Middlesbrough
TS3 8DE
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mr Brian William Bentley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rumplecroft Otley West Yorkshire LS21 2RE |
Director Name | Mr Christopher Arthur Haigh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Viewlands Mount Menston Ilkley West Yorkshire LS29 6BJ |
Secretary Name | Mr Christopher Arthur Haigh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Viewlands Mount Menston Ilkley West Yorkshire LS29 6BJ |
Director Name | Mr Robin Jeremy Shuttleworth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2019) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mrs Tracey Elizabeth Shuttleworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Website | www.archbuildingsupplies.co.uk/ |
---|---|
Telephone | 01274 580366 |
Telephone region | Bradford |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Robin Jeremy Shuttleworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,748 |
Cash | £359,510 |
Current Liabilities | £672,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 January 2013 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 |
29 March 2024 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
---|---|
29 March 2024 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
26 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
14 May 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
10 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
3 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Robin Jeremy Shuttleworth as a director on 31 October 2019 (1 page) |
18 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
12 March 2018 | Termination of appointment of Tracey Elizabeth Shuttleworth as a director on 28 February 2018 (1 page) |
12 March 2018 | Registered 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 2018 | Appointment of Mr James Edwin Atkinson as a director on 28 February 2018 (2 pages) |
12 March 2018 | Appointment of Mr Jeremy John Boyd as a director on 28 February 2018 (2 pages) |
8 March 2018 | Cessation of Robin Jeremy Shuttleworth as a person with significant control on 28 February 2018 (3 pages) |
8 March 2018 | Notification of Atkinson Northern Limited as a person with significant control on 28 February 2018 (4 pages) |
8 March 2018 | Cessation of Tracey Elizabeth Shuttleworth as a person with significant control on 28 February 2018 (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Appointment of Mrs Tracey Elizabeth Shuttleworth as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Tracey Elizabeth Shuttleworth as a director on 31 March 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (3 pages) |
3 May 2014 | Satisfaction of charge 3 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 3 in full (4 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
23 April 2014 | Satisfaction of charge 4 in full (5 pages) |
23 April 2014 | Satisfaction of charge 4 in full (5 pages) |
11 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages) |
11 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (4 pages) |
22 January 2014 | Termination of appointment of Christopher Haigh as a secretary (1 page) |
22 January 2014 | Termination of appointment of Christopher Haigh as a director (1 page) |
22 January 2014 | Termination of appointment of Brian Bentley as a director (1 page) |
22 January 2014 | Termination of appointment of Christopher Haigh as a secretary (1 page) |
22 January 2014 | Termination of appointment of Brian Bentley as a director (1 page) |
22 January 2014 | Termination of appointment of Christopher Haigh as a director (1 page) |
30 December 2013 | Appointment of Mr Robin Jeremy Shuttleworth as a director (2 pages) |
30 December 2013 | Appointment of Mr Robin Jeremy Shuttleworth as a director (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages) |
17 August 2010 | Registered office address changed from Ye House Viaduct Yard Otley Roadd Baildon Shipley Bradford BD17 7HD on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Brian William Bentley on 1 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Brian William Bentley on 1 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Brian William Bentley on 1 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Arthur Haigh on 1 May 2010 (2 pages) |
17 August 2010 | Registered office address changed from Ye House Viaduct Yard Otley Roadd Baildon Shipley Bradford BD17 7HD on 17 August 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 July 2009 | Return made up to 21/06/09; no change of members (10 pages) |
28 July 2009 | Return made up to 21/06/09; no change of members (10 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 August 2004 | Return made up to 28/06/04; full list of members
|
26 August 2004 | Return made up to 28/06/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 October 1998 | Return made up to 28/06/98; full list of members (6 pages) |
2 October 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
2 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 July 1992 | Return made up to 28/06/92; full list of members (6 pages) |
10 March 1987 | Return made up to 31/12/85; full list of members (4 pages) |