UKBizDB.co.uk

ATTWOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attwoods Limited. The company was founded 84 years ago and was given the registration number 00356968. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATTWOODS LIMITED
Company Number:00356968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
16 Gerard Road, Harrow, HA1 2ND

Secretary-Active
4 Davis Close, Marlow, SL7 1SY

Secretary18 March 1992Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary19 May 1999Active
1 Boca Place Suite 4211a, 225 Glades Road, Boca Raton, Usa,

Director-Active
8352 Old Dominion Drive, Mclean, Virginia, IRISH

Director13 June 1994Active
Rr Number 3, Milton, Canada, 19T2X7

Director29 October 1993Active
14 Chancery Drive, Ancaster, Canada, FOREIGN

Director18 December 1991Active
2601 South Bayshore Drive, Floor P2, Coconut Grove, Usa, FOREIGN

Director-Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 February 2016Active
748 Banana Lake Road, Lake Mary, Usa, FOREIGN

Director-Active
43 Lowndes Square, London, SW1X 9JL

Director-Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 May 1999Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 May 2003Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director09 December 1994Active
1184 Dowling Crescent, Burlington, Canada,

Director18 December 1991Active
77 Lowther Avenue, Toronto, M5R 1C9

Director18 December 1991Active
14301 Luray Road, Fort Lauderdale Florida 33330, Usa, FOREIGN

Director18 March 1992Active
Rossmore, Pond Road, Woking, GU22 0JY

Director01 June 1992Active
16 Gerard Road, Harrow, HA1 2ND

Director-Active
11931 Homewood Lane, Houston, Texas, Usa, 77024

Director09 December 1994Active
1505 North Blvd, Houston Texas 77006, Usa, FOREIGN

Director09 December 1994Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director29 September 1995Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director24 October 1991Active
The Malt House, Upton, Nr Andover, Andover, SP11 0JS

Director17 March 1994Active
12 Buekenlaan, 1272 Rj Huizen, The Netherlands, FOREIGN

Director12 May 1995Active
12 Buekenlaan, 1272 Rj Huizen, The Netherlands, FOREIGN

Director09 December 1994Active
4 Davis Close, Marlow, SL7 1SY

Director29 September 1995Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
73 Chester Square, London, SW1W 9DU

Director-Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active
2601 South Bayshore Drive, Floor P2, Coconut Grove, Usa, FOREIGN

Director-Active

People with Significant Control

Suez Recyclng And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Document replacement

Second filing of annual return with made up date.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.