Manchester
M3 5EN
Director Name | Terence John Lee |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Christopher Sellars |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Antony Egley |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2016(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Andrew Charles Walker |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(63 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 July 2008) |
Role | Saw Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Endowood Road Sheffield South Yorks S7 2LY |
Director Name | Fraser Douglas Walker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(63 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 July 2008) |
Role | Saw Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 303 Ringinglow Road Sheffield South Yorks S11 7PZ |
Director Name | Mr Christopher Robert Walker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(63 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 25 June 2014) |
Role | Saw Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 385a Fulwood Road Ranmoor Sheffield South Yorkshire S10 3GA |
Secretary Name | Mr Andrew Charles Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(63 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Endowood Road Sheffield South Yorks S7 2LY |
Secretary Name | Mrs Margaret Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(80 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 385a Fulwood Road Ranmoor Sheffield South Yorkshire S10 3GA |
Director Name | Mrs Margaret Elizabeth Walker |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 385a Fulwood Road Sheffield South Yorkshire S10 3GA |
Director Name | Mr Mark Anthony Rowley |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(88 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 1 Cotton Mill Row Sheffield S3 8RU |
Website | awsaws.uk |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Aberdeen Industry Investments LTD 40.00% Ordinary |
---|---|
6k at £1 | Mackenzie Spencer LTD 40.00% Ordinary |
3k at £1 | Terence John Lee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,529 |
Cash | £30,694 |
Current Liabilities | £236,830 |
Latest Accounts | 31 December 2016 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2014 | Delivered on: 2 July 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2006 | Delivered on: 28 January 2006 Satisfied on: 29 July 2014 Persons entitled: National Westminster 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. Fully Satisfied |
31 December 1987 | Delivered on: 14 January 1988 Satisfied on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 alma street sheffield county of south yorkshire T.N. ywe 69896. Fully Satisfied |
31 December 1987 | Delivered on: 14 January 1988 Satisfied on: 17 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of cotton mill row sheffield county of south yorkshire T.N. ywe 70998. Fully Satisfied |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Change of details for Sevco 5110 Limited as a person with significant control on 26 January 2017 (2 pages) |
1 August 2017 | Termination of appointment of Mark Anthony Rowley as a director on 1 August 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 September 2016 | Appointment of Mr Antony Egley as a director on 2 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mark Anthony Rowley as a director on 2 September 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 August 2014 | Resolutions
|
6 August 2014 | Termination of appointment of Margaret Elizabeth Walker as a director on 25 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Christopher Robert Walker as a director on 25 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Margaret Elizabeth Walker as a secretary on 25 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Mark Stanley as a director on 25 June 2014 (3 pages) |
6 August 2014 | Appointment of Nicholas Robert Alexander as a director on 25 June 2014 (3 pages) |
6 August 2014 | Appointment of Terence John Lee as a director on 25 June 2014 (3 pages) |
6 August 2014 | Appointment of Mr Christopher Sellars as a director on 25 June 2014 (3 pages) |
29 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Registration of charge 002292030004 (35 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2010 | Director's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mrs Margaret Elizabeth Walker on 1 October 2009 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Director appointed mrs margaret elizabeth walker (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 July 2008 | Appointment terminate, director and secretary andrew charles walker logged form (1 page) |
29 July 2008 | Appointment terminated director fraser walker (1 page) |
29 July 2008 | Secretary appointed margaret elizabeth walker (2 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
7 August 2007 | Resolutions
|
3 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
12 February 2007 | Registered office changed on 12/02/07 from: bower st sheffield S3 8RU (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 January 1988 | Particulars of mortgage/charge (3 pages) |
31 January 1987 | Return made up to 03/03/86; full list of members (4 pages) |
1 August 1975 | Company name changed\certificate issued on 01/08/75 (2 pages) |
28 March 1928 | Incorporation (15 pages) |