Company NameArchitectural Metalworkers Limited
DirectorGary Craig
Company StatusActive
Company Number03469108
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Gary Craig
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(3 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Tilley Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AE
Secretary NameMr Gary Craig
NationalityBritish
StatusCurrent
Appointed07 February 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4a Tilley Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AE
Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
NE15 9RX
Secretary NameKevin James Cameron
NationalityBritish
StatusResigned
Appointed22 January 1998(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shaftoe Way
Dinnington
Newcastle Upon Tyne
Tyne And Wear
NE13 7LX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed19 April 1998(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed16 August 1999(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 17 August 1999)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameMr Laurance Laybourne
NationalityBritish
StatusResigned
Appointed16 January 2001(3 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
NE15 9RX
Director NameMartin Riches
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 20 December 2021)
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressUnit 4a Tilley Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitearchitecturalmetalworkers.co.uk
Email address[email protected]
Telephone0191 4187222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4a Tilley Road
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

50 at £1Gary Craig
50.00%
Ordinary
50 at £1Martin Riches
50.00%
Ordinary

Financials

Year2014
Net Worth£433,280
Cash£205,546
Current Liabilities£85,010

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

20 December 2021Delivered on: 22 December 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
20 December 2021Delivered on: 22 December 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 4A tilley road crowther washington NE38 oae registered at hm land regdstry under title number TY413726.
Outstanding
25 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4A tilley road crowther industrial estate washington tyne & wear t/no TY413726 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 January 2004Delivered on: 4 February 2004
Satisfied on: 10 October 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 26 September 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property known as unit 4A tilley road washington tyne & wear together with all buildings erections fixtures fittings and fixed plant and machinery.
Fully Satisfied
14 March 2001Delivered on: 21 March 2001
Satisfied on: 26 September 2009
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any debt which fails to vest absolutely and effectively in the factor for any reason and all amounts of indebtedness due to the company on any account whatsoever..floating charge all the undertaking and all the property rights and assets.
Fully Satisfied

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
5 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
21 August 2023Appointment of Mrs Barbara Craig as a director on 8 August 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 December 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
7 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 February 2022Change of details for Mr Gary Craig as a person with significant control on 20 December 2021 (5 pages)
1 February 2022Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 50
(6 pages)
1 February 2022Cessation of Martin Riches as a person with significant control on 20 December 2021 (3 pages)
4 January 2022Termination of appointment of Martin Riches as a director on 20 December 2021 (1 page)
22 December 2021Registration of charge 034691080005, created on 20 December 2021 (28 pages)
22 December 2021Registration of charge 034691080006, created on 20 December 2021 (35 pages)
17 December 2021Satisfaction of charge 4 in full (1 page)
6 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
8 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
11 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Director's details changed for Gary Craig on 18 August 2016 (2 pages)
19 August 2016Secretary's details changed for Gary Craig on 18 August 2016 (1 page)
19 August 2016Director's details changed for Martin Riches on 18 August 2016 (2 pages)
19 August 2016Secretary's details changed for Gary Craig on 18 August 2016 (1 page)
19 August 2016Director's details changed for Gary Craig on 18 August 2016 (2 pages)
19 August 2016Director's details changed for Martin Riches on 18 August 2016 (2 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
21 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Director's details changed for Gary Craig on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Martin Riches on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Gary Craig on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gary Craig on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Martin Riches on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Martin Riches on 1 October 2009 (2 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 21/11/08; full list of members (4 pages)
5 January 2009Director and secretary's change of particulars / gary craig / 01/11/2008 (1 page)
5 January 2009Director and secretary's change of particulars / gary craig / 01/11/2008 (1 page)
5 January 2009Return made up to 21/11/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 21/11/07; full list of members (3 pages)
8 January 2008Return made up to 21/11/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 December 2006Return made up to 21/11/06; full list of members (7 pages)
8 December 2006Return made up to 21/11/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 December 2005Return made up to 21/11/05; full list of members (8 pages)
28 December 2005Return made up to 21/11/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
13 December 2004Return made up to 21/11/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
13 December 2003Return made up to 21/11/03; full list of members (7 pages)
13 December 2003Return made up to 21/11/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 April 2003Registered office changed on 22/04/03 from: unit 6A westway industrial park throckley newcastle upon tyne NG15 9HW (1 page)
22 April 2003Registered office changed on 22/04/03 from: unit 6A westway industrial park throckley newcastle upon tyne NG15 9HW (1 page)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
27 November 2002Return made up to 21/11/02; full list of members (7 pages)
27 November 2002Return made up to 21/11/02; full list of members (7 pages)
16 January 2002Return made up to 21/11/01; full list of members (6 pages)
16 January 2002Return made up to 21/11/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Registered office changed on 14/02/01 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
14 February 2001Registered office changed on 14/02/01 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
11 December 2000Return made up to 21/11/00; full list of members (6 pages)
16 November 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
14 January 1999Return made up to 21/11/98; full list of members (6 pages)
14 January 1999Return made up to 21/11/98; full list of members (6 pages)
16 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
16 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
28 April 1998Company name changed monitor specialist communication s LIMITED\certificate issued on 28/04/98 (2 pages)
28 April 1998Company name changed monitor specialist communication s LIMITED\certificate issued on 28/04/98 (2 pages)
10 February 1998Company name changed tonenet LIMITED\certificate issued on 10/02/98 (2 pages)
10 February 1998Company name changed tonenet LIMITED\certificate issued on 10/02/98 (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 February 1998New secretary appointed (2 pages)
21 November 1997Incorporation (12 pages)
21 November 1997Incorporation (12 pages)