Company NameWoodward Ambrose Architects Limited
DirectorLee Alexander Woodward
Company StatusActive
Company Number02120812
CategoryPrivate Limited Company
Incorporation Date8 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Lee Alexander Woodward
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(13 years after company formation)
Appointment Duration23 years, 12 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Secretary NameMrs Amanda Woodward
StatusCurrent
Appointed06 April 2016(29 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Director NameRichard Denis Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleChartered Building Surveyor
Correspondence Address33b Garden Road
Bromley
Kent
BR1 3LU
Director NameMr Raymond Charles George Woodward
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2006)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address17 Marwell
Westerham
Kent
TN16 1SB
Secretary NameJohn Bernard Kane
NationalityBritish
StatusResigned
Appointed07 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address49 Green Acres
Croydon
Surrey
CR0 5UX
Secretary NameMr Raymond Charles George Woodward
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address17 Marwell
Westerham
Kent
TN16 1SB
Director NameNigel Mark Bolton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 1996)
RoleChartered Architect
Correspondence Address3 Victoria Cottages The Green
School Lane West Kingsdown
Sevenoaks
Kent
TN15 6JW
Director NameMr Trevor Lee Ambrose
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years after company formation)
Appointment Duration20 years, 9 months (resigned 22 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Secretary NameMrs Marion Rose Woodward
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years after company formation)
Appointment Duration11 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marwell
Westerham
Kent
TN16 1SB
Director NameMr Bernard Stanley Grinsted
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 April 2016)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Secretary NameMr Bernard Stanley Grinsted
NationalityBritish
StatusResigned
Appointed30 April 2006(19 years after company formation)
Appointment Duration9 years, 11 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL

Contact

Websitewww.waarchitects.co.uk
Email address[email protected]
Telephone01959 565065
Telephone regionWesterham

Location

Registered AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,211
Cash£26,630
Current Liabilities£16,390

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

19 July 2006Delivered on: 22 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1995Delivered on: 11 July 1995
Satisfied on: 24 June 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 April 2016Termination of appointment of Bernard Stanley Grinsted as a secretary on 6 April 2016 (1 page)
19 April 2016Termination of appointment of Bernard Stanley Grinsted as a director on 6 April 2016 (1 page)
19 April 2016Termination of appointment of Trevor Lee Ambrose as a director on 22 January 2016 (1 page)
19 April 2016Termination of appointment of Bernard Stanley Grinsted as a secretary on 6 April 2016 (1 page)
19 April 2016Appointment of Mrs Amanda Woodward as a secretary on 6 April 2016 (2 pages)
19 April 2016Termination of appointment of Bernard Stanley Grinsted as a director on 6 April 2016 (1 page)
19 April 2016Appointment of Mrs Amanda Woodward as a secretary on 6 April 2016 (2 pages)
19 April 2016Termination of appointment of Trevor Lee Ambrose as a director on 22 January 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages)
17 August 2015Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages)
17 August 2015Director's details changed for Mr Lee Alexander Woodward on 8 July 2014 (2 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Director's details changed for Mr Lee Alexander Woodward on 7 July 2014 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Lee Alexander Woodward on 7 July 2013 (2 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page)
12 July 2011Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Trevor Lee Ambrose on 7 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Lee Alexander Woodward on 7 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page)
12 July 2011Secretary's details changed for Mr Bernard Stanley Grinsted on 7 July 2011 (1 page)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
13 July 2010Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Trevor Lee Ambrose on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Bernard Stanley Grinsted on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Lee Alexander Woodward on 7 July 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Return made up to 07/07/09; full list of members (6 pages)
15 July 2009Return made up to 07/07/09; full list of members (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Return made up to 07/07/08; full list of members (6 pages)
11 July 2008Director's change of particulars / trevor ambrose / 11/07/2008 (1 page)
11 July 2008Director's change of particulars / trevor ambrose / 11/07/2008 (1 page)
11 July 2008Return made up to 07/07/08; full list of members (6 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 07/07/07; full list of members (6 pages)
30 July 2007Return made up to 07/07/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 07/07/06; full list of members (10 pages)
21 July 2006Return made up to 07/07/06; full list of members (10 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 July 2005Return made up to 07/07/05; full list of members (11 pages)
25 July 2005Return made up to 07/07/05; full list of members (11 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 August 2004Return made up to 07/07/04; full list of members (11 pages)
5 August 2004Return made up to 07/07/04; full list of members (11 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 July 2003Return made up to 07/07/03; full list of members (11 pages)
25 July 2003Return made up to 07/07/03; full list of members (11 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 July 2002Return made up to 07/07/02; full list of members (10 pages)
25 July 2002Return made up to 07/07/02; full list of members (10 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 July 2001Return made up to 07/07/01; full list of members (8 pages)
19 July 2001Return made up to 07/07/01; full list of members (8 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 July 2000Return made up to 07/07/00; full list of members (8 pages)
12 July 2000Return made up to 07/07/00; full list of members (8 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 August 1999Return made up to 07/07/99; no change of members (4 pages)
18 August 1999Return made up to 07/07/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
27 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 July 1998Return made up to 07/07/98; no change of members (4 pages)
16 July 1998Return made up to 07/07/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 July 1997Return made up to 07/07/97; full list of members (6 pages)
16 July 1997Return made up to 07/07/97; full list of members (6 pages)
6 May 1997Company name changed kennedy woodward partnership lim ited(the)\certificate issued on 06/05/97 (3 pages)
6 May 1997Company name changed kennedy woodward partnership lim ited(the)\certificate issued on 06/05/97 (3 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996Secretary resigned (1 page)
30 October 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
30 October 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (4 pages)
12 July 1995Return made up to 07/07/95; change of members (6 pages)
12 July 1995Return made up to 07/07/95; change of members (6 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
23 May 1995Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)