ATTWOODS BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ATTWOODS BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202377

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon12/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon09/02/2026
Cessation of Emeriti Limited as a person with significant control on 2026-02-01
dot icon07/02/2026
Change of details for Lm Watkins Limited as a person with significant control on 2026-02-01
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon14/10/2024
Purchase of own shares.
dot icon21/09/2024
Termination of appointment of Stuart Duncan Attwood as a director on 2024-09-18
dot icon05/09/2024
Resolutions
dot icon04/09/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon03/09/2024
Change of details for Emeriti Limited as a person with significant control on 2024-08-30
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon17/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-11-15
dot icon01/08/2023
Termination of appointment of Elaine Roome as a secretary on 2022-02-04
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/04/2023
Change of details for Attwoods Parent Company Limited as a person with significant control on 2023-04-09
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon01/10/2021
Director's details changed for Mrs Lucy Edwards on 2021-10-01
dot icon16/08/2021
Cessation of Elaine Roome as a person with significant control on 2018-07-10
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon24/05/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon07/01/2021
Change of details for Lm Watkins Limited as a person with significant control on 2021-01-05
dot icon05/01/2021
Notification of Lm Watkins Limited as a person with significant control on 2018-08-22
dot icon05/01/2021
Director's details changed for Mrs Lucy Edwards on 2021-01-05
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon06/06/2019
Termination of appointment of Elaine Roome as a director on 2019-04-30
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon12/03/2019
Resolutions
dot icon27/02/2019
Statement of company's objects
dot icon02/01/2019
Purchase of own shares.
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-15
dot icon07/12/2018
Statement by Directors
dot icon07/12/2018
Solvency Statement dated 15/11/18
dot icon07/12/2018
Resolutions
dot icon01/12/2018
Appointment of Mrs Elaine Roome as a director on 2018-12-01
dot icon01/12/2018
Termination of appointment of Elaine Roome as a director on 2018-09-30
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon04/10/2018
Purchase of own shares.
dot icon24/09/2018
Cancellation of shares. Statement of capital on 2018-08-22
dot icon11/09/2018
Director's details changed for Miss Lucy Watkins on 2018-08-25
dot icon12/07/2018
Appointment of Miss Lucy Watkins as a director on 2018-07-10
dot icon26/04/2018
Micro company accounts made up to 2017-08-31
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon15/09/2017
Amended micro company accounts made up to 2016-08-31
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon08/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Registration of charge 072023770001, created on 2016-05-19
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon20/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/02/2015
Appointment of Mrs Elaine Roome as a secretary on 2015-02-20
dot icon04/02/2015
Consolidation of shares on 2015-01-23
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mrs Elaine Roome on 2014-03-01
dot icon08/05/2014
Director's details changed for Mr Stuart Duncan Attwood on 2014-03-01
dot icon06/11/2013
Registered office address changed from 90/92 High Street Evesham Worcestershire WR11 4EU England on 2013-11-06
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon16/04/2013
Director's details changed for Mrs Elaine Roome on 2013-01-01
dot icon17/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/02/2012
Previous accounting period shortened from 2012-03-31 to 2011-08-31
dot icon22/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
64.52K
-
0.00
-
-
2022
5
44.95K
-
0.00
-
-
2022
5
44.95K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

44.95K £Descended-30.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elaine Roome
Director
25/03/2010 - 30/09/2018
9
Roome, Elaine
Secretary
20/02/2015 - 04/02/2022
-
Mr Stuart Duncan Attwood
Director
25/03/2010 - 18/09/2024
19
Mrs Elaine Roome
Director
01/12/2018 - 30/04/2019
9
Watkins, Lucy
Director
10/07/2018 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATTWOODS BUSINESS SERVICES LIMITED

ATTWOODS BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 25/03/2010 with the registered office located at Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTWOODS BUSINESS SERVICES LIMITED?

toggle

ATTWOODS BUSINESS SERVICES LIMITED is currently Active. It was registered on 25/03/2010 .

Where is ATTWOODS BUSINESS SERVICES LIMITED located?

toggle

ATTWOODS BUSINESS SERVICES LIMITED is registered at Perrott House, 17 Bridge Street, Pershore, Worcestershire WR10 1AJ.

What does ATTWOODS BUSINESS SERVICES LIMITED do?

toggle

ATTWOODS BUSINESS SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ATTWOODS BUSINESS SERVICES LIMITED have?

toggle

ATTWOODS BUSINESS SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for ATTWOODS BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-09 with updates.