Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AWG SHELF 11 LIMITED
Company Information for

AWG SHELF 11 LIMITED

C/O BRODIES LLP CAPITAL SQUARE, 58 MORRISON STREET, EDINBURGH, EH3 8BP,
Company Registration Number
SC115080
Private Limited Company
Active

Company Overview

About Awg Shelf 11 Ltd
AWG SHELF 11 LIMITED was founded on 1988-12-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Awg Shelf 11 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWG SHELF 11 LIMITED
 
Legal Registered Office
C/O BRODIES LLP CAPITAL SQUARE
58 MORRISON STREET
EDINBURGH
EH3 8BP
Other companies in EH3
 
Filing Information
Company Number SC115080
Company ID Number SC115080
Date formed 1988-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG SHELF 11 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 AWG SHELF 11 LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2012-06-01
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2004-08-23 2015-03-31
MARK STEPHEN ANDERSON
Director 2010-02-23 2012-05-31
DEREK KERR WALMSLEY
Director 2008-12-08 2010-02-28
ANNE VICTORIA MARY WARRACK
Director 2007-07-29 2008-12-08
MICHAEL DAVID HAMPSON
Director 2005-08-31 2008-07-31
PATRICK FIRTH
Director 2003-11-27 2008-05-03
DAVID CHARLES TURNER
Company Secretary 2002-08-19 2006-02-24
CHARLES BAIRD MORRISON
Director 2002-08-15 2005-08-31
ALAN TONY ECKFORD
Director 2001-05-29 2003-09-26
ELLIOTT MICHAEL MANNIS
Director 2000-11-02 2002-12-05
SEAMUS JOSEPH GILLEN
Company Secretary 2002-05-17 2002-08-19
JACQUELINE ELIZABETH FOX
Company Secretary 2001-01-31 2002-05-17
IAIN ALASDAIR ROBERTSON
Director 2001-09-10 2002-03-27
ROY ALAN POINTER
Director 2001-05-29 2002-02-01
JOHN MORRISON
Company Secretary 1994-04-01 2001-06-14
GORDON MORRISON
Director 1990-06-25 2001-05-29
SEAMUS JOSEPH GILLEN
Director 2000-11-02 2001-01-31
JOSEPH MICHAEL MARTIN
Director 1998-11-25 2001-01-31
ALEXANDER FRASER MORRISON
Director 1990-06-25 2001-01-31
JAMES RODERICK BENZIE PEACOCK
Director 2000-01-10 2001-01-31
WILLIAM NELSON ROBERTSON
Director 1995-04-12 2001-01-31
CHARLES RUSSELL SANDERSON
Director 1995-04-12 2001-01-31
STEPHEN JOHN MCBRIERTY
Director 1997-09-09 2000-11-14
ROBERT DAVID GREEN
Director 1999-08-23 2000-10-23
KEITH MARTIN HOWELL
Director 1991-03-07 2000-02-03
ALEXANDER MACDONALD HAMILTON
Director 1995-04-12 1999-07-22
ROGER ARCHIBALD CROSON
Director 1990-06-25 1998-07-23
NORMAN ANGUS MACLENNAN
Director 1990-06-25 1998-01-30
ALASTAIR DOUGLAS MCDOUGALL
Director 1990-06-25 1996-07-11
ALEXANDER FERRIER SHARP MORRISON
Director 1990-06-25 1995-06-12
KEITH MARTIN HOWELL
Company Secretary 1991-03-07 1994-04-01
NORMAN ANGUS MACLENNAN
Company Secretary 1990-06-25 1991-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER AWG (UK) HOLDINGS LIMITED Director 2012-03-20 CURRENT 2005-05-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL H2GO LIMITED Director 2016-07-28 CURRENT 2000-03-27 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL WAVE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-05-08 Active
CLAIRE TYTHERLEIGH RUSSELL FARM GAS LIMITED Director 2016-07-28 CURRENT 1976-08-10 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG RAIL SERVICES LIMITED Director 2016-07-28 CURRENT 2000-08-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL LIMITED Director 2016-07-28 CURRENT 1989-10-02 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON (OLDCO) LIMITED Director 2016-07-28 CURRENT 1997-02-21 Active
CLAIRE TYTHERLEIGH RUSSELL MORCO 2 LIMITED Director 2016-07-28 CURRENT 1999-07-09 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON RAIL LIMITED Director 2016-07-28 CURRENT 1999-06-24 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON HOLDINGS LIMITED Director 2016-07-28 CURRENT 1988-12-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1989-09-26 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW CREATIVE TECHNOLOGIES LIMITED Director 2016-07-28 CURRENT 1996-12-02 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2016-07-28 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON VENTURES LIMITED Director 2016-07-28 CURRENT 1971-06-28 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 1997-03-20 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER BUSINESS LIMITED Director 2016-07-28 CURRENT 2000-05-12 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL SHAND CONSTRUCTION LIMITED Director 2016-07-28 CURRENT 1939-03-30 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AW LICENSING LIMITED Director 2016-07-28 CURRENT 1995-02-17 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2016-07-28 CURRENT 2000-10-03 Active - Proposal to Strike off
CLAIRE TYTHERLEIGH RUSSELL AWG CENTRAL SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-05 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON FACILITIES MANAGEMENT LIMITED Director 2012-11-07 CURRENT 2006-09-18 Dissolved 2014-01-07
CLAIRE TYTHERLEIGH RUSSELL MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN VENTURE HOLDINGS LIMITED Director 2009-06-03 CURRENT 2007-11-13 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2008-07-29 CURRENT 1986-06-03 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER DIRECT LIMITED Director 2008-07-29 CURRENT 1997-01-24 Active
CLAIRE TYTHERLEIGH RUSSELL WAVE WATER LIMITED Director 2008-07-29 CURRENT 1992-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL ANGLIAN WATER INTERNATIONAL LIMITED Director 2008-07-29 CURRENT 1992-07-07 Active
CLAIRE TYTHERLEIGH RUSSELL AWG GROUP LIMITED Director 2008-05-04 CURRENT 1989-04-01 Active
CLAIRE TYTHERLEIGH RUSSELL MORRISON ASSET MANAGEMENT LIMITED Director 2007-12-20 CURRENT 2006-09-19 Dissolved 2014-01-07

