Company NameH.G.Attwood And Son Limited
Company StatusActive
Company Number00687142
CategoryPrivate Limited Company
Incorporation Date21 March 1961(63 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Wilson Wai Shun Tang
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(32 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameMr William Tang
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(32 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address53 Denon Terrace
Clearwater Bay Road
Kowloon
Hong Kong
Secretary NameMr Wilson Wai Shun Tang
NationalityBritish
StatusCurrent
Appointed01 January 1994(32 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NameMrs Sindy Yuk Ngai Tang
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(55 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tynedale Close South Reddish
Stockport
Cheshire
SK5 7NA
Director NameNorman Arthur Attwood
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 October 2009)
RoleCompany Director
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameMrs Yvonne Attwood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration23 years (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameNorman Arthur Attwood
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address293 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW

Contact

Telephone0161 4761357
Telephone regionManchester

Location

Registered Address14 Tynedale Close South Reddish
Stockport
Cheshire
SK5 7NA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

398 at £1Wilson Wai Shun Tang
39.80%
Ordinary
300 at £1Wilkin Tang
30.00%
Ordinary
300 at £1William Tang
30.00%
Ordinary
2 at £1Yvonne Attwood
0.20%
Ordinary

Financials

Year2014
Net Worth£270,451
Current Liabilities£721,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

10 November 2017Delivered on: 18 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 36 bramhall lane stockport t/no GM622680.
Outstanding
25 July 1997Delivered on: 30 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
9 September 2019Registered office address changed from 36 Bramhall Lane Stockport Cheshire SK2 6HR to 14 Tynedale Close South Reddish Stockport Cheshire SK5 7NA on 9 September 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
8 January 2018Notification of Wilkin Tang as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 November 2017Registration of charge 006871420002, created on 10 November 2017 (9 pages)
18 November 2017Registration of charge 006871420002, created on 10 November 2017 (9 pages)
4 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
2 August 2017Notification of Wilson Wai Shun Tang as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of William Tang as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Wilson Wai Shun Tang as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of William Tang as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Appointment of Mrs Sindy Tang as a director on 15 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Appointment of Mrs Sindy Tang as a director on 15 December 2016 (2 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page)
21 October 2014Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page)
21 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
21 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(6 pages)
21 October 2014Termination of appointment of Yvonne Attwood as a director on 6 October 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 October 2011Director's details changed for William Tang on 29 October 2011 (2 pages)
29 October 2011Director's details changed for Yvonne Attwood on 29 October 2011 (2 pages)
29 October 2011Director's details changed for William Tang on 29 October 2011 (2 pages)
29 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
29 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
29 October 2011Director's details changed for Yvonne Attwood on 29 October 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
3 November 2010Termination of appointment of Norman Attwood as a director (1 page)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
3 November 2010Termination of appointment of Norman Attwood as a director (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Director's details changed for William Tang on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William Tang on 22 October 2009 (2 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Wilson Tang on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wilson Wai Shun Tang on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Wilson Wai Shun Tang on 13 October 2009 (1 page)
14 October 2009Director's details changed for Wilson Tang on 13 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 18/09/08; full list of members (5 pages)
14 October 2008Return made up to 18/09/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
17 October 2007Return made up to 18/09/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 18/09/06; full list of members (3 pages)
4 October 2006Return made up to 18/09/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 18/09/05; full list of members (3 pages)
29 November 2005Return made up to 18/09/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 18/09/04; full list of members (9 pages)
3 December 2004Return made up to 18/09/04; full list of members (9 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 18/09/03; full list of members (9 pages)
6 October 2003Return made up to 18/09/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2002Return made up to 18/09/02; full list of members (9 pages)
8 November 2002Return made up to 18/09/02; full list of members (9 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Return made up to 18/09/01; full list of members (8 pages)
2 October 2001Return made up to 18/09/01; full list of members (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 18/09/99; full list of members (6 pages)
12 October 1999Return made up to 18/09/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
28 September 1998Return made up to 18/09/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
9 October 1997Return made up to 18/09/97; no change of members (4 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
16 September 1996Registered office changed on 16/09/96 from: 24 lever street manchester 1 (1 page)
16 September 1996Return made up to 18/09/96; full list of members (6 pages)
16 September 1996Registered office changed on 16/09/96 from: 24 lever street manchester 1 (1 page)
16 September 1996Return made up to 18/09/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)