Huddersfield
HD1 2LR
Director Name | Mr Allan Hunt |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Norwich Union House High Street Huddersfield HD1 2LR |
Director Name | Andrew France |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Norwich Union House High Street Huddersfield West Yorkshire HD1 2LF |
Secretary Name | Mr Michael Douglas Wieland |
---|---|
Status | Current |
Appointed | 25 January 2017(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor 55 Princess Street Manchester M2 4EW |
Director Name | Mr Thomas Patrick Murphy |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(36 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Princess Street Manchester M2 4EW |
Director Name | Mr Raymond Berry |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 April 2003) |
Role | Architect |
Correspondence Address | Oban House Laverock Lane Brighouse West Yorkshire HD6 2NJ |
Director Name | Mr Keith John Rawson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Architect |
Correspondence Address | Hazelwood 31 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Mr Malcolm Ellis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Thong Lane, Netherthong Holmfirth West Yorkshire HD9 3EE |
Director Name | Mr Robert Alwynne Charles Grayson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 December 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Norwich Union House High Street Huddersfield HD1 2LR |
Secretary Name | Mr David George Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 9 Westfield Drive Skelmanthorpe Huddersfield HD8 9AN |
Director Name | David Keith Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1996) |
Role | Chartered Building Surveyor |
Correspondence Address | 29 Sycamore Close Skelton York YO3 6YU |
Director Name | Mr Jonathan Patrick Nellar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2005) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Reresby Crescent Whiston Rotherham South Yorkshire S60 4DN |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Website | aedas.com |
---|
Registered Address | 5th Floor 55 Princess Street Manchester M2 4EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Ahr Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,529,896 |
Gross Profit | £3,169,494 |
Net Worth | £1,748,578 |
Cash | £1,016,182 |
Current Liabilities | £1,614,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
27 April 2017 | Delivered on: 12 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2003 | Delivered on: 15 January 2003 Persons entitled: Barclays 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 |
12 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
1 December 2020 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to 5th Floor 55 Princess Street Manchester M2 4EW on 1 December 2020 (1 page) |
24 September 2020 | Registered office address changed from Norwich Union House High Street Huddersfield HD1 2LR England to 5-8 Hardwick Street London EC1R 4RG on 24 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RG to Norwich Union House High Street Huddersfield HD1 2LR on 23 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr Robert Alwynne Charles Grayson on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mrs Samantha Jane Grayson on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Allan Hunt on 2 December 2019 (2 pages) |
29 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 July 2019 | Director's details changed for Andrew France on 26 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
12 May 2017 | Registration of charge 021565280002, created on 27 April 2017 (27 pages) |
12 May 2017 | Registration of charge 021565280002, created on 27 April 2017 (27 pages) |
6 February 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 November 2015 | Register(s) moved to registered inspection location Norwich Union House High Street Huddersfield W Yorkshire HD1 2LF (1 page) |
11 November 2015 | Register(s) moved to registered inspection location Norwich Union House High Street Huddersfield W Yorkshire HD1 2LF (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
7 January 2015 | Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 1 January 2014 (19 pages) |
30 September 2014 | Full accounts made up to 1 January 2014 (19 pages) |
30 September 2014 | Full accounts made up to 1 January 2014 (19 pages) |
7 July 2014 | Company name changed aedas building consultancy LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed aedas building consultancy LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
7 July 2014 | Change of name notice (2 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Director's details changed for Mrs Samantha Jane Smith on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mrs Samantha Jane Smith on 17 September 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Mr Robert Alwynne Charles Grayson on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Samantha Jane Smith on 17 May 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Andrew France on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Robert Alwynne Charles Grayson on 17 May 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Allan Hunt on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Andrew France on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Samantha Jane Smith on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Allan Hunt on 17 May 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 August 2009 | Director's change of particulars / allan hunt / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / allan hunt / 05/08/2009 (1 page) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from norwich union house high street huddersfield w yorks HD1 2LF (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from norwich union house high street huddersfield w yorks HD1 2LF (1 page) |
2 December 2008 | Company name changed aedas building surveying LIMITED\certificate issued on 02/12/08 (3 pages) |
2 December 2008 | Company name changed aedas building surveying LIMITED\certificate issued on 02/12/08 (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Director's change of particulars / samantha smith / 16/05/2008 (1 page) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from norwich union house, high street huddersfield w yorks HD1 2LF (1 page) |
19 May 2008 | Director's change of particulars / robert grayson / 16/05/2008 (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from norwich union house, high street huddersfield w yorks HD1 2LF (1 page) |
19 May 2008 | Director's change of particulars / robert grayson / 16/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / samantha smith / 16/05/2008 (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Location of debenture register (1 page) |
9 July 2007 | Location of register of members (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 5-8 hardwick street london EC1R 4RG (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 5-8 hardwick street london EC1R 4RG (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members
|
6 June 2005 | Return made up to 17/05/05; full list of members
|
13 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members
|
7 July 2004 | Return made up to 17/05/04; full list of members
|
15 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed aedas ahr building surveying lim ited\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed aedas ahr building surveying lim ited\certificate issued on 07/04/03 (2 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: norwich union house high street huddersfield HD1 2LF (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 5-8 hardwick street london EC1R 4RB (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 5-8 hardwick street london EC1R 4RB (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: norwich union house high street huddersfield HD1 2LF (1 page) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
28 May 2002 | Company name changed abbey holford rowe building surv eying LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed abbey holford rowe building surv eying LIMITED\certificate issued on 28/05/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 June 1999 | Return made up to 17/05/99; no change of members
|
11 June 1999 | Return made up to 17/05/99; no change of members
|
9 April 1999 | Company name changed abbey hanson rowe (building surv eying) LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed abbey hanson rowe (building surv eying) LIMITED\certificate issued on 12/04/99 (2 pages) |
8 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 July 1998 | Return made up to 17/05/98; full list of members
|
9 July 1998 | Return made up to 17/05/98; full list of members
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 June 1997 | Return made up to 17/05/97; no change of members
|
5 June 1997 | Return made up to 17/05/97; no change of members
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 June 1996 | Return made up to 17/05/96; full list of members
|
10 June 1996 | Return made up to 17/05/96; full list of members
|
28 June 1995 | Return made up to 17/05/95; no change of members
|
28 June 1995 | Return made up to 17/05/95; no change of members
|
4 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |