AEW ARCHITECTS & DESIGNERS LTD

Register to unlock more data on OkredoRegister

AEW ARCHITECTS & DESIGNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697637

Incorporation date

16/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity Court, 16 John Dalton Street, Manchester M2 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Appointment of Mr Mark Turner as a director on 2024-02-01
dot icon18/09/2023
Satisfaction of charge 026976370005 in full
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon01/02/2022
Appointment of Ms Danielle Purves as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Alex Southall as a director on 2022-02-01
dot icon26/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Director's details changed for Mr Andrew Rainford on 2021-09-02
dot icon02/09/2021
Registered office address changed from The Zenith Building Spring Gardens Manchester M2 1AB to Trinity Court 16 John Dalton Street Manchester M2 6HY on 2021-09-02
dot icon02/09/2021
Change of details for Aew Architects Limited as a person with significant control on 2021-09-02
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Director's details changed for Mr Andrew Rainford on 2021-03-16
dot icon16/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Termination of appointment of Andrew Critchlow as a director on 2020-09-10
dot icon17/09/2020
Registration of charge 026976370005, created on 2020-09-10
dot icon01/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon01/10/2019
Appointment of Mr Alan Lamb as a director on 2019-09-01
dot icon01/10/2019
Appointment of Mr Philip Hepworth as a director on 2019-09-01
dot icon01/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon27/03/2019
Change of details for Aew Management Limited as a person with significant control on 2019-03-27
dot icon27/03/2019
Termination of appointment of Nigel Stuart Machin as a director on 2018-09-18
dot icon27/03/2019
Termination of appointment of Stephen Paul Burne as a director on 2018-10-04
dot icon10/12/2018
Satisfaction of charge 3 in full
dot icon10/12/2018
Satisfaction of charge 4 in full
dot icon10/12/2018
Satisfaction of charge 2 in full
dot icon27/09/2018
Amended total exemption full accounts made up to 2018-06-30
dot icon17/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon26/03/2018
Director's details changed for Mr Andrew Critchlow on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr. Stephen Paul Burne on 2018-03-26
dot icon19/01/2018
Appointment of Mr Colin Neil Savage as a director on 2017-11-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/11/2017
Director's details changed for Mr. Stephen Paul Burne on 2017-11-20
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon11/01/2017
Director's details changed for Mr. Stephen Paul Burne on 2017-01-11
dot icon25/10/2016
Director's details changed for Mr Nigel Stuart Machin on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr Andrew Critchlow on 2016-10-25
dot icon25/10/2016
Director's details changed for Mr. Stephen Paul Burne on 2016-10-25
dot icon03/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr. Stephen Paul Burne on 2016-03-16
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Appointment of Mr Andrew Rainford as a director
dot icon25/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr. Stephen Paul Burne on 2012-11-28
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2012
Registered office address changed from Century Buildings St Mary's Parsonage Manchester M3 2DF on 2012-10-16
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon22/03/2012
Director's details changed for Nigel Stuart Machin on 2012-03-16
dot icon22/03/2012
Director's details changed for Andrew Critchlow on 2012-03-16
dot icon13/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Termination of appointment of Dian Wewer as a director
dot icon09/01/2012
Termination of appointment of Dian Wewer as a secretary
dot icon04/11/2011
Termination of appointment of Christian Wewer as a director
dot icon23/08/2011
Director's details changed for Mr Stephen Paul Burne on 2011-08-23
dot icon04/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mrs Dian Wewer on 2011-03-16
dot icon03/05/2011
Director's details changed for Nigel Stuart Machin on 2011-03-16
dot icon03/05/2011
Director's details changed for Christian Wewer on 2011-03-16
dot icon03/05/2011
Director's details changed for Andrew Critchlow on 2011-03-16
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/04/2010
Director's details changed for Stephen Paul Burne on 2009-12-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/03/2009
Return made up to 16/03/09; full list of members
dot icon23/04/2008
Return made up to 16/03/08; full list of members
dot icon06/02/2008
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 16/03/07; full list of members
dot icon21/03/2006
Return made up to 16/03/06; no change of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/03/2005
Return made up to 16/03/05; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 16/03/04; full list of members
dot icon24/06/2004
New director appointed
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Return made up to 16/03/03; full list of members
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon30/09/2002
Accounts for a small company made up to 2002-06-30
dot icon17/04/2002
Return made up to 16/03/02; full list of members
dot icon18/01/2002
Ad 01/12/01--------- £ si 2000@1=2000 £ ic 13000/15000
dot icon18/01/2002
Ad 01/12/01--------- £ si 1000@1=1000 £ ic 12000/13000
dot icon22/11/2001
Accounts for a small company made up to 2001-06-30
dot icon17/04/2001
Ad 01/07/99--------- £ si 1500@1
dot icon17/04/2001
Return made up to 16/03/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-06-30
dot icon13/09/2000
Registered office changed on 13/09/00 from: century house st peters square manchester M2 3DN
dot icon27/03/2000
Return made up to 16/03/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-06-30
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon23/03/1999
Return made up to 16/03/99; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-06-30
dot icon05/03/1998
Return made up to 16/03/98; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1997-06-30
dot icon25/04/1997
Return made up to 16/03/97; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1996-06-30
dot icon14/03/1996
Return made up to 16/03/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1995-06-30
dot icon03/03/1995
Return made up to 16/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon19/09/1994
Particulars of mortgage/charge
dot icon15/03/1994
Return made up to 16/03/94; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-06-30
dot icon22/08/1993
Registered office changed on 22/08/93 from: 123 liverpool road castleford manchester M3 4JS
dot icon10/05/1993
Return made up to 16/03/93; full list of members
dot icon07/12/1992
Accounting reference date notified as 30/06
dot icon23/09/1992
Memorandum and Articles of Association
dot icon23/09/1992
Registered office changed on 23/09/92 from: 62 clifford road poynton cheshire SK12 1JA
dot icon23/09/1992
Ad 09/09/92--------- £ si 10498@1=10498 £ ic 2/10500
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon23/09/1992
£ nc 1000/15000 09/09/92
dot icon23/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/09/1992
Certificate of change of name
dot icon01/09/1992
Certificate of change of name
dot icon10/08/1992
Memorandum and Articles of Association
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Registered office changed on 10/08/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon10/08/1992
Secretary resigned;new director appointed
dot icon10/08/1992
New secretary appointed;director resigned;new director appointed
dot icon16/03/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

