ACANTHUS W S M ARCHITECTS LIMITED
LEEDS THE WEBB SEEGER MOORHOUSE PARTNERSHIP LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6LS
Company number 02190815
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address STUDIO 11, 2 KING CHARLES STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS1 6LS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 021908150003, created on 6 July 2016. The most likely internet sites of ACANTHUS W S M ARCHITECTS LIMITED are www.acanthuswsmarchitects.co.uk, and www.acanthus-w-s-m-architects.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. Acanthus W S M Architects Limited is a Private Limited Company. The company registration number is 02190815. Acanthus W S M Architects Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Acanthus W S M Architects Limited is Studio 11 2 King Charles Street Leeds West Yorkshire England Ls1 6ls. The company`s financial liabilities are £399.16k. It is £40.98k against last year. And the total assets are £538.86k, which is £94.52k against last year. GLOVER, Paul Dennis is a Director of the company. PARR, Darren Richard is a Director of the company. WINGFIELD, Jonathon Roland is a Director of the company. Secretary DENISON, Douglas Richard has been resigned. Secretary WEBB, Jennifer Angela has been resigned. Director BROADHEAD, Michael John has been resigned. Director DENISON, Douglas Richard has been resigned. Director MOORHOUSE, Philip Stephen has been resigned. Director MOORHOUSE, Philip Stephen has been resigned. Director SEEGER, Andrew Lawrence has been resigned. Director SEEGER, Andrew Lawrence has been resigned. Director WEBB, Leslie John has been resigned. Director WEBB, Leslie John has been resigned. The company operates in "Architectural activities".


acanthus w s m architects Key Finiance

LIABILITIES £399.16k
+11%
CASH n/a
TOTAL ASSETS £538.86k
+21%
All Financial Figures

Current Directors

Director
GLOVER, Paul Dennis
Appointed Date: 02 January 2003
63 years old

Director
PARR, Darren Richard
Appointed Date: 01 January 2015
49 years old

Director
WINGFIELD, Jonathon Roland
Appointed Date: 01 January 1999
61 years old

Resigned Directors

Secretary
DENISON, Douglas Richard
Resigned: 21 April 2008
Appointed Date: 01 November 2000

Secretary
WEBB, Jennifer Angela
Resigned: 01 November 2000

Director
BROADHEAD, Michael John
Resigned: 31 December 1998
Appointed Date: 01 April 1994
69 years old

Director
DENISON, Douglas Richard
Resigned: 31 December 1998
Appointed Date: 01 January 1991
78 years old

Director
MOORHOUSE, Philip Stephen
Resigned: 31 March 2010
Appointed Date: 26 March 2009
77 years old

Director
MOORHOUSE, Philip Stephen
Resigned: 31 July 2002
77 years old

Director
SEEGER, Andrew Lawrence
Resigned: 31 March 2010
Appointed Date: 26 March 2009
78 years old

Director
SEEGER, Andrew Lawrence
Resigned: 31 December 2002
78 years old

Director
WEBB, Leslie John
Resigned: 31 March 2010
Appointed Date: 26 March 2009
81 years old

Director
WEBB, Leslie John
Resigned: 01 January 2001
81 years old

Persons With Significant Control

Mr Jonathon Roland Wingfield
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ACANTHUS W S M ARCHITECTS LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Registration of charge 021908150003, created on 6 July 2016
23 Jun 2016
Registered office address changed from Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS England to Studio 11 2 King Charles Street Leeds West Yorkshire LS1 6LS on 23 June 2016
14 Jun 2016
Registered office address changed from Woodhall Woodhall Lane Calverley Leeds LS28 5NY to Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS on 14 June 2016
...
... and 112 more events
23 Jan 1989
Return made up to 30/12/88; full list of members

18 Mar 1988
Secretary resigned;new secretary appointed

18 Mar 1988
Accounting reference date notified as 31/12

18 Nov 1987
Secretary resigned

10 Nov 1987
Incorporation

ACANTHUS W S M ARCHITECTS LIMITED Charges

6 July 2016
Charge code 0219 0815 0003
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminister Bank PLC
Description: The property known as 11TH floor, the basilica, the…
10 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 18 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Mortgage debenture
Delivered: 31 October 2000
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…