Atkins Walters & Webster Limited BRISTOL


Founded in 1998, Atkins Walters & Webster, classified under reg no. 03489253 is an active company. Currently registered at Pivot + Mark BS1 1QB, Bristol the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 1998-02-17 Atkins Walters & Webster Limited is no longer carrying the name Acraman (152).

At the moment there are 7 directors in the the company, namely Timothy F., Katie B. and Charles J. and others. In addition one secretary - Katie B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Atkins Walters & Webster Limited Address / Contact

Office Address Pivot + Mark
Office Address2 48 - 52 Baldwin Street
Town Bristol
Post code BS1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489253
Date of Incorporation Tue, 6th Jan 1998
Industry Architectural activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Timothy F.

Position: Director

Appointed: 18 December 2020

Katie B.

Position: Secretary

Appointed: 23 November 2017

Katie B.

Position: Director

Appointed: 01 May 2016

Charles J.

Position: Director

Appointed: 01 May 2016

Jamie F.

Position: Director

Appointed: 01 May 2015

David P.

Position: Director

Appointed: 01 May 2007

Mark A.

Position: Director

Appointed: 31 October 2005

Philip B.

Position: Director

Appointed: 26 April 2004

Katie B.

Position: Secretary

Appointed: 27 June 2018

Resigned: 11 May 2023

George B.

Position: Director

Appointed: 19 February 2018

Resigned: 17 November 2021

Nicholas M.

Position: Director

Appointed: 01 May 2010

Resigned: 29 January 2011

Ian S.

Position: Director

Appointed: 01 May 2010

Resigned: 15 July 2022

Ian J.

Position: Secretary

Appointed: 18 December 2007

Resigned: 27 June 2018

Robert S.

Position: Secretary

Appointed: 25 October 2006

Resigned: 18 December 2007

Christopher M.

Position: Director

Appointed: 31 October 2005

Resigned: 01 January 2023

Gregory S.

Position: Director

Appointed: 25 October 2004

Resigned: 28 June 2007

Paul I.

Position: Secretary

Appointed: 26 July 2004

Resigned: 25 October 2006

Roger G.

Position: Secretary

Appointed: 26 April 2004

Resigned: 26 July 2004

Christopher C.

Position: Director

Appointed: 23 February 2004

Resigned: 30 April 2010

Alan A.

Position: Director

Appointed: 29 April 1999

Resigned: 26 April 2004

Roger G.

Position: Director

Appointed: 29 April 1999

Resigned: 27 April 2008

Richard F.

Position: Director

Appointed: 29 April 1999

Resigned: 25 May 2022

Peter S.

Position: Secretary

Appointed: 29 April 1999

Resigned: 26 April 2004

John W.

Position: Director

Appointed: 29 April 1999

Resigned: 31 December 2011

David W.

Position: Director

Appointed: 29 April 1999

Resigned: 26 July 2006

Ian J.

Position: Director

Appointed: 29 April 1999

Resigned: 30 April 2021

Robin S.

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 29 April 1999

Robin S.

Position: Nominee Secretary

Appointed: 06 January 1998

Resigned: 29 April 1999

Timothy P.

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 29 April 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Aww Employee Trust Limited from Bristol, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aww Employee Trust Limited

Pivot + Mark 48 - 52 Baldwin Street, Bristol, BS1 1QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House Of England And Wales
Registration number 14769516
Notified on 11 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acraman (152) February 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 763 266752 368694 628
Debtors43 10043 10043 100
Net Assets Liabilities1 234 8661 188 4571 084 506
Other Debtors1552 0805 868
Property Plant Equipment380 419364 980320 220
Total Inventories8 1894 8303 511
Other
Accrued Liabilities Deferred Income284 020370 187433 589
Accumulated Amortisation Impairment Intangible Assets230 40899 614202 830
Accumulated Depreciation Impairment Property Plant Equipment608 026686 000725 377
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -83 399-54 891
Amounts Owed To Directors264 903264 737260 812
Amounts Recoverable On Contracts82 861133 626168 381
Average Number Employees During Period807262
Bank Borrowings Overdrafts239 726125 85446 367
Corporation Tax Payable66 328  
Corporation Tax Recoverable 86 241 
Creditors504 629390 59175 860
Deferred Tax Liabilities-984-1 316-66 066
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Amortisation Impairment Intangible Assets -254 799 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -22 580-65 013
Disposals Intangible Assets -254 799 
Disposals Property Plant Equipment -24 980-67 126
Finance Lease Liabilities Present Value Total  29 493
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 377 2091 953 0321 529 388
Increase From Amortisation Charge For Year Intangible Assets 124 005103 216
Increase From Depreciation Charge For Year Property Plant Equipment 100 554104 390
Intangible Assets109 045223 500145 379
Intangible Assets Gross Cost339 453323 114348 209
Nominal Value Allotted Share Capital48 72548 55042 575
Number Shares Issued Fully Paid 48 55042 575
Other Creditors12 03126 59519 225
Other Provisions Balance Sheet Subtotal307 941277 940130 205
Other Taxation Payable586 300276 894336 697
Par Value Share 11
Payments Received On Account356 589274 405456 551
Prepayments Accrued Income243 995289 459286 176
Property Plant Equipment Gross Cost988 4451 050 9801 045 597
Provisions231 632148 23393 342
Total Additions Including From Business Combinations Intangible Assets 238 46025 095
Total Additions Including From Business Combinations Property Plant Equipment 87 51561 743
Trade Creditors Trade Payables101 466144 867187 051
Trade Debtors Trade Receivables1 100 4761 164 7921 507 324
Useful Life Intangible Assets Years 33
Useful Life Property Plant Equipment Years 44

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, November 2023
Free Download (12 pages)

Company search