Background WavePink WaveYellow Wave

AEW ARCHITECTS & DESIGNERS LTD (02697637)

AEW ARCHITECTS & DESIGNERS LTD (02697637) is an active UK company. incorporated on 16 March 1992. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. AEW ARCHITECTS & DESIGNERS LTD has been registered for 34 years. Current directors include HEPWORTH, Philip, LAMB, Alan, PURVES, Danielle and 4 others.

Company Number
02697637
Status
active
Type
ltd
Incorporated
16 March 1992
Age
34 years
Address
Trinity Court, Manchester, M2 6HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HEPWORTH, Philip, LAMB, Alan, PURVES, Danielle, RAINFORD, Andrew, SAVAGE, Colin Neil, SOUTHALL, Alex, TURNER, Mark
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEW ARCHITECTS & DESIGNERS LTD

AEW ARCHITECTS & DESIGNERS LTD is an active company incorporated on 16 March 1992 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. AEW ARCHITECTS & DESIGNERS LTD was registered 34 years ago.(SIC: 71111)

Status

active

Active since 34 years ago

Company No

02697637

LTD Company

Age

34 Years

Incorporated 16 March 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

VENTUREBOND LIMITED
From: 16 March 1992To: 2 September 1992
Contact
Address

Trinity Court 16 John Dalton Street Manchester, M2 6HY,

Previous Addresses

The Zenith Building Spring Gardens Manchester M2 1AB
From: 16 October 2012To: 2 September 2021
Century Buildings St Mary's Parsonage Manchester M3 2DF
From: 16 March 1992To: 16 October 2012
Timeline

18 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jun 14
Director Joined
Jan 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 20
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Sept 23
Director Joined
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HEPWORTH, Philip

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1984
Director
Appointed 01 Sept 2019

LAMB, Alan

Active
16 John Dalton Street, ManchesterM2 6HY
Born December 1968
Director
Appointed 01 Sept 2019

PURVES, Danielle

Active
16 John Dalton Street, ManchesterM2 6HY
Born July 1978
Director
Appointed 01 Feb 2022

RAINFORD, Andrew

Active
16 John Dalton Street, ManchesterM2 6HY
Born May 1978
Director
Appointed 01 Jul 2014

SAVAGE, Colin Neil

Active
16 John Dalton Street, ManchesterM2 6HY
Born January 1968
Director
Appointed 01 Nov 2017

SOUTHALL, Alex

Active
16 John Dalton Street, ManchesterM2 6HY
Born September 1983
Director
Appointed 01 Feb 2022

TURNER, Mark

Active
16 John Dalton Street, ManchesterM2 6HY
Born September 1981
Director
Appointed 01 Feb 2024

ALBUTT, John William

Resigned
62 Clifford Road, StockportSK12 1JA
Secretary
Appointed 23 Jul 1992
Resigned 09 Sept 1992

WEWER, Dian

Resigned
2 Pleasant Way, CheadleSK8 7PF
Secretary
Appointed 09 Sept 1992
Resigned 31 Dec 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 16 Mar 1992
Resigned 23 Jul 1992

ALBUTT, John William

Resigned
62 Clifford Road, StockportSK12 1JA
Born March 1953
Director
Appointed 23 Jul 1992
Resigned 14 Feb 2003

BURNE, Stephen Paul, Mr.

Resigned
Spring Gardens, ManchesterM2 1AB
Born August 1970
Director
Appointed 01 Jul 1999
Resigned 04 Oct 2018

CRITCHLOW, Andrew

Resigned
Spring Gardens, ManchesterM2 1AB
Born September 1979
Director
Appointed 01 Dec 2007
Resigned 10 Sept 2020

EVANS, David Albert

Resigned
59 Oxford Road, AltrinchamWA14 2ED
Born October 1950
Director
Appointed 23 Jul 1992
Resigned 14 Feb 2003

MACHIN, Nigel Stuart

Resigned
Spring Gardens, ManchesterM2 1AB
Born May 1963
Director
Appointed 06 Apr 2004
Resigned 18 Sept 2018

WEWER, Christian, Mr.

Resigned
2 Pleasant Way, CheadleSK8 7PF
Born November 1948
Director
Appointed 01 Jul 1999
Resigned 31 Oct 2011

WEWER, Dian

Resigned
2 Pleasant Way, CheadleSK8 7PF
Born September 1950
Director
Appointed 09 Sept 1992
Resigned 31 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 16 Mar 1992
Resigned 23 Jul 1992

Persons with significant control

1

Aew Architects Limited

Active
16 John Dalton Street, ManchesterM2 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
27 September 2018
AAMDAAMD
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Legacy
27 November 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
23 April 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
13 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
88(2)R88(2)R
Legacy
18 January 2002
88(2)R88(2)R
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
13 September 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
19 September 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
22 August 1993
287Change of Registered Office
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
224224
Memorandum Articles
23 September 1992
MEM/ARTSMEM/ARTS
Legacy
23 September 1992
287Change of Registered Office
Legacy
23 September 1992
88(2)R88(2)R
Resolution
23 September 1992
RESOLUTIONSResolutions
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
123Notice of Increase in Nominal Capital
Legacy
23 September 1992
288288
Certificate Change Of Name Company
1 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 August 1992
MEM/ARTSMEM/ARTS
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
287Change of Registered Office
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Incorporation Company
16 March 1992
NEWINCIncorporation