UKBizDB.co.uk

ATWELL LABELLERS LIMITED

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

This company is commonly known as Atwell Labellers Limited. The company was founded 27 years ago and was given the registration number 03277050. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ATWELL LABELLERS LIMITED
Company Number:03277050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director19 May 2023Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director19 May 2023Active
Dura-Id Solutions Ltd, The George Falmouth Innovation Centre, Enterprise Way, Tankersley, Barnsley, England, S75 3DZ

Director19 May 2023Active
Spindrift, Sandpipers, Bembridge, PO35 5TY

Secretary12 November 1996Active
39a, Cuckfield Road, Hurstpierpoint, Hassocks, United Kingdom, BN6 9RW

Secretary30 January 2008Active
Spindrift, Sandpipers, Bembridge, PO35 5TY

Director12 November 1996Active
39a, Cuckfield Road, Hurstpierpoint, Hassocks, United Kingdom, BN6 9RW

Director30 January 2008Active
39a, Cuckfield Road, Hurstpierpoint, Hassocks, United Kingdom, BN6 9RW

Director30 January 2008Active
Boscawen House, St. Stephen, St. Austell, England, PL26 7QF

Director19 May 2023Active

People with Significant Control

Mrs Helen Maria Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:39a, Cuckfield Road, Hassocks, United Kingdom, BN6 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ian Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:39a, Cuckfield Road, Hassocks, United Kingdom, BN6 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dhc Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boscawen House, St. Stephen, St. Austell, England, PL26 7QF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company current extended.

Download
2023-11-28Address

Change sail address company with old address new address.

Download
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Address

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

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.