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
2023-07-25CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-16Consolidation of shares on
2023-03-14Resolutions passed:<ul><li>Resolution Share premium account cancelled/shares sub-divided/interim cash dividend proposed approved 09/03/2023<li>Resolution reduction in capital</ul>
2023-03-14Solvency Statement dated 09/03/23
2023-03-14Statement by Directors
2023-03-14Statement of capital on GBP 11.69
2023-03-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-13Memorandum articles filed
2023-03-1309/03/23 STATEMENT OF CAPITAL GBP 116914763.8
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-04
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-04
2021-02-15AP01DIRECTOR APPOINTED WAYNE PAUL YOUNG
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-03CH01Director's details changed for Jonathan David Forster on 2020-04-01
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 47 Melville Street Edinburgh EH3 7HL
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 6837112.8
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-25PSC02Notification of Awg Group Limited as a person with significant control on 2016-04-06
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 6837112.8
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 6837112.8
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-28TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-05-28AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 6837112.8
2014-07-11AR0125/06/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AR0125/06/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2012-06-06AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-16AR0125/06/11 ANNUAL RETURN FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AR0125/06/10 ANNUAL RETURN FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WALMSLEY
2010-03-23AP01DIRECTOR APPOINTED MARK STEPHEN ANDERSON
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK KERR WALMSLEY / 01/10/2009
2009-10-09RES13WAIVER OF INTERIM DIVIDEND
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED DEREK KERR WALMSLEY
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR ANNE WARRACK
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAMPSON
2008-08-01288aDIRECTOR APPOINTED ANNE VICTORIA MARY WARRACK
2008-07-07363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2008-05-14288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PO BOX 23650, ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH3 8XW
2007-07-16363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-07-14190LOCATION OF DEBENTURE REGISTER
2005-07-08363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-08190LOCATION OF DEBENTURE REGISTER
2005-07-01288aNEW SECRETARY APPOINTED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MORRISON HOUSE 12 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-07-05363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-0788(2)RAD 06/10/95--------- £ SI 17391304@.1
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-09288bDIRECTOR RESIGNED
2003-09-12363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-16CERTNMCOMPANY NAME CHANGED AWG INFRASTRUCTURE MANAGEMENT HO LDINGS LIMITED CERTIFICATE ISSUED ON 16/06/03
2003-04-14ELRESS386 DISP APP AUDS 31/03/03
2003-04-14ELRESS366A DISP HOLDING AGM 31/03/03
2003-04-01CERTNMCOMPANY NAME CHANGED MORRISON LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-26AUDAUDITOR'S RESIGNATION
2002-12-17288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-12363aRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-13288aNEW SECRETARY APPOINTED
2002-06-10288bSECRETARY RESIGNED
2002-03-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AWG SHELF 11 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWG SHELF 11 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 1999-07-29 Outstanding ULSTER BANK MARKETS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AWG SHELF 11 LIMITED

Intangible Assets
Patents
We have not found any records of AWG SHELF 11 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWG SHELF 11 LIMITED
Trademarks
We have not found any records of AWG SHELF 11 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWG SHELF 11 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 (82990 - Other business support service activities n.e.c.) as AWG SHELF 11 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AWG SHELF 11 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWG SHELF 11 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 AWG SHELF 11 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.