ARCHITECTURAL METALWORKERS LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL METALWORKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469108

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/03/2026
Change of details for Gary Graig as a person with significant control on 2026-03-01
dot icon08/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/08/2023
Appointment of Mrs Barbara Craig as a director on 2023-08-08
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon07/02/2022
Purchase of own shares.
dot icon01/02/2022
Change of details for Mr Gary Craig as a person with significant control on 2021-12-20
dot icon01/02/2022
Cessation of Martin Riches as a person with significant control on 2021-12-20
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2021-12-20
dot icon04/01/2022
Termination of appointment of Martin Riches as a director on 2021-12-20
dot icon22/12/2021
Registration of charge 034691080005, created on 2021-12-20
dot icon22/12/2021
Registration of charge 034691080006, created on 2021-12-20
dot icon17/12/2021
Satisfaction of charge 4 in full
dot icon06/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-06-30
dot icon11/05/2021
Micro company accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon25/07/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Director's details changed for Gary Craig on 2016-08-18
dot icon19/08/2016
Director's details changed for Martin Riches on 2016-08-18
dot icon19/08/2016
Secretary's details changed for Gary Craig on 2016-08-18
dot icon16/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/12/2009
Director's details changed for Martin Riches on 2009-10-01
dot icon11/12/2009
Director's details changed for Gary Craig on 2009-10-01
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 21/11/08; full list of members
dot icon05/01/2009
Director and secretary's change of particulars / gary craig / 01/11/2008
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 21/11/07; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 21/11/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 21/11/04; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon13/12/2003
Return made up to 21/11/03; full list of members
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/04/2003
Registered office changed on 22/04/03 from: unit 6A westway industrial park throckley newcastle upon tyne NG15 9HW
dot icon17/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon16/01/2002
Return made up to 21/11/01; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/03/2001
Particulars of mortgage/charge
dot icon14/02/2001
Registered office changed on 14/02/01 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Director resigned
dot icon11/12/2000
Return made up to 21/11/00; full list of members
dot icon16/11/2000
Return made up to 21/11/99; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/08/1999
New secretary appointed
dot icon14/01/1999
Return made up to 21/11/98; full list of members
dot icon16/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon28/04/1998
Certificate of change of name
dot icon10/02/1998
Certificate of change of name
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Registered office changed on 04/02/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon21/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+437.91 % *

* during past year

Cash in Bank

£325,391.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
310.30K
-
0.00
-
-
2022
7
306.18K
-
0.00
60.49K
-
2023
7
467.01K
-
0.00
325.39K
-
2023
7
467.01K
-
0.00
325.39K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

467.01K £Ascended52.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.39K £Ascended437.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laybourne, Laurance
Director
22/01/1998 - 17/01/2001
29
Mr Martin Riches
Director
17/01/2001 - 20/12/2021
-
JL NOMINEES TWO LIMITED
Nominee Secretary
21/11/1997 - 22/01/1998
3110
JL NOMINEES ONE LIMITED
Nominee Director
21/11/1997 - 22/01/1998
3010
Laybourne, Laurance
Secretary
16/01/2001 - 07/02/2001
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARCHITECTURAL METALWORKERS LIMITED

ARCHITECTURAL METALWORKERS LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at Unit 4a Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL METALWORKERS LIMITED?

toggle

ARCHITECTURAL METALWORKERS LIMITED is currently Active. It was registered on 21/11/1997 .

Where is ARCHITECTURAL METALWORKERS LIMITED located?

toggle

ARCHITECTURAL METALWORKERS LIMITED is registered at Unit 4a Tilley Road, Crowther Industrial Estate, Washington, Tyne & Wear NE38 0AE.

What does ARCHITECTURAL METALWORKERS LIMITED do?

toggle

ARCHITECTURAL METALWORKERS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ARCHITECTURAL METALWORKERS LIMITED have?

toggle

ARCHITECTURAL METALWORKERS LIMITED had 7 employees in 2023.

What is the latest filing for ARCHITECTURAL METALWORKERS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.