Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHERWARD LIMITED
Company Information for

ATHERWARD LIMITED

FERNHILLS HOUSE, TODD STREET, BURY, GTR MANCHESTER, BL9 5BJ,
Company Registration Number
03719014
Private Limited Company
Active

Company Overview

About Atherward Ltd
ATHERWARD LIMITED was founded on 1999-02-24 and has its registered office in Bury. The organisation's status is listed as "Active". Atherward Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ATHERWARD LIMITED
 
Legal Registered Office
FERNHILLS HOUSE
TODD STREET
BURY
GTR MANCHESTER
BL9 5BJ
Other companies in PL27
 
Filing Information
Company Number 03719014
Company ID Number 03719014
Date formed 1999-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 16:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHERWARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHERWARD LIMITED

Current Directors
Officer Role Date Appointed
MARIAN BYRNE
Company Secretary 2003-10-26
WILLIAM ASPINALL
Director 2016-01-22
GERARD BYRNE
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT NOLAN
Director 2000-12-31 2016-01-22
ANN MOORE
Company Secretary 2002-02-02 2003-10-26
DAVID CAFFERKY
Director 1999-03-17 2003-02-28
JOHN ANTHONY MC ELHINNEY
Company Secretary 2000-12-30 2002-02-02
PATRICK CAFFERKY
Company Secretary 1999-03-17 2000-12-30
PATRICK CAFFERKY
Director 1999-03-17 2000-12-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-24 1999-03-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-24 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ASPINALL GLOBAL TECH INTERAPPS LTD Director 2017-11-01 CURRENT 2017-11-01 Active
WILLIAM ASPINALL BEAMSP ISP NETWORK LTD Director 2017-11-01 CURRENT 2017-11-01 Active
WILLIAM ASPINALL COFORM COMPANY SERVICES LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
WILLIAM ASPINALL PLEXIA LIMITED Director 2017-09-12 CURRENT 2016-10-10 Active - Proposal to Strike off
WILLIAM ASPINALL INVEST IN DREAM PROPERTIES LIMITED Director 2017-01-10 CURRENT 2017-01-10 Dissolved 2018-06-19
WILLIAM ASPINALL ALLSPORTZ LIMITED Director 2016-12-07 CURRENT 2016-12-07 Dissolved 2018-05-15
WILLIAM ASPINALL PROMAST TECHNOLOGY LIMITED Director 2016-12-07 CURRENT 2016-06-20 Active - Proposal to Strike off
WILLIAM ASPINALL CHONG KITCHEN LTD Director 2016-11-16 CURRENT 2013-04-15 Dissolved 2017-03-07
WILLIAM ASPINALL BLUETOFFEE LTD Director 2016-11-16 CURRENT 2015-03-18 Active - Proposal to Strike off
WILLIAM ASPINALL FAIR BRICK DEALS LIMITED Director 2016-11-10 CURRENT 2015-10-08 Dissolved 2017-11-28
WILLIAM ASPINALL TOLKACHI LTD Director 2016-11-03 CURRENT 2016-11-03 Active
WILLIAM ASPINALL NEW MARKETS CONSULTING LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-07-24
WILLIAM ASPINALL JOHN GALT INVEST LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
WILLIAM ASPINALL TODAY SHAREHOLDERS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM ASPINALL KELD SHAREHOLDERS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM ASPINALL FERN SHAREHOLDERS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
WILLIAM ASPINALL CROFT SHAREHOLDERS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
WILLIAM ASPINALL CAPER CONSTRUCTION LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
WILLIAM ASPINALL EUVARD LIMITED Director 2016-10-05 CURRENT 2016-07-05 Dissolved 2017-07-25
WILLIAM ASPINALL STRANDWICK LIMITED Director 2016-09-13 CURRENT 2003-06-17 Dissolved 2017-08-15
WILLIAM ASPINALL GONDOLAS IN DESIGN UK LTD Director 2016-08-10 CURRENT 2016-08-10 Active
WILLIAM ASPINALL ASSIST PROPERTY SOLUTIONS LTD Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
WILLIAM ASPINALL VORTH ENGINEERING LIMITED Director 2016-07-11 CURRENT 2016-01-15 Dissolved 2017-07-25
WILLIAM ASPINALL KEYARCH LIMITED Director 2016-07-11 CURRENT 2016-05-27 Dissolved 2017-07-25
WILLIAM ASPINALL FINTEL LIMITED Director 2016-07-04 CURRENT 2016-02-12 Dissolved 2016-10-18
WILLIAM ASPINALL HARVEAU LIMITED Director 2016-06-23 CURRENT 2016-01-12 Dissolved 2018-02-27
WILLIAM ASPINALL BLACKROCK PROPERTY SOLUTIONS LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
WILLIAM ASPINALL CRUSADE BUSINESS SERVICES LIMITED Director 2016-06-13 CURRENT 2014-02-27 Dissolved 2017-04-25
WILLIAM ASPINALL SKY ENERGY HOLDINGS LIMITED Director 2016-06-10 CURRENT 2015-09-18 Active - Proposal to Strike off
WILLIAM ASPINALL LETS SUPPORT NW LIMITED Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2017-11-07
WILLIAM ASPINALL FIX ME UP SERVICES LTD Director 2016-06-02 CURRENT 2016-06-02 Dissolved 2017-12-12
WILLIAM ASPINALL BRIGHTARK LIMITED Director 2016-05-16 CURRENT 2014-04-22 Active - Proposal to Strike off
WILLIAM ASPINALL BUSINESS ENTERPRISE SOLUTIONS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
WILLIAM ASPINALL ADVANTEX LTD Director 2016-05-10 CURRENT 2015-04-15 Dissolved 2017-09-19
WILLIAM ASPINALL COSMOMEDIA LTD Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2017-10-17
WILLIAM ASPINALL HARLEM LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2018-06-26
WILLIAM ASPINALL IMA GLOBAL LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2018-06-19
WILLIAM ASPINALL BRIDGEHILL INVESTMENTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2018-06-19
WILLIAM ASPINALL VALSHE ACCOUNTANTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off
WILLIAM ASPINALL VERNEX TECHNOLOGIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active - Proposal to Strike off
WILLIAM ASPINALL FLEXBURY LIMITED Director 2016-04-21 CURRENT 2016-01-11 Dissolved 2018-02-27
WILLIAM ASPINALL GENEREX LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
WILLIAM ASPINALL PLEXAR LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
WILLIAM ASPINALL TECH & TRADING LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
WILLIAM ASPINALL BELL INVESTMENTS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM ASPINALL UK FIRESTOP INSPECTIONS LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
WILLIAM ASPINALL VERN TECHNOLOGIES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-07-25
WILLIAM ASPINALL BOOMERANG INVESTMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
WILLIAM ASPINALL SBCF UK LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
WILLIAM ASPINALL BRIARTEX LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-07-25
WILLIAM ASPINALL ACCOUNTS COMPLETE LIMITED Director 2016-02-19 CURRENT 2015-02-20 Dissolved 2018-04-17
WILLIAM ASPINALL ROXBURGHE INTERNATIONAL LIMITED Director 2016-02-02 CURRENT 2016-01-22 Dissolved 2017-07-11
WILLIAM ASPINALL CHARTSAND LIMITED Director 2016-01-22 CURRENT 1999-07-07 Active
WILLIAM ASPINALL UNITED NATION WORLDNEWS LTD Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2017-06-06
WILLIAM ASPINALL SUMMIT INTERIM CONSULTING LTD Director 2015-11-23 CURRENT 2014-11-24 Dissolved 2017-01-17
WILLIAM ASPINALL QUVEX LIMITED Director 2015-11-17 CURRENT 2015-03-14 Dissolved 2016-05-24
WILLIAM ASPINALL QUEX LIMITED Director 2015-11-06 CURRENT 2015-06-10 Dissolved 2016-11-22
WILLIAM ASPINALL DINNOVA STAR LIMITED Director 2015-11-05 CURRENT 2015-10-14 Dissolved 2017-03-28
WILLIAM ASPINALL COOCENT CAPITAL LIMITED Director 2015-09-11 CURRENT 2015-06-30 Dissolved 2017-02-28
WILLIAM ASPINALL ENTERPRISE HOUSING SOLUTIONS CIC Director 2015-09-03 CURRENT 2012-10-24 Dissolved 2017-05-02
WILLIAM ASPINALL NWIC (2) ACTION LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
WILLIAM ASPINALL ACCESS NW LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-12-27
WILLIAM ASPINALL WESTERN LIGHTHOUSE LTD Director 2015-07-17 CURRENT 2013-09-26 Active
WILLIAM ASPINALL ALTEZZASYS SYSTEMS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-11-29
WILLIAM ASPINALL SYNERGIE EUROPE LIMITED Director 2015-04-01 CURRENT 2014-07-18 Dissolved 2016-10-04
