Company NameAtherden Fuller Leng Limited
Company StatusActive
Company Number03477456
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Philip Ronald Osborne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(4 years after company formation)
Appointment Duration22 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St Georges House
Peter Street
Manchester
M2 3NQ
Director NameMr John Meredydd Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(5 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St Georges House
Peter Street
Manchester
M2 3NQ
Director NameMr Garry Rowlands
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(5 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St George's House
Peter Street
Manchester
M2 3NQ
Secretary NameMr Garry Rowlands
NationalityBritish
StatusCurrent
Appointed01 January 2004(6 years after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor St George's House
Peter Street
Manchester
M2 3NQ
Director NameRobert Fuller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleArchitect
Correspondence Address21 Collop Drive
Heywood
Lancashire
OL10 2LS
Director NameMr Richard Wedgwood Leng
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleArchitect
Correspondence Address39 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameIan Andrew Nicholson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House 95 Old Road
Tintwistle
Glossop
Derbyshire
SK13 1JY
Director NameMr Martin Morton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Rostherne Road
Wilmslow
Cheshire
SK9 6JE
Secretary NameMr Martin Morton
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Rostherne Road
Wilmslow
Cheshire
SK9 6JE
Secretary NameRobert Fuller
NationalityBritish
StatusResigned
Appointed31 December 2002(5 years after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCompany Director
Correspondence Address21 Collop Drive
Heywood
Lancashire
OL10 2LS
Director NameMr Richard Wedgwood Leng
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2007)
RoleArchitect
Correspondence Address39 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NameMr Timothy Mark McGreavy
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2007(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Preston Road
Whittle-Le-Woods
Lancashire
PR6 7HE
Director NameMr Sheldon Andrew Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brown Street
Hale
Altrincham
Cheshire
WA14 2EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteafl-uk.com
Telephone0161 2366263
Telephone regionManchester

Location

Registered Address1st Floor St Georges House
Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Jennifer Louise Walsh
2.00%
Ordinary
800 at £1Sheldon Walsh
2.00%
Ordinary
4.8k at £1Dorota Morton
12.00%
Ordinary
4.8k at £1Garry Rowlands
12.00%
Ordinary
4.8k at £1John Roberts
12.00%
Ordinary
4.8k at £1Karen Roberts
12.00%
Ordinary
4.8k at £1Kerrie Rowlands
12.00%
Ordinary
4.8k at £1Margaret Osborne
12.00%
Ordinary
4.8k at £1Martin Morton
12.00%
Ordinary
4.8k at £1Philip Osborne
12.00%
Ordinary

