ATTAIN GROUP LIMITED

Register to unlock more data on OkredoRegister

ATTAIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03810856

Incorporation date

21/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

G25 Wigan Investment Centre, Waterside Drive, Wigan WN3 5BACopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon08/04/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon07/04/2026
Replacement Filing for the appointment of Mrs Jackie Salt as a director
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Russell Iain Bluck as a director on 2023-11-13
dot icon15/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Director's details changed for Mrs Jackie Salt on 2021-09-19
dot icon17/09/2021
Director's details changed for Mr Russell Iain Bluck on 2021-09-04
dot icon17/09/2021
Director's details changed for Mr Lee Russell Atkinson on 2021-09-04
dot icon13/09/2021
Registered office address changed from 1a Dane Road Industrial Estate Sale M33 7BH England to G25 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 2021-09-13
dot icon13/09/2021
Cessation of Icx4 Limited as a person with significant control on 2021-08-31
dot icon13/09/2021
Notification of Russell Bluck as a person with significant control on 2021-08-31
dot icon13/09/2021
Termination of appointment of Anwyl Richard Whitehead as a secretary on 2021-08-31
dot icon13/09/2021
Notification of Lee Russell Atkinson as a person with significant control on 2021-08-31
dot icon13/09/2021
Termination of appointment of Paul Jonathan Ashby as a director on 2021-08-31
dot icon13/09/2021
Appointment of Mrs Jackie Salt as a director on 2021-08-31
dot icon13/09/2021
Appointment of Mr Russell Iain Bluck as a director on 2021-08-31
dot icon13/09/2021
Appointment of Mr Lee Russell Atkinson as a director on 2021-08-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Registered office address changed from 15 Attenburys Lane Timperley Altrincham WA14 5QE England to 1a Dane Road Industrial Estate Sale M33 7BH on 2021-06-04
dot icon10/05/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon06/01/2021
Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale M33 7BH England to 15 Attenburys Lane Timperley Altrincham WA14 5QE on 2021-01-06
dot icon13/08/2020
Termination of appointment of Roy Dixon as a director on 2020-08-06
dot icon13/08/2020
Termination of appointment of Amanda Dixon as a director on 2020-08-06
dot icon12/08/2020
Registered office address changed from Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU England to 1a the Moorings Dane Road Industrial Estate Sale M33 7BH on 2020-08-12
dot icon12/08/2020
Appointment of Mr Paul Jonathan Ashby as a director on 2020-08-06
dot icon12/08/2020
Appointment of Mr Anwyl Richard Whitehead as a secretary on 2020-08-06
dot icon12/08/2020
Notification of Icx4 Limited as a person with significant control on 2020-08-06
dot icon12/08/2020
Cessation of Roy Dixon as a person with significant control on 2020-08-06
dot icon21/07/2020
Satisfaction of charge 038108560002 in full
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon22/06/2020
Resolutions
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Resolutions
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon28/06/2019
Resolutions
dot icon25/03/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon15/01/2019
Resolutions
dot icon18/12/2018
Appointment of Miss Amanda Dixon as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Daniel John Parker as a director on 2018-08-31
dot icon18/12/2018
Termination of appointment of Daniel John Parker as a secretary on 2018-08-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Previous accounting period shortened from 2018-06-29 to 2018-03-31
dot icon26/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2018
Resolutions
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon31/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon25/07/2017
Notification of Roy Dixon as a person with significant control on 2016-04-20
dot icon13/06/2017
Registered office address changed from The Valueworks Building Smithy Court, Smithy Brook Lane Pemberton Business Park Wigan Lancashire WN3 6PS to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 2017-06-13
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-13
dot icon08/06/2016
Resolutions
dot icon24/03/2016
Change of name notice
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon10/07/2015
Resolutions
dot icon29/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-15
dot icon15/04/2015
Statement of capital following an allotment of shares on 2013-10-15
dot icon27/01/2015
Registration of charge 038108560002, created on 2015-01-15
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon07/01/2015
Appointment of Mr Roy Dixon as a director on 2014-12-17
dot icon07/01/2015
Termination of appointment of Anthony Ellis as a secretary on 2014-12-17
dot icon07/01/2015
Termination of appointment of Anthony Ellis as a director on 2014-12-17
dot icon07/01/2015
Appointment of Mr Daniel John Parker as a secretary on 2014-12-17
dot icon07/01/2015
Termination of appointment of Jacqueline Salt as a director on 2014-12-17
dot icon03/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon31/07/2014
Appointment of Mrs Jacqueline Salt as a director on 2014-01-02
dot icon31/07/2014
Director's details changed for Mr Daniel John Parker on 2014-06-01
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-04-26
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-03-26
dot icon26/02/2014
Sub-division of shares on 2013-03-26
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon05/07/2013
Appointment of Mr Daniel Parker as a director
dot icon19/06/2013
Termination of appointment of Duncan Sandford as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/01/2013
Registered office address changed from Pier House Wallgate Wigan Lancashire WN3 4AL on 2013-01-08
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon07/03/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon07/12/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon07/12/2010
Director's details changed for Duncan James Sandford on 2010-06-01
dot icon02/12/2010
Appointment of Mr Anthony Ellis as a secretary
dot icon29/11/2010
Amended accounts made up to 2009-12-31
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon03/11/2010
Purchase of own shares.
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Sub-division of shares on 2010-03-04
dot icon25/09/2010
Resolutions
dot icon20/09/2010
Termination of appointment of Daniel Parker as a director
dot icon20/09/2010
Termination of appointment of Daniel Parker as a secretary
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon23/11/2009
Resolutions
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 21/07/09; full list of members
dot icon09/07/2009
Ad 31/12/08\gbp si 60@1=60\gbp ic 270/330\
dot icon09/10/2008
Return made up to 21/07/08; no change of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 21/07/07; full list of members
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Ad 25/05/07--------- £ si 80@1=80 £ ic 190/270
dot icon08/06/2007
Resolutions
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Memorandum and Articles of Association
dot icon20/02/2007
Registered office changed on 20/02/07 from: 12 lord street wigan lancashire WN1 2BN
dot icon20/02/2007
Ad 31/12/06--------- £ si 10@1=10 £ ic 180/190
dot icon15/02/2007
Certificate of change of name
dot icon06/10/2006
Accounting reference date extended from 31/12/05 to 31/12/06
dot icon31/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned;director resigned
dot icon25/07/2006
Return made up to 21/07/06; full list of members
dot icon14/06/2006
Director resigned
dot icon23/01/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon25/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon15/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon08/08/2005
Return made up to 21/07/05; full list of members
dot icon15/11/2004
£ ic 170/160 31/07/04 £ sr 10@1=10
dot icon15/11/2004
£ ic 180/170 01/08/04 £ sr 10@1=10
dot icon04/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon19/08/2004
Return made up to 21/07/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon08/08/2003
Return made up to 21/07/03; full list of members
dot icon03/01/2003
Director resigned
dot icon04/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon26/07/2002
Return made up to 21/07/02; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: centre for trade and technology waterside drive swan meadow road wigan lancashire WN3 5BA
dot icon15/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 21/07/01; full list of members
dot icon30/07/2001
New director appointed
dot icon30/05/2001
Ad 30/04/01--------- £ si 20@1=20 £ ic 180/200
dot icon30/05/2001
Ad 27/03/01--------- £ si 178@1=178 £ ic 2/180
dot icon21/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/11/2000
Registered office changed on 09/11/00 from: suite 6 inglestan brewery lane leigh lancashire WN7 2RJ
dot icon08/08/2000
Return made up to 21/07/00; full list of members
dot icon09/03/2000
Registered office changed on 09/03/00 from: 96 stamford park road hale altrincham cheshire WA15 9ER
dot icon21/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-64.47 % *

