Check the

TADW LIMITED

Company
TADW LIMITED (04533538)

TADW

Phone: 01614 776 158
A⁺ rating

ABOUT TADW LIMITED

  /  Company History

TADW, an acronym for The Architectural Design Workshop, was born in 1982 out of a desire to create social housing projects in the North West by Graham Jones and George Noworyta.

The Practice originally occupied shop front offices on the busy A6 in Stockport and quickly established itself, extending its list of clients and reputation. Organic expansion over the years saw the range of TADW projects increase to encompass many building types.

TADW Limited

  /  Our Philosophy

“Commoditie, Firmenes and Delight”

TADW Architects has a responsibility beyond the realms of the company to the local community we work in and to society at large.  We will pursue long term goals which through the business process will produce an overall positive impact on the wider community.

The future will bring new challenges which we will need to address as Architects. Our designs will need to provide for future climatic changes and a more responsible lifestyle with almost certainly increased financial restraints. Now that’s a challenge!

The aims are to encourage a more efficient and collaborative way of working which will reduce costs and risk and provide higher quality projects.

It enables us to provide 3D design options which are easier to understand by clients and the community and more sustainable design taken into Facilities Management over the whole life cycle of the building.

The BIM Execution Plan [BEP] is to provide a structure that will let the Project team use building information modelling [BIM] technology and best practices to allow maintain good transfer of information allowing the project to progress more cost-effectively. The BEP outlines the overall vision along documenting the agreed BIM specifications, level of detail and processes for the team to follow.

- Provide a baseline plan to measure progress throughout the project; and

KEY FINANCES

Year
2016
Assets
£111.27k ▼ £-48.01k (-30.14 %)
Cash
£0k ▼ £-0.16k (-100.00 %)
Liabilities
£19.25k ▼ £-92.47k (-82.77 %)
Net Worth
£92.02k ▲ £44.47k (93.52 %)

REGISTRATION INFO

Company name
TADW LIMITED
Company number
04533538
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Sep 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
tadw.co.uk
Phones
01614 776 158
01614 808 342
Registered Address
6 ST PETERSGATE,
STOCKPORT,
CHESHIRE,
SK1 1HD

ECONOMIC ACTIVITIES

71111
Architectural activities

LAST EVENTS

17 Nov 2016
Appointment of Mr Mark Harrison as a director on 15 November 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

14 March 2008
Status
Outstanding
Delivered
18 March 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TADW LIMITED DIRECTORS

David Graham Jones

  Acting
Appointed
19 September 2002
Occupation
Architectural Consultant
Role
Secretary
Nationality
British
Address
6 St Petersgate, Stockport, Cheshire, SK1 1HD
Name
JONES, David Graham

Mark Harrison

  Acting
Appointed
15 November 2016
Occupation
Architect
Role
Director
Age
60
Nationality
British
Address
6 St Petersgate, Stockport, Cheshire, SK1 1HD
Country Of Residence
England
Name
HARRISON, Mark

David Graham Jones

  Acting PSC
Appointed
19 September 2002
Occupation
Architectural Consultant
Role
Director
Age
75
Nationality
British
Address
6 St Petersgate, Stockport, Cheshire, SK1 1HD
Country Of Residence
England
Name
JONES, David Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jerzy Zbigniew Jan Noworyta

  Acting PSC
Appointed
19 September 2002
Occupation
Architect
Role
Director
Age
71
Nationality
British
Address
6 St Petersgate, Stockport, Cheshire, SK1 1HD
Country Of Residence
England
Name
NOWORYTA, Jerzy Zbigniew Jan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
12 September 2002
Resigned
19 September 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Jonathan Griffiths

  Resigned
Appointed
22 January 2013
Resigned
28 December 2013
Occupation
Architect
Role
Director
Age
60
Nationality
British
Address
6 St Petersgate, Stockport, Cheshire, SK1 1HD
Country Of Residence
United Kingdom
Name
GRIFFITHS, Jonathan

Michael Anthony Stewart

  Resigned
Appointed
01 August 2005
Resigned
18 March 2010
Occupation
Architect
Role
Director
Age
69
Nationality
British
Address
75 Parsonage Road, Heaton Moor, Stockport, Cheshire, SK4 4JL
Country Of Residence
United Kingdom
Name
STEWART, Michael Anthony

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
12 September 2002
Resigned
19 September 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.