Acanthus W S M Architects Limited

General information

Name:

Acanthus W S M Architects Ltd

Office Address:

Studio 11 2 King Charles Street LS1 6LS Leeds

Number: 02190815

Incorporation date: 1987-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02190815 37 years ago, Acanthus W S M Architects Limited is a Private Limited Company. The business latest mailing address is Studio 11, 2 King Charles Street Leeds. The registered name of the company was changed in 2004 to Acanthus W S M Architects Limited. This enterprise previous name was The Webb Seeger Moorhouse Partnership. The company's declared SIC number is 71122 which means Engineering related scientific and technical consulting activities. 2022-12-31 is the last time the company accounts were reported.

As found in the following firm's executives list, for nearly one year there have been four directors to name just a few: Katherine P., Shawn H. and Darren P..

Jonathon W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Acanthus W S M Architects Limited 2004-11-09
  • The Webb Seeger Moorhouse Partnership Limited 1987-11-10

Financial data based on annual reports

Company staff

Katherine P.

Role: Director

Appointed: 17 March 2024

Latest update: 17 April 2024

Shawn H.

Role: Director

Appointed: 02 January 2019

Latest update: 17 April 2024

Darren P.

Role: Director

Appointed: 01 January 2015

Latest update: 17 April 2024

Jonathon W.

Role: Director

Appointed: 01 January 1999

Latest update: 17 April 2024

People with significant control

Jonathon W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 January 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Woodhall 56 Woodhall Lane Calverley

Post code:

LS28 5NY

City / Town:

Leeds

HQ address,
2013

Address:

Woodhall 56 Woodhall Lane Calverley

Post code:

LS28 5NY

City / Town:

Leeds

HQ address,
2014

Address:

Woodhall 56 Woodhall Lane Calverley

Post code:

LS28 5NY

City / Town:

Leeds

Accountant/Auditor,
2014 - 2013

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71111 : Architectural activities
36
Company Age

Similar companies nearby

Closest companies