AKW GROUP LIMITED

Register to unlock more data on OkredoRegister

AKW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343114

Incorporation date

19/12/2001

Size

Full

Contacts

Registered address

Registered address

Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2001)
dot icon06/03/2026
Appointment of Mr Allan Blakeley as a director on 2026-02-01
dot icon15/01/2026
Termination of appointment of Michael James Lyons as a secretary on 2025-12-31
dot icon15/01/2026
Termination of appointment of Barry John Germany as a director on 2025-12-10
dot icon15/01/2026
Termination of appointment of Michael James Lyons as a director on 2025-12-31
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mr Graham John Cox as a director on 2025-04-07
dot icon01/04/2025
Second filing for the appointment of Mr Gareth Jenkins as a director
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon22/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon09/01/2025
Appointment of Mr Gareth Jenkins as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Benjamin James Warrillow as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Barry John Germany as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Peter Richard Fields as a director on 2024-12-21
dot icon30/12/2024
Registration of charge 043431140011, created on 2024-12-21
dot icon24/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Rebecca Therese Davies as a director on 2022-10-31
dot icon26/08/2022
Registered office address changed from 26 Bond Europa Way Trafford Park Manchester M17 1WF to Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH on 2022-08-26
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Satisfaction of charge 043431140006 in full
dot icon10/03/2022
Satisfaction of charge 043431140007 in full
dot icon10/03/2022
Satisfaction of charge 043431140009 in full
dot icon10/03/2022
Satisfaction of charge 043431140008 in full
dot icon09/03/2022
Satisfaction of charge 043431140005 in full
dot icon08/03/2022
Registration of charge 043431140010, created on 2022-03-03
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Registration of charge 043431140009, created on 2021-12-17
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Julian Charles Richards as a director on 2021-06-22
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Satisfaction of charge 2 in full
dot icon21/08/2019
Satisfaction of charge 043431140004 in full
dot icon12/04/2019
Registration of charge 043431140008, created on 2019-04-05
dot icon31/01/2019
Resolutions
dot icon30/01/2019
Change of share class name or designation
dot icon23/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon06/12/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon25/10/2018
Resolutions
dot icon17/10/2018
Notification of Kinaxia Transport and Warehousing Limited as a person with significant control on 2018-10-04
dot icon16/10/2018
Cessation of Kinaxia Limited as a person with significant control on 2018-10-04
dot icon16/10/2018
Notification of Kinaxia Limited as a person with significant control on 2018-10-04
dot icon16/10/2018
Cessation of Anthony Kevin Worthington as a person with significant control on 2018-10-04
dot icon16/10/2018
Termination of appointment of Karen Lesley Worthington as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Paul Welsh as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Anthony Kevin Worthington as a director on 2018-10-04
dot icon16/10/2018
Termination of appointment of Paula Owens as a director on 2018-10-04
dot icon16/10/2018
Appointment of Mr Graham Richard Norfolk as a director on 2018-10-04
dot icon16/10/2018
Appointment of Mr Peter Richard Fields as a director on 2018-10-04
dot icon16/10/2018
Registration of charge 043431140006, created on 2018-10-04
dot icon16/10/2018
Registration of charge 043431140005, created on 2018-10-04
dot icon16/10/2018
Registration of charge 043431140007, created on 2018-10-04
dot icon16/10/2018
Rectified Entire form was removed from the public register on 06/12/2018 as it was done without authority of the company, is factually inaccurate or derived from something factually inaccurate
dot icon16/10/2018
Rectified Entire form was removed from the public register on 06/12/2018 as it was done without authority of the company, is factually inaccurate or derived from something factually inaccurate
dot icon16/10/2018
Rectified Entire form was removed from the public register on 06/12/2018 as it was done without authority of the company, is factually inaccurate or derived from something factually inaccurate
dot icon27/09/2018
Director's details changed for Mrs Paula Welsh on 2018-09-25
dot icon26/09/2018
Re-registration of Memorandum and Articles
dot icon26/09/2018
Certificate of re-registration from Public Limited Company to Private
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Re-registration from a public company to a private limited company
dot icon02/07/2018
Satisfaction of charge 3 in full
dot icon15/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon27/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon09/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon02/04/2016
