Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Attewell Court Limited
Attewell Court Limited is an active company incorporated on 4 February 1980 with the registered office located in Bath, Somerset. Attewell Court Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01476927
Private limited company
Age
45 years
Incorporated
4 February 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 January 2025
(8 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Attewell Court Limited
Contact
Address
9 Margarets Buildings
Bath
BA1 2LP
England
Address changed on
30 Jan 2024
(1 year 7 months ago)
Previous address was
1 Belmont Bath BA1 5DZ United Kingdom
Companies in BA1 2LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
11
Controllers (PSC)
1
Ms Jane Toplis
Director • British • Lives in UK • Born in Apr 1961
Sarah Witherspoon
Director • Retired • British • Lives in UK • Born in Mar 1956
Douglas Retallack Thompson
Director • British • Lives in England • Born in May 1991
Peter Tiernan
Director • Retired • British • Lives in UK • Born in Oct 1946
Bath Leasehold Management Ltd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
6 Queens Parade Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Twenty-Eight Great Pulteney Street (Bath) Management Limited
Bath Leasehold Management Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£150
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£150
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Sarah Witherspoon Resigned
6 Days Ago on 1 Sep 2025
Micro Accounts Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Peter Tiernan Resigned
9 Months Ago on 19 Nov 2024
Harry Speller Resigned
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Bath Leasehold Management Ltd Appointed
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Paul Martin Perry Resigned
1 Year 10 Months Ago on 1 Nov 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 29 Oct 2023
Get Alerts
Get Credit Report
Discover Attewell Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Sarah Witherspoon as a director on 1 September 2025
Submitted on 2 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 15 Jan 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 2 Jan 2025
Termination of appointment of Peter Tiernan as a director on 19 November 2024
Submitted on 20 Nov 2024
Second filing of Confirmation Statement dated 29 January 2024
Submitted on 14 Sep 2024
Submitted on 15 May 2024
Termination of appointment of Harry Speller as a director on 28 February 2024
Submitted on 28 Feb 2024
Registered office address changed from 1 Belmont Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Bath BA1 2LP on 30 January 2024
Submitted on 30 Jan 2024
Appointment of Bath Leasehold Management Ltd as a secretary on 30 January 2024
Submitted on 30 Jan 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs