Company NameAKW Warehousing Limited
Company StatusActive
Company Number03218303
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(7 years after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Secretary NameMr Michael James Lyons
NationalityBritish
StatusCurrent
Appointed01 July 2003(7 years after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 week, 6 days after company formation)
Appointment Duration22 years, 3 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
Secretary NameRebecca Therese Davies
NationalityBritish
StatusResigned
Appointed11 July 1996(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteakwgroup.co.uk

Location

Registered Address26 Bond
Europa Way
Trafford Park
Manchester
M17 1WF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Akw Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£256
Cash£156

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (2 months, 1 week ago)
Next Return Due20 March 2025 (10 months from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 1 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating chrge over all assets.
Outstanding

Filing History

28 September 2023Full accounts made up to 31 December 2022 (16 pages)
28 April 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
6 January 2023Director's details changed for Mr Michael James Lyons on 4 January 2023 (2 pages)
6 January 2023Secretary's details changed for Mr Michael James Lyons on 4 January 2023 (1 page)
23 August 2022Full accounts made up to 31 December 2021 (16 pages)
20 May 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge 032183030003 in full (1 page)
16 March 2022Satisfaction of charge 032183030002 in full (1 page)
16 March 2022Satisfaction of charge 032183030004 in full (1 page)
16 March 2022Satisfaction of charge 032183030006 in full (1 page)
16 March 2022Satisfaction of charge 032183030005 in full (1 page)
8 March 2022Registration of charge 032183030007, created on 3 March 2022 (65 pages)
22 December 2021Registration of charge 032183030006, created on 17 December 2021 (58 pages)
21 December 2021Full accounts made up to 31 December 2020 (16 pages)
21 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (15 pages)
13 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
21 August 2019Satisfaction of charge 032183030001 in full (1 page)
24 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
24 April 2019Change of details for Akw Group Plc as a person with significant control on 8 October 2018 (2 pages)
12 April 2019Registration of charge 032183030005, created on 5 April 2019 (52 pages)
6 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 October 2018Statement of company's objects (2 pages)
16 October 2018Registration of charge 032183030004, created on 4 October 2018 (17 pages)
16 October 2018Registration of charge 032183030003, created on 4 October 2018 (18 pages)
16 October 2018Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages)
16 October 2018Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages)
16 October 2018Registration of charge 032183030002, created on 4 October 2018 (18 pages)
16 October 2018Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page)
28 August 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (16 pages)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 July 2017Notification of Akw Group Plc as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 July 2017Notification of Akw Group Plc as a person with significant control on 6 April 2016 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
6 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
14 March 2016Full accounts made up to 30 June 2015 (15 pages)
14 March 2016Full accounts made up to 30 June 2015 (15 pages)
11 September 2015Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages)
11 September 2015Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages)
11 September 2015Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
3 February 2015Full accounts made up to 30 June 2014 (14 pages)
3 February 2015Full accounts made up to 30 June 2014 (14 pages)
1 October 2014Registration of charge 032183030001, created on 24 September 2014 (23 pages)
1 October 2014Registration of charge 032183030001, created on 24 September 2014 (23 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
4 January 2014Full accounts made up to 30 June 2013 (11 pages)
4 January 2014Full accounts made up to 30 June 2013 (11 pages)
11 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
11 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
2 April 2012Full accounts made up to 30 June 2011 (11 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 June 2010 (11 pages)
13 January 2011Full accounts made up to 30 June 2010 (11 pages)
31 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
31 December 2009Full accounts made up to 30 June 2009 (11 pages)
31 December 2009Full accounts made up to 30 June 2009 (11 pages)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
27 July 2009Return made up to 28/06/09; full list of members (4 pages)
25 March 2009Full accounts made up to 30 June 2008 (11 pages)
25 March 2009Full accounts made up to 30 June 2008 (11 pages)
13 October 2008Return made up to 28/06/08; full list of members (4 pages)
13 October 2008Return made up to 28/06/08; full list of members (4 pages)
30 January 2008Full accounts made up to 30 June 2007 (11 pages)
30 January 2008Full accounts made up to 30 June 2007 (11 pages)
21 September 2007Return made up to 28/06/07; full list of members (7 pages)
21 September 2007Return made up to 28/06/07; full list of members (7 pages)
13 December 2006Full accounts made up to 30 June 2006 (10 pages)
13 December 2006Full accounts made up to 30 June 2006 (10 pages)
28 July 2006Return made up to 28/06/06; full list of members (7 pages)
28 July 2006Return made up to 28/06/06; full list of members (7 pages)
28 April 2006Full accounts made up to 30 June 2005 (10 pages)
28 April 2006Full accounts made up to 30 June 2005 (10 pages)
11 August 2005Return made up to 28/06/05; full list of members (7 pages)
11 August 2005Return made up to 28/06/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (10 pages)
3 February 2005Full accounts made up to 30 June 2004 (10 pages)
4 August 2004Return made up to 28/06/04; full list of members (7 pages)
4 August 2004Return made up to 28/06/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
29 July 2003Return made up to 28/06/03; full list of members (6 pages)
29 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
3 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 30 June 2000 (9 pages)
5 June 2001Full accounts made up to 30 June 2000 (9 pages)
14 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 30 June 1999 (11 pages)
12 October 1999Full accounts made up to 30 June 1999 (11 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
5 August 1998Return made up to 28/06/98; no change of members (4 pages)
5 August 1998Return made up to 28/06/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 June 1997 (9 pages)
8 January 1998Full accounts made up to 30 June 1997 (9 pages)
24 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
24 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
24 July 1996Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1996New secretary appointed (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Registered office changed on 24/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New secretary appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
18 July 1996Company name changed termdene LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed termdene LIMITED\certificate issued on 19/07/96 (2 pages)
28 June 1996Incorporation (13 pages)
28 June 1996Incorporation (13 pages)