WILLIAM ASPINALL MODERN PACKAGING SOLUTIONS LTD Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2016-08-30
WILLIAM ASPINALL VORAB COMMERCIAL SERVICES LIMITED Director 2015-02-26 CURRENT 2012-11-28 Dissolved 2015-07-14
WILLIAM ASPINALL COLOS PROFESSIONAL LIMITED Director 2015-02-03 CURRENT 2014-10-09 Active
WILLIAM ASPINALL STAID LONDON LIMITED Director 2015-02-03 CURRENT 2012-08-21 Active - Proposal to Strike off
WILLIAM ASPINALL ABC INTERNET SERVICES LTD Director 2015-01-21 CURRENT 2014-05-29 Dissolved 2015-07-14
WILLIAM ASPINALL RED PEACH LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-04-12
WILLIAM ASPINALL ONLY LOVE LIMITED Director 2014-10-17 CURRENT 2010-02-22 Dissolved 2016-08-09
WILLIAM ASPINALL ONLY LOVE MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2010-02-22 Dissolved 2016-07-26
WILLIAM ASPINALL ONLY LOVE RECORDS LIMITED Director 2014-10-17 CURRENT 2010-02-22 Dissolved 2016-07-26
WILLIAM ASPINALL ONLY LOVE MUSIC LIMITED Director 2014-10-17 CURRENT 2010-02-25 Active - Proposal to Strike off
WILLIAM ASPINALL ONLY LOVE TOURING LIMITED Director 2014-10-17 CURRENT 2010-02-19 Active - Proposal to Strike off
WILLIAM ASPINALL COMPANY FORMATIONS TODAY LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
WILLIAM ASPINALL NET SIX LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-02-23
WILLIAM ASPINALL EARN CLEVER MARKETING LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
WILLIAM ASPINALL TELECOMS UNION LIMITED Director 2014-06-01 CURRENT 2008-03-25 Dissolved 2015-05-05
WILLIAM ASPINALL CJ PARTNERS LONDON LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-29
WILLIAM ASPINALL KEANE SHRED LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-11-24
WILLIAM ASPINALL ABFV GEO LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-10-20
WILLIAM ASPINALL TODAY SHAREHOLDERS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
WILLIAM ASPINALL TODAY SECRETARIES LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
WILLIAM ASPINALL BELGRAVIA OPPORTUNITY LAND PROJECTS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
WILLIAM ASPINALL ROTHWELL SECRETARIES LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2015-09-22
WILLIAM ASPINALL PEEL SHAREHOLDERS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2017-11-21
WILLIAM ASPINALL HAND CO ONE LTD Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-07-14
WILLIAM ASPINALL TOLLVALE LIMITED Director 2013-05-17 CURRENT 2012-07-13 Dissolved 2015-02-24
WILLIAM ASPINALL BEXPORT VENTURES LIMITED Director 2013-05-17 CURRENT 2012-07-02 Dissolved 2016-02-09
WILLIAM ASPINALL UMEXAR LIMITED Director 2013-05-17 CURRENT 2012-07-02 Dissolved 2017-09-19
WILLIAM ASPINALL QUOFLEX LIMITED Director 2013-05-17 CURRENT 2012-07-13 Dissolved 2017-09-19
WILLIAM ASPINALL ARCADIA PROPERTY LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-07-14
WILLIAM ASPINALL R T AUDIT SERVICES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2015-09-29
WILLIAM ASPINALL KAIREE SYSTEMS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2017-07-11
WILLIAM ASPINALL DALEHURST IMPORT & EXPORT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-03-15
WILLIAM ASPINALL BEXGALE LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2017-01-17
WILLIAM ASPINALL TTQ LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2014-06-24
WILLIAM ASPINALL BIRKHAM LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2014-06-10
WILLIAM ASPINALL CORPOARTE CARS (SOUTHEAST) LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2014-03-25
WILLIAM ASPINALL LAIN PROPERTY SERVICES LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-03-04
WILLIAM ASPINALL BUTLER BAINES LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-03-03
WILLIAM ASPINALL DELWAY LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2015-03-03
WILLIAM ASPINALL PEEL SECRETARIES LTD Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2015-03-24
WILLIAM ASPINALL WISTON INVESTMENTS LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-11-18
WILLIAM ASPINALL BREACON ENGINEERING LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Unaudited abridged accounts made up to 2023-06-30
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-13Unaudited abridged accounts made up to 2022-06-30
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN BYRNE
2018-08-28PSC07CESSATION OF GERARD BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AP01DIRECTOR APPOINTED MRS MARIAN BYRNE
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MARIAN BYRNE on 2018-07-17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BYRNE
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AP01DIRECTOR APPOINTED MR WILLIAM ASPINALL
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT NOLAN
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Macmillans (Solicitors) Manor House, Bridgend Wadebridge Cornwall PL27 6BS
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-27AR0124/02/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0124/02/11 FULL LIST
2010-04-22AR0124/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT NOLAN / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD BYRNE / 01/10/2009
2009-12-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-13363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-23363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-10288aNEW SECRETARY APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-14363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
2003-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-28363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-03-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-30225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-08288aNEW SECRETARY APPOINTED
2001-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-11-20288cDIRECTOR'S PARTICULARS CHANGED
2000-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20288cDIRECTOR'S PARTICULARS CHANGED
2000-11-14DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 67 FOXDOWN WADEBRIDGE CORNWALL PL27 6BD
2000-08-22GAZ1FIRST GAZETTE
1999-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-03SRES01ALTER MEM AND ARTS 17/03/99
1999-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-02288bDIRECTOR RESIGNED
1999-04-02288bSECRETARY RESIGNED
1999-04-02288aNEW DIRECTOR APPOINTED
1999-03-26287REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ATHERWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-08-22
Fines / Sanctions
No fines or sanctions have been issued against ATHERWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHERWARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-07-01 £ 318,581
Creditors Due Within One Year 2011-07-01 £ 433,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHERWARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 32,026
Cash Bank In Hand 2011-07-01 £ 64,489
Current Assets 2012-07-01 £ 33,189
Current Assets 2011-07-01 £ 66,523
Debtors 2012-07-01 £ 1,163
Debtors 2011-07-01 £ 2,034
Fixed Assets 2012-07-01 £ 1,388,306
Fixed Assets 2011-07-01 £ 1,403,732
Shareholder Funds 2012-07-01 £ 1,102,914
Shareholder Funds 2011-07-01 £ 1,037,114
Tangible Fixed Assets 2012-07-01 £ 1,388,306
Tangible Fixed Assets 2011-07-01 £ 1,403,732

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHERWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHERWARD LIMITED
Trademarks
We have not found any records of ATHERWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHERWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ATHERWARD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ATHERWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATHERWARD LIMITEDEvent Date2000-08-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHERWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHERWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.