Company NameAdrian Waite (Independent Consultancy Services) Limited
DirectorAdrian Harvey Martin Waite
Company StatusActive
Company Number03713554
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Adrian Harvey Martin Waite
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Secretary NameMrs Elaine Waite
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.awics.co.uk
Email address[email protected]
Telephone01768 351498
Telephone regionPenrith

Location

Registered Address3 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adrian Waite
50.00%
Ordinary
1 at £1Mrs Elaine Waite
50.00%
Ordinary

Financials

Year2014
Net Worth£8,922
Current Liabilities£9,768

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

23 November 2020Micro company accounts made up to 29 February 2020 (9 pages)
21 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
18 December 2018Director's details changed for Mr Adrian Harvey Martin Waite on 18 December 2018 (2 pages)
18 December 2018Change of details for Mrs Elaine Waite as a person with significant control on 18 December 2018 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
24 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
22 June 2016Registered office address changed from C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB England to C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB on 22 June 2016 (1 page)
22 June 2016Registered office address changed from The Shire Hall the Sands Appleby-in-Westmorland Cumbria CA16 6XN to C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB on 22 June 2016 (1 page)
22 June 2016Registered office address changed from C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB England to C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB on 22 June 2016 (1 page)
22 June 2016Registered office address changed from The Shire Hall the Sands Appleby-in-Westmorland Cumbria CA16 6XN to C/O Butterworths Solicitors 3 Walker Terrace Gateshead Tyne and Wear NE8 1EB on 22 June 2016 (1 page)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Secretary's details changed for Mrs Elaine Waite on 3 September 2012 (1 page)
18 February 2013Director's details changed for Mr Adrian Harvey Martin Waite on 3 September 2012 (2 pages)
18 February 2013Secretary's details changed for Mrs Elaine Waite on 3 September 2012 (1 page)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mr Adrian Harvey Martin Waite on 3 September 2012 (2 pages)
18 February 2013Secretary's details changed for Mrs Elaine Waite on 3 September 2012 (1 page)
18 February 2013Director's details changed for Mr Adrian Harvey Martin Waite on 3 September 2012 (2 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
10 May 2011Registered office address changed from Awics Limited Appleby Bus Ctr Bridge Street Appleby in Westmorland Cumbria CA16 6QH on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Awics Limited Appleby Bus Ctr Bridge Street Appleby in Westmorland Cumbria CA16 6QH on 10 May 2011 (1 page)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Adrian Harvey Martin Waite on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Adrian Harvey Martin Waite on 29 March 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
4 March 2008Return made up to 15/02/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
29 March 2006Return made up to 15/02/06; full list of members (6 pages)
29 March 2006Return made up to 15/02/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
22 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
10 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
3 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
30 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
30 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
12 December 2000Full accounts made up to 29 February 2000 (5 pages)
12 December 2000Full accounts made up to 29 February 2000 (5 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Registered office changed on 13/07/99 from: fellview 55 rheda close frizington cumbria CA26 3TB (1 page)
13 July 1999Registered office changed on 13/07/99 from: fellview 55 rheda close frizington cumbria CA26 3TB (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
15 February 1999Incorporation (14 pages)
15 February 1999Incorporation (14 pages)