Company NameAmbrose, Went, Curtis Limited
DirectorsStephen John Went and Jonathan Warden Tile
Company StatusActive
Company Number02595847
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Previous NameCeretec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen John Went
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleAdvertising & Marketing Consul
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Road
Weeley Heath
Essex
CO16 9BH
Secretary NameMr Stephen John Went
NationalityBritish
StatusCurrent
Appointed26 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Rectory Road
Weeley Heath
Essex
CO16 9BH
Director NameMr Jonathan Warden Tile
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(4 years after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Lower End
Layer De La Haye
Colchester
Essex
CO2 0LE
Director NameThomas Gordon Ambrose
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleAdvertising & Marketing Consul
Correspondence AddressThe School House
Baylham
Ipswich
Suffolk
Ip6
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1999(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameFerris Edward Cowper
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2003)
RoleManagement Consultant
Correspondence AddressFynescourt Cottage
Boundary Road, Grayshott
Hindhead
Surrey
GU26 6TX
Director NameDale Curtis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2009)
RoleCreative Director
Correspondence Address3 Holm Oak
Holbrook
Ipswich
Suffolk
IP9 2BH
Director NameMr Robert Charles Gravener
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2004)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Road
Ipswich
Suffolk
IP1 3SU
Director NameMark William Offord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2003)
RoleProduction Director
Correspondence AddressBramley Cottage No 2 The Row
Parish Pond Bramford
Ipswich
Suffolk
IP8 4JY
Director NameAnthony Robert Fuller Mann
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2009)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Model Farm
Combs
Stowmarket
Suffolk
IP14 2JG

Contact

Websiteawcweb.com
Telephone01473 831323
Telephone regionIpswich

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen J. Went
100.00%
Ordinary

Financials

Year2014
Net Worth-£188,040
Current Liabilities£228,186

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

20 June 1994Delivered on: 29 June 1994
Persons entitled: Barclays 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
6 November 1991Delivered on: 7 November 1991
Satisfied on: 5 March 1996
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: Bookdebts,goodwill,patents....etc see 395 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
3 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 November 2015Registered office address changed from The Old Rectory Church Lane Claydon Suffolk IP6 0EQ to Warden House 37 Manor Road Colchester Essex CO3 3LX on 10 November 2015 (1 page)
10 November 2015Registered office address changed from The Old Rectory Church Lane Claydon Suffolk IP6 0EQ to Warden House 37 Manor Road Colchester Essex CO3 3LX on 10 November 2015 (1 page)
20 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Keith Dixon as a director (2 pages)
7 May 2010Termination of appointment of Keith Dixon as a director (2 pages)
30 April 2010Director's details changed for Jonathan Warden Tile on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Stephen John Went on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jonathan Warden Tile on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Stephen John Went on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Director's details changed for Jonathan Warden Tile on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Stephen John Went on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 November 2009Termination of appointment of Anthony Mann as a director (1 page)
26 November 2009Termination of appointment of Dale Curtis as a director (1 page)
26 November 2009Termination of appointment of Dale Curtis as a director (1 page)
26 November 2009Termination of appointment of Anthony Mann as a director (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Return made up to 14/03/09; full list of members (5 pages)
30 April 2009Return made up to 14/03/09; full list of members (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2008Return made up to 14/03/08; full list of members (5 pages)
17 April 2008Return made up to 14/03/08; full list of members (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 March 2007Return made up to 14/03/07; full list of members (4 pages)
22 March 2007Return made up to 14/03/07; full list of members (4 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
27 April 2005Return made up to 14/03/05; full list of members (3 pages)
27 April 2005Return made up to 14/03/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 October 2004Accounts for a small company made up to 31 July 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
15 April 2004Return made up to 14/03/04; full list of members (8 pages)
15 April 2004Return made up to 14/03/04; full list of members (8 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
26 March 2003Return made up to 14/03/03; full list of members (9 pages)
26 March 2003Return made up to 14/03/03; full list of members (9 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (7 pages)
9 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 April 2001Return made up to 26/03/01; full list of members (8 pages)
30 April 2001Return made up to 26/03/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 June 2000Return made up to 26/03/00; full list of members (7 pages)
26 June 2000Return made up to 26/03/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 May 1999Return made up to 26/03/99; no change of members (4 pages)
17 May 1999Return made up to 26/03/99; no change of members (4 pages)
14 July 1998Return made up to 26/03/98; no change of members (4 pages)
14 July 1998Return made up to 26/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
27 August 1997Amended accounts made up to 31 July 1996 (7 pages)
27 August 1997Amended accounts made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 March 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 March 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
10 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 May 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)