ARCHITECTURAL PROFILES LIMITED

Register to unlock more data on OkredoRegister

ARCHITECTURAL PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640903

Incorporation date

03/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

53b Crockhamwell Road, Woodley, Reading RG5 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1982)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon06/11/2025
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2025-11-06
dot icon14/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Change of share class name or designation
dot icon01/11/2024
Particulars of variation of rights attached to shares
dot icon31/10/2024
Change of details for Mr Andrew Peter Jerrard Dunne as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of Elizabeth Zdzislawa Jerrard Dunne as a person with significant control on 2024-10-29
dot icon31/10/2024
Notification of David Andrew Jerrard Dunne as a person with significant control on 2024-10-29
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon23/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Termination of appointment of Godfrey Arthur Brew as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Godfrey Arthur Brew as a secretary on 2022-01-17
dot icon17/01/2022
Appointment of Mr David Jerrard-Dunne as a secretary on 2022-01-17
dot icon17/01/2022
Registered office address changed from 198 High Street Burbage Marlborough Wilthie SN8 3AB England to 53B Crockhamwell Road Woodley Reading RG5 3JP on 2022-01-17
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Director's details changed for Mr David Jerrard Dunne on 2020-05-22
dot icon20/05/2020
Registration of charge 016409030008, created on 2020-05-15
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to 198 High Street Burbage Marlborough Wilthie SN8 3AB on 2018-02-05
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Registration of charge 016409030007, created on 2017-11-30
dot icon22/11/2017
Satisfaction of charge 016409030004 in full
dot icon21/11/2017
Satisfaction of charge 016409030005 in full
dot icon21/11/2017
Satisfaction of charge 2 in full
dot icon21/11/2017
Satisfaction of charge 016409030006 in full
dot icon21/09/2017
Registration of charge 016409030006, created on 2017-09-15
dot icon20/09/2017
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2017-09-18
dot icon20/09/2017
Change of details for Mr Andrew Peter Jerrard Dunne as a person with significant control on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2017-09-20
dot icon18/09/2017
Registered office address changed from Wentworth House4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 2017-09-18
dot icon14/06/2017
Appointment of Mr David Jerrard Dunne as a director on 2017-06-13
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Mr Godfrey Arthur Brew on 2017-01-10
dot icon10/01/2017
Director's details changed for Mr Godfrey Arthur Brew on 2017-01-10
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/08/2016
Statement of capital following an allotment of shares on 2012-03-31
dot icon01/08/2016
Registration of charge 016409030005, created on 2016-07-27
dot icon26/07/2016
Termination of appointment of Angela Rosemary Tilley as a director on 2015-11-18
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Satisfaction of charge 3 in full
dot icon07/09/2015
Registration of charge 016409030004, created on 2015-08-24
dot icon17/03/2015
Statement of capital following an allotment of shares on 2012-02-20
dot icon07/01/2015
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2015-01-07
dot icon07/01/2015
Director's details changed for Angela Rosemary Tilley on 2015-01-07
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Angela Rosemary Tilley on 2009-10-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Mr Godfrey Arthur Brew on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Andrew Peter Jerrard Dunne on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Godfrey Arthur Brew on 2009-10-01
dot icon01/02/2010
Director's details changed for Angela Rosemary Tilley on 2009-10-01
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 31/12/07; full list of members; amend
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: st andrews house 440 parkway whitley hampshire PO15 7FJ
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Accounts for a small company made up to 2006-03-31
dot icon24/01/2007
Ad 15/06/06--------- £ si 94500@1=94500 £ ic 100/94600
dot icon11/07/2006
Director resigned
dot icon14/02/2006
Accounts for a small company made up to 2005-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon01/04/2005
Return made up to 31/12/04; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Registered office changed on 27/01/05 from: 12 southgate street winchester hampshire SO23 9EE
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-03-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon25/02/2002
Accounts for a small company made up to 2001-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon06/02/1999
Return made up to 31/12/98; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/08/1998
Ad 03/06/82--------- £ si 100@1
dot icon28/07/1998
£ sr 100000@1 31/03/97
dot icon28/07/1998
Ad 14/01/94--------- £ si 100000@1
dot icon27/07/1998
Nc inc already adjusted 14/01/94
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Nc inc already adjusted 01/04/93
dot icon07/04/1998
Return made up to 31/12/97; full list of members
dot icon18/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/05/1997
Location of debenture register
dot icon04/05/1997
Location of register of members
dot icon04/05/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/09/1996
Declaration of satisfaction of mortgage/charge
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New secretary appointed;new director appointed
dot icon18/04/1996
Particulars of mortgage/charge
dot icon09/02/1996
Return made up to 31/12/95; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
New director appointed
dot icon05/05/1994
Return made up to 31/12/93; full list of members
dot icon05/05/1994
New director appointed
dot icon07/04/1994
Resolutions
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Secretary resigned
dot icon12/07/1993
New secretary appointed
dot icon12/07/1993
Director resigned
dot icon21/05/1993
Registered office changed on 21/05/93 from: 75 hales road cheltenham glos. GL52 6SR
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon16/12/1991
Registered office changed on 16/12/91 from: windsor house bayshill road cheltenham glos GL50 3AW
dot icon22/11/1991
Accounts for a small company made up to 1991-03-31
dot icon05/03/1991
Accounts for a small company made up to 1990-03-31
dot icon05/03/1991
Return made up to 31/12/90; full list of members
dot icon05/04/1990
Accounts for a small company made up to 1989-03-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Accounts for a small company made up to 1988-03-31
dot icon05/10/1989
Return made up to 31/12/88; full list of members
dot icon20/09/1989
Particulars of mortgage/charge
dot icon22/06/1988
Accounts for a small company made up to 1987-03-31
dot icon22/06/1988
Return made up to 10/09/87; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1986-03-31
dot icon18/02/1988
Return made up to 10/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounts for a small company made up to 1985-03-31
dot icon03/12/1986
Return made up to 31/12/85; full list of members
dot icon03/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+32.89 % *

* during past year

Cash in Bank

£1,351,607.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
6.50M
-
0.00
670.89K
-
2022
8
8.25M
-
0.00
1.02M
-
2023
8
9.98M
-
0.00
1.35M
-
2023
8
9.98M
-
0.00
1.35M
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

9.98M £Ascended21.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended32.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brew, Godfrey Arthur
Director
19/06/2006 - 17/01/2022
12
Mr Andrew Peter Jerrard Dunne
Director
25/03/1996 - Present
6
Mr David Andrew Jerrard Dunne
Director
13/06/2017 - Present
-
Tilley, Angela Rosemary
Director
31/03/1993 - 18/11/2015
-
O'sullivan, Owen
Director
11/04/1996 - 19/06/2006
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARCHITECTURAL PROFILES LIMITED

ARCHITECTURAL PROFILES LIMITED is an(a) Active company incorporated on 03/06/1982 with the registered office located at 53b Crockhamwell Road, Woodley, Reading RG5 3JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTURAL PROFILES LIMITED?

toggle

ARCHITECTURAL PROFILES LIMITED is currently Active. It was registered on 03/06/1982 .

Where is ARCHITECTURAL PROFILES LIMITED located?

toggle

ARCHITECTURAL PROFILES LIMITED is registered at 53b Crockhamwell Road, Woodley, Reading RG5 3JP.

What does ARCHITECTURAL PROFILES LIMITED do?

toggle

ARCHITECTURAL PROFILES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ARCHITECTURAL PROFILES LIMITED have?

toggle

ARCHITECTURAL PROFILES LIMITED had 8 employees in 2023.

What is the latest filing for ARCHITECTURAL PROFILES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.