A W DEVELOPMENTS (NORTH WEST) LTD

Register to unlock more data on OkredoRegister

A W DEVELOPMENTS (NORTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620025

Incorporation date

21/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

65c Whalley Road, Langho, Blackburn, Lancashire BB6 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
dot icon18/09/2025
Termination of appointment of Gillian Anne Darbyshire as a director on 2025-09-15
dot icon18/09/2025
Cessation of Gillian Anne Darbyshire as a person with significant control on 2025-09-15
dot icon18/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon27/08/2025
Registered office address changed from Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to 65C Whalley Road Langho Blackburn Lancashire BB6 8EF on 2025-08-27
dot icon27/08/2025
Termination of appointment of Mark Darbyshire as a secretary on 2025-02-28
dot icon27/08/2025
Termination of appointment of Mark Darbyshire as a director on 2025-02-28
dot icon24/08/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon27/09/2024
Change of details for Mrs Gillian Anne Darbyshire as a person with significant control on 2024-09-19
dot icon27/09/2024
Director's details changed for Mr Mark Darbyshire on 2024-09-19
dot icon27/09/2024
Director's details changed for Mrs Gillian Anne Darbyshire on 2024-09-19
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-15 with updates
dot icon03/10/2022
Notification of Emily Jayne Darbyshire as a person with significant control on 2022-04-06
dot icon03/10/2022
Notification of Adam Francis Washington as a person with significant control on 2022-04-06
dot icon30/09/2022
Cessation of Mark Darbyshire as a person with significant control on 2022-04-06
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/03/2022
Certificate of change of name
dot icon28/02/2022
Appointment of Mr Adam Francis Washington as a director on 2022-02-28
dot icon28/02/2022
Appointment of Miss Emily Jayne Darbyshire as a director on 2022-02-28
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2020-09-15 with updates
dot icon13/04/2021
Director's details changed for Mrs Gillian Anne Darbyshire on 2021-04-13
dot icon13/04/2021
Secretary's details changed for Mr Mark Darbyshire on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Mark Darbyshire on 2021-04-13
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Current accounting period extended from 2020-05-31 to 2020-09-30
dot icon03/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon16/09/2019
Change of details for Mr Mark Darbyshire as a person with significant control on 2019-07-15
dot icon16/09/2019
Change of details for Mrs Gillian Anne Darbyshire as a person with significant control on 2019-07-15
dot icon16/09/2019
Director's details changed for Mrs Gillian Anne Darbyshire on 2019-03-04
dot icon17/10/2018
Director's details changed for Mrs Gillian Anne Darbyshire on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Mark Darbyshire on 2018-10-17
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Previous accounting period shortened from 2018-08-31 to 2018-05-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon04/09/2017
Confirmation statement made on 2017-08-21 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon31/05/2013
Registered office address changed from 85 King Street Whalley Lancashire BB7 9SW on 2013-05-31
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Amended accounts made up to 2011-08-31
dot icon30/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Mark Darbyshire on 2009-10-01
dot icon06/10/2010
Secretary's details changed for Mr Mark Darbyshire on 2009-10-01
dot icon06/10/2010
Director's details changed for Mrs Gillian Anne Darbyshire on 2009-10-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 21/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/12/2007
Return made up to 21/08/07; full list of members
dot icon03/12/2007
Registered office changed on 03/12/07 from: 74 mitton road whalley clitheroe lancashire BB7 9RY
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/09/2006
Return made up to 21/08/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 21/08/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 21/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/10/2003
Return made up to 21/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/09/2002
Return made up to 21/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/11/2001
Return made up to 21/08/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon13/10/2000
Return made up to 21/08/00; full list of members
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/09/1999
Return made up to 21/08/99; full list of members
dot icon03/09/1998
New secretary appointed;new director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Registered office changed on 03/09/98 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon03/09/1998
Ad 01/09/98--------- £ si 999@1=999 £ ic 1/1000
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon21/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.98K
-
0.00
554.00
-
2022
4
2.95K
-
0.00
1.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbyshire, Mark
Secretary
21/08/1998 - 28/02/2025
1
Darbyshire, Mark
Director
21/08/1998 - 28/02/2025
11
ON LINE REGISTRARS LIMITED
Nominee Secretary
21/08/1998 - 21/08/1998
569
Mrs Gillian Anne Darbyshire
Director
21/08/1998 - 15/09/2025
13
Mr Adam Francis Washington
Director
28/02/2022 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A W DEVELOPMENTS (NORTH WEST) LTD

A W DEVELOPMENTS (NORTH WEST) LTD is an(a) Active company incorporated on 21/08/1998 with the registered office located at 65c Whalley Road, Langho, Blackburn, Lancashire BB6 8EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A W DEVELOPMENTS (NORTH WEST) LTD?

toggle

A W DEVELOPMENTS (NORTH WEST) LTD is currently Active. It was registered on 21/08/1998 .

Where is A W DEVELOPMENTS (NORTH WEST) LTD located?

toggle

A W DEVELOPMENTS (NORTH WEST) LTD is registered at 65c Whalley Road, Langho, Blackburn, Lancashire BB6 8EF.

What does A W DEVELOPMENTS (NORTH WEST) LTD do?

toggle

A W DEVELOPMENTS (NORTH WEST) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A W DEVELOPMENTS (NORTH WEST) LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.