Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURAL & BUILDING PRODUCTS LIMITED
Company Information for

ARCHITECTURAL & BUILDING PRODUCTS LIMITED

TBS MARTENS ROAD, NORTHBANK ESTATE, IRLAM, MANCHESTER, M44 5AX,
Company Registration Number
00938926
Private Limited Company
Active

Company Overview

About Architectural & Building Products Ltd
ARCHITECTURAL & BUILDING PRODUCTS LIMITED was founded on 1968-09-18 and has its registered office in Irlam. The organisation's status is listed as "Active". Architectural & Building Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARCHITECTURAL & BUILDING PRODUCTS LIMITED
 
Legal Registered Office
TBS MARTENS ROAD
NORTHBANK ESTATE
IRLAM
MANCHESTER
M44 5AX
Other companies in M44
 
Filing Information
Company Number 00938926
Company ID Number 00938926
Date formed 1968-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 15:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTURAL & BUILDING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITECTURAL & BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GREG JOHN WILSON
Company Secretary 2018-04-03
JANE MARIE O'DONNELL
Director 2011-01-04
GREG JOHN WILSON
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LLOYD
Company Secretary 2001-02-15 2018-04-03
BRIAN LLOYD
Director 2000-08-04 2018-04-03
STEPHEN CHRISTOPHER WELSH
Director 2001-05-11 2017-10-19
PETER BARRY WELSH
Director 2000-08-04 2011-01-04
DAVID JAMES JACKSON
Director 2001-05-11 2005-08-19
DAVID JOHN WILLIAMS
Director 2000-04-01 2003-04-30
JOHN BRIDGEN
Director 2001-10-01 2002-03-05
DAVID MITCHELL
Director 2001-05-11 2001-08-28
ANDREW WHITEHEAD
Company Secretary 1998-12-01 2001-04-30
DAVID MCKENZIE WHITEHEAD
Director 1991-05-16 2001-04-30
PAUL MCKENZIE WHITEHEAD
Director 1998-12-01 2001-04-30
TREVOR MICHAEL BOWERS
Director 1998-12-01 2001-04-19
KEVIN BARRY GRIEVE
Director 1998-12-01 2001-04-18
MALCOLM IAIN READ
Director 1998-12-01 2001-04-18
ANDREW WHITEHEAD
Director 1997-01-17 2001-04-11
GRACE LOUISA WHITEHEAD
Company Secretary 1991-05-16 1998-11-30
GRACE LOUISA WHITEHEAD
Director 1991-05-16 1998-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARIE O'DONNELL WELSPEN LIMITED Director 2018-04-01 CURRENT 2018-03-26 Active - Proposal to Strike off
JANE MARIE O'DONNELL TBS INVESTMENTS LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
JANE MARIE O'DONNELL ABP CONTRACTS LIMITED Director 2011-01-04 CURRENT 1994-05-25 Active
JANE MARIE O'DONNELL T.B.S. FABRICATIONS LIMITED Director 2011-01-04 CURRENT 1975-10-16 Active
JANE MARIE O'DONNELL T.B.S. CONTRACTS LIMITED Director 2011-01-04 CURRENT 1986-03-04 Active
JANE MARIE O'DONNELL ABP-TBS PARTNERSHIP LIMITED Director 2011-01-04 CURRENT 2000-02-10 Active
JANE MARIE O'DONNELL ABP-INTEGRA LIMITED Director 2011-01-04 CURRENT 2000-06-15 Active
GREG JOHN WILSON T.B.S. FABRICATIONS LIMITED Director 2014-11-19 CURRENT 1975-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-12REGISTRATION OF A CHARGE / CHARGE CODE 009389260005
2022-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389260005
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009389260004
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-06AP03Appointment of Mr Thomas Ryan Schabel as company secretary on 2022-05-06
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GREG JOHN WILSON
2022-05-06AP01DIRECTOR APPOINTED MR DAREN JOHNATHAN WALLIS
2022-05-06TM02Termination of appointment of Greg John Wilson on 2022-05-06
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON
2020-04-12AP01DIRECTOR APPOINTED MR RYAN THOMAS SCHABEL
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-05RES01ADOPT ARTICLES 05/11/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARIE O'DONNELL
2018-10-26AP01DIRECTOR APPOINTED MR GARY JACKSON
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-04-15AP03Appointment of Mr Greg John Wilson as company secretary on 2018-04-03
2018-04-15TM02Termination of appointment of Brian Lloyd on 2018-04-03
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER WELSH
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 67
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 67
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 67
2015-05-21AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MR GREG JOHN WILSON
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009389260004
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 67
2014-05-28AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0116/05/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-19AR0116/05/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED JANE MARIE O'DONNELL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELSH
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07AR0116/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 16/05/2010
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-01363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-24363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-271.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2003-06-271.325/06/03 ABSTRACTS AND PAYMENTS
2003-06-06288bDIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-02-111.303/02/03 ABSTRACTS AND PAYMENTS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-17363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-14288bDIRECTOR RESIGNED
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: UNIT10 PONDERS END INDUSTRIAL E 35 EAST DUCK LEES LANE ENFIELD MIDDLESEX EN3 7SP
2002-02-111.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-09288bDIRECTOR RESIGNED
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288bDIRECTOR RESIGNED
2001-04-25288bDIRECTOR RESIGNED
2001-04-23288bDIRECTOR RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-19SRES01ADOPT ARTICLES 06/12/00
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL & BUILDING PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL & BUILDING PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2001-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-08-27 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURAL & BUILDING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL & BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL & BUILDING PRODUCTS LIMITED
Trademarks
We have not found any records of ARCHITECTURAL & BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL & BUILDING PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ARCHITECTURAL & BUILDING PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL & BUILDING PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL & BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURAL & BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.