Background WavePink WaveYellow Wave

ARCHITECTURAL METALWORