Company NameArchitectural Systems Limited
Company StatusActive
Company Number04929832
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Previous NameWm 0110 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Stephen John Sutherland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2003(2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMr Colin Glass
NationalityBritish
StatusCurrent
Appointed03 February 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr James John Leo Sutherland
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr John James Arthur Hamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Secretary NameVictoria Jayne Poulton
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 Mansion Gate Drive
Chapel Allerton
Leeds
West Yorkshire
LS7 4SY

Contact

Websitedortech.co.uk
Email address[email protected]
Telephone01484 456474
Telephone regionHuddersfield

Location

Registered Address56 3rd Floor
56 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

7k at £0.01Stephen John Sutherland
70.00%
Ordinary
500 at £0.01Mr Colin Glass
5.00%
Ordinary
2.5k at £0.01James John Leo Sutherland
25.00%
Ordinary

Financials

Year2014
Net Worth£745,099

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

17 September 2010Delivered on: 22 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 February 2004Delivered on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The keyman policy. See the mortgage charge document for full details.
Outstanding
3 February 2004Delivered on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
3 February 2004Delivered on: 17 February 2004
Satisfied on: 14 November 2009
Persons entitled: Baring Trustees (Guernsey) Limited as Trustee of the Casa Nicola Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2024Memorandum and Articles of Association (27 pages)
21 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: terms of emi option agreements/re: grantt of emi share options 03/10/2023
(2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
10 May 2023Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 May 2023 (1 page)
8 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
16 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
20 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
23 October 2018Notification of James John Leo Sutherland as a person with significant control on 28 March 2018 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
15 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
21 March 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
13 October 2014Group of companies' accounts made up to 30 September 2013 (17 pages)
13 October 2014Group of companies' accounts made up to 30 September 2013 (17 pages)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
5 August 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
5 August 2013Group of companies' accounts made up to 30 September 2012 (17 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
22 June 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
22 June 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
1 November 2010Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
1 November 2010Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
1 November 2010Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 November 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
1 November 2010Director's details changed for James John Leo Sutherland on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
1 November 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
28 June 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 October 2009Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen John Sutherland on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for James Sutherland on 1 October 2009 (2 pages)
21 October 2009Director's details changed for James Sutherland on 1 October 2009 (2 pages)
21 October 2009Director's details changed for James Sutherland on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Return made up to 13/10/08; full list of members (4 pages)
5 February 2009Return made up to 13/10/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 March 2008Memorandum and Articles of Association (5 pages)
3 March 2008Memorandum and Articles of Association (5 pages)
23 February 2008Company name changed wm 0110 LIMITED\certificate issued on 27/02/08 (9 pages)
23 February 2008Company name changed wm 0110 LIMITED\certificate issued on 27/02/08 (9 pages)
11 December 2007Return made up to 13/10/07; full list of members (3 pages)
11 December 2007Return made up to 13/10/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 March 2007Resolutions
  • RES13 ‐ Redesig 21/02/07
(1 page)
10 March 2007Resolutions
  • RES13 ‐ Redesig 21/02/07
(1 page)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 13/10/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 13/10/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2004Particulars of mortgage/charge (11 pages)
17 February 2004Particulars of mortgage/charge (11 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (6 pages)
12 February 2004Particulars of mortgage/charge (6 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
11 February 2004Registered office changed on 11/02/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
11 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
11 February 2004New secretary appointed;new director appointed (3 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (3 pages)
11 February 2004Registered office changed on 11/02/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
11 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
13 October 2003Incorporation (22 pages)
13 October 2003Incorporation (22 pages)