80
2022
change arrow icon+31.03 % *

* during past year

Cash in Bank

£805,272.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
1.66M
-
0.00
614.58K
-
2022
80
2.53M
-
0.00
805.27K
-
2022
80
2.53M
-
0.00
805.27K
-

Employees

2022

Employees

80 Ascended23 % *

Net Assets(GBP)

2.53M £Ascended52.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

805.27K £Ascended31.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wewer, Dian
Director
09/09/1992 - 31/12/2011
2
Albutt, John William
Director
23/07/1992 - 14/02/2003
2
Machin, Nigel Stuart
Director
06/04/2004 - 18/09/2018
10
Albutt, John William
Secretary
23/07/1992 - 09/09/1992
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
16/03/1992 - 23/07/1992
4502

Persons with Significant Control

1
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 AEW ARCHITECTS & DESIGNERS LTD

AEW ARCHITECTS & DESIGNERS LTD is an(a) Active company incorporated on 16/03/1992 with the registered office located at Trinity Court, 16 John Dalton Street, Manchester M2 6HY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of AEW ARCHITECTS & DESIGNERS LTD?

toggle

AEW ARCHITECTS & DESIGNERS LTD is currently Active. It was registered on 16/03/1992 .

Where is AEW ARCHITECTS & DESIGNERS LTD located?

toggle

AEW ARCHITECTS & DESIGNERS LTD is registered at Trinity Court, 16 John Dalton Street, Manchester M2 6HY.

What does AEW ARCHITECTS & DESIGNERS LTD do?

toggle

AEW ARCHITECTS & DESIGNERS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AEW ARCHITECTS & DESIGNERS LTD have?

toggle

AEW ARCHITECTS & DESIGNERS LTD had 80 employees in 2022.

What is the latest filing for AEW ARCHITECTS & DESIGNERS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.