Company NameArch Building Supplies Limited
DirectorsJames Edwin Atkinson and Jeremy John Boyd
Company StatusActive
Company Number01696363
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Previous NameKitepast Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(35 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(35 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Brian William Bentley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(8 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rumplecroft
Otley
West Yorkshire
LS21 2RE
Director NameMr Christopher Arthur Haigh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(8 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Viewlands Mount
Menston
Ilkley
West Yorkshire
LS29 6BJ
Secretary NameMr Christopher Arthur Haigh
NationalityEnglish
StatusResigned
Appointed28 June 1991(8 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Viewlands Mount
Menston
Ilkley
West Yorkshire
LS29 6BJ
Director NameMr Robin Jeremy Shuttleworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2019)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMrs Tracey Elizabeth Shuttleworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Cargo Fleet Lane
Middlesbrough
TS3 8DE

Contact

Websitewww.archbuildingsupplies.co.uk/
Telephone01274 580366
Telephone regionBradford

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Robin Jeremy Shuttleworth
100.00%
Ordinary

Financials

Year2014
Net Worth£335,748
Cash£359,510
Current Liabilities£672,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

2 January 2013Delivered on: 11 January 2013
Satisfied on: 23 April 2014
Persons entitled: Christopher Arthur Haigh and Brian William Bentley

Classification: Debenture
Secured details: £58,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the assets of the company.
Fully Satisfied
29 November 1986Delivered on: 12 December 1986
Satisfied on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viaduct yard otley road baildon shipley west yorkshire.
Fully Satisfied
1 May 1986Delivered on: 9 May 1986
Satisfied on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and flaoting charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied
22 February 1985Delivered on: 28 February 1985
Satisfied on: 20 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brian william bentley and christopher arthur haigh to the chargee on any account whatsoever.
Particulars: F/H viaduct yard, otley road, baildon west yorkshire.
Fully Satisfied

Filing History

29 March 2024Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
29 March 2024Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
26 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 May 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
10 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
3 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Robin Jeremy Shuttleworth as a director on 31 October 2019 (1 page)
18 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
12 March 2018Termination of appointment of Tracey Elizabeth Shuttleworth as a director on 28 February 2018 (1 page)
12 March 2018Registered office address changed from Ye House Viaduct Yard Otley Road Baildon Shipley Yorkshire BD17 7HD to Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE on 12 March 2018 (1 page)
12 March 2018Appointment of Mr James Edwin Atkinson as a director on 28 February 2018 (2 pages)
12 March 2018Appointment of Mr Jeremy John Boyd as a director on 28 February 2018 (2 pages)
8 March 2018Cessation of Robin Jeremy Shuttleworth as a person with significant control on 28 February 2018 (3 pages)
8 March 2018Notification of Atkinson Northern Limited as a person with significant control on 28 February 2018 (4 pages)
8 March 2018Cessation of Tracey Elizabeth Shuttleworth as a person with significant control on 28 February 2018 (3 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(3 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Appointment of Mrs Tracey Elizabeth Shuttleworth as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mrs Tracey Elizabeth Shuttleworth as a director on 31 March 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000
(3 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (3 pages)
3 May 2014Satisfaction of charge 3 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 3 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
23 April 2014Satisfaction of charge 4 in full (5 pages)
23 April 2014Satisfaction of charge 4 in full (5 pages)
11 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages)
11 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages)
22 January 2014Termination of appointment of Christopher Haigh as a secretary (1 page)
22 January 2014Termination of appointment of Christopher Haigh as a director (1 page)
22 January 2014Termination of appointment of Brian Bentley as a director (1 page)
22 January 2014Termination of appointment of Christopher Haigh as a secretary (1 page)
22 January 2014Termination of appointment of Brian Bentley as a director (1 page)
22 January 2014Termination of appointment of Christopher Haigh as a director (1 page)
30 December 2013Appointment of Mr Robin Jeremy Shuttleworth as a director (2 pages)
30 December 2013Appointment of Mr Robin Jeremy Shuttleworth as a director (2 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages)
17 August 2010Registered office address changed from Ye House Viaduct Yard Otley Roadd Baildon Shipley Bradford BD17 7HD on 17 August 2010 (1 page)
17 August 2010Director's details changed for Brian William Bentley on 1 May 2010 (2 pages)
17 August 2010Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages)
17 August 2010Director's details changed for Brian William Bentley on 1 May 2010 (2 pages)
17 August 2010Director's details changed for Brian William Bentley on 1 May 2010 (2 pages)
17 August 2010Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages)
17 August 2010Registered office address changed from Ye House Viaduct Yard Otley Roadd Baildon Shipley Bradford BD17 7HD on 17 August 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Return made up to 21/06/09; no change of members (10 pages)
28 July 2009Return made up to 21/06/09; no change of members (10 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 July 2007Return made up to 28/06/07; full list of members (7 pages)
23 July 2007Return made up to 28/06/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Return made up to 28/06/06; full list of members (7 pages)
3 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 July 2005Return made up to 28/06/05; full list of members (7 pages)
6 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 August 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
26 August 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
8 July 2003Return made up to 28/06/03; full list of members (8 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 August 2002Return made up to 28/06/02; full list of members (7 pages)
6 August 2002Return made up to 28/06/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
4 August 2000Return made up to 28/06/00; full list of members (6 pages)
4 August 2000Return made up to 28/06/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
1 July 1999Return made up to 28/06/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Return made up to 28/06/98; full list of members (6 pages)
2 October 1998Return made up to 28/06/98; full list of members (6 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
8 January 1998Full accounts made up to 30 April 1997 (11 pages)
2 September 1997Return made up to 28/06/97; no change of members (4 pages)
2 September 1997Return made up to 28/06/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 April 1996 (11 pages)
31 December 1996Full accounts made up to 30 April 1996 (11 pages)
8 November 1995Full accounts made up to 30 April 1995 (11 pages)
8 November 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 July 1992Return made up to 28/06/92; full list of members (6 pages)
10 March 1987Return made up to 31/12/85; full list of members (4 pages)