Company number 00743760
Status Active
Incorporation Date 11 December 1962
Company Type Private Limited Company
Address 7 A/B, MILLINGTON ROAD, HAYES, MIDDLESEX, UB3 4AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for Matthew Giggle on 27 February 2017; Termination of appointment of John Leonard Nighy as a director on 15 February 2017. The most likely internet sites of ATTEWELL LIMITED are www.attewell.co.uk, and www.attewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. Attewell Limited is a Private Limited Company.
The company registration number is 00743760. Attewell Limited has been working since 11 December 1962.
The present status of the company is Active. The registered address of Attewell Limited is 7 A B Millington Road Hayes Middlesex Ub3 4az. . FANNING, Alastair Scott is a Director of the company. GIGGLE, Matthew is a Director of the company. KIMBERLEY, Howard Fraser is a Director of the company. Secretary BHOWMIK, Chandan Kanti has been resigned. Secretary BLAW DUCTS LIMITED has been resigned. Secretary BURNINGHAM, Derek has been resigned. Secretary DOLAN, Malcolm George has been resigned. Secretary FIELDING, Kelly has been resigned. Secretary KIMBERLEY, Howard Fraser has been resigned. Secretary STOWELL, John Arnold has been resigned. Secretary STOWELL, John Arnold has been resigned. Secretary WELCH, John Reginald has been resigned. Director ABBEY, Mark Antony has been resigned. Director ALLEN, Richard Walker has been resigned. Director BROWN, Philip Crabtree has been resigned. Director DAVIES, Christopher Erith has been resigned. Director DIGGLES, Stuart Richard has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director GASH, Michael Alfred has been resigned. Director GIMSON, John Peter has been resigned. Director KIMBERLEY, Howard Fraser has been resigned. Director KIMBERLEY, Howard Fraser has been resigned. Director NIGHY, John Leonard has been resigned. Director ROBINSON, Alan Charles has been resigned. Director SMITH, Stephen Anthony has been resigned. Director SNOWDON, Clive John has been resigned. Director STAMPER, Allan has been resigned. Director STOWELL, John Arnold has been resigned. Director STOWELL, John Arnold has been resigned. Director SWAMY, Ram has been resigned. Director WARD, Kim Stephen has been resigned. Director WARD, Kim Stephen has been resigned. Director WHEELER, Simon Crane has been resigned. Director WILLANS, John Richard David has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
BLAW DUCTS LIMITED
Resigned: 11 April 1997
Appointed Date: 06 December 1996
Director
FISHER, Ian
Resigned: 27 February 1998
Appointed Date: 06 December 1996
75 years old
Director
SWAMY, Ram
Resigned: 04 October 2011
Appointed Date: 13 June 2011
56 years old
Director
WARD, Kim Stephen
Resigned: 31 July 2010
Appointed Date: 21 December 2006
68 years old
Director
WARD, Kim Stephen
Resigned: 05 September 2006
Appointed Date: 01 August 2000
68 years old
Persons With Significant Control
Shimtech Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ATTEWELL LIMITED Events
07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
27 Feb 2017
Director's details changed for Matthew Giggle on 27 February 2017
16 Feb 2017
Termination of appointment of John Leonard Nighy as a director on 15 February 2017
16 Feb 2017
Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017
11 Jan 2017
Full accounts made up to 31 March 2016
...
... and 192 more events
29 Oct 1986
Full accounts made up to 31 December 1985
03 Jul 1986
Return made up to 24/04/86; full list of members
03 Jul 1986
New secretary appointed;new director appointed
26 Aug 1963
Company name changed\certificate issued on 26/08/63
11 Dec 1962
Certificate of incorporation
6 October 2015
Charge code 0074 3760 0012
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2015
Charge code 0074 3760 0011
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
24 April 2014
Charge code 0074 3760 0010
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Contains fixed charge…
4 October 2011
Accession deed
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2011
An omnibus guarantee and set-off agreement
Delivered: 8 October 2011
Status: Satisfied
on 15 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 May 2008
Debenture
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
22 April 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
19 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied
on 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: Fixed charge all plant machinery vehicles computers office…
29 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied
on 6 April 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied
on 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied
on 6 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1996
Guarantee and debenture
Delivered: 13 December 1996
Status: Satisfied
on 2 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a unit 4 southbridge industrial estate southall…