Financials

Year2014
Net Worth£1,228,213
Cash£63,607
Current Liabilities£675,076

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

6 July 2015Delivered on: 25 July 2015
Persons entitled: Afl Architects Limited

Classification: A registered charge
Outstanding
6 January 2000Delivered on: 12 January 2000
Persons entitled: The Royal Bank of Scotland 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 August 1999Delivered on: 13 August 1999
Satisfied on: 26 June 2015
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2024Confirmation statement made on 6 December 2023 with updates (5 pages)
2 February 2024Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 30,400
(4 pages)
1 February 2024Resolutions
  • RES13 ‐ Payment of buynack share 31/03/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2024Second filing of Confirmation Statement dated 6 December 2022 (4 pages)
27 January 2024Resolutions
  • RES13 ‐ Re-company business 05/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2024Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 34,509.00
(4 pages)
23 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 January 2023Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 25 January 2022 (2 pages)
27 January 2023Withdrawal of a person with significant control statement on 27 January 2023 (2 pages)
27 January 2023Confirmation statement made on 6 December 2022 with updates (6 pages)
27 January 202306/12/22 Statement of Capital gbp 34509
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
(7 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
21 December 2021Secretary's details changed for Mr Garry Rowlands on 21 December 2021 (1 page)
21 December 2021Director's details changed for Mr Philip Ronald Osborne on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr John Meredydd Roberts on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Garry Rowlands on 21 December 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 January 2020Confirmation statement made on 6 December 2019 with updates (5 pages)
18 December 2019Termination of appointment of Sheldon Andrew Walsh as a director on 5 December 2019 (1 page)
22 October 2019Termination of appointment of Martin Morton as a director on 9 May 2019 (1 page)
23 August 2019Purchase of own shares. (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
23 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
21 December 2017Notification of a person with significant control statement (2 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Sheldon Andrew Walsh on 15 December 2016 (2 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
14 November 2016Secretary's details changed for Mr Garry Rowlands on 25 October 2016 (1 page)
14 November 2016Secretary's details changed for Mr Garry Rowlands on 25 October 2016 (1 page)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
14 November 2016Director's details changed for Mr Garry Rowlands on 25 October 2016 (2 pages)
20 October 2016Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages)
20 October 2016Director's details changed for Sheldon Andrew Walsh on 10 October 2016 (2 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 40,000
(9 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 40,000
(9 pages)
9 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 November 2015Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages)
20 November 2015Director's details changed for Sheldon Andrew Walsh on 13 November 2015 (2 pages)
25 July 2015Registration of charge 034774560003, created on 6 July 2015 (65 pages)
25 July 2015Registration of charge 034774560003, created on 6 July 2015 (65 pages)
25 July 2015Registration of charge 034774560003, created on 6 July 2015 (65 pages)
26 June 2015Satisfaction of charge 1 in full (4 pages)
26 June 2015Satisfaction of charge 1 in full (4 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40,000
(9 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40,000
(9 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40,000
(9 pages)
2 October 2014Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages)
2 October 2014Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages)
2 October 2014Appointment of Sheldon Andrew Walsh as a director on 1 July 2014 (3 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,000
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,000
(8 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 40,000
(8 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 January 2012Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages)
19 January 2012Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages)
19 January 2012Director's details changed for John Meredydd Roberts on 6 January 2012 (4 pages)
9 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 April 2011Termination of appointment of Timothy Mcgreavy as a director (2 pages)
4 April 2011Termination of appointment of Timothy Mcgreavy as a director (2 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (9 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 6 December 2009 (17 pages)
25 January 2010Annual return made up to 6 December 2009 (17 pages)
25 January 2010Annual return made up to 6 December 2009 (17 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 06/12/08; full list of members (8 pages)
24 March 2009Return made up to 06/12/08; full list of members (8 pages)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
11 November 2008Director's change of particulars / philip osborne / 27/10/2008 (1 page)
11 November 2008Director's change of particulars / philip osborne / 27/10/2008 (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 August 2008Appointment terminated director richard leng (1 page)
27 August 2008Appointment terminated director richard leng (1 page)
11 March 2008Registered office changed on 11/03/2008 from st james's building oxford road manchester M1 6FQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from st james's building oxford road manchester M1 6FQ (1 page)
14 December 2007Return made up to 06/12/07; full list of members (5 pages)
14 December 2007Registered office changed on 14/12/07 from: st james s building oxford road manchester M1 6FQ (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Registered office changed on 14/12/07 from: st james s building oxford road manchester M1 6FQ (1 page)
14 December 2007Return made up to 06/12/07; full list of members (5 pages)
14 December 2007Director's particulars changed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
15 June 2007£ ic 50000/40000 03/05/07 £ sr 10000@1=10000 (1 page)
15 June 2007£ ic 50000/40000 03/05/07 £ sr 10000@1=10000 (1 page)
15 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 06/12/06; full list of members (5 pages)
19 February 2007Return made up to 06/12/06; full list of members (5 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 06/12/05; full list of members (5 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 06/12/05; full list of members (5 pages)
6 January 2006Director's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 06/12/04; full list of members (10 pages)
15 December 2004Return made up to 06/12/04; full list of members (10 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
18 December 2003Return made up to 08/12/03; full list of members (14 pages)
18 December 2003Return made up to 08/12/03; full list of members (14 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
18 December 2002Return made up to 08/12/02; full list of members (10 pages)
18 December 2002Return made up to 08/12/02; full list of members (10 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (1 page)
23 January 2002Return made up to 08/12/01; full list of members (10 pages)
23 January 2002Return made up to 08/12/01; full list of members (10 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
12 January 2000Particulars of mortgage/charge (4 pages)
8 December 1999Return made up to 08/12/99; full list of members (9 pages)
8 December 1999Return made up to 08/12/99; full list of members (9 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Return made up to 08/12/98; full list of members (5 pages)
21 January 1999Return made up to 08/12/98; full list of members (5 pages)
18 November 1998Ad 12/11/98--------- £ si 49000@1=49000 £ ic 2/49002 (3 pages)
18 November 1998Ad 31/12/97--------- £ si 998@1=998 £ ic 49002/50000 (2 pages)
18 November 1998Ad 12/11/98--------- £ si 49000@1=49000 £ ic 2/49002 (3 pages)
18 November 1998Ad 31/12/97--------- £ si 998@1=998 £ ic 49002/50000 (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: st james building oxford road manchester M1 6EJ (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: st james building oxford road manchester M1 6EJ (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Director resigned (1 page)
8 December 1997Incorporation (17 pages)
8 December 1997Incorporation (17 pages)