Get an alert when ATTEWELL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£5M

+34.9% vs 2024

Net assets

£75M

+14.3% vs 2024

Employees

137

+9.6% vs 2024

Profit before tax

£12M

+40.3% vs 2024

Name history

Renamed 2 times since incorporation

  1. ATTEWELL LIMITED 1992-08-01 → present
  2. ATTEWELL-MYCROSHIMS LIMITED 1982-08-25 → 1992-08-01
  3. B.ATTEWELL & SONS (ENGINEERING) LIMITED 1962-12-11 → 1982-08-25

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £43,049,000£47,657,000
Operating profit £8,972,000£12,526,000
Profit before tax £8,591,000£12,052,000
Net profit £7,989,000£9,445,000
Cash £3,492,000£4,711,000
Total assets less current liabilities £69,339,000£79,005,000
Net assets £66,015,000£75,460,000
Equity £66,015,000£75,460,000
Average employees 125137
Wages £5,741,000£6,691,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 20.8%26.3%
Net margin 18.6%19.8%
Return on capital employed 12.9%15.9%
Gearing (liabilities / total assets) 16.8%17.8%
Current ratio 7.88x7.09x
Interest cover 23.55x26.43x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate. The Company participates in the Group’s centralised treasury arrangements. Avantus Aerospace Group Limited has provided an undertaking that for at least 12 months from the date of these financial statements, it will continue to make available such funds as are needed.”

Group structure

  1. ATTEWELL LIMITED · parent
    1. PSG CR s.r.o. 100% · Czech Republic · Distribution of seals and gaskets
    2. Pillar Seals and Gaskets Limited 100% · United Kingdom · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 37 resigned

Name Role Appointed Born Nationality
FANNING, Alastair Scott Director 2017-02-15 Mar 1967 British
HEATH, Richard Director 2024-01-12 Feb 1975 British
SWAINSON, Richard Director 2021-11-19 Sep 1979 British
VILLAGARCIA ITURRIONDO, Inigo Director 2021-07-22 Dec 1979 Spanish
Show 37 resigned officers
Name Role Appointed Resigned
BHOWMIK, Chandan Kanti Secretary 1994-10-03 1995-03-01
BURNINGHAM, Derek Secretary 1995-03-01 1996-12-06
DOLAN, Malcolm George Secretary 2005-09-01 2011-10-04
FIELDING, Kelly Secretary 1994-10-03 1995-03-26
KIMBERLEY, Howard Fraser Secretary 2001-09-07 2005-09-01
STOWELL, John Arnold Secretary 1997-04-11 1998-02-27
STOWELL, John Arnold Secretary 1994-10-03
WELCH, John Reginald Secretary 1998-02-27 2001-09-07
BLAW DUCTS LIMITED Corporate Secretary 1996-12-06 1997-04-11
ABBEY, Mark Antony Director 2003-04-07 2009-01-29
ALLEN, Richard Walker Director 1992-07-01 2000-12-31
BATWELL, Heath Denis Director 2019-02-14 2021-07-22
BROWN, Philip Crabtree Director 1993-12-08
DAVIES, Christopher Erith Director 1998-02-27 2000-07-31
DIGGLES, Stuart Richard Director 2003-04-07 2006-11-30
FISCHER, Andrew Olaf Director 1996-12-06 1998-02-27
FISHER, Ian Director 1996-12-06 1998-02-27
FLETCHER, Alan Thomas Director 1996-12-06 1998-02-27
GASH, Michael Alfred Director 1998-02-27 2001-04-27
GIGGLE, Matthew Director 2002-12-02 2021-11-19
GIMSON, John Peter Director 2000-04-03 2002-11-30
KIMBERLEY, Howard Fraser Director 2011-10-04 2018-12-31
KIMBERLEY, Howard Fraser Director 2006-12-21 2011-06-10
KIMBERLEY, Howard Fraser Director 2001-04-11 2006-09-05
NIGHY, John Leonard Director 1995-01-01 2017-02-15
ROBINSON, Alan Charles Director 1993-12-08 1998-02-16
SMITH, Christopher Eric Director 2019-02-14 2024-01-05
SMITH, Stephen Anthony Director 1993-12-08 1998-02-27
SNOWDON, Clive John Director 2011-10-04 2015-05-27
STAMPER, Allan Director 1995-03-26
STOWELL, John Arnold Director 2000-03-31 2015-12-31
STOWELL, John Arnold Director 1998-02-27
SWAMY, Ram Director 2011-06-13 2011-10-04
WARD, Kim Stephen Director 2006-12-21 2010-07-31
WARD, Kim Stephen Director 2000-08-01 2006-09-05
WHEELER, Simon Crane Director 1994-12-29 1996-12-06
WILLANS, John Richard David Director 1993-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Avantus Aerospace Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 236 total filings

Date Type Category Description
2026-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-08 AA accounts Accounts with accounts type full
2025-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-15 AA accounts Accounts with accounts type full
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2023-11-24 AA accounts Accounts with accounts type full
2023-07-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full
2022-04-06 AA accounts Accounts with accounts type full
2022-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-21 AP01 officers Appoint person director company with name date PDF
2021-11-21 TM01 officers Termination director company with name termination date PDF
2021-08-05 AP01 officers Appoint person director company with name date PDF
2021-08-05 TM01 officers Termination director company with name termination date PDF
2021-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-26 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page