Atwell Martin (holdings) Limited CALNE


Atwell Martin (holdings) started in year 2008 as Private Limited Company with registration number 06742841. The Atwell Martin (holdings) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Calne at 6 Bank Row. Postal code: SN11 0SG.

The company has one director. Robert A., appointed on 6 November 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynn A. who worked with the the company until 23 June 2023.

Atwell Martin (holdings) Limited Address / Contact

Office Address 6 Bank Row
Office Address2 Church Street
Town Calne
Post code SN11 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742841
Date of Incorporation Thu, 6th Nov 2008
Industry Real estate agencies
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Robert A.

Position: Director

Appointed: 06 November 2008

James S.

Position: Director

Appointed: 01 May 2018

Resigned: 30 April 2023

Lynn A.

Position: Director

Appointed: 01 May 2018

Resigned: 23 June 2023

Steven T.

Position: Director

Appointed: 01 July 2013

Resigned: 28 February 2018

Christopher P.

Position: Director

Appointed: 07 November 2011

Resigned: 30 April 2015

Christopher S.

Position: Director

Appointed: 07 November 2010

Resigned: 30 April 2015

George H.

Position: Director

Appointed: 27 March 2009

Resigned: 05 May 2016

Paul A.

Position: Director

Appointed: 27 March 2009

Resigned: 09 December 2016

Sally S.

Position: Director

Appointed: 27 March 2009

Resigned: 30 June 2013

John C.

Position: Director

Appointed: 06 November 2008

Resigned: 06 November 2008

Lynn A.

Position: Secretary

Appointed: 06 November 2008

Resigned: 23 June 2023

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2008

Resigned: 06 November 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Robert A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Martin T. This PSC owns 25-50% shares.

Robert A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin T.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth555 288334 926166 569224 159900 788779 366       
Balance Sheet
Cash Bank On Hand     1 3601 3541 3541 1611 0361 13186169
Current Assets234 644143 154202 067316 447875 514579 222704 815606 269390 776354 716414 862403 022438 404
Debtors231 736139 853198 594212 589874 036577 862703 461604 915389 615353 680413 731402 161438 335
Net Assets Liabilities     779 366481 905359 337108 94056 496160 075  
Other Debtors     482 098643 764484 472294 547314 321376 022278 452310 530
Property Plant Equipment     44 08836 59946 35337 68230 04023 11219 35116 293
Cash Bank In Hand2 9083 3013 4733 8581 4781 360       
Intangible Fixed Assets612 333428 333244 33360 333         
Net Assets Liabilities Including Pension Asset Liability  166 569224 159900 788779 366       
Stocks Inventory   100 000         
Tangible Fixed Assets73 29176 82665 97358 22950 56044 088       
Reserves/Capital
Called Up Share Capital10 02010 02010 02010 02010 02010 020       
Profit Loss Account Reserve-219 712-440 074-608 431-550 841125 7884 366       
Shareholder Funds555 288334 926166 569224 159900 788779 366       
Other
Accumulated Amortisation Impairment Intangible Assets     1 126 8751 126 8751 126 8751 136 6051 146 3351 156 0651 165 7951 175 525
Accumulated Depreciation Impairment Property Plant Equipment     92 01999 508109 823118 494126 136134 868101 708104 766
Additions Other Than Through Business Combinations Property Plant Equipment          1 805  
Average Number Employees During Period      442319151616
Bank Borrowings Overdrafts     26 557227 803312 230356 827283 438304 043349 30812 709
Corporation Tax Payable          20 90321 26512 249
Corporation Tax Recoverable           92 013104 125
Creditors     83 297259 479387 951405 399405 248346 008396 478216 105
Dividends Paid On Shares        87 56977 839   
Fixed Assets865 624685 159490 306358 562290 560284 08836 599143 652125 251107 87991 22177 73064 942
Increase From Amortisation Charge For Year Intangible Assets        9 7309 7309 7309 7309 730
Increase From Depreciation Charge For Year Property Plant Equipment      7 48910 3158 6717 6428 7333 7623 058
Intangible Assets       97 29987 56977 83968 10958 37948 649
Intangible Assets Gross Cost     1 126 8751 126 8751 224 1741 224 1741 224 1741 224 1741 224 174 
Net Current Assets Liabilities-310 336-350 233-323 737-132 910611 191495 925445 336218 318-14 623-50 53268 8546 544222 299
Number Shares Issued Fully Paid         1 603   
Other Creditors     51 94630 45430 0232 19164 1471 5001 50021 575
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           36 922 
Other Disposals Property Plant Equipment           36 922 
Other Taxation Social Security Payable     3 235 10 97423 17040 3189 365 146 012
Par Value Share 11111   1   
Property Plant Equipment Gross Cost     136 107136 107156 176156 176156 176157 981121 059 
Provisions For Liabilities Balance Sheet Subtotal     647302 6331 688851   
Total Assets Less Current Liabilities555 288334 926166 569225 652901 751780 013481 935361 970110 62857 347160 07584 274287 241
Trade Creditors Trade Payables     1 5591 22234 72423 21117 34510 19724 40523 560
Trade Debtors Trade Receivables     95 76459 697120 44395 06839 35937 70931 69623 680
Amount Specific Advance Or Credit Directors    16 425141 110216 092308 799216 183    
Amount Specific Advance Or Credit Made In Period Directors     141 11074 98292 70782 033    
Amount Specific Advance Or Credit Repaid In Period Directors     16 425 90 00084 649    
Creditors Due Within One Year544 980493 387525 804449 357264 32383 297       
Intangible Fixed Assets Aggregate Amortisation Impairment1 227 6671 411 6671 595 6671 779 6671 220 0001 126 875       
Intangible Fixed Assets Amortisation Charged In Period 184 000184 000184 00060 333        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    620 00093 125       
Intangible Fixed Assets Cost Or Valuation1 840 0001 840 0001 840 0001 840 0001 220 0001 126 875       
Intangible Fixed Assets Disposals    620 00093 125       
Investments Fixed Assets180 000180 000180 000240 000240 000240 000       
Investments In Group Undertakings     240 000-240 000      
Number Shares Allotted 501501501501501       
Provisions     647302 6331 688    
Provisions For Liabilities Charges   1 493963647       
Share Capital Allotted Called Up Paid501501501501501501       
Share Premium Account764 980764 980764 980764 980764 980764 980       
Tangible Fixed Assets Additions 18 5324 1769 0383 8053 913       
Tangible Fixed Assets Cost Or Valuation96 643115 175119 351128 389132 194136 107       
Tangible Fixed Assets Depreciation23 35238 34953 37870 16081 63492 019       
Tangible Fixed Assets Depreciation Charged In Period 14 99715 02916 78211 47410 385       
Total Additions Including From Business Combinations Intangible Assets       97 299     
Total Additions Including From Business Combinations Property Plant Equipment       20 069     
Advances Credits Directors99 863  31 42516 425141 110       
Advances Credits Made In Period Directors51 000  31 42520 000        
Advances Credits Repaid In Period Directors    35 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
Free Download (13 pages)

Company search