Background WavePink WaveYellow Wave

ATTLEBOROUGH AD PLANT LIMITED (11572510)

ATTLEBOROUGH AD PLANT LIMITED (11572510) is an active UK company. incorporated on 17 September 2018. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). ATTLEBOROUGH AD PLANT LIMITED has been registered for 7 years. Current directors include WATERS, Christopher Michael, WINWARD, Christopher Paul.

Company Number
11572510
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
WATERS, Christopher Michael, WINWARD, Christopher Paul
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTLEBOROUGH AD PLANT LIMITED

ATTLEBOROUGH AD PLANT LIMITED is an active company incorporated on 17 September 2018 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). ATTLEBOROUGH AD PLANT LIMITED was registered 7 years ago.(SIC: 35210)

Status

active

Active since 7 years ago

Company No

11572510

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor, 36 Spital Square London E1 6DY United Kingdom
From: 17 September 2018To: 4 April 2022
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Left
Sept 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

WATERS, Christopher Michael

Active
High Street, ElyCB6 3LD
Born April 1983
Director
Appointed 29 Mar 2021

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 31 Dec 2019

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 17 Sept 2018
Resigned 25 Mar 2025

GILES, Tracy Jane

Resigned
Spital Square, LondonE1 6DY
Born December 1970
Director
Appointed 31 Dec 2019
Resigned 01 Oct 2021

VERNAU, Andrew Michael

Resigned
Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 17 Sept 2018
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 17 Sept 2018
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Incorporation Company
17 September 2018
NEWINCIncorporation