Background WavePink WaveYellow Wave

A & W SERVICES LIMITED (03898498)

A & W SERVICES LIMITED (03898498) is an active UK company. incorporated on 22 December 1999. with registered office in Cheshire. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. A & W SERVICES LIMITED has been registered for 26 years. Current directors include RICHARDS, Lesley.

Company Number
03898498
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
21 Finsbury Park, Cheshire, WA8 9WN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RICHARDS, Lesley
SIC Codes
62090, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & W SERVICES LIMITED

A & W SERVICES LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Cheshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. A & W SERVICES LIMITED was registered 26 years ago.(SIC: 62090, 69201)

Status

active

Active since 26 years ago

Company No

03898498

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

RICKCO (143) LIMITED
From: 22 December 1999To: 17 March 2000
Contact
Address

21 Finsbury Park Widnes Cheshire, WA8 9WN,

Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'BRIEN, Susan Anne

Active
21 Finsbury Park, WidnesWA8 9WN
Secretary
Appointed 28 Feb 2000

RICHARDS, Lesley

Active
21 Finsbury Park, CheshireWA8 9WN
Born March 1962
Director
Appointed 01 Apr 2026

LOVEDAY, Robert Edward

Resigned
The Stock Exchange Building, ManchesterM2 1DW
Secretary
Appointed 22 Dec 1999
Resigned 28 Feb 2000

EVANS, Sandra Louttit

Resigned
204 Ditchfield Road, WidnesWA8 8XR
Born February 1957
Director
Appointed 15 Mar 2000
Resigned 01 Jun 2001

LOCKETT, John Paul

Resigned
68 Moss Lane, SaleM33 5AT
Born February 1962
Director
Appointed 22 Dec 1999
Resigned 28 Feb 2000

LYONS, Anthony

Resigned
12 Bishopdale Close, OldhamOL2 6YE
Born July 1946
Director
Appointed 16 Jan 2004
Resigned 30 Mar 2026

MORRIS, Roy

Resigned
27 Blackbrook Close, WidnesWA8 4YR
Born July 1966
Director
Appointed 01 Jun 2001
Resigned 16 Jan 2004

O'BRIEN, David Curtis

Resigned
Finsbury Park, WidnesWA8 9WN
Born February 1959
Director
Appointed 30 Mar 2026
Resigned 01 Apr 2026

O'BRIEN, Peter Graham

Resigned
19a Pennine Court Brushes Road, StalybridgeSK15 3EF
Born September 1965
Director
Appointed 28 Feb 2000
Resigned 15 Mar 2000

Persons with significant control

3

1 Active
2 Ceased

Lesley Richards

Active
Finsbury Park, WidnesWA8 9WN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2026

Mr David Curtis O'Brien

Ceased
21 Finsbury Park, CheshireWA8 9WN
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2026
Ceased 01 Apr 2026

Mr Anthony Lyons

Ceased
21 Finsbury Park, CheshireWA8 9WN
Born July 1946

Nature of Control

Right to appoint and remove directors as firm
Notified 22 Dec 2016
Ceased 30 Mar 2026
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
30 March 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
25 January 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
287Change of Registered Office
Legacy
12 April 2000
287Change of Registered Office
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1999
NEWINCIncorporation