Leeds
West Yorkshire
LS16 5NS
Director Name | Mr Robert Wright |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Secretary Name | Mr Robert Wright |
---|---|
Status | Current |
Appointed | 28 January 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
Director Name | Mr David Ronald Williams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Outwood Lane Horsforth Leeds LS18 4JB |
Secretary Name | Mr David Ronald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Outwood Lane Horsforth Leeds LS18 4JB |
Director Name | John Keith Dixon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 January 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Lodge 54 Curly Hill Ilkley West Yorkshire LS29 0BA |
Director Name | David Edward White |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 111 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8PN |
Director Name | Mr Colin Charles Heffer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 9 months (resigned 15 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 Hookstone Drive Harrogate North Yorkshire HG2 8PP |
Director Name | Mr Kevin John Surplice |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months (resigned 04 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chestnut House Thormanby York North Yorkshire YO61 4NN |
Secretary Name | Mr Colin Charles Heffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hookstone Drive Harrogate North Yorkshire HG2 8PP |
Director Name | Mr Simon Richard Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cattal Lodge Cottage Cattal Road, Tockwith York North Yorkshire YO26 7QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | awsltd.co.uk |
---|---|
Telephone | 0113 2351362 |
Telephone region | Leeds |
Registered Address | 2 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
547 at £1 | Kevin John Surplice 9.17% Ordinary B |
---|---|
1.7k at £1 | Colin Heffer 28.09% Ordinary B |
1000 at £1 | Colin Heffer 16.77% Ordinary |
1000 at £1 | Kevin Surplice 16.77% Ordinary |
1000 at £1 | Nicholas Ardundel 16.77% Ordinary |
741 at £1 | Nicholas Ardundel 12.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,380 |
Cash | £16,237 |
Current Liabilities | £168,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
23 October 2000 | Delivered on: 26 October 2000 Persons entitled: Hsbc Bank 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 |
---|---|
21 August 1995 | Delivered on: 26 August 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
21 August 1992 | Delivered on: 26 August 1992 Satisfied on: 14 May 2011 Persons entitled: Cornelius Parish Limited Classification: Debenture Secured details: £150,000 under the terms of a loan agreement and/or this deed. Particulars: See form 395 ref.M116L for full details. 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. Fully Satisfied |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 June 2019 | Termination of appointment of Colin Charles Heffer as a director on 15 May 2019 (1 page) |
3 June 2019 | Cessation of Colin Charles Heffer as a person with significant control on 15 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 11 May 2019 with updates (7 pages) |
26 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 January 2019 | Termination of appointment of Colin Charles Heffer as a secretary on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Robert Wright as a director on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Robert Wright as a secretary on 28 January 2019 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with updates (7 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
10 July 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
28 January 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 January 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Termination of appointment of Simon Williams as a director (1 page) |
23 December 2010 | Termination of appointment of Simon Williams as a director (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
27 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
2 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
2 June 2006 | Return made up to 11/05/06; full list of members (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (18 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Memorandum and Articles of Association (18 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
24 May 2005 | Return made up to 11/05/05; full list of members (5 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2004 | Return made up to 11/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 11/05/04; full list of members (9 pages) |
15 January 2004 | Memorandum and Articles of Association (20 pages) |
15 January 2004 | Memorandum and Articles of Association (20 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 June 2003 | Return made up to 11/05/03; full list of members
|
12 June 2003 | Return made up to 11/05/03; full list of members
|
22 April 2003 | Ad 03/03/03--------- £ si 2963@1=2963 £ ic 3000/5963 (4 pages) |
22 April 2003 | Ad 03/03/03--------- £ si 2963@1=2963 £ ic 3000/5963 (4 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | £ ic 53000/3000 14/11/02 £ sr 50000@1=50000 (1 page) |
13 March 2003 | £ ic 53000/3000 14/11/02 £ sr 50000@1=50000 (1 page) |
13 March 2003 | Nc inc already adjusted 03/03/03 (1 page) |
13 March 2003 | Nc inc already adjusted 03/03/03 (1 page) |
13 March 2003 | Resolutions
|
5 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 11/05/00; full list of members
|
16 May 2000 | Return made up to 11/05/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
20 May 1999 | Return made up to 11/05/99; full list of members
|
20 May 1999 | Return made up to 11/05/99; full list of members
|
23 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
15 May 1997 | Return made up to 11/05/97; no change of members
|
15 May 1997 | Return made up to 11/05/97; no change of members
|
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
10 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 11/05/96; full list of members
|
16 July 1996 | Return made up to 11/05/96; full list of members
|
23 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
23 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
3 January 1996 | Auditor's resignation (1 page) |
3 January 1996 | Auditor's resignation (1 page) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Return made up to 11/05/95; no change of members
|
17 August 1995 | Return made up to 11/05/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
18 November 1994 | Memorandum and Articles of Association (10 pages) |
18 November 1994 | Memorandum and Articles of Association (10 pages) |
11 May 1992 | Incorporation (9 pages) |
11 May 1992 | Incorporation (9 pages) |