Company NameW. Attwood Limited
Company StatusDissolved
Company Number00187833
CategoryPrivate Limited Company
Incorporation Date15 February 1923(101 years, 3 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Brian Donald Attwood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration30 years (closed 22 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLynward Hunts Hill
Glemsford
Sudbury
Suffolk
CO10 7RL
Director NameMrs Freda Morris Attwood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration30 years (closed 22 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLynward Hunts Hill
Glemsford
Sudbury
Suffolk
CO10 7RL
Director NameMr Martin William Attwood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration30 years (closed 22 September 2021)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge Bells Road
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Secretary NameMr Brian Donald Attwood
NationalityBritish
StatusClosed
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration30 years (closed 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynward Hunts Hill
Glemsford
Sudbury
Suffolk
CO10 7RL
Director NameMrs Frances Patricia Attwood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(90 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge Bells Road
Belchamp Walter
Sudbury
Suffolk
CO10 7AR
Director NameMr Donald William Attwood
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 December 1995)
RoleManufacturers Agent
Correspondence Address3 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMrs Sylvia Marjorie Attwood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(68 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 January 2010)
RoleSecretary
Correspondence AddressCol De Cote Eadies Lane
Leaven Heath
Colchester
Essex
CO6 4PA

Contact

Websitewww.biasbinding.co.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£640,715
Cash£123,553
Current Liabilities£37,640

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

25 January 1980Delivered on: 29 January 1980
Satisfied on: 10 April 1990
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Deed of further charge
Secured details: Sterling pounds 15000 and all other monies due or to become due from the company to the chargee.
Particulars: Factory premises at chilton road industrial estate sudbury, suffolk. Title no:- SK12007.
Fully Satisfied

Filing History

20 August 2020Liquidators' statement of receipts and payments to 20 May 2020 (16 pages)
1 July 2019Appointment of a voluntary liquidator (3 pages)
17 June 2019Declaration of solvency (5 pages)
17 June 2019Registered office address changed from Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG to Town Wall House Balkerne Hill Colchester CO3 3AD on 17 June 2019 (2 pages)
17 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
(1 page)
17 April 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
6 June 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(7 pages)
21 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 30,000
(7 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 30,000
(7 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 30,000
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Director's details changed for Mr Martin William Attwood on 3 September 2013 (2 pages)
20 May 2014Director's details changed for Mrs Frances Patricia Attwood on 3 September 2013 (2 pages)
20 May 2014Director's details changed for Mrs Frances Patricia Attwood on 3 September 2013 (2 pages)
20 May 2014Director's details changed for Mr Martin William Attwood on 3 September 2013 (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2013Memorandum and Articles of Association (15 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2013Memorandum and Articles of Association (15 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(7 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(7 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 30,000
(7 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Appointment of Mrs Frances Patricia Attwood as a director (2 pages)
26 April 2013Appointment of Mrs Frances Patricia Attwood as a director (2 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2010Director's details changed for Mr Brian Donald Attwood on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Martin William Attwood on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Brian Donald Attwood on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
6 September 2010Termination of appointment of Sylvia Attwood as a director (1 page)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Martin William Attwood on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Martin William Attwood on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Freda Morris Attwood on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Brian Donald Attwood on 1 October 2009 (2 pages)
6 September 2010Termination of appointment of Sylvia Attwood as a director (1 page)
6 September 2010Director's details changed for Mrs Freda Morris Attwood on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Freda Morris Attwood on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2008Return made up to 02/09/08; full list of members (4 pages)
25 September 2008Return made up to 02/09/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 September 2007Return made up to 02/09/07; full list of members (3 pages)
21 September 2007Return made up to 02/09/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2006Return made up to 02/09/06; full list of members (3 pages)
5 September 2006Return made up to 02/09/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2005Return made up to 02/09/05; full list of members (3 pages)
15 September 2005Return made up to 02/09/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 September 2003Return made up to 02/09/03; full list of members (8 pages)
17 September 2003Return made up to 02/09/03; full list of members (8 pages)
20 June 2003£ ic 33000/30000 02/06/03 £ sr 3000@1=3000 (1 page)
20 June 2003£ ic 33000/30000 02/06/03 £ sr 3000@1=3000 (1 page)
19 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 August 2002Return made up to 02/09/02; full list of members (8 pages)
29 August 2002Return made up to 02/09/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2001Return made up to 02/09/01; full list of members (7 pages)
13 September 2001Return made up to 02/09/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 August 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
25 August 2000Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 September 1999Return made up to 02/09/99; no change of members (4 pages)
2 September 1999Return made up to 02/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 August 1998Return made up to 02/09/98; no change of members (4 pages)
28 August 1998Return made up to 02/09/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1997Return made up to 02/09/97; full list of members (6 pages)
8 September 1997Return made up to 02/09/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
13 September 1996Return made up to 09/09/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 13 hague street london E2 6HN (1 page)
8 December 1995Registered office changed on 08/12/95 from: 13 hague street london E2 6HN (1 page)
12 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)