ATTLEBOROUGH MOTOR WORKS LIMITED

Register to unlock more data on OkredoRegister

ATTLEBOROUGH MOTOR WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00406322

Incorporation date

16/03/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Carr Farm West Carr Farm, West Carr Road, Attleborough, Norfolk NR17 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1946)
dot icon25/03/2026
Change of details for Mr John Robert Dingle as a person with significant control on 2026-03-01
dot icon25/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Particulars of variation of rights attached to shares
dot icon04/06/2024
Change of share class name or designation
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Change of share class name or designation
dot icon13/04/2023
Change of share class name or designation
dot icon12/04/2023
Resolutions
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/04/2022
Resolutions
dot icon28/04/2022
Memorandum and Articles of Association
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Change of share class name or designation
dot icon26/04/2022
Particulars of variation of rights attached to shares
dot icon26/04/2022
Statement of capital on 2022-04-26
dot icon26/04/2022
Statement by Directors
dot icon26/04/2022
Solvency Statement dated 14/04/22
dot icon26/04/2022
Resolutions
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/06/2020
Satisfaction of charge 004063220029 in full
dot icon30/04/2020
Registration of charge 004063220030, created on 2020-04-16
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon04/07/2019
Full accounts made up to 2018-06-30
dot icon05/04/2019
Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE England to West Carr Farm West Carr Farm West Carr Road Attleborough Norfolk NR17 1AN on 2019-04-05
dot icon04/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon12/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon14/03/2018
Full accounts made up to 2017-07-07
dot icon14/03/2018
Statement by Directors
dot icon14/03/2018
Statement of capital on 2018-03-14
dot icon14/03/2018
Solvency Statement dated 05/03/18
dot icon14/03/2018
Resolutions
dot icon05/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon21/07/2017
Termination of appointment of Nigel James Cooper as a director on 2017-07-08
dot icon21/07/2017
Termination of appointment of William Robert Woods as a director on 2017-07-08
dot icon21/07/2017
Termination of appointment of Simon John Brydon as a director on 2017-07-08
dot icon17/07/2017
Resolutions
dot icon17/07/2017
Change of name notice
dot icon11/07/2017
Satisfaction of charge 004063220028 in full
dot icon11/07/2017
Satisfaction of charge 24 in full
dot icon11/07/2017
Satisfaction of charge 27 in full
dot icon11/07/2017
Satisfaction of charge 23 in full
dot icon11/07/2017
Satisfaction of charge 19 in full
dot icon04/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Registered office address changed from Buckenham Road Attleborough Norfolk NR17 1NB to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 2016-09-08
dot icon26/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/11/2015
Auditor's resignation
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon28/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon31/01/2014
Registration of charge 004063220029
dot icon15/11/2013
Registration of charge 004063220028
dot icon31/08/2013
Satisfaction of charge 25 in full
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon13/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/04/2013
Director's details changed for Mr John Robert Dingle on 2011-12-01
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 27
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr John Robert Dingle on 2011-12-01
dot icon19/04/2012
Secretary's details changed for Tarnya Anne Dingle on 2011-12-01
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon09/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon03/03/2011
Appointment of Mr William Robert Woods as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/04/2010
Director's details changed for Simon John Brydon on 2010-03-22
dot icon16/04/2010
Director's details changed for Nigel James Cooper on 2010-03-22
dot icon16/04/2010
Director's details changed for Mr John Robert Dingle on 2010-03-22
dot icon16/04/2010
Register inspection address has been changed
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/04/2009
Return made up to 22/03/09; full list of members
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Ad 09/03/07--------- £ si 250000@1
dot icon24/05/2007
Return made up to 22/03/07; full list of members
dot icon23/01/2007
Miscellaneous
dot icon23/01/2007
Nc inc already adjusted 08/01/07
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
New director appointed
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 22/03/06; full list of members
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Location of register of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 22/03/05; full list of members
dot icon14/02/2005
New director appointed
dot icon25/10/2004
