About

Registered Number: 00743760
Date of Incorporation: 11/12/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: 7 A/B, Millington Road, Hayes, Middlesex, UB3 4AZ

 

Based in Middlesex, Attewell Ltd was founded on 11 December 1962, it has a status of "Active". There is one director listed as Abbey, Mark Antony for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Mark Antony 07 April 2003 29 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
PSC05 - N/A 01 April 2020
MR01 - N/A 01 April 2020
AA - Annual Accounts 27 December 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 April 2019
MR01 - N/A 08 March 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 27 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 15 October 2015
MR01 - N/A 06 October 2015
TM01 - Termination of appointment of director 17 June 2015
MR01 - N/A 02 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 April 2012
AUD - Auditor's letter of resignation 09 December 2011
AP01 - Appointment of director 17 October 2011
AA03 - Notice of resolution removing auditors 11 October 2011
AD01 - Change of registered office address 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 04 April 2011
RESOLUTIONS - N/A 07 December 2010
CC04 - Statement of companies objects 07 December 2010
AA - Annual Accounts 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 23 December 2008
MEM/ARTS - N/A 26 November 2008
395 - Particulars of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 06 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 24 April 2008
363a - Annual Return 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 02 April 2007
AUD - Auditor's letter of resignation 27 March 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
363s - Annual Return 11 April 2003
AUD - Auditor's letter of resignation 13 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 05 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 07 October 1998
AUD - Auditor's letter of resignation 27 August 1998
363s - Annual Return 30 April 1998
RESOLUTIONS - N/A 06 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1998
225 - Change of Accounting Reference Date 09 March 1998
AUD - Auditor's letter of resignation 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 23 October 1997
363s - Annual Return 03 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
RESOLUTIONS - N/A 21 December 1996
RESOLUTIONS - N/A 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
288a - Notice of appointment of directors or secretaries 21 December 1996
287 - Change in situation or address of Registered Office 21 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 1996
MEM/ARTS - N/A 18 December 1996
MEM/ARTS - N/A 18 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 07 May 1996
AA - Annual Accounts 04 October 1995
288 - N/A 28 July 1995
363x - Annual Return 30 May 1995
288 - N/A 05 May 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 13 February 1995
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 05 May 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 28 September 1992
288 - N/A 05 August 1992
CERTNM - Change of name certificate 31 July 1992
287 - Change in situation or address of Registered Office 29 April 1992
363a - Annual Return 29 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
AA - Annual Accounts 24 October 1991
363a - Annual Return 16 April 1991
288 - N/A 19 November 1990
AA - Annual Accounts 02 October 1990
288 - N/A 11 July 1990
288 - N/A 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 30 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
123 - Notice of increase in nominal capital 29 September 1989
288 - N/A 10 May 1989
288 - N/A 04 May 1989
363 - Annual Return 21 April 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 26 April 1988
288 - N/A 12 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 20 May 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 03 July 1986
288 - N/A 03 July 1986
CERTNM - Change of name certificate 26 August 1963
MISC - Miscellaneous document 11 December 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

Accession deed 04 October 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 04 October 2011 Fully Satisfied

N/A

Debenture 28 May 2008 Outstanding

N/A

Debenture 22 April 2008 Outstanding

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Guarantee and debenture 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.