ARCH BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARCH BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01696363

Incorporation date

02/02/1983

Size

Dormant

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Declaration of solvency
dot icon27/01/2026
Registered office address changed from Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2026-01-27
dot icon30/09/2025
Termination of appointment of Jeremy John Boyd as a director on 2025-09-25
dot icon30/09/2025
Appointment of Mr James David Edwin Atkinson as a director on 2025-09-25
dot icon30/09/2025
Appointment of Mr Christopher Jack Gilbertson as a director on 2025-09-25
dot icon30/09/2025
Termination of appointment of James Edwin Atkinson as a director on 2025-09-25
dot icon19/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/03/2024
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon29/03/2024
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/11/2019
Termination of appointment of Robin Jeremy Shuttleworth as a director on 2019-10-31
dot icon18/04/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/03/2018
Appointment of Mr James Edwin Atkinson as a director on 2018-02-28
dot icon12/03/2018
Appointment of Mr Jeremy John Boyd as a director on 2018-02-28
dot icon12/03/2018
Termination of appointment of Tracey Elizabeth Shuttleworth as a director on 2018-02-28
dot icon12/03/2018
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 2018-03-12
dot icon08/03/2018
Notification of Atkinson Northern Limited as a person with significant control on 2018-02-28
dot icon08/03/2018
Cessation of Tracey Elizabeth Shuttleworth as a person with significant control on 2018-02-28
dot icon08/03/2018
Cessation of Robin Jeremy Shuttleworth as a person with significant control on 2018-02-28
dot icon21/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Appointment of Mrs Tracey Elizabeth Shuttleworth as a director on 2015-03-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/05/2014
Satisfaction of charge 3 in full
dot icon03/05/2014
Satisfaction of charge 2 in full
dot icon23/04/2014
Satisfaction of charge 4 in full
dot icon11/02/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon22/01/2014
Termination of appointment of Brian Bentley as a director
dot icon22/01/2014
Termination of appointment of Christopher Haigh as a director
dot icon22/01/2014
Termination of appointment of Christopher Haigh as a secretary
dot icon30/12/2013
Appointment of Mr Robin Jeremy Shuttleworth as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon17/01/2013
Duplicate mortgage certificatecharge no:4
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon17/08/2010
Registered office address changed from Ye House Viaduct Yard Otley Roadd Baildon Shipley Bradford BD17 7HD on 2010-08-17
dot icon17/08/2010
Director's details changed for Christopher Arthur Haigh on 2010-05-01
dot icon17/08/2010
Director's details changed for Brian William Bentley on 2010-05-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/07/2009
Return made up to 21/06/09; no change of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/07/2007
Return made up to 28/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/08/2006
Return made up to 28/06/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/07/2005
Return made up to 28/06/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/08/2004
Return made up to 28/06/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 28/06/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-04-30
dot icon04/08/2000
Return made up to 28/06/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon01/07/1999
Return made up to 28/06/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-04-30
dot icon02/10/1998
Return made up to 28/06/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-04-30
dot icon02/09/1997
Return made up to 28/06/97; no change of members
dot icon31/12/1996
Full accounts made up to 1996-04-30
dot icon19/07/1996
Return made up to 28/06/96; no change of members
dot icon08/11/1995
Full accounts made up to 1995-04-30
dot icon11/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1994-04-30
dot icon30/06/1994
Return made up to 28/06/94; no change of members
dot icon13/09/1993
Full accounts made up to 1993-04-30
dot icon15/07/1993
Return made up to 28/06/93; no change of members
dot icon24/02/1993
Full accounts made up to 1992-04-30
dot icon13/07/1992
Return made up to 28/06/92; full list of members
dot icon27/03/1992
Nc inc already adjusted 28/01/92
dot icon02/03/1992
Ad 29/01/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon14/02/1992
Resolutions
dot icon04/02/1992
Full accounts made up to 1991-04-30
dot icon02/07/1991
Return made up to 28/06/91; no change of members
dot icon31/08/1990
Full accounts made up to 1990-04-30
dot icon31/08/1990
Return made up to 28/06/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Return made up to 14/09/89; full list of members
dot icon08/12/1988
Return made up to 01/09/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon20/11/1987
Return made up to 30/09/87; full list of members
dot icon20/11/1987
Full accounts made up to 1987-04-30
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon10/03/1987
Full accounts made up to 1985-03-31
dot icon10/03/1987
Full accounts made up to 1984-03-31
dot icon10/03/1987
Return made up to 31/12/85; full list of members
dot icon10/03/1987
Return made up to 16/04/86; full list of members
dot icon10/03/1987
Return made up to 31/12/84; full list of members
dot icon10/03/1987
Accounting reference date extended from 31/03 to 30/04
dot icon20/02/1987
Declaration of satisfaction of mortgage/charge
dot icon20/01/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Jeremy John
Director
28/02/2018 - 25/09/2025
7
Atkinson, James Edwin
Director
28/02/2018 - 25/09/2025
6
Mr Robin Jeremy Shuttleworth
Director
30/12/2013 - 31/10/2019
-
Mrs Tracey Elizabeth Shuttleworth
Director
31/03/2015 - 28/02/2018
-
Gilbertson, Christopher Jack
Director
25/09/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ARCH BUILDING SUPPLIES LIMITED

ARCH BUILDING SUPPLIES LIMITED is an(a) Liquidation company incorporated on 02/02/1983 with the registered office located at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCH BUILDING SUPPLIES LIMITED?

toggle

ARCH BUILDING SUPPLIES LIMITED is currently Liquidation. It was registered on 02/02/1983 .

Where is ARCH BUILDING SUPPLIES LIMITED located?

toggle

ARCH BUILDING SUPPLIES LIMITED is registered at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does ARCH BUILDING SUPPLIES LIMITED do?

toggle

ARCH BUILDING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARCH BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 27/01/2026: Resolutions.