Company NameAttewell Limited
Company StatusActive
Company Number00743760
CategoryPrivate Limited Company
Incorporation Date11 December 1962(61 years, 5 months ago)
Previous NamesB.Attewell & Sons (Engineering) Limited and Attewell-Mycroshims Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alastair Scott Fanning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(54 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Inigo Villagarcia Iturriondo
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 July 2021(58 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Swainson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(58 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Heath
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(61 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 1993)
RolePersonnel Manager
Correspondence Address19 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PJ
Director NameRichard Walker Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Hambleden Mill
Hambleden
Henley On Thames
Oxfordshire
RG9 3AF
Director NameAlan Charles Robinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressEden House
Dodsley Grove
Midhurst
Sussex
GU29 9AB
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(31 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(31 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed03 October 1994(31 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameJohn Leonard Nighy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years after company formation)
Appointment Duration22 years, 1 month (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alder Close
Highdown Copse
Worthing
West Sussex
BN13 1DE
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed01 March 1995(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1996(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed06 December 1996(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameJohn Arnold Stowell
NationalityBritish
StatusResigned
Appointed11 April 1997(34 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Secretary NameJohn Arnold Stowell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(34 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2001)
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameJohn Arnold Stowell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr John Peter Gimson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Torton Hill Road
Arundel
West Sussex
BN18 9HH
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(38 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(38 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameMr Matthew Giggle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(40 years after company formation)
Appointment Duration18 years, 11 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Stuart Richard Diggles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(40 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rushton Close
Burtonwood
Warrington
Cheshire
WA5 4HB
Director NameMark Antony Abbey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElm Home
69 Jubilee Road, Walmer Bridge
Preston
PR4 5QW
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed01 September 2005(42 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(44 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Harbour Building
Waterfront West
Dudley Road Brierley Hill
West Midlands
DY5 1LN
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(44 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(48 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Building
Waterfront West
Dudley Road Brierley Hill
West Midlands
DY5 1LN
Director NameMr Clive John Snowdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(48 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Christopher Eric Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(56 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2019(56 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed06 December 1996(34 years after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitewww.attewell.co.uk
Telephone020 85710055
Telephone regionLondon

Location

Registered Address7 A/B
Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

350k at £1Shimtech Industries LTD
100.00%
Ordinary
1 at £1Shimtech Industries Midco LTD
0.00%
Ordinary

Financials

Year2014
Turnover£22,645,000
Gross Profit£8,020,000
Net Worth£13,435,000
Cash£2,642,000
Current Liabilities£6,233,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

