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

ARCH BUILDING SUPPLIES LIMITED

THORNTON HOUSE, CARGO FLEET LANE, MIDDLESBROUGH, TS3 8DE,
Company Registration Number
01696363
Private Limited Company
Active

Company Overview

About Arch Building Supplies Ltd
ARCH BUILDING SUPPLIES LIMITED was founded on 1983-02-02 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Arch Building Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCH BUILDING SUPPLIES LIMITED
 
Legal Registered Office
THORNTON HOUSE
CARGO FLEET LANE
MIDDLESBROUGH
TS3 8DE
Other companies in BD17
 
Filing Information
Company Number 01696363
Company ID Number 01696363
Date formed 1983-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB343476254  
Last Datalog update: 2024-05-05 14:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCH BUILDING SUPPLIES 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 ARCH BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWIN ATKINSON
Director 2018-02-28
JEREMY JOHN BOYD
Director 2018-02-28
ROBIN JEREMY SHUTTLEWORTH
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ELIZABETH SHUTTLEWORTH
Director 2015-03-31 2018-02-28
CHRISTOPHER ARTHUR HAIGH
Company Secretary 1991-06-28 2013-12-30
BRIAN WILLIAM BENTLEY
Director 1991-06-28 2013-12-30
CHRISTOPHER ARTHUR HAIGH
Director 1991-06-28 2013-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JEREMY SHUTTLEWORTH JLM MARKETING LIMITED Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2016-11-08

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
2024-04-10CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-29Register inspection address changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
2024-03-29Registers moved to registered inspection location of Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
2023-05-24Compulsory strike-off action has been discontinued
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-05-23CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JEREMY SHUTTLEWORTH
2019-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR JAMES EDWIN ATKINSON
2018-03-12AP01DIRECTOR APPOINTED MR JEREMY JOHN BOYD
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ELIZABETH SHUTTLEWORTH
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Ye House Viaduct Yard Otley Road Baildon Shipley Yorkshire BD17 7HD
2018-03-08PSC02Notification of Atkinson Northern Limited as a person with significant control on 2018-02-28
2018-03-08PSC07CESSATION OF TRACEY ELIZABETH SHUTTLEWORTH AS A PSC
2018-03-08PSC07CESSATION OF ROBIN JEREMY SHUTTLEWORTH AS A PSC
2018-02-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-10AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17AR0121/08/15 ANNUAL RETURN FULL LIST
2015-04-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08AP01DIRECTOR APPOINTED MRS TRACEY ELIZABETH SHUTTLEWORTH
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-07-25AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-02-11AA01Previous accounting period shortened from 30/04/14 TO 31/12/13
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAIGH
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BENTLEY
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAIGH
2013-12-30AP01DIRECTOR APPOINTED MR ROBIN JEREMY SHUTTLEWORTH
2013-12-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-01AR0128/06/13 FULL LIST
2013-01-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-07AR0128/06/12 FULL LIST
2011-08-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-18AR0128/06/11 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-18AR0128/06/10 FULL LIST
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM YE HOUSE VIADUCT YARD OTLEY ROADD BAILDON SHIPLEY BRADFORD BD17 7HD
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR HAIGH / 01/05/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM BENTLEY / 01/05/2010
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-23363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-03363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-06363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/04
2004-08-26363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-08363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-05363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-04363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-01363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-02363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-02363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-19363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-11363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1994-09-12AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-30363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1993-09-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/93
1993-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-07-15363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1993-02-24AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-07-13363sRETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS
1992-03-27123NC INC ALREADY ADJUSTED 28/01/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0196028 Active Licenced property: OTLEY ROAD VIADUCT YARD BAILDON SHIPLEY BAILDON GB BD17 6TH;BRADFORD ROAD ELLAR GHYLL OTLEY GB LS21 3DN. Correspondance address: OTLEY ROAD VIADUCT YARD BAILDON SHIPLEY BAILDON GB BD17 7HD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARCH BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-02 Satisfied CHRISTOPHER ARTHUR HAIGH AND BRIAN WILLIAM BENTLEY
LEGAL CHARGE 1986-11-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-05-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ARCH BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of ARCH BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCH BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of ARCH BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCH BUILDING SUPPLIES 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 (99999 - Dormant Company) as ARCH BUILDING SUPPLIES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
Business rates information was found for ARCH BUILDING SUPPLIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
LAND USED FOR STORAGE AND PREMISES BUTLER & NICHOLSON ELLAR GHYLL BRADFORD ROAD OTLEY L S21 17,25001/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCH BUILDING SUPPLIES 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 ARCH BUILDING SUPPLIES 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.