Ad 26/08/04--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 22/03/04; full list of members
dot icon23/08/2004
Secretary resigned
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 22/03/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/04/2003
Declaration of satisfaction of mortgage/charge
dot icon09/04/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
New secretary appointed
dot icon01/08/2002
New director appointed
dot icon30/04/2002
Return made up to 22/03/02; full list of members
dot icon13/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Accounting reference date extended from 30/10/01 to 31/12/01
dot icon21/09/2001
Ad 31/10/00--------- £ si 200000@1
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon28/03/2001
Return made up to 22/03/01; full list of members
dot icon19/03/2001
Ad 31/10/00--------- £ si 200000@1=200000 £ ic 250000/450000
dot icon16/02/2001
Resolutions
dot icon16/02/2001
Resolutions
dot icon16/02/2001
Resolutions
dot icon16/02/2001
Resolutions
dot icon15/02/2001
£ nc 250000/750000 31/10/00
dot icon14/04/2000
Return made up to 22/03/00; full list of members
dot icon06/04/2000
Accounts for a medium company made up to 1999-10-31
dot icon04/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
Accounts for a medium company made up to 1998-10-31
dot icon17/03/1999
Return made up to 22/03/99; no change of members
dot icon16/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Particulars of mortgage/charge
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Certificate of change of name
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon29/04/1998
Registered office changed on 29/04/98 from: high street attleborough norfolk NR17 2BS
dot icon02/04/1998
Return made up to 22/03/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-10-31
dot icon08/07/1997
Particulars of mortgage/charge
dot icon03/04/1997
Return made up to 22/03/97; no change of members
dot icon10/02/1997
Accounts for a small company made up to 1996-10-31
dot icon12/04/1996
Particulars of mortgage/charge
dot icon26/03/1996
Return made up to 22/03/96; no change of members
dot icon13/02/1996
Accounts for a small company made up to 1995-10-31
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Return made up to 22/03/95; full list of members
dot icon23/02/1995
Full accounts made up to 1994-10-31
dot icon23/02/1995
Ad 31/10/94--------- £ si 235000@1=235000 £ ic 15000/250000
dot icon23/02/1995
£ nc 15000/250000 31/10/94
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 icon13/04/1994
Return made up to 22/03/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-10-31
dot icon31/07/1993
Particulars of mortgage/charge
dot icon25/03/1993
Return made up to 22/03/93; full list of members
dot icon21/02/1993
Full accounts made up to 1992-10-31
dot icon18/03/1992
Return made up to 22/03/92; no change of members
dot icon26/02/1992
Full accounts made up to 1991-10-31
dot icon21/06/1991
Full accounts made up to 1990-10-31
dot icon02/06/1991
Return made up to 22/03/91; no change of members
dot icon12/10/1990
Particulars of mortgage/charge
dot icon27/04/1990
Full accounts made up to 1989-10-31
dot icon27/04/1990
Return made up to 22/03/90; full list of members
dot icon10/04/1990
Particulars of mortgage/charge
dot icon19/05/1989
Full accounts made up to 1988-10-31
dot icon19/05/1989
Return made up to 07/04/89; full list of members
dot icon18/10/1988
Accounts for a small company made up to 1987-10-31
dot icon18/10/1988
Return made up to 30/08/88; full list of members
dot icon21/04/1987
Full accounts made up to 1986-10-31
dot icon21/04/1987
Return made up to 10/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-10-31
dot icon15/09/1986
Return made up to 28/02/86; full list of members
dot icon16/03/1946
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.21M
-
0.00
242.69K
-
2022
1
2.08M
-
0.00
614.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracking, Andrew John
Director
25/03/2002 - 01/10/2005
6
Brydon, Simon John
Director
01/01/2005 - 08/07/2017
2
Cooper, Nigel James
Director
01/01/2007 - 08/07/2017
-
Woods, William Robert
Director
03/03/2011 - 08/07/2017
6
Dingle, John Robert
Secretary
14/06/1999 - 01/01/2004
2

Persons with Significant Control

1
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 ATTLEBOROUGH MOTOR WORKS LIMITED

ATTLEBOROUGH MOTOR WORKS LIMITED is an(a) Active company incorporated on 16/03/1946 with the registered office located at West Carr Farm West Carr Farm, West Carr Road, Attleborough, Norfolk NR17 1AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTLEBOROUGH MOTOR WORKS LIMITED?

toggle

ATTLEBOROUGH MOTOR WORKS LIMITED is currently Active. It was registered on 16/03/1946 .

Where is ATTLEBOROUGH MOTOR WORKS LIMITED located?

toggle

ATTLEBOROUGH MOTOR WORKS LIMITED is registered at West Carr Farm West Carr Farm, West Carr Road, Attleborough, Norfolk NR17 1AN.

What does ATTLEBOROUGH MOTOR WORKS LIMITED do?

toggle

ATTLEBOROUGH MOTOR WORKS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for ATTLEBOROUGH MOTOR WORKS LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mr John Robert Dingle as a person with significant control on 2026-03-01.