4 October 2011Delivered on: 8 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from any obligor to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2008Delivered on: 13 June 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 April 2008Delivered on: 10 May 2008
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2023Delivered on: 7 July 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 2 June 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 8 October 2011
Satisfied on: 15 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank.
Fully Satisfied
19 December 2005Delivered on: 22 December 2005
Satisfied on: 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all plant machinery vehicles computers office and other equipment all bank accounts receivables investments intellectual property goodwill uncalled capital floating charge undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
29 November 2004Delivered on: 3 December 2004
Satisfied on: 6 April 2006
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 2003Delivered on: 12 September 2003
Satisfied on: 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 2003Delivered on: 11 September 2003
Satisfied on: 6 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 2 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: F/H land k/a unit 4 southbridge industrial estate southall t/n NGL636718 all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Termination of appointment of Christopher Eric Smith as a director on 5 January 2024 (1 page)
15 January 2024Appointment of Mr Richard Heath as a director on 12 January 2024 (2 pages)
24 November 2023Full accounts made up to 31 March 2023 (33 pages)
7 July 2023Registration of charge 007437600016, created on 30 June 2023 (53 pages)
20 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (33 pages)
6 April 2022Full accounts made up to 31 March 2021 (33 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 December 2021Registration of charge 007437600015, created on 30 November 2021 (53 pages)
21 November 2021Termination of appointment of Matthew Giggle as a director on 19 November 2021 (1 page)
21 November 2021Appointment of Mr Richard Swainson as a director on 19 November 2021 (2 pages)
5 August 2021Termination of appointment of Heath Denis Batwell as a director on 22 July 2021 (1 page)
5 August 2021Appointment of Mr Inigo Villagarcia Iturriondo as a director on 22 July 2021 (2 pages)
6 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 March 2020 (30 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
1 April 2020Change of details for Shimtech Industries Limited as a person with significant control on 26 February 2020 (2 pages)
1 April 2020Registration of charge 007437600014, created on 31 March 2020 (54 pages)
27 December 2019Full accounts made up to 31 March 2019 (23 pages)
15 May 2019Full accounts made up to 31 March 2018 (24 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
8 March 2019Registration of charge 007437600013, created on 7 March 2019 (52 pages)
25 February 2019Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 (2 pages)
25 February 2019Appointment of Mr Christopher Eric Smith as a director on 14 February 2019 (2 pages)
25 February 2019Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (24 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 February 2017Director's details changed for Matthew Giggle on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Matthew Giggle on 27 February 2017 (2 pages)
16 February 2017Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (28 pages)
11 January 2017Full accounts made up to 31 March 2016 (28 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 350,000
(4 pages)
11 April 2016Termination of appointment of John Arnold Stowell as a director on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John Arnold Stowell as a director on 31 December 2015 (1 page)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 350,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (19 pages)
21 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 October 2015Satisfaction of charge 8 in full (4 pages)
15 October 2015Satisfaction of charge 8 in full (4 pages)
6 October 2015Registration of charge 007437600012, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 007437600012, created on 6 October 2015 (32 pages)
6 October 2015Registration of charge 007437600012, created on 6 October 2015 (32 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
17 June 2015Termination of appointment of Clive John Snowdon as a director on 27 May 2015 (2 pages)
2 June 2015Registration of charge 007437600011, created on 28 May 2015 (14 pages)
2 June 2015Registration of charge 007437600011, created on 28 May 2015 (14 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 350,000
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 350,000
(6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 350,000
(6 pages)
24 December 2014Full accounts made up to 31 March 2014 (20 pages)
24 December 2014Full accounts made up to 31 March 2014 (20 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 350,000
(6 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 350,000
(6 pages)
8 May 2014Director's details changed for Matthew Giggle on 1 January 2014 (2 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 350,000
(6 pages)
8 May 2014Director's details changed for Matthew Giggle on 1 January 2014 (2 pages)
8 May 2014Director's details changed for Matthew Giggle on 1 January 2014 (2 pages)
30 April 2014Registration of charge 007437600010 (61 pages)
30 April 2014Registration of charge 007437600010 (61 pages)
31 July 2013Full accounts made up to 31 March 2013 (22 pages)
31 July 2013Full accounts made up to 31 March 2013 (22 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for Clive John Snowdon on 28 October 2011 (2 pages)
18 January 2013Director's details changed for Clive John Snowdon on 28 October 2011 (2 pages)
8 January 2013Director's details changed for Matthew Giggle on 1 January 2013 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (21 pages)
8 January 2013Director's details changed for Matthew Giggle on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Matthew Giggle on 1 January 2013 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (21 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
17 October 2011Appointment of Mr Howard Fraser Kimberley as a director (4 pages)
17 October 2011Appointment of Mr Howard Fraser Kimberley as a director (4 pages)
11 October 2011Resignation of an auditor (1 page)
11 October 2011Resignation of an auditor (1 page)
11 October 2011Appointment of Clive John Snowdon as a director (5 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a secretary (2 pages)
11 October 2011Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Ram Swamy as a director (2 pages)
11 October 2011Termination of appointment of Ram Swamy as a director (2 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a secretary (2 pages)
11 October 2011Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages)
11 October 2011Appointment of Clive John Snowdon as a director (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 9 (28 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 July 2011Full accounts made up to 31 March 2011 (28 pages)
19 July 2011Full accounts made up to 31 March 2011 (28 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
