Background WavePink WaveYellow Wave

PW ARCHITECTURAL CONSULTANTS LIMITED (08294986)

PW ARCHITECTURAL CONSULTANTS LIMITED (08294986) is an active UK company. incorporated on 15 November 2012. with registered office in Otley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. PW ARCHITECTURAL CONSULTANTS LIMITED has been registered for 13 years. Current directors include DICKSON, Bernard Patrick, DONOVAN, Christopher Alexander, GOODEY, Darren Robert and 4 others.

Company Number
08294986
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Unit 2 Chevin Mill, Otley, LS21 1BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DICKSON, Bernard Patrick, DONOVAN, Christopher Alexander, GOODEY, Darren Robert, KHANBHAI, Ali, PARKIN, Lee, RASHID, Haroon, WEATHERILL, Phillip David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PW ARCHITECTURAL CONSULTANTS LIMITED

PW ARCHITECTURAL CONSULTANTS LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Otley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. PW ARCHITECTURAL CONSULTANTS LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08294986

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PHILIP WEATHERILL LIMITED
From: 15 November 2012To: 16 June 2015
Contact
Address

Unit 2 Chevin Mill Leeds Road Otley, LS21 1BT,

Previous Addresses

64 Wellington Street Leeds LS1 2EE
From: 17 August 2015To: 7 September 2018
1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 15 November 2012To: 17 August 2015
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DICKSON, Bernard Patrick

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born March 1955
Director
Appointed 01 Sept 2023

DONOVAN, Christopher Alexander

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born December 1982
Director
Appointed 15 Jan 2024

GOODEY, Darren Robert

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born September 1974
Director
Appointed 15 Jan 2024

KHANBHAI, Ali

Active
2 Hanbury Road, ChelmsfordCM1 3AE
Born November 1975
Director
Appointed 21 Dec 2023

PARKIN, Lee

Active
Leeds Road, OtleyLS21 1BT
Born November 1968
Director
Appointed 01 Jan 2017

RASHID, Haroon

Active
Leeds Road, OtleyLS21 1BT
Born March 1980
Director
Appointed 01 Sept 2023

WEATHERILL, Phillip David

Active
Leeds Road, OtleyLS21 1BT
Born October 1968
Director
Appointed 15 Nov 2012

GROTA, Richard Stephen

Resigned
Wellington Street, LeedsLS1 2EE
Born January 1967
Director
Appointed 01 Dec 2015
Resigned 24 Feb 2016

Persons with significant control

2

1 Active
1 Ceased
2 Hanbury Road, ChelmsfordCM1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Phillip David Weatherill

Ceased
Leeds Road, OtleyLS21 1BT
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

47

Auditors Resignation Company
3 December 2025
AUDAUD
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2024
AA01Change of Accounting Reference Date
Resolution
16 January 2024
RESOLUTIONSResolutions
Memorandum Articles
16 January 2024
MAMA
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2012
NEWINCIncorporation