ATWELL ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ATWELL ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03250952

Incorporation date

17/09/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1996)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Return of final meeting in a members' voluntary winding up
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Declaration of solvency
dot icon28/10/2024
Registered office address changed from Unit 1 Barbados Way, Hellaby Industrial Estate, Barbados Way Hellaby Industrial Estate Rotherham S66 8RX England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2024-10-28
dot icon16/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon16/08/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon14/08/2024
Satisfaction of charge 032509520003 in full
dot icon14/08/2024
Satisfaction of charge 032509520004 in full
dot icon14/08/2024
Satisfaction of charge 032509520005 in full
dot icon21/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of John Andrew Storey as a director on 2023-08-29
dot icon21/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/08/2021
Director's details changed for Mr John Andrew Storey on 2021-08-05
dot icon30/03/2021
Director's details changed for Mr Tim Richard Atwell on 2021-03-30
dot icon30/03/2021
Change of details for Mr Timothy Richard Atwell as a person with significant control on 2021-03-30
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon08/05/2018
Registered office address changed from Unit 1 Dinnington Business Park Outgang Lane Sheffield South Yorkshire S25 3QU to Unit 1 Barbados Way, Hellaby Industrial Estate, Barbados Way Hellaby Industrial Estate Rotherham S66 8RX on 2018-05-08
dot icon10/01/2018
Registration of charge 032509520005, created on 2017-12-29
dot icon22/12/2017
Registration of charge 032509520004, created on 2017-12-22
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Satisfaction of charge 2 in full
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon20/05/2015
Registration of charge 032509520003, created on 2015-05-20
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Appointment of Mr John Andrew Storey as a director
dot icon04/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Tim Richard Atwell on 2010-09-13
dot icon14/10/2010
Director's details changed for George Edward Peter Atwell on 2010-09-13
dot icon14/10/2010
Director's details changed for Kay Atwell on 2010-09-13
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / tim atwell / 01/07/2009
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 17/09/08; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon24/10/2007
Return made up to 17/09/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 17/09/06; full list of members
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon19/10/2005
Return made up to 17/09/05; full list of members
dot icon24/07/2005
Registered office changed on 24/07/05 from: bretton court manor road wales village sheffield south yorkshire S26 5PS
dot icon18/10/2004
Return made up to 17/09/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/03/2004
Director resigned
dot icon11/11/2003
Return made up to 17/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/10/2002
Return made up to 17/09/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/09/2001
Return made up to 17/09/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon22/09/2000
Return made up to 17/09/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-06-30
dot icon07/09/1999
Return made up to 17/09/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-06-30
dot icon07/12/1998
Return made up to 17/09/98; full list of members
dot icon27/11/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/10/1997
Accounts for a small company made up to 1997-06-30
dot icon22/09/1997
Return made up to 17/09/97; full list of members
dot icon17/06/1997
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon06/05/1997
Accounting reference date shortened from 30/09/97 to 31/05/97
dot icon17/12/1996
Particulars of mortgage/charge
dot icon03/10/1996
Registered office changed on 03/10/96 from: wharf lodge, 112 mansfield road derby DE1 3RA
dot icon03/10/1996
New secretary appointed;new director appointed
dot icon03/10/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Secretary resigned
dot icon17/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon-0.84 % *

* during past year

Cash in Bank

£449,947.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/02/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
515.39K
-
0.00
453.75K
-
2022
22
600.46K
-
0.00
449.95K
-
2022
22
600.46K
-
0.00
449.95K
-

Employees

2022

Employees

22 Ascended0 % *

Net Assets(GBP)

600.46K £Ascended16.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

449.95K £Descended-0.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
17/09/1996 - 18/09/1996
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
17/09/1996 - 18/09/1996
1181
Mr George Edward Peter Atwell
Director
18/09/1996 - Present
-
Storey, John Andrew
Director
16/12/2013 - 29/08/2023
2
Atwell, Kay
Director
18/09/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ATWELL ENGINEERING HOLDINGS LIMITED

ATWELL ENGINEERING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/09/1996 with the registered office located at The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ATWELL ENGINEERING HOLDINGS LIMITED?

toggle

ATWELL ENGINEERING HOLDINGS LIMITED is currently Dissolved. It was registered on 17/09/1996 and dissolved on 18/02/2026.

Where is ATWELL ENGINEERING HOLDINGS LIMITED located?

toggle

ATWELL ENGINEERING HOLDINGS LIMITED is registered at The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does ATWELL ENGINEERING HOLDINGS LIMITED do?

toggle

ATWELL ENGINEERING HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ATWELL ENGINEERING HOLDINGS LIMITED have?

toggle

ATWELL ENGINEERING HOLDINGS LIMITED had 22 employees in 2022.

What is the latest filing for ATWELL ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.