ATTWOOLL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATTWOOLL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04902982

Incorporation date

17/09/2003

Size

Group

Contacts

Registered address

Registered address

Whitminster Lodge, Whitminster, Gloucestershire GL2 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2003)
dot icon15/12/2025
Purchase of own shares.
dot icon21/10/2025
Cancellation of shares. Statement of capital on 2025-10-20
dot icon10/10/2025
Confirmation statement made on 2025-09-17 with updates
dot icon03/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/12/2024
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon23/12/2024
Change of share class name or designation
dot icon19/12/2024
Termination of appointment of Nigel Philip Attwooll as a director on 2024-12-13
dot icon16/12/2024
Purchase of own shares.
dot icon12/11/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon05/11/2024
Cessation of Nigel Philip Attwool as a person with significant control on 2024-10-18
dot icon05/11/2024
Notification of Heather Jane Attwooll as a person with significant control on 2024-10-18
dot icon28/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon04/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon24/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon07/06/2019
Registration of charge 049029820001, created on 2019-06-06
dot icon12/04/2019
Notification of John Anthony Attwooll as a person with significant control on 2018-09-20
dot icon06/03/2019
Notification of Nigel Philip Attwool as a person with significant control on 2018-09-20
dot icon14/02/2019
Withdrawal of a person with significant control statement on 2019-02-14
dot icon02/01/2019
Notification of a person with significant control statement
dot icon17/12/2018
Withdrawal of a person with significant control statement on 2018-12-17
dot icon11/10/2018
Change of share class name or designation
dot icon09/10/2018
Resolutions
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Sylvia Grace Attwooll as a director on 2014-02-18
dot icon19/09/2014
Termination of appointment of Peter Henry Attwooll as a director on 2014-01-02
dot icon19/09/2014
Termination of appointment of Sylvia Grace Attwooll as a director on 2014-02-18
dot icon19/09/2014
Termination of appointment of Peter Henry Attwooll as a director on 2014-01-02
dot icon25/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/06/2010
Statement of company's objects
dot icon28/04/2010
Memorandum and Articles of Association
dot icon28/04/2010
Resolutions
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 17/09/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 17/09/06; full list of members
dot icon10/10/2005
Return made up to 17/09/05; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 17/09/04; full list of members
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Ad 31/12/03--------- £ si [email protected]
dot icon01/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon12/11/2003
New secretary appointed;new director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Registered office changed on 12/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon17/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/09/2003 - 16/09/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/09/2003 - 16/09/2003
9963
Attwooll, Heather Jane
Director
17/09/2003 - Present
2
Attwooll, Peter Henry
Director
16/09/2003 - 01/01/2014
-
Attwooll, Nigel Philip
Director
17/09/2003 - 13/12/2024
1

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+
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 ATTWOOLL HOLDINGS LIMITED

ATTWOOLL HOLDINGS LIMITED is an(a) Active company incorporated on 17/09/2003 with the registered office located at Whitminster Lodge, Whitminster, Gloucestershire GL2 7LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTWOOLL HOLDINGS LIMITED?

toggle

ATTWOOLL HOLDINGS LIMITED is currently Active. It was registered on 17/09/2003 .

Where is ATTWOOLL HOLDINGS LIMITED located?

toggle

ATTWOOLL HOLDINGS LIMITED is registered at Whitminster Lodge, Whitminster, Gloucestershire GL2 7LX.

What does ATTWOOLL HOLDINGS LIMITED do?

toggle

ATTWOOLL HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATTWOOLL HOLDINGS LIMITED?

toggle

The latest filing was on 15/12/2025: Purchase of own shares..