ATTAP LIMITED

Register to unlock more data on OkredoRegister

ATTAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967944

Incorporation date

14/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Crown Hotel, Hall Street, Long Melford, Suffolk CO10 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon25/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2024
Cessation of Christine Helen Barnes as a person with significant control on 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon12/06/2023
Notification of Christine Barnes as a person with significant control on 2023-06-12
dot icon09/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2021
Secretary's details changed for Mrs Helen Kay Scott on 2010-09-11
dot icon10/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon10/05/2021
Secretary's details changed for Helen Kay Barnes on 2010-09-11
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon05/06/2018
Termination of appointment of Geoffrey Malcolm Barnes as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Christine Helen Barnes as a director on 2018-06-05
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon11/08/2015
Registration of charge 029679440014, created on 2015-08-07
dot icon10/08/2015
Registration of charge 029679440013, created on 2015-08-07
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon21/09/2010
Director's details changed for Nicholas Paul Barnes on 2010-09-14
dot icon21/09/2010
Director's details changed for Christine Helen Barnes on 2010-09-14
dot icon21/09/2010
Director's details changed for Geoffrey Malcolm Barnes on 2010-09-14
dot icon21/09/2010
Secretary's details changed for Helen Kay Barnes on 2010-09-14
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: carmela house moor road langham colchester essex CO4 5NR
dot icon16/05/2006
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Return made up to 14/09/05; full list of members
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Secretary's particulars changed
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon26/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 14/09/03; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/11/2002
Particulars of mortgage/charge
dot icon27/10/2002
Return made up to 14/09/02; full list of members
dot icon08/11/2001
Return made up to 14/09/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/04/2001
Particulars of mortgage/charge
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Return made up to 14/09/00; full list of members
dot icon14/10/1999
Return made up to 14/09/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
New director appointed
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Return made up to 14/09/98; full list of members
dot icon14/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Auditor's resignation
dot icon21/10/1997
Return made up to 14/09/97; no change of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Particulars of mortgage/charge
dot icon18/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1996
Return made up to 14/09/96; no change of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon16/10/1995
Return made up to 14/09/95; full list of members
dot icon27/02/1995
Ad 13/01/95--------- £ si 109998@1=109998 £ ic 2/110000
dot icon27/02/1995
Resolutions
dot icon27/02/1995
Resolutions
dot icon27/02/1995
£ nc 1000/200000 13/01/95
dot icon27/02/1995
Accounting reference date notified as 31/12
dot icon23/01/1995
Particulars of mortgage/charge
dot icon18/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Director resigned;new director appointed
dot icon20/09/1994
Registered office changed on 20/09/94 from: 119 george v avenue worthing west sussex BN11 5SA
dot icon14/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon+81.49 % *

* during past year

Cash in Bank

£31,257.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
318.28K
-
0.00
110.80K
-
2022
18
277.82K
-
0.00
17.22K
-
2023
17
274.89K
-
0.00
31.26K
-
2023
17
274.89K
-
0.00
31.26K
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

274.89K £Descended-1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.26K £Ascended81.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Nicholas Paul
Director
15/06/1999 - Present
-
Barnes, Christine Helen
Director
14/09/1996 - 05/06/2018
-
Barnes, Geoffrey Malcolm
Director
15/09/1994 - 05/06/2018
-
Atkinson, Helen Judith
Nominee Secretary
14/09/1994 - 15/09/1994
137
Scott, Helen Kay
Secretary
17/03/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ATTAP LIMITED

ATTAP LIMITED is an(a) Active company incorporated on 14/09/1994 with the registered office located at The Crown Hotel, Hall Street, Long Melford, Suffolk CO10 9JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTAP LIMITED?

toggle

ATTAP LIMITED is currently Active. It was registered on 14/09/1994 .

Where is ATTAP LIMITED located?

toggle

ATTAP LIMITED is registered at The Crown Hotel, Hall Street, Long Melford, Suffolk CO10 9JL.

What does ATTAP LIMITED do?

toggle

ATTAP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ATTAP LIMITED have?

toggle

ATTAP LIMITED had 17 employees in 2023.

What is the latest filing for ATTAP LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-12-31.