ATTERTON AND ELLIS LIMITED

11 Homefield Road, Haverhill, CB9 8QP, England
StatusACTIVE
Company No.00371539
CategoryPrivate Limited Company
Incorporated29 Dec 1941
Age82 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

ATTERTON AND ELLIS LIMITED is an active private limited company with number 00371539. It was incorporated 82 years, 5 months, 11 days ago, on 29 December 1941. The company address is 11 Homefield Road, Haverhill, CB9 8QP, England.



Company Fillings

Accounts with accounts type small

Date: 16 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-16

Psc name: Atterton and Ellis Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-16

Psc name: Bernhard & Co. Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Matthew Robert Bloomfield

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bernhard & Co. Holdings Limited

Notification date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atterton and Ellis Holdings Limited

Cessation date: 2024-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-08

Psc name: Atterton and Ellis Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Geoffrey Bernhard

Cessation date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Ms Angelique Crosnier

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Iqtidar Ul Hassan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr James Jeffrey Bernhard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: 11 Homefield Road Haverhill CB9 8QP

Old address: Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT

Change date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Edward Collins

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Bloomfield

Appointment date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Geoffrey Bernhard

Change date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Collins

Appointment date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-30

Officer name: Iqtidar Ul Hassan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts amended with accounts type small

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Nixon

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: Brian John Batchelor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Peter Wood

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iqtidar Ul Hassan

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Batchelor

Appointment date: 2017-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Address

Type: AD01

Old address: Baldwins and Company, 29 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA

New address: Bernhard Court Bilton Road Bilton Rugby Warwickshire CV22 7DT

Change date: 2014-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Mayes

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Legacy

Date: 09 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Ernest Mayes

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: the iron works haverhil suffolk CB9 8QH

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/06/98

Documents

View document PDF

Resolution

Date: 19 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 07 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A BAINS LTD

352 BEARWOOD RD,BIRMINGHAM,B66 4ET

Number:10577138
Status:ACTIVE
Category:Private Limited Company

A2Z LOGIC LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:09614522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRS BUILDING & CONSTRUCTION LTD

62 SALISBURY ROAD,BRISTOL,BS16 5RP

Number:08885813
Status:ACTIVE
Category:Private Limited Company

HOLE IN THE WALL INTERIORS LIMITED

47 - 49 GOODALL STREET,WALSALL,WS1 1QJ

Number:07926752
Status:ACTIVE
Category:Private Limited Company

OSPREY NETWORK & COMMUNICATIONS LIMITED

THE OLD BRITANNIA BOTTOM ROAD,TRING,HP23 6NU

Number:02478511
Status:ACTIVE
Category:Private Limited Company

ROTAROSA LIMITED

5 ORCHARD GARDENS,DEVON,TQ14 8DP

Number:06383651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source