Company NameAcanthus Darbyshire Architects Limited
DirectorsKatherine Pimblott and Jonathon Roland Wingfield
Company StatusActive
Company Number08381090
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Katherine Pimblott
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Jonathon Roland Wingfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Peter Michael Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoodhall 56 Woodhall Lane
Calverley
Leeds
West Yorkshire
LS28 5NY
Director NameMr David Glen Darbyshire
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoodhall 56 Woodhall Lane
Calverley
Leeds
West Yorkshire
LS28 5NY
Director NameMr Paul Dennis Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
Director NameMr Jonathon Roland Wingfield
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStudio 11 2 King Charles Street
Leeds
West Yorkshire
LS1 6LS

Contact

Telephone0191 2842813
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio 11
2 King Charles Street
Leeds
West Yorkshire
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1David Glen Darbyshire
25.00%
Ordinary B
25 at £1Jonathon Roland Wingfield
25.00%
Ordinary A
25 at £1Paul Dennis Glover
25.00%
Ordinary A
25 at £1Peter Michael Brown
25.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£2,339
Current Liabilities£84,729

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
18 January 2024Appointment of Mr Jonathon Roland Wingfield as a director on 18 January 2024 (2 pages)
17 January 2024Termination of appointment of Paul Dennis Glover as a director on 12 January 2024 (1 page)
6 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
18 October 2022Termination of appointment of Jonathon Roland Wingfield as a director on 18 October 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
10 August 2021Director's details changed for Mrs Katherine Pimblott on 10 August 2021 (2 pages)
1 July 2021Appointment of Mrs Katherine Pimblott as a director on 1 July 2021 (2 pages)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
1 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Paul Dennis Glover on 7 June 2016 (2 pages)
28 January 2020Director's details changed for Mr Jonathon Roland Wingfield on 7 June 2016 (2 pages)
26 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
12 September 2019Change of details for Mr Paul Dennis Glover as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Director's details changed for Mr Paul Dennis Glover on 10 September 2019 (2 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
23 January 2018Director's details changed for Mr Jonathon Roland Wingfield on 19 January 2018 (2 pages)
26 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 June 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 52
(7 pages)
19 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 52
(7 pages)
19 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 52
(7 pages)
19 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 52
(7 pages)
18 June 2017Particulars of variation of rights attached to shares (3 pages)
18 June 2017Particulars of variation of rights attached to shares (3 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Registered office address changed from Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Woodhall 56 Woodhall Lane Calverley Leeds West Yorkshire LS28 5NY to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 7 June 2016 (2 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(6 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50
(6 pages)
27 January 2016Purchase of own shares. (3 pages)
27 January 2016Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 50
(6 pages)
27 January 2016Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 50
(6 pages)
27 January 2016Purchase of own shares. (3 pages)
18 November 2015Termination of appointment of Peter Michael Brown as a director on 30 September 2015 (1 page)
18 November 2015Termination of appointment of Peter Michael Brown as a director on 30 September 2015 (1 page)
18 November 2015Termination of appointment of David Glen Darbyshire as a director on 30 September 2015 (1 page)
18 November 2015Termination of appointment of David Glen Darbyshire as a director on 30 September 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(8 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(8 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Register(s) moved to registered inspection location (1 page)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Register inspection address has been changed (1 page)
1 October 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
1 October 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)