ATTWATER & SONS LIMITED

Register to unlock more data on OkredoRegister

ATTWATER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00354338

Incorporation date

26/06/1939

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hopwood Street Mills, Holstein Street, Preston PR1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1939)
dot icon14/04/2026
Cessation of Richard Attwater as a person with significant control on 2026-04-01
dot icon14/04/2026
Notification of Attwater Group Limited as a person with significant control on 2026-04-01
dot icon07/04/2026
Cessation of Gillian Margaret Eastwood as a person with significant control on 2026-04-01
dot icon07/04/2026
Cessation of Janet Attwater as a person with significant control on 2026-04-01
dot icon10/03/2026
Notification of Gillian Margaret Eastwood as a person with significant control on 2016-11-09
dot icon10/03/2026
Notification of Janet Attwater as a person with significant control on 2024-04-05
dot icon10/03/2026
Change of details for Mr Richard Attwater as a person with significant control on 2021-03-01
dot icon10/02/2026
Satisfaction of charge 15 in full
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Cancellation of shares. Statement of capital on 2024-04-05
dot icon12/06/2024
Purchase of own shares.
dot icon12/06/2024
Purchase of own shares.
dot icon12/06/2024
Cancellation of shares. Statement of capital on 2024-04-18
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon01/02/2024
Registration of charge 003543380016, created on 2024-01-31
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon16/01/2023
Registered office address changed from , Hopwood Street Mills Hopwood Street, Preston, Lancashire, PR1 1UN to Hopwood Street Mills Holstein Street Preston PR1 1UN on 2023-01-16
dot icon16/01/2023
Registered office address changed from , Attwater & Sons Ltd Holstein Street, Preston, PR1 1UN, England to Hopwood Street Mills Holstein Street Preston PR1 1UN on 2023-01-16
dot icon17/10/2022
Director's details changed for Mr Richard Attwater on 2022-06-29
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon04/01/2022
Termination of appointment of Martin Bate as a director on 2021-12-31
dot icon14/12/2021
Termination of appointment of Martin Bate as a secretary on 2021-12-14
dot icon14/12/2021
Appointment of Mr Matthew James D'arcy as a secretary on 2021-12-14
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon02/03/2021
Director's details changed for Mr Richard Attwater on 2021-03-01
dot icon15/02/2021
Director's details changed for Mr Richard Attwater on 2020-06-01
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Matthew James D'arcy as a director on 2020-07-01
dot icon30/06/2020
Director's details changed for David Swarbrick on 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon02/01/2020
Termination of appointment of Rachael Kennedy as a director on 2019-12-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/03/2014
Termination of appointment of William Eland as a director
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/05/2013
Satisfaction of charge 7 in full
dot icon18/05/2013
Satisfaction of charge 9 in full
dot icon18/05/2013
Satisfaction of charge 10 in full
dot icon18/05/2013
Satisfaction of charge 8 in full
dot icon17/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon31/10/2012
Particulars of variation of rights attached to shares
dot icon31/10/2012
Change of share class name or designation
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon31/10/2012
Resolutions
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 15
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon14/05/2012
Director's details changed for David Swarbrick on 2011-04-05
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Andrew Goode on 2010-05-09
dot icon03/06/2010
Director's details changed for Mr Martin Bate on 2010-05-09
dot icon03/06/2010
Director's details changed for William Albert Thomas Eland on 2010-05-09
dot icon03/06/2010
Director's details changed for David Swarbrick on 2010-05-09
dot icon03/06/2010
Director's details changed for Rachael Kennedy on 2010-05-09
dot icon03/06/2010
Director's details changed for David Swarbrick on 2010-05-09
dot icon03/06/2010
Director's details changed for Rachael Kennedy on 2010-05-09
dot icon03/06/2010
Director's details changed for Andrew Goode on 2010-05-09
dot icon03/06/2010
Director's details changed for William Albert Thomas Eland on 2010-05-09
dot icon03/06/2010
Director's details changed for Mr Martin Bate on 2010-05-09
dot icon10/03/2010
Change of share class name or designation
dot icon10/03/2010
Statement of company's objects
dot icon09/03/2010
Resolutions
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2008
Registered office changed on 11/06/2008 from, hopwood street mills, preston, lancs, PR1 1TA
dot icon06/06/2008
Return made up to 09/05/08; full list of members
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Resolutions
dot icon14/05/2007
Return made up to 09/05/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 09/05/06; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon15/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 09/05/05; full list of members
dot icon17/11/2004
Director's particulars changed
dot icon08/11/2004
Director resigned
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2004
Director resigned
dot icon20/05/2004
Return made up to 09/05/04; full list of members
dot icon01/04/2004
Miscellaneous
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon28/01/2004
Particulars of mortgage/charge
dot icon05/06/2003
Return made up to 09/05/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2001-12-31
dot icon02/06/2002
Auditor's resignation
dot icon02/06/2002
Auditor's resignation
dot icon29/05/2002
Return made up to 09/05/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon10/08/2001
Director's particulars changed
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon28/11/2000
Director resigned
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Return made up to 09/05/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Return made up to 09/05/99; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-12-31
dot icon18/05/1998
Return made up to 09/05/98; full list of members
dot icon11/08/1997
Auditor's resignation
dot icon24/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon09/07/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Accounts for a small company made up to 1996-09-30
dot icon21/05/1997
Return made up to 09/05/97; full list of members
dot icon09/09/1996
Particulars of mortgage/charge
dot icon06/09/1996
Particulars of mortgage/charge
dot icon21/05/1996
Accounts for a small company made up to 1995-09-30
dot icon21/05/1996
Return made up to 09/05/96; no change of members
dot icon25/03/1996
Particulars of mortgage/charge
dot icon27/06/1995
Accounts for a small company made up to 1994-09-30
dot icon18/05/1995
Return made up to 09/05/95; full list of members
dot icon29/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounts for a small company made up to 1993-09-30
dot icon25/05/1994
Return made up to 09/05/94; change of members
dot icon01/09/1993
Director's particulars changed
dot icon25/05/1993
Full accounts made up to 1992-09-30
dot icon25/05/1993
Return made up to 09/05/93; full list of members
dot icon20/11/1992
New director appointed
dot icon10/11/1992
Director resigned
dot icon16/07/1992
Accounts for a medium company made up to 1991-09-30
dot icon15/05/1992
Return made up to 09/05/92; full list of members
dot icon04/02/1992
Director resigned
dot icon04/02/1992
New director appointed
dot icon04/02/1992
New director appointed
dot icon04/02/1992
Director resigned
dot icon15/07/1991
Director resigned
dot icon18/06/1991
Full accounts made up to 1990-09-30
dot icon18/06/1991
Return made up to 09/05/91; full list of members
dot icon18/06/1991
Registered office changed on 18/06/91
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon15/08/1990
Full accounts made up to 1989-09-30
dot icon15/08/1990
Return made up to 09/05/90; full list of members
dot icon05/10/1989
£ ic 63000/45000 £ sr 18000@1=18000
dot icon04/10/1989
Resolutions
dot icon27/09/1989
Director resigned
dot icon05/09/1989
Full accounts made up to 1988-09-30
dot icon05/09/1989
Return made up to 17/05/89; full list of members
dot icon10/05/1989
Resolutions
dot icon17/01/1989
New director appointed
dot icon05/08/1988
Full accounts made up to 1987-09-30
dot icon05/08/1988
Return made up to 29/04/88; full list of members
dot icon23/07/1987
Full accounts made up to 1986-09-30
dot icon23/07/1987
Return made up to 27/04/87; full list of members
dot icon20/01/1987
Return made up to 09/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon24/05/1961
Miscellaneous
dot icon26/06/1939
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon-4.41 % *