* during past year

Cash in Bank

£3,366.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
111.52K
-
0.00
23.63K
-
2022
10
102.16K
-
0.00
9.47K
-
2023
10
54.48K
-
0.00
3.37K
-
2023
10
54.48K
-
0.00
3.37K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

54.48K £Descended-46.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Descended-64.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Jonathan Ashby
Director
06/08/2020 - 31/08/2021
16
Mr Kevin Barker
Director
08/06/2001 - 11/12/2002
6
Parker, Daniel John
Director
01/06/2013 - 31/08/2018
3
Sandford, Duncan James
Director
21/07/1999 - 01/06/2013
6
Atkinson, Lee Russell
Director
31/08/2021 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTAIN GROUP LIMITED

ATTAIN GROUP LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at G25 Wigan Investment Centre, Waterside Drive, Wigan WN3 5BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTAIN GROUP LIMITED?

toggle

ATTAIN GROUP LIMITED is currently Active. It was registered on 21/07/1999 .

Where is ATTAIN GROUP LIMITED located?

toggle

ATTAIN GROUP LIMITED is registered at G25 Wigan Investment Centre, Waterside Drive, Wigan WN3 5BA.

What does ATTAIN GROUP LIMITED do?

toggle

ATTAIN GROUP LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ATTAIN GROUP LIMITED have?

toggle

ATTAIN GROUP LIMITED had 10 employees in 2023.

What is the latest filing for ATTAIN GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-02-26 with no updates.