Company NamePaul Waite Associates Limited
DirectorPaul McDonald
Company StatusActive
Company Number04217530
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul McDonald
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(18 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Riparian Way
The Crossings Crosshills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Richard Paul Waite
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAireview Barn
High Bradley Bradley
Keighley
North Yorkshire
BD20 9EX
Secretary NameMrs Marilyn Waite
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAireview Barn
High Bradley Bradley
Keighley
North Yorkshire
BD20 9EX
Director NameMr Timothy Mark Davis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Riparian Way
The Crossings Crosshills
Keighley
West Yorkshire
BD20 7BW
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websitepwaite.co.uk
Email address[email protected]
Telephone01535 633350
Telephone regionKeighley

Location

Registered AddressSummit House Riparian Way
The Crossings Crosshills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Pwa Group Holdings LTD
66.67%
Ordinary
1 at £1Pwa Group Holdings LTD
33.33%
Ordinary A

Financials

Year2014
Net Worth£15,256
Cash£41,900
Current Liabilities£231,232

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 1 day from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled:
Richard Paul Waite
Marilyn Waite

Classification: A registered charge
Particulars: Leasehold premises at summit house, riparian war, cross hills, keighley, west yorkshire, BD20 7BW.
Outstanding

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Paul Mcdonald as a director on 10 March 2020 (2 pages)
18 March 2020Termination of appointment of Marilyn Waite as a secretary on 16 March 2020 (1 page)
18 March 2020Termination of appointment of Richard Paul Waite as a director on 16 March 2020 (1 page)
18 March 2020Cessation of Richard Paul Waite as a person with significant control on 10 March 2020 (1 page)
18 March 2020Cessation of Marilyn Waite as a person with significant control on 10 March 2020 (1 page)
18 March 2020Notification of Pwa Group Holdings Ltd as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Registration of charge 042175300001, created on 10 March 2020 (56 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
20 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(5 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Timothy Davis as a director (1 page)
18 January 2012Termination of appointment of Timothy Davis as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 June 2010Director's details changed for Mr Richard Paul Waite on 16 May 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Richard Paul Waite on 16 May 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 October 2009Appointment of Mr Timothy Mark Davis as a director (2 pages)
14 October 2009Appointment of Mr Timothy Mark Davis as a director (2 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 July 2007Return made up to 16/05/07; full list of members (2 pages)
9 July 2007Return made up to 16/05/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
20 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
20 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
13 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 May 2003Return made up to 16/05/03; full list of members (6 pages)
10 May 2003Return made up to 16/05/03; full list of members (6 pages)
23 January 2003Resolutions
  • RES13 ‐ Shares subdivided 09/10/02
(1 page)
23 January 2003Director's particulars changed (1 page)
23 January 2003Secretary's particulars changed (1 page)
23 January 2003Ad 09/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Resolutions
  • RES13 ‐ Shares subdivided 09/10/02
(1 page)
23 January 2003Ad 09/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 2003Registered office changed on 23/01/03 from: summit house riverside park ilkleyey west yorkshire LS29 8JZ (1 page)
23 January 2003S-div 09/10/02 (1 page)
23 January 2003Registered office changed on 23/01/03 from: summit house riverside park ilkleyey west yorkshire LS29 8JZ (1 page)
23 January 2003S-div 09/10/02 (1 page)
23 January 2003Secretary's particulars changed (1 page)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Director resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Secretary resigned (1 page)
16 May 2001Incorporation (11 pages)
16 May 2001Incorporation (11 pages)