* during past year

Cash in Bank

£254,643.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
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
32
713.54K
-
0.00
266.38K
-
2022
32
951.60K
-
0.00
254.64K
-
2022
32
951.60K
-
0.00
254.64K
-

Employees

2022

Employees

32 Ascended0 % *

Net Assets(GBP)

951.60K £Ascended33.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.64K £Descended-4.41 % *

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
D'arcy, Matthew James
Director
01/07/2020 - Present
3
Attwater, Janet
Director
25/10/1992 - 02/11/2004
1
Goode, Andrew
Director
01/06/2005 - Present
1
Kennedy, Rachael
Director
01/06/2005 - 31/12/2019
1
Swarbrick, David
Director
01/06/2005 - Present
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATTWATER & SONS LIMITED

ATTWATER & SONS LIMITED is an(a) Active company incorporated on 26/06/1939 with the registered office located at Hopwood Street Mills, Holstein Street, Preston PR1 1UN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTWATER & SONS LIMITED?

toggle

ATTWATER & SONS LIMITED is currently Active. It was registered on 26/06/1939 .

Where is ATTWATER & SONS LIMITED located?

toggle

ATTWATER & SONS LIMITED is registered at Hopwood Street Mills, Holstein Street, Preston PR1 1UN.

What does ATTWATER & SONS LIMITED do?

toggle

ATTWATER & SONS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does ATTWATER & SONS LIMITED have?

toggle

ATTWATER & SONS LIMITED had 32 employees in 2022.

What is the latest filing for ATTWATER & SONS LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of Richard Attwater as a person with significant control on 2026-04-01.