Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTRIC LTD
Company Information for

ATTRIC LTD

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
06134174
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Attric Ltd
ATTRIC LTD was founded on 2007-03-02 and has its registered office in Knutsford. The organisation's status is listed as "Active - Proposal to Strike off". Attric Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATTRIC LTD
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in RG2
 
Filing Information
Company Number 06134174
Company ID Number 06134174
Date formed 2007-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2020-01-13 11:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTRIC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATTRIC LTD

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2018-02-16
GRANT RAE ANGUS
Director 2018-05-31
NICHOLAS DAVID SHORTEN
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD RISEBURY
Director 2013-02-07 2018-05-31
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22 2018-02-16
MARK RUSSELL COLLIS
Director 2014-09-19 2018-01-11
HELEN MORRELL
Company Secretary 2015-03-02 2017-02-22
TREVOR BRYAN STAPLES
Director 2015-02-25 2016-04-11
DAVID ANDREW ROSE
Director 2012-10-19 2015-05-29
MARK HILTON DENLEY
Company Secretary 2013-02-07 2015-03-01
FRAZER STUART MACKAY
Director 2012-10-19 2015-01-28
LAURENT JEROME DUPAGNE
Director 2012-10-19 2014-10-09
LAURENT JEROME DUPAGNE
Company Secretary 2012-10-19 2012-10-19
CRAIG CYRIL LIST
Company Secretary 2007-03-27 2012-10-19
CRAIG CYRIL LIST
Director 2007-03-27 2012-10-19
DEAN TERENCE LIST
Director 2007-03-27 2012-10-19
TERENCE CYRIL LIST
Director 2007-03-27 2012-10-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-03-02 2007-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2007-03-02 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY LIMITED Director 2017-05-31 CURRENT 1978-11-07 Active
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
NICHOLAS DAVID SHORTEN AMEC FOSTER WHEELER GROUP LIMITED Director 2017-10-01 CURRENT 2002-12-09 Active
NICHOLAS DAVID SHORTEN FOSTER WHEELER E&C LIMITED Director 2015-02-27 CURRENT 1988-04-22 Active
NICHOLAS DAVID SHORTEN FOSTER WHEELER (G.B.) LIMITED Director 2015-02-24 CURRENT 1962-12-28 Active
NICHOLAS DAVID SHORTEN FOSTER WHEELER WORLD SERVICES LIMITED Director 2015-02-24 CURRENT 1979-07-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DraughtsmanDunbarWe are looking for a Draughtsman to provide drawing/document updates (mainly using GTX Raster CAD), creating mark-ups, checking and approving from red-lined2016-01-22
Site ManagerDunbarAs a Site Manager, your duties & responsibilities will be as follows: * Ensure the One Stop Shop teams obligations are robustly delivered in all aspects of2016-01-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-09-24SH20Statement by Directors
2019-09-24SH19Statement of capital on 2019-09-24 GBP 1
2019-09-24CAP-SSSolvency Statement dated 24/09/19
2019-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID SHORTEN
2018-06-08AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD RISEBURY
2018-03-08AP03Appointment of Iain Angus Jones as company secretary on 2018-02-16
2018-03-08TM02Termination of appointment of Jennifer Ann Warburton on 2018-02-16
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL COLLIS
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 7601
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-01AP03Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22
2017-03-01TM02Termination of appointment of Helen Morrell on 2017-02-22
2017-01-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AUDAUDITOR'S RESIGNATION
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRYAN STAPLES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 7601
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MS HELEN WEBB on 2015-10-02
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ROSE
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Shinfield Park Shinfield Reading Berkshire RG2 9FW
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 7601
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-03TM02Termination of appointment of Mark Hilton Denley on 2015-03-01
2015-03-03AP03Appointment of Ms Helen Webb as company secretary on 2015-03-02
2015-02-25AP01DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN
2015-02-25AP01DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER MACKAY
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER MACKAY
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR MARK RUSSELL COLLIS
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 7601
2014-03-19AR0102/03/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0102/03/13 FULL LIST
2013-02-07AP03SECRETARY APPOINTED MR MARK HILTON DENLEY
2013-02-07AP01DIRECTOR APPOINTED MR DAVID EDWARD RISEBURY
2012-12-05AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM, WINTEC HOUSE, WINTERTON ROAD, SCUNTHORPE, DN15 0BA
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LIST
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY CRAIG LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LIST
2012-11-16AP01DIRECTOR APPOINTED MR DAVID ANDREW ROSE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LIST
2012-11-16AP01DIRECTOR APPOINTED MR FRAZER STUART MACKAY
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY LAURENT DUPAGNE
2012-11-16AP01DIRECTOR APPOINTED MR LAURENT JEROME DUPAGNE
2012-11-16AP03SECRETARY APPOINTED MR LAURENT JEROME DUPAGNE
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-12AR0102/03/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CYRIL LIST / 02/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TERENCE LIST / 02/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 02/03/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG CYRIL LIST / 02/03/2012
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-10AR0102/03/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-20AR0102/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-16MISCQUOTING SECTION 519
2009-03-05363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-13225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/04/08
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2007-04-2088(2)RAD 04/04/07--------- £ SI 7600@1=7600 £ IC 1/7601
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bSECRETARY RESIGNED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities


Licences & Regulatory approval
We could not find any licences issued to ATTRIC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTRIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTRIC LTD

Intangible Assets
Patents
We have not found any records of ATTRIC LTD registering or being granted any patents
Domain Names

ATTRIC LTD owns 6 domain names.

bpdirs.co.uk   attview.co.uk   attbuild.co.uk   attric-international.co.uk   attricinternational.co.uk   attricltd.co.uk  

Trademarks
We have not found any records of ATTRIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTRIC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ATTRIC LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ATTRIC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTRIC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTRIC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.