ATWELL INTERNATIONAL LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6PD

Company number 03167927
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address UNIT 13 BALL MILL TOP BUSINESS PARK, HALLOW, WORCESTER, WORCESTERSHIRE, WR2 6PD
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of ATWELL INTERNATIONAL LIMITED are www.atwellinternational.co.uk, and www.atwell-international.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eight months. Atwell International Limited is a Private Limited Company. The company registration number is 03167927. Atwell International Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Atwell International Limited is Unit 13 Ball Mill Top Business Park Hallow Worcester Worcestershire Wr2 6pd. The company`s financial liabilities are £172.53k. It is £-2.86k against last year. The cash in hand is £18.17k. It is £-19.37k against last year. And the total assets are £1086.37k, which is £107.56k against last year. WALKER, Russell Derek is a Director of the company. Secretary BURTENSHAW, Wendy Ann has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BURTENSHAW, Brian George has been resigned. Director WILL, Colin James Stanley has been resigned. The company operates in "Manufacture of lifting and handling equipment".


atwell international Key Finiance

LIABILITIES £172.53k
-2%
CASH £18.17k
-52%
TOTAL ASSETS £1086.37k
+10%
All Financial Figures

Current Directors

Director
WALKER, Russell Derek
Appointed Date: 01 March 1999
56 years old

Resigned Directors

Secretary
BURTENSHAW, Wendy Ann
Resigned: 27 February 2015
Appointed Date: 06 March 1996

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 06 March 1996
Appointed Date: 05 March 1996

Director
BURTENSHAW, Brian George
Resigned: 27 February 2015
Appointed Date: 05 March 1996
81 years old

Director
WILL, Colin James Stanley
Resigned: 22 December 1997
Appointed Date: 03 March 1997
80 years old

Persons With Significant Control

Mr Russell Derek Walker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATWELL INTERNATIONAL LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

14 May 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 61 more events
29 Apr 1996
Accounting reference date notified as 28/02
25 Apr 1996
Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100
13 Mar 1996
Secretary resigned
13 Mar 1996
New secretary appointed
05 Mar 1996
Incorporation

ATWELL INTERNATIONAL LIMITED Charges

4 August 2014
Charge code 0316 7927 0006
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
25 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 19 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2003
Deposit agreement to secure own liabilities
Delivered: 13 December 2003
Status: Satisfied on 26 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 August 2003
Fixed and floating charge
Delivered: 29 August 2003
Status: Satisfied on 19 August 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied on 26 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Debenture
Delivered: 20 November 1998
Status: Satisfied on 25 January 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…