About

Registered Number: 00938926
Date of Incorporation: 18/09/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: Tbs Martens Road, Northbank Estate, Irlam, Manchester, M44 5AX

 

Established in 1968, Architectural & Building Products Ltd are based in Irlam, Manchester, it's status is listed as "Active". The current directors of Architectural & Building Products Ltd are Wilson, Greg John, Wilson, Greg John, Bridgen, John, Grieve, Kevin Barry, Mitchell, David, Whitehead, David Mckenzie, Whitehead, Grace Louisa, Whitehead, Paul Mckenzie, Williams, David John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Greg John 19 November 2014 - 1
BRIDGEN, John 01 October 2001 05 March 2002 1
GRIEVE, Kevin Barry 01 December 1998 18 April 2001 1
MITCHELL, David 11 May 2001 28 August 2001 1
WHITEHEAD, David Mckenzie N/A 30 April 2001 1
WHITEHEAD, Grace Louisa N/A 30 November 1998 1
WHITEHEAD, Paul Mckenzie 01 December 1998 30 April 2001 1
WILLIAMS, David John 01 April 2000 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Greg John 03 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 12 April 2020
AP01 - Appointment of director 12 April 2020
CS01 - N/A 23 June 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 04 December 2018
RESOLUTIONS - N/A 05 November 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
CS01 - N/A 19 June 2018
AP03 - Appointment of secretary 15 April 2018
TM02 - Termination of appointment of secretary 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 04 December 2014
MR04 - N/A 10 June 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 07 August 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 June 2003
1.4 - Notice of completion of voluntary arrangement 27 June 2003
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
1.1 - Report of meeting approving voluntary arrangement 11 February 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
395 - Particulars of a mortgage or charge 02 August 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 28 January 2001
RESOLUTIONS - N/A 19 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
RESOLUTIONS - N/A 15 June 2000
169 - Return by a company purchasing its own shares 15 June 2000
363s - Annual Return 14 June 2000
RESOLUTIONS - N/A 06 January 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 21 May 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 06 May 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 13 June 1994
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 15 September 1993
395 - Particulars of a mortgage or charge 23 October 1992
AA - Annual Accounts 21 August 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 17 January 1989
288 - N/A 01 December 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

Debenture containing fixed and floating charges 27 July 2001 Fully Satisfied

N/A

Mortgage debenture 19 October 1992 Fully Satisfied

N/A

Legal charge 27 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.