Background WavePink WaveYellow Wave

COUNTY ARCHITECTURAL IRONMONGERY LIMITED (02236377)

COUNTY ARCHITECTURAL IRONMONGERY LIMITED (02236377) is an active UK company. incorporated on 28 March 1988. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). COUNTY ARCHITECTURAL IRONMONGERY LIMITED has been registered for 38 years. Current directors include LAMBERT, Barbara Mary, LAMBERT, Brian Michael, LAMBERT, David Stuart and 2 others.

Company Number
02236377
Status
active
Type
ltd
Incorporated
28 March 1988
Age
38 years
Address
42 Tenter Road, Northampton, NN3 6AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
LAMBERT, Barbara Mary, LAMBERT, Brian Michael, LAMBERT, David Stuart, LAMBERT, James Mark, LAMBERT, Juliette Louise
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY ARCHITECTURAL IRONMONGERY LIMITED

COUNTY ARCHITECTURAL IRONMONGERY LIMITED is an active company incorporated on 28 March 1988 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). COUNTY ARCHITECTURAL IRONMONGERY LIMITED was registered 38 years ago.(SIC: 46740)

Status

active

Active since 38 years ago

Company No

02236377

LTD Company

Age

38 Years

Incorporated 28 March 1988

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

RIVRON LIMITED
From: 28 March 1988To: 5 May 1988
Contact
Address

42 Tenter Road Moulton Park Industrial Estate Northampton, NN3 6AX,

Timeline

2 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Mar 88
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LAMBERT, Barbara Mary

Active
Tenter Road, NorthamptonNN3 6AX
Secretary
Appointed N/A

LAMBERT, Barbara Mary

Active
Tenter Road, NorthamptonNN3 6AX
Born November 1946
Director
Appointed N/A

LAMBERT, Brian Michael

Active
Tenter Road, NorthamptonNN3 6AX
Born December 1946
Director
Appointed N/A

LAMBERT, David Stuart

Active
Tenter Road, NorthamptonNN3 6AX
Born November 1974
Director
Appointed 17 Nov 2003

LAMBERT, James Mark

Active
Tenter Road, NorthamptonNN3 6AX
Born March 1976
Director
Appointed 17 Nov 2003

LAMBERT, Juliette Louise

Active
Tenter Road, NorthamptonNN3 6AX
Born September 1980
Director
Appointed 13 Aug 2008

MEAD, Derek Phillip

Resigned
9 Elm Way, NorthamptonNN7 2BT
Born September 1951
Director
Appointed N/A
Resigned 16 Apr 2001

Persons with significant control

2

Mr Brian Michael Lambert

Active
Tenter Road, NorthamptonNN3 6AX
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Miss Juliette Louise Lambert

Active
Tenter Road, NorthamptonNN3 6AX
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
1 June 2009
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 December 2002
AUDAUD
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Resolution
2 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
14 October 1988
PUC 2PUC 2
Legacy
10 October 1988
318318
Legacy
6 September 1988
224224
Certificate Change Of Name Company
4 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1988
287Change of Registered Office
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Resolution
29 April 1988
RESOLUTIONSResolutions
Incorporation Company
28 March 1988
NEWINCIncorporation