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

ATHERDEN FULLER LENG LIMITED

1ST FLOOR ST GEORGES HOUSE, PETER STREET, MANCHESTER, M2 3NQ,
Company Registration Number
03477456
Private Limited Company
Active

Company Overview

About Atherden Fuller Leng Ltd
ATHERDEN FULLER LENG LIMITED was founded on 1997-12-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Atherden Fuller Leng Limited is a Private Limited Company registered in 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
ATHERDEN FULLER LENG LIMITED
 
Legal Registered Office
1ST FLOOR ST GEORGES HOUSE
PETER STREET
MANCHESTER
M2 3NQ
Other companies in M2
 
Filing Information
Company Number 03477456
Company ID Number 03477456
Date formed 1997-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704098740  
Last Datalog update: 2024-04-06 21:09:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHERDEN FULLER LENG 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.
Companies with same name ATHERDEN FULLER LENG LIMITED
The following companies were found which have the same name as ATHERDEN FULLER LENG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATHERDEN FULLER LENG (HOLDINGS) LIMITED 1ST FLOOR ST GEORGES HOUSE PETER STREET MANCHESTER M2 3NQ Active Company formed on the 2022-01-05

Company Officers of ATHERDEN FULLER LENG LIMITED

Current Directors
Officer Role Date Appointed
GARRY ROWLANDS
Company Secretary 2004-01-01
MARTIN MORTON
Director 1997-12-08
PHILIP RONALD OSBORNE
Director 2002-01-01
JOHN MEREDYDD ROBERTS
Director 2003-01-01
GARRY ROWLANDS
Director 2003-01-01
SHELDON ANDREW WALSH
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK MCGREAVY
Director 2007-07-01 2010-07-13
RICHARD WEDGWOOD LENG
Director 2003-01-01 2007-12-07
ROBERT FULLER
Company Secretary 2002-12-31 2003-12-31
ROBERT FULLER
Director 1997-12-08 2003-12-31
IAN ANDREW NICHOLSON
Director 1997-12-08 2003-05-31
MARTIN MORTON
Company Secretary 1997-12-08 2002-12-31
RICHARD WEDGWOOD LENG
Director 1997-12-08 2002-12-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-08 1997-12-08
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-08 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MORTON AFL ARCHITECTS LTD Director 2014-07-09 CURRENT 2014-06-16 Active
MARTIN MORTON UK CONSORTIA 2010 LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2014-12-23
MARTIN MORTON GRMM LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
PHILIP RONALD OSBORNE AFL ARCHITECTS LTD Director 2014-07-09 CURRENT 2014-06-16 Active
JOHN MEREDYDD ROBERTS AFL ARCHITECTS LTD Director 2014-07-09 CURRENT 2014-06-16 Active
GARRY ROWLANDS AFL ARCHITECTS LTD Director 2014-07-09 CURRENT 2014-06-16 Active
GARRY ROWLANDS INTERNATIONAL CONSTRUCTION DESIGN & MANAGEMENT CONSORTIA (ICDMC) LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
GARRY ROWLANDS GRMM LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
SHELDON ANDREW WALSH AFL ARCHITECTS LTD Director 2014-07-09 CURRENT 2014-06-16 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
2024-02-02Purchase of own shares
2024-02-02Cancellation of shares. Statement of capital on 2023-03-31 GBP 30,400
2024-02-02CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2024-02-01Resolutions passed:<ul><li>Resolution Payment of buynack share 31/03/2023<li>Resolution purchase number of shares</ul>
2024-01-27Resolutions passed:<ul><li>Resolution Re-company business 05/04/2023<li>Resolution purchase number of shares</ul>
2024-01-23Cancellation of shares. Statement of capital on 2022-04-05 GBP 34,509.00
2024-01-23Purchase of own shares
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27Withdrawal of a person with significant control statement on 2023-01-27
2023-01-27Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 2022-01-25
2023-01-27CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-27PSC02Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 2022-01-25
2023-01-27PSC09Withdrawal of a person with significant control statement on 2023-01-27
2023-01-27Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
2022-07-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-21Director's details changed for Mr Garry Rowlands on 2021-12-21
2021-12-21Director's details changed for Mr John Meredydd Roberts on 2021-12-21
2021-12-21Director's details changed for Mr Philip Ronald Osborne on 2021-12-21
2021-12-21SECRETARY'S DETAILS CHNAGED FOR MR GARRY ROWLANDS on 2021-12-21
2021-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY ROWLANDS on 2021-12-21
2021-12-21CH01Director's details changed for Mr Garry Rowlands on 2021-12-21
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SHELDON ANDREW WALSH
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORTON
2019-08-23SH03Purchase of own shares
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-02-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-21PSC08Notification of a person with significant control statement
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-05-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16CH01Director's details changed for Sheldon Andrew Walsh on 2016-12-15
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY ROWLANDS on 2016-10-25
2016-11-14CH01Director's details changed for Mr Garry Rowlands on 2016-10-25
2016-10-20CH01Director's details changed for Sheldon Andrew Walsh on 2016-10-10
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-09AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-11-20CH01Director's details changed for Sheldon Andrew Walsh on 2015-11-13
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034774560003
2015-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED SHELDON ANDREW WALSH
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-20AR0106/12/13 ANNUAL RETURN FULL LIST
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0106/12/12 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEREDYDD ROBERTS / 06/01/2012
2011-12-09AR0106/12/11 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCGREAVY
2011-02-01AR0106/12/10 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-25AR0106/12/09 NO CHANGES
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-03-16AUDAUDITOR'S RESIGNATION
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP OSBORNE / 27/10/2008
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LENG
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM ST JAMES'S BUILDING OXFORD ROAD MANCHESTER M1 6FQ
2007-12-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: ST JAMES S BUILDING OXFORD ROAD MANCHESTER M1 6FQ
2007-09-14288aNEW DIRECTOR APPOINTED
2007-06-15169£ IC 50000/40000 03/05/07 £ SR 10000@1=10000
2007-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-14288bDIRECTOR RESIGNED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-12-18363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-13288aNEW DIRECTOR APPOINTED
2002-01-23363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-08-13395PARTICULARS OF MORTGAGE/CHARGE
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-21363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: ST JAMES BUILDING OXFORD ROAD MANCHESTER M1 6EJ
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




