Background WavePink WaveYellow Wave

ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926)

ARCHITECTURAL & BUILDING PRODUCTS LIMITED (00938926) is an active UK company. incorporated on 18 September 1968. with registered office in Irlam. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ARCHITECTURAL & BUILDING PRODUCTS LIMITED has been registered for 57 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
00938926
Status
active
Type
ltd
Incorporated
18 September 1968
Age
57 years
Address
Tbs Martens Road, Irlam, M44 5AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURAL & BUILDING PRODUCTS LIMITED

ARCHITECTURAL & BUILDING PRODUCTS LIMITED is an active company incorporated on 18 September 1968 with the registered office located in Irlam. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ARCHITECTURAL & BUILDING PRODUCTS LIMITED was registered 57 years ago.(SIC: 32990)

Status

active

Active since 57 years ago

Company No

00938926

LTD Company

Age

57 Years

Incorporated 18 September 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Tbs Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Loan Secured
May 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Left
Nov 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 22
Director Joined
May 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SCHABEL, Ryan Thomas

Active
Tbs Martens Road, IrlamM44 5AX
Secretary
Appointed 06 May 2022

SCHABEL, Ryan Thomas

Active
Tbs Martens Road, IrlamM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Tbs Martens Road, IrlamM44 5AX
Born September 1969
Director
Appointed 06 May 2022

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Secretary
Appointed 15 Feb 2001
Resigned 03 Apr 2018

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Secretary
Appointed 01 Dec 1998
Resigned 30 Apr 2001

WHITEHEAD, Grace Louisa

Resigned
Orchard Lodge, Buckhurst HillIG9 5PF
Secretary
Appointed N/A
Resigned 30 Nov 1998

WILSON, Greg John

Resigned
Tbs Martens Road, IrlamM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 06 May 2022

BOWERS, Trevor Michael

Resigned
51 Albert Gardens, Church LangleyCM17 9QF
Born November 1971
Director
Appointed 01 Dec 1998
Resigned 19 Apr 2001

BRIDGEN, John

Resigned
69 Davenport Road, HarlowCM17 9TJ
Born September 1951
Director
Appointed 01 Oct 2001
Resigned 05 Mar 2002

GRIEVE, Kevin Barry

Resigned
50 Bernards Close, IlfordIG6 2SR
Born October 1958
Director
Appointed 01 Dec 1998
Resigned 18 Apr 2001

JACKSON, David James

Resigned
10 Stone Rings Close, HarrogateHG2 9HZ
Born June 1947
Director
Appointed 11 May 2001
Resigned 19 Aug 2005

JACKSON, Gary

Resigned
Tbs Martens Road, IrlamM44 5AX
Born June 1964
Director
Appointed 26 Oct 2018
Resigned 09 Apr 2020

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Born December 1945
Director
Appointed 04 Aug 2000
Resigned 03 Apr 2018

MITCHELL, David

Resigned
24 Briarley Close, BroxbourneEN10 6QQ
Born September 1963
Director
Appointed 11 May 2001
Resigned 28 Aug 2001

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 26 Jun 2018

READ, Malcolm Iain

Resigned
Hall Farm, Greensted Chipping OngarCM5 9LD
Born October 1969
Director
Appointed 01 Dec 1998
Resigned 18 Apr 2001

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed 04 Aug 2000
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Tbs Martens Road, IrlamM44 5AX
Born April 1945
Director
Appointed 11 May 2001
Resigned 19 Oct 2017

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Born November 1967
Director
Appointed 17 Jan 1997
Resigned 11 Apr 2001

WHITEHEAD, David Mckenzie

Resigned
Orchard Lodge, Buckhurst HillIG9 5PF
Born May 1932
Director
Appointed N/A
Resigned 30 Apr 2001

WHITEHEAD, Grace Louisa

Resigned
Orchard Lodge, Buckhurst HillIG9 5PF
Born August 1933
Director
Appointed N/A
Resigned 30 Nov 1998

WHITEHEAD, Paul Mckenzie

Resigned
2 Frinton Drive, Woodford GreenIG8 9ND
Born October 1963
Director
Appointed 01 Dec 1998
Resigned 30 Apr 2001

WILLIAMS, David John

Resigned
103 Gordon Road, LondonE18 1DT
Born November 1957
Director
Appointed 01 Apr 2000
Resigned 30 Apr 2003

WILSON, Greg John

Resigned
Tbs Martens Road, IrlamM44 5AX
Born August 1978
Director
Appointed 19 Nov 2014
Resigned 06 May 2022

Persons with significant control

1

Martens Road, IrlamM44 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

153

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
5 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
27 June 2003
1.31.3
Liquidation Voluntary Arrangement Completion
27 June 2003
1.41.4
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 February 2003
1.31.3
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 February 2002
1.11.1
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
169169
Legacy
14 June 2000
363sAnnual Return (shuttle)
Resolution
6 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87