AWC WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AWC WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04832940

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kilwardby Street, Ashby-De-La-Zouch, Leicestershire LE65 2FRCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon17/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/08/2025
Change of details for Mr Andrew Wayne Carley as a person with significant control on 2025-08-26
dot icon26/08/2025
Director's details changed for Mr Andrew Wayne Carley on 2025-08-26
dot icon26/08/2025
Notification of Alla Carley as a person with significant control on 2025-08-26
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon08/07/2022
Registered office address changed from , the Old Coach House Horse Fair, Rugeley, Staffordshire, WS15 2EL to 1 Kilwardby Street Ashby-De-La-Zouch Leicestershire LE65 2FR on 2022-07-08
dot icon23/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/11/2018
Director's details changed for Mr Andrew Wayne Carley on 2018-09-15
dot icon19/11/2018
Director's details changed for Mrs Alla Carley on 2018-11-15
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon26/03/2018
Satisfaction of charge 048329400002 in full
dot icon22/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/08/2015
Registration of charge 048329400002, created on 2015-08-14
dot icon06/08/2015
Registration of charge 048329400001, created on 2015-08-04
dot icon20/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon17/07/2015
Statement of capital following an allotment of shares on 2009-10-05
dot icon19/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2009-10-01
dot icon14/08/2014
Director's details changed for Mr Andrew Wayne Carley on 2014-08-12
dot icon14/08/2014
Director's details changed for Mrs Alla Carley on 2014-08-12
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mrs Alla Carley on 2010-07-15
dot icon22/07/2010
Director's details changed for Andrew Wayne Carley on 2010-07-15
dot icon22/07/2010
Secretary's details changed for Alla Carley on 2010-07-15
dot icon21/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/09/2009
Registered office changed on 24/09/2009 from, beckett house, 31 upper brook street, rugeley, staffordshire, WS15 2DP
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2007
Return made up to 15/07/07; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director's particulars changed
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Ad 26/07/06--------- £ si 3@1=3 £ ic 1/4
dot icon25/07/2006
Return made up to 15/07/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon22/11/2005
Secretary resigned
dot icon22/11/2005
New secretary appointed
dot icon19/07/2005
Return made up to 15/07/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon11/11/2004
Registered office changed on 11/11/04 from:\wynniatt husey LTD, 31 upper brook street, rugeley, staffordshire WS15 2DP
dot icon03/11/2004
Return made up to 15/07/04; full list of members
dot icon12/08/2003
New director appointed
dot icon28/07/2003
Registered office changed on 28/07/03 from:\beckett house, 31 upper brook, street, rugeley, staffordshire, WS15 2DP
dot icon28/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon15/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
682.80K
-
0.00
238.82K
-
2022
5
779.78K
-
0.00
193.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
BRIGHTON SECRETARY LTD
Nominee Secretary
15/07/2003 - 21/07/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
15/07/2003 - 21/07/2003
12606
Mr Andrew Wayne Carley
Director
15/07/2003 - Present
-
Durose, Alan William
Secretary
26/09/2005 - 26/07/2006
2
Mrs Alla Carley
Director
26/07/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWC WEALTH MANAGEMENT LIMITED

AWC WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at 1 Kilwardby Street, Ashby-De-La-Zouch, Leicestershire LE65 2FR. There are currently 3 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 AWC WEALTH MANAGEMENT LIMITED?

toggle

AWC WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 15/07/2003 .

Where is AWC WEALTH MANAGEMENT LIMITED located?

toggle

AWC WEALTH MANAGEMENT LIMITED is registered at 1 Kilwardby Street, Ashby-De-La-Zouch, Leicestershire LE65 2FR.

What does AWC WEALTH MANAGEMENT LIMITED do?

toggle

AWC WEALTH MANAGEMENT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AWC WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-07-31.