Company NameA.M.W.Construction Co.Limited
DirectorJohn Mellor Wright
Company StatusActive
Company Number00713567
CategoryPrivate Limited Company
Incorporation Date24 January 1962(62 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Mellor Wright
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2018(56 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Parklands Drive
Horbury
Wakefield
WF4 5BR
Secretary NameMrs Helen Morson
StatusCurrent
Appointed07 December 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressSummerfield Barn Carlton
Leyburn
DL8 4AZ
Director NameMrs Nancy Wright
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RoleSecretary
Correspondence Address277 Horbury Road
Wakefield
West Yorkshire
WF2 8LG
Director NameMr Anthony Mellor Wright
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 27 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address277 Horbury Road
Wakefield
West Yorkshire
WF2 8LG
Secretary NameMrs Nancy Wright
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address277 Horbury Road
Wakefield
West Yorkshire
WF2 8LG
Secretary NameMr John Mellor Wright
NationalityBritish
StatusResigned
Appointed01 April 2004(42 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Milnthorpe Crescent
Wakefield
WF2 6BE

Contact

Telephone01924 272333
Telephone regionWakefield

Location

Registered Address10 Parklands Drive
Horbury Bridge
Wakefield
WF4 5BR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

5k at £1Anthony Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£354,162
Cash£122,735
Current Liabilities£6,731

Accounts

Latest Accounts28 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

25 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
17 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 April 2020Cessation of Anthony Mellor Wright as a person with significant control on 19 August 2018 (1 page)
24 April 2020Notification of John Mellor Wright as a person with significant control on 19 December 2019 (2 pages)
11 March 2020Registered office address changed from 16 Bond Street Wentworth Street Wakefield West Yorkshire WF1 2QP United Kingdom to 16 Milnthorpe Crescent Wakefield WF2 6BE on 11 March 2020 (1 page)
10 December 2019Change of details for Mr Anthony Mellor Wright as a person with significant control on 27 August 2019 (2 pages)
9 December 2019Termination of appointment of John Mellor Wright as a secretary on 7 December 2019 (1 page)
9 December 2019Appointment of Mrs Helen Morson as a secretary on 7 December 2019 (2 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
13 November 2018Secretary's details changed for Mr John Mellor Wright on 1 June 2018 (1 page)
20 September 2018Director's details changed for Mr John Mellor Wright on 8 September 2018 (2 pages)
28 August 2018Appointment of Mr John Mellor Wright as a director on 25 August 2018 (2 pages)
28 August 2018Termination of appointment of Anthony Mellor Wright as a director on 27 August 2018 (1 page)
28 August 2018Registered office address changed from 277 Horbury Road Wakefield West Yorkshire WF2 8LG to 16 Bond Street Wentworth Street Wakefield West Yorkshire WF1 2QP on 28 August 2018 (1 page)
30 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Notification of Anthony Mellor Wright as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Anthony Mellor Wright as a person with significant control on 1 July 2016 (2 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000
(6 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000
(6 pages)
3 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 5,000
(4 pages)
21 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 5,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 5,000
(4 pages)
28 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 5,000
(4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Director's details changed for Mr Anthony Mellor Wright on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Anthony Mellor Wright on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
6 July 2009Return made up to 20/06/09; full list of members (5 pages)
24 July 2008Return made up to 20/06/08; no change of members (6 pages)
24 July 2008Return made up to 20/06/08; no change of members (6 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 July 2007Return made up to 20/06/07; no change of members (6 pages)
14 July 2007Return made up to 20/06/07; no change of members (6 pages)
14 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 July 2006Return made up to 20/06/06; full list of members (6 pages)
12 July 2006Return made up to 20/06/06; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 May 2005Registered office changed on 13/05/05 from: viaduct works horbury bridge nr wakefield WF4 5PU (1 page)
13 May 2005Registered office changed on 13/05/05 from: viaduct works horbury bridge nr wakefield WF4 5PU (1 page)
16 July 2004Return made up to 20/06/04; full list of members (6 pages)
16 July 2004Return made up to 20/06/04; full list of members (6 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
2 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
18 July 2002Return made up to 20/06/02; full list of members (7 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 July 2001Return made up to 20/06/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
1 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
5 July 2000Return made up to 20/06/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
25 June 1999Return made up to 20/06/99; no change of members (4 pages)
25 June 1999Return made up to 20/06/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
29 June 1998Return made up to 20/06/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
15 July 1997Return made up to 20/06/97; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
20 June 1996Return made up to 20/06/96; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
11 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
12 July 1995Return made up to 20/06/95; full list of members (6 pages)
12 July 1995Return made up to 20/06/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
24 January 1962Certificate of incorporation (1 page)
24 January 1962Certificate of incorporation (1 page)
24 January 1962Incorporation (12 pages)