Director's details changed for Mrs Paul Welsh on 2015-08-05
dot icon19/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon05/02/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mrs Paul Welsh on 2015-08-05
dot icon05/02/2016
Director's details changed for Anthony Kevin Worthington on 2015-02-05
dot icon10/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/12/2015
Particulars of variation of rights attached to shares
dot icon11/11/2015
Appointment of Mrs Paula Welsh as a director on 2015-08-05
dot icon11/11/2015
Appointment of Mr Paul Welsh as a director on 2015-08-05
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon25/08/2015
Resolutions
dot icon25/08/2015
Resolutions
dot icon29/06/2015
Satisfaction of charge 1 in full
dot icon26/06/2015
Appointment of Mr Michael James Lyons as a director on 2010-07-09
dot icon17/03/2015
Appointment of Mrs Karen Lesley Worthington as a director on 2015-02-12
dot icon09/03/2015
Termination of appointment of Carl Murray as a director on 2015-02-28
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon12/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/10/2014
Registration of charge 043431140004, created on 2014-09-24
dot icon07/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Carl Murray as a director
dot icon08/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon05/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Rebecca Therese Davies on 2010-01-01
dot icon01/03/2010
Director's details changed for Anthony Kevin Worthington on 2010-01-01
dot icon01/03/2010
Director's details changed for Julian Richards on 2010-01-01
dot icon31/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon15/06/2009
Ad 06/04/09\gbp si 2398@1=2398\gbp ic 57550/59948\
dot icon03/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/01/2009
Return made up to 19/12/08; full list of members
dot icon11/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2008
Return made up to 19/12/07; full list of members
dot icon30/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon05/03/2007
Return made up to 19/12/06; full list of members
dot icon13/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon04/09/2006
Ad 07/03/06--------- £ si 7550@1=7550 £ ic 50000/57550
dot icon04/09/2006
Nc inc already adjusted 03/01/06
dot icon04/09/2006
Memorandum and Articles of Association
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon03/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 19/12/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/01/2005
Return made up to 19/12/04; full list of members
dot icon23/04/2004
Miscellaneous
dot icon26/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon18/02/2004
Full accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 19/12/03; full list of members
dot icon23/12/2003
Statement of affairs
dot icon23/12/2003
Ad 01/07/03--------- £ si 25000@1=25000 £ ic 2/25002
dot icon17/10/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon08/03/2003
Full accounts made up to 2002-06-30
dot icon25/02/2003
Director resigned
dot icon17/02/2003
Return made up to 19/12/02; full list of members
dot icon12/12/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon17/04/2002
New secretary appointed
dot icon17/04/2002
Registered office changed on 17/04/02 from: c/o geoffrey littman associates 13 dunham rise altrincham cheshire WA14 2BB
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon15/02/2002
Registered office changed on 15/02/02 from: rm company services LTD, 2ND floor, 80 great eastern street london EC2A 3RX
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon19/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+1.76 % *

* during past year

Cash in Bank

£81,064.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.91M
-
0.00
79.66K
-
2022
0
2.91M
-
0.00
81.06K
-
2022
0
2.91M
-
0.00
81.06K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.91M £Descended-0.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.06K £Ascended1.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Graham Richard
Director
04/10/2018 - 21/12/2024
68
Fields, Peter Richard
Director
04/10/2018 - 21/12/2024
55
Lyons, Michael James
Director
09/07/2010 - 31/12/2025
13
Cox, Graham John
Director
07/04/2025 - Present
41
Germany, Barry John
Director
21/12/2024 - 10/12/2025
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKW GROUP LIMITED

AKW GROUP LIMITED is an(a) Active company incorporated on 19/12/2001 with the registered office located at Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKW GROUP LIMITED?

toggle

AKW GROUP LIMITED is currently Active. It was registered on 19/12/2001 .

Where is AKW GROUP LIMITED located?

toggle

AKW GROUP LIMITED is registered at Alba Way Stretford Motorway Estate, Stretford, Manchester M32 0ZH.

What does AKW GROUP LIMITED do?

toggle

AKW GROUP LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AKW GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Allan Blakeley as a director on 2026-02-01.