ATWELL MARTIN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ATWELL MARTIN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06742841

Incorporation date

06/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Hertfordshire WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2008)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-10-06
dot icon08/07/2025
Statement of affairs
dot icon24/12/2024
Satisfaction of charge 067428410002 in full
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Appointment of a voluntary liquidator
dot icon18/10/2024
Registered office address changed from 6 Bank Row Church Street Calne SN11 0SG United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2024-10-18
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon26/06/2023
Termination of appointment of Lynn Atwell as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Lynn Atwell as a secretary on 2023-06-23
dot icon24/05/2023
Termination of appointment of James Peter Stroud as a director on 2023-04-30
dot icon26/01/2023
Director's details changed for Mrs Lynn Atwell on 2023-01-26
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2021
Change of details for Mr Robert William Atwell as a person with significant control on 2018-03-13
dot icon16/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon19/08/2021
Director's details changed for Mrs Lynn Atwell on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr James Peter Stroud on 2021-08-19
dot icon19/08/2021
Change of details for Mr Robert William Atwell as a person with significant control on 2021-08-19
dot icon19/08/2021
Secretary's details changed for Mrs Lynn Atwell on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Robert William Atwell on 2021-08-19
dot icon19/08/2021
Registered office address changed from 2 New Road Chippenham Wiltshire SN15 1EJ to 6 Bank Row Church Street Calne SN11 0SG on 2021-08-19
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon02/12/2020
Change of details for Mr Robert William Atwell as a person with significant control on 2020-11-29
dot icon01/12/2020
Director's details changed for Mr James Peter Stroud on 2020-11-30
dot icon01/12/2020
Director's details changed for Mr Robert William Atwell on 2020-11-29
dot icon01/12/2020
Director's details changed for Mrs Lynn Atwell on 2020-11-29
dot icon01/12/2020
Director's details changed for Mr Robert William Atwell on 2020-11-30
dot icon01/12/2020
Change of details for Mr Robert William Atwell as a person with significant control on 2020-11-30
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/11/2019
Secretary's details changed for Mrs Lynn Atwell on 2019-11-12
dot icon06/03/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon03/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon09/11/2018
Cessation of Martin John Tedham as a person with significant control on 2018-03-13
dot icon07/08/2018
Appointment of Mr James Peter Stroud as a director on 2018-05-01
dot icon30/07/2018
Appointment of Mrs Lynn Atwell as a director on 2018-05-01
dot icon28/02/2018
Termination of appointment of Steven Taylor as a director on 2018-02-28
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Termination of appointment of Paul William Atwell as a director on 2016-12-09
dot icon18/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/09/2016
Resolutions
dot icon18/09/2016
Change of share class name or designation
dot icon17/09/2016
Particulars of variation of rights attached to shares
dot icon23/08/2016
Termination of appointment of George Humphreys as a director on 2016-05-05
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon24/11/2015
Director's details changed for Paul William Atwell on 2014-11-07
dot icon21/05/2015
Termination of appointment of Christopher Scothern as a director on 2015-04-30
dot icon21/05/2015
Termination of appointment of Christopher Pomphrey as a director on 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/09/2013
Satisfaction of charge 1 in full
dot icon06/07/2013
Registration of charge 067428410002
dot icon01/07/2013
Appointment of Mr Steven Taylor as a director
dot icon01/07/2013
Termination of appointment of Sally Saunders as a director
dot icon17/06/2013
Director's details changed for Paul William Atwell on 2013-06-17
dot icon17/06/2013
Director's details changed for George Humphreys on 2013-06-17
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Christopher Pomphrey as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Appointment of Mr Christopher Scothern as a director
dot icon14/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon14/01/2011
Director's details changed for Paul William Atwell on 2010-05-11
dot icon14/01/2011
Director's details changed for Sally Louise Saunders on 2010-11-05
dot icon14/01/2011
Director's details changed for George Humphreys on 2010-11-05
dot icon14/01/2011
Secretary's details changed for Lynn Atwell on 2010-11-05
dot icon22/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2009
Accounting reference date shortened from 30/11/2009 to 30/04/2009
dot icon21/05/2009
Ad 27/03/09\gbp si 1303@1=1303\gbp ic 8717/10020\
dot icon21/05/2009
Ad 27/03/09\gbp si 3707@1=3707\gbp ic 5010/8717\
dot icon15/05/2009
Director appointed paul atwell
dot icon15/05/2009
Director appointed sally louise saunders
dot icon13/05/2009
Director appointed george humphreys
dot icon13/05/2009
Particulars of contract relating to shares
dot icon13/05/2009
Ad 13/03/09\gbp si 5009@1=5009\gbp ic 1/5010\
dot icon13/05/2009
Resolutions
dot icon06/11/2008
Registered office changed on 06/11/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon06/11/2008
Director appointed robert william atwell
dot icon06/11/2008
Secretary appointed lynn atwell
dot icon06/11/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon06/11/2008
Appointment terminated director john cowdry
dot icon06/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
160.08K
-
0.00
1.13K
-
2022
16
6.54K
-
0.00
861.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Taylor
Director
30/06/2013 - 27/02/2018
6
Mr Christopher Pomphrey
Director
06/11/2011 - 29/04/2015
10
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
05/11/2008 - 05/11/2008
413
Cowdry, John Jeremy Arthur
Director
05/11/2008 - 05/11/2008
1755
Mr Robert William Atwell
Director
06/11/2008 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATWELL MARTIN (HOLDINGS) LIMITED

ATWELL MARTIN (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 06/11/2008 with the registered office located at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATWELL MARTIN (HOLDINGS) LIMITED?

toggle

ATWELL MARTIN (HOLDINGS) LIMITED is currently Liquidation. It was registered on 06/11/2008 .

Where is ATWELL MARTIN (HOLDINGS) LIMITED located?

toggle

ATWELL MARTIN (HOLDINGS) LIMITED is registered at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP.

What does ATWELL MARTIN (HOLDINGS) LIMITED do?

toggle

ATWELL MARTIN (HOLDINGS) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ATWELL MARTIN (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-10-06.