ATTWOODS CCA LIMITED

Register to unlock more data on OkredoRegister

ATTWOODS CCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09369033

Incorporation date

29/12/2014

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 29/12/2014)
dot icon10/04/2025
Micro company accounts made up to 2024-08-31
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon15/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon05/10/2024
Application to strike the company off the register
dot icon30/05/2024
Micro company accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
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 2023-03-23 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 icon09/03/2023
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ on 2023-03-09
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-03-23 with updates
dot icon14/08/2021
Notification of Attwoods Parent Company Limited as a person with significant control on 2021-08-14
dot icon14/08/2021
Cessation of Stuart Duncan Attwood as a person with significant control on 2021-08-14
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Registered office address changed from Suite 12 Abney Hall Cheadle Cheshire SK8 2PD to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/02/2020
Notification of Stuart Duncan Attwood as a person with significant control on 2016-04-06
dot icon10/02/2020
Cessation of Elaine Roome as a person with significant control on 2019-11-27
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon27/11/2019
Termination of appointment of Elaine Roome as a director on 2019-11-27
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon22/01/2018
Change of details for Mrs Elaine Roome as a person with significant control on 2017-12-27
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/05/2016
Registration of charge 093690330001, created on 2016-05-19
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/05/2015
Registered office address changed from 90/92 High Street Evesham Worcestershire WR11 4EU England to Suite 12 Abney Hall Cheadle Cheshire SK8 2PD on 2015-05-23
dot icon07/05/2015
Current accounting period shortened from 2015-12-31 to 2015-08-31
dot icon21/04/2015
Registered office address changed from Suite 12 Abney Hall Cheadle Cheshire SK8 2PD England to 90/92 High Street Evesham Worcestershire WR11 4EU on 2015-04-21
dot icon20/02/2015
Appointment of Mrs Elaine Roome as a secretary on 2015-02-20
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon20/02/2015
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to Suite 12 Abney Hall Cheadle Cheshire SK8 2PD on 2015-02-20
dot icon29/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
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
23/03/2026
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
2
53.82K
-
0.00
-
-
2022
1
663.00
-
0.00
-
-
2022
1
663.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

663.00 £Descended-98.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roome, Elaine
Secretary
20/02/2015 - 04/02/2022
-
Mrs Elaine Roome
Director
29/12/2014 - 27/11/2019
10
Mr Stuart Duncan Attwood
Director
29/12/2014 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTWOODS CCA LIMITED

ATTWOODS CCA LIMITED is an(a) Active company incorporated on 29/12/2014 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTWOODS CCA LIMITED?

toggle

ATTWOODS CCA LIMITED is currently Active. It was registered on 29/12/2014 .

Where is ATTWOODS CCA LIMITED located?

toggle

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

What does ATTWOODS CCA LIMITED do?

toggle

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

How many employees does ATTWOODS CCA LIMITED have?

toggle

ATTWOODS CCA LIMITED had 1 employees in 2022.

What is the latest filing for ATTWOODS CCA LIMITED?

toggle

The latest filing was on 10/04/2025: Micro company accounts made up to 2024-08-31.