Company NameW & Amd Ltd
Company StatusActive
Company Number08839690
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Giles Curtis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMs Anna Clare Curtis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Mark Edward Curtis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Timothy David Curtis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

2.5k at £1A.c. Curtis
25.00%
Ordinary
2.5k at £1M.e. Curtis
25.00%
Ordinary
2.5k at £1T.d. Curtis
25.00%
Ordinary
2.5k at £1W.g. Curtis
25.00%
Ordinary

Financials

Year2014
Net Worth£35,947
Cash£34,754
Current Liabilities£932,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
23 March 2015Appointment of Mr Mark Edward Curtis as a director on 16 February 2015 (2 pages)
23 March 2015Appointment of Ms Anna Clare Curtis as a director on 16 February 2015 (2 pages)
23 March 2015Appointment of Mr Mark Edward Curtis as a director on 16 February 2015 (2 pages)
23 March 2015Appointment of Ms Anna Clare Curtis as a director on 16 February 2015 (2 pages)
23 March 2015Appointment of Mr Timothy David Curtis as a director on 16 February 2015 (2 pages)
23 March 2015Appointment of Mr Timothy David Curtis as a director on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(3 pages)
16 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10,000
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 10,000
(3 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(2 pages)
16 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(2 pages)
15 January 2014Appointment of Mr William Giles Curtis as a director (2 pages)
15 January 2014Appointment of Mr William Giles Curtis as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2014Incorporation (36 pages)
10 January 2014Incorporation (36 pages)