Licences & Regulatory approval
We could not find any licences issued to ATHERDEN FULLER LENG 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 ATHERDEN FULLER LENG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ATHERDEN FULLER LENG LIMITED

Intangible Assets
Patents
We have not found any records of ATHERDEN FULLER LENG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHERDEN FULLER LENG LIMITED
Trademarks
We have not found any records of ATHERDEN FULLER LENG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATHERDEN FULLER LENG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2012-11-30 GBP £2,500
Manchester City Council 2012-11-30 GBP £2,000
Manchester City Council 2012-11-30 GBP £2,500 Works and associated costs for Land and Buildings
Manchester City Council 2012-11-30 GBP £2,000 Works and associated costs for Land and Buildings
Manchester City Council 2012-10-11 GBP £6,250
Manchester City Council 2012-10-11 GBP £6,250 Works and associated costs for Land and Buildings
Manchester City Council 2012-04-19 GBP £12,000
Manchester City Council 2012-04-19 GBP £12,000 Proffesional fees
Manchester City Council 2011-10-14 GBP £7,500 Compensation Payments
Manchester City Council 2011-06-10 GBP £6,250 Works and associated costs for Land and Buildings
Manchester City Council 2011-05-04 GBP £4,500 Proffesional fees
Manchester City Council 2011-04-27 GBP £6,250 Works and associated costs for Land and Buildings
Manchester City Council 2011-04-21 GBP £6,250 Works and associated costs for Land and Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATHERDEN FULLER LENG 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 ATHERDEN FULLER LENG 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 ATHERDEN FULLER LENG 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.