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

ACANTHUS W S M ARCHITECTS LIMITED

STUDIO 11, 2 KING CHARLES STREET, LEEDS, WEST YORKSHIRE, LS1 6LS,
Company Registration Number
02190815
Private Limited Company
Active

Company Overview

About Acanthus W S M Architects Ltd
ACANTHUS W S M ARCHITECTS LIMITED was founded on 1987-11-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Acanthus W S M Architects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACANTHUS W S M ARCHITECTS LIMITED
 
Legal Registered Office
STUDIO 11
2 KING CHARLES STREET
LEEDS
WEST YORKSHIRE
LS1 6LS
Other companies in LS28
 
Previous Names
THE WEBB SEEGER MOORHOUSE PARTNERSHIP LIMITED09/11/2004
Filing Information
Company Number 02190815
Company ID Number 02190815
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500105625  
Last Datalog update: 2024-04-06 22:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACANTHUS W S M ARCHITECTS 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 ACANTHUS W S M ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DENNIS GLOVER
Director 2003-01-02
DARREN RICHARD PARR
Director 2015-01-01
JONATHON ROLAND WINGFIELD
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHEN MOORHOUSE
Director 2009-03-26 2010-03-31
ANDREW LAWRENCE SEEGER
Director 2009-03-26 2010-03-31
LESLIE JOHN WEBB
Director 2009-03-26 2010-03-31
DOUGLAS RICHARD DENISON
Company Secretary 2000-11-01 2008-04-21
ANDREW LAWRENCE SEEGER
Director 1991-12-28 2002-12-31
PHILIP STEPHEN MOORHOUSE
Director 1991-12-28 2002-07-31
LESLIE JOHN WEBB
Director 1991-12-28 2001-01-01
JENNIFER ANGELA WEBB
Company Secretary 1991-12-28 2000-11-01
MICHAEL JOHN BROADHEAD
Director 1994-04-01 1998-12-31
DOUGLAS RICHARD DENISON
Director 1991-01-01 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DENNIS GLOVER ACANTHUS DARBYSHIRE ARCHITECTS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
PAUL DENNIS GLOVER WOODHALL PLANNING & CONSERVATION LIMITED Director 2011-01-01 CURRENT 2004-04-23 Active
JONATHON ROLAND WINGFIELD BEYOND EDGE MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JONATHON ROLAND WINGFIELD ACANTHUS DARBYSHIRE ARCHITECTS LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
JONATHON ROLAND WINGFIELD WOODHALL PLANNING & CONSERVATION LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active

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
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-17DIRECTOR APPOINTED MRS KATHERINE PIMBLOTT
2024-01-05CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS GLOVER
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-04-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021908150003
2020-03-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-09-12CH01Director's details changed for Mr Paul Dennis Glover on 2019-09-10
2019-06-13SH0112/04/19 STATEMENT OF CAPITAL GBP 4879
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AP01DIRECTOR APPOINTED MR SHAWN RAYMOND HANCOCK
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CH01Director's details changed for Mr Jonathon Roland Wingfield on 2018-01-19
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 4267
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908150003
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Studio 11 the Basilica Building King Charles Street Leeds West Yorkshire LS1 6LS England
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Woodhall Woodhall Lane Calverley Leeds LS28 5NY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4267
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-03-23AP01DIRECTOR APPOINTED MR DARREN RICHARD PARR
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4267
2015-01-21AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-14RES13OTHER CO BUSINESS 23/09/2014
2014-10-14RES01ADOPT ARTICLES 14/10/14
2014-10-14RES12Resolution of varying share rights or name
2014-10-01SH0123/09/14 STATEMENT OF CAPITAL GBP 4267
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 4265
2013-12-31AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROLAND WINGFIELD / 27/12/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS GLOVER / 27/12/2013
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-10AD03Register(s) moved to registered inspection location
2013-01-09AD02SAIL ADDRESS CREATED
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-16AR0128/12/11 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0128/12/10 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WEBB
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEEGER
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE
2010-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-05SH0605/08/10 STATEMENT OF CAPITAL GBP 4265
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-11AR0128/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROLAND WINGFIELD / 27/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WEBB / 27/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN MOORHOUSE / 27/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS GLOVER / 27/12/2009
2009-04-20288aDIRECTOR APPOINTED PHILIP STEPHEN MOORHOUSE
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED ANDREW LAWRENCE SEEGER
2009-04-07288aDIRECTOR APPOINTED LESLIE JOHN WEBB
2009-01-19363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY DOUGLAS DENISON
2008-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17MEM/ARTSARTICLES OF ASSOCIATION
2008-03-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-12353LOCATION OF REGISTER OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-09CERTNMCOMPANY NAME CHANGED THE WEBB SEEGER MOORHOUSE PARTNE RSHIP LIMITED CERTIFICATE ISSUED ON 09/11/04
2004-03-18363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS; AMEND
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-2188(2)RAD 01/10/03--------- £ SI 932@1=932 £ IC 13333/14265
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-25288bDIRECTOR RESIGNED
2003-01-25363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05RES12VARYING SHARE RIGHTS AND NAMES
2002-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-19353LOCATION OF REGISTER OF MEMBERS
2002-08-12288bDIRECTOR RESIGNED
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-15AUDAUDITOR'S RESIGNATION
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to ACANTHUS W S M ARCHITECTS 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 ACANTHUS W S M ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding NATIONAL WESTMINISTER BANK PLC
DEBENTURE 2010-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 130,107
Creditors Due Within One Year 2012-12-31 £ 93,824
Creditors Due Within One Year 2012-12-31 £ 93,824
Creditors Due Within One Year 2011-12-31 £ 91,717
Provisions For Liabilities Charges 2013-12-31 £ 1,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ACANTHUS W S M ARCHITECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 4,265
Called Up Share Capital 2012-12-31 £ 4,265
Called Up Share Capital 2012-12-31 £ 4,265
Called Up Share Capital 2011-12-31 £ 4,265
Cash Bank In Hand 2013-12-31 £ 151,271
Cash Bank In Hand 2012-12-31 £ 141,662
Cash Bank In Hand 2012-12-31 £ 141,662
Cash Bank In Hand 2011-12-31 £ 141,981
Current Assets 2013-12-31 £ 520,608
Current Assets 2012-12-31 £ 456,264
Current Assets 2012-12-31 £ 456,264
Current Assets 2011-12-31 £ 427,483
Debtors 2013-12-31 £ 369,337
Debtors 2012-12-31 £ 314,602
Debtors 2012-12-31 £ 314,602
Debtors 2011-12-31 £ 285,502
Shareholder Funds 2013-12-31 £ 411,607
Shareholder Funds 2012-12-31 £ 376,923
Shareholder Funds 2012-12-31 £ 376,923
Shareholder Funds 2011-12-31 £ 359,790
Tangible Fixed Assets 2013-12-31 £ 23,029
Tangible Fixed Assets 2012-12-31 £ 14,483
Tangible Fixed Assets 2012-12-31 £ 14,483
Tangible Fixed Assets 2011-12-31 £ 24,808

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACANTHUS W S M ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACANTHUS W S M ARCHITECTS LIMITED
Trademarks
We have not found any records of ACANTHUS W S M ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACANTHUS W S M ARCHITECTS 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 (71111 - Architectural activities) as ACANTHUS W S M ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where ACANTHUS W S M ARCHITECTS 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 ACANTHUS W S M ARCHITECTS 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 ACANTHUS W S M ARCHITECTS 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.