11 April 2011Director's details changed for Matthew Giggle on 6 April 2011 (3 pages)
11 April 2011Director's details changed for Matthew Giggle on 6 April 2011 (3 pages)
11 April 2011Director's details changed for Matthew Giggle on 6 April 2011 (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2010Statement of company's objects (2 pages)
7 December 2010Statement of company's objects (2 pages)
11 August 2010Full accounts made up to 31 March 2010 (28 pages)
11 August 2010Full accounts made up to 31 March 2010 (28 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
12 April 2010Director's details changed for John Leonard Nighy on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Giggle on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Giggle on 1 April 2010 (2 pages)
12 April 2010Director's details changed for John Arnold Stowell on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for John Leonard Nighy on 1 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for John Arnold Stowell on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Matthew Giggle on 1 April 2010 (2 pages)
12 April 2010Director's details changed for John Leonard Nighy on 1 April 2010 (2 pages)
12 April 2010Director's details changed for John Arnold Stowell on 1 April 2010 (2 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 March 2009 (29 pages)
6 August 2009Full accounts made up to 31 March 2009 (29 pages)
3 April 2009Return made up to 02/04/09; full list of members (5 pages)
3 April 2009Return made up to 02/04/09; full list of members (5 pages)
29 January 2009Appointment terminated director mark abbey (1 page)
29 January 2009Appointment terminated director mark abbey (1 page)
23 December 2008Full accounts made up to 31 March 2008 (26 pages)
23 December 2008Full accounts made up to 31 March 2008 (26 pages)
26 November 2008Memorandum and Articles of Association (9 pages)
26 November 2008Memorandum and Articles of Association (9 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES13 ‐ Purchase agreement 23/05/2008
(2 pages)
6 June 2008Resolutions
  • RES13 ‐ Purchase agreement 23/05/2008
(2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 April 2008Resolutions
  • RES13 ‐ Credit facility 21/04/2008
(2 pages)
24 April 2008Resolutions
  • RES13 ‐ Credit facility 21/04/2008
(2 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Full accounts made up to 31 March 2007 (26 pages)
25 January 2008Full accounts made up to 31 March 2007 (26 pages)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
2 April 2007Return made up to 02/04/07; full list of members (3 pages)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (24 pages)
3 January 2007Full accounts made up to 31 March 2006 (24 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
4 February 2006Full accounts made up to 31 March 2005 (20 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
4 April 2005Return made up to 02/04/05; full list of members (3 pages)
4 April 2005Return made up to 02/04/05; full list of members (3 pages)
17 December 2004Full accounts made up to 31 March 2004 (20 pages)
17 December 2004Full accounts made up to 31 March 2004 (20 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
3 December 2004Particulars of mortgage/charge (11 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
6 April 2004Return made up to 02/04/04; full list of members (9 pages)
6 April 2004Return made up to 02/04/04; full list of members (9 pages)
6 February 2004Full accounts made up to 31 March 2003 (21 pages)
6 February 2004Full accounts made up to 31 March 2003 (21 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
28 November 2002Full accounts made up to 31 March 2002 (20 pages)
28 November 2002Full accounts made up to 31 March 2002 (20 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
20 February 2001Declaration of assistance for shares acquisition (5 pages)
20 February 2001Declaration of assistance for shares acquisition (5 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
14 November 2000Full accounts made up to 31 March 2000 (17 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
25 April 2000Return made up to 02/04/00; full list of members (7 pages)
25 April 2000Return made up to 02/04/00; full list of members (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (16 pages)
13 January 2000Full accounts made up to 31 March 1999 (16 pages)
1 May 1999Return made up to 02/04/99; no change of members (4 pages)
1 May 1999Return made up to 02/04/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
30 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Auditor's resignation (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Auditor's resignation (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (15 pages)
23 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
3 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996New secretary appointed (5 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996New director appointed (2 pages)
21 December 1996Declaration of assistance for shares acquisition (20 pages)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (3 pages)
21 December 1996Declaration of assistance for shares acquisition (20 pages)
18 December 1996Memorandum and Articles of Association (13 pages)
18 December 1996Memorandum and Articles of Association (13 pages)
18 December 1996Memorandum and Articles of Association (13 pages)
18 December 1996Memorandum and Articles of Association (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (20 pages)
3 October 1996Full accounts made up to 31 December 1995 (20 pages)
7 May 1996Return made up to 02/04/96; full list of members (12 pages)
7 May 1996Return made up to 02/04/96; full list of members (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
28 July 1995Director's particulars changed (4 pages)
28 July 1995Director's particulars changed (4 pages)
30 May 1995Return made up to 26/03/95; full list of members (16 pages)
30 May 1995Return made up to 26/03/95; full list of members (16 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995Secretary resigned (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995Secretary resigned (4 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
18 February 1994Director resigned;new director appointed (3 pages)
18 February 1994Director resigned;new director appointed (3 pages)
5 August 1992New director appointed (2 pages)
5 August 1992New director appointed (2 pages)
31 July 1992Company name changed attewell-mycroshims LIMITED\certificate issued on 01/08/92 (2 pages)
31 July 1992Company name changed attewell-mycroshims LIMITED\certificate issued on 01/08/92 (2 pages)
11 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 April 1990Director's particulars changed (2 pages)
18 April 1990Director's particulars changed (2 pages)
4 May 1989New director appointed (2 pages)
4 May 1989New director appointed (2 pages)
20 March 1989Director resigned (2 pages)
20 March 1989Director resigned (2 pages)
3 July 1986New secretary appointed;new director appointed (2 pages)
3 July 1986New secretary appointed;new director appointed (2 pages)
26 August 1963Company name changed\certificate issued on 26/08/63 (8 pages)
26 August 1963Company name changed\certificate issued on 26/08/63 (8 pages)
11 December 1962Certificate of incorporation (1 page)
11 December 1962Certificate of incorporation (1 page)