Attewell Limited HAYES


Founded in 1962, Attewell, classified under reg no. 00743760 is an active company. Currently registered at 7 A/b UB3 4AZ, Hayes the company has been in the business for sixty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Richard H., Richard S. and Inigo V. and others. Of them, Alastair F. has been with the company the longest, being appointed on 15 February 2017 and Richard H. has been with the company for the least time - from 12 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Attewell Limited Address / Contact

Office Address 7 A/b
Office Address2 Millington Road
Town Hayes
Post code UB3 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00743760
Date of Incorporation Tue, 11th Dec 1962
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 12 January 2024

Richard S.

Position: Director

Appointed: 19 November 2021

Inigo V.

Position: Director

Appointed: 22 July 2021

Alastair F.

Position: Director

Appointed: 15 February 2017

John S.

Position: Secretary

Resigned: 03 October 1994

Heath B.

Position: Director

Appointed: 14 February 2019

Resigned: 22 July 2021

Christopher S.

Position: Director

Appointed: 14 February 2019

Resigned: 05 January 2024

Howard K.

Position: Director

Appointed: 04 October 2011

Resigned: 31 December 2018

Clive S.

Position: Director

Appointed: 04 October 2011

Resigned: 27 May 2015

Ram S.

Position: Director

Appointed: 13 June 2011

Resigned: 04 October 2011

Kim W.

Position: Director

Appointed: 21 December 2006

Resigned: 31 July 2010

Howard K.

Position: Director

Appointed: 21 December 2006

Resigned: 10 June 2011

Malcolm D.

Position: Secretary

Appointed: 01 September 2005

Resigned: 04 October 2011

Mark A.

Position: Director

Appointed: 07 April 2003

Resigned: 29 January 2009

Stuart D.

Position: Director

Appointed: 07 April 2003

Resigned: 30 November 2006

Matthew G.

Position: Director

Appointed: 02 December 2002

Resigned: 19 November 2021

Howard K.

Position: Secretary

Appointed: 07 September 2001

Resigned: 01 September 2005

Howard K.

Position: Director

Appointed: 11 April 2001

Resigned: 05 September 2006

Kim W.

Position: Director

Appointed: 01 August 2000

Resigned: 05 September 2006

John G.

Position: Director

Appointed: 03 April 2000

Resigned: 30 November 2002

John S.

Position: Director

Appointed: 31 March 2000

Resigned: 31 December 2015

John W.

Position: Secretary

Appointed: 27 February 1998

Resigned: 07 September 2001

Michael G.

Position: Director

Appointed: 27 February 1998

Resigned: 27 April 2001

Christopher D.

Position: Director

Appointed: 27 February 1998

Resigned: 31 July 2000

John S.

Position: Secretary

Appointed: 11 April 1997

Resigned: 27 February 1998

Alan F.

Position: Director

Appointed: 06 December 1996

Resigned: 27 February 1998

Blaw Ducts Limited

Position: Secretary

Appointed: 06 December 1996

Resigned: 11 April 1997

Ian F.

Position: Director

Appointed: 06 December 1996

Resigned: 27 February 1998

Andrew F.

Position: Director

Appointed: 06 December 1996

Resigned: 27 February 1998

Derek B.

Position: Secretary

Appointed: 01 March 1995

Resigned: 06 December 1996

John N.

Position: Director

Appointed: 01 January 1995

Resigned: 15 February 2017

Simon W.

Position: Director

Appointed: 29 December 1994

Resigned: 06 December 1996

Chandan B.

Position: Secretary

Appointed: 03 October 1994

Resigned: 01 March 1995

Kelly F.

Position: Secretary

Appointed: 03 October 1994

Resigned: 26 March 1995

Stephen S.

Position: Director

Appointed: 08 December 1993

Resigned: 27 February 1998

Alan R.

Position: Director

Appointed: 08 December 1993

Resigned: 16 February 1998

Richard A.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 2000

John S.

Position: Director

Appointed: 02 April 1992

Resigned: 27 February 1998

Philip B.

Position: Director

Appointed: 02 April 1992

Resigned: 08 December 1993

Allan S.

Position: Director

Appointed: 02 April 1992

Resigned: 26 March 1995

John W.

Position: Director

Appointed: 02 April 1992

Resigned: 08 December 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Avantus Aerospace Limited from Hayes, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Avantus Aerospace Limited

7 A/B Millington Road, Hayes, UB3 4AZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07517842
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 24th, November 2023
Free Download (33 pages)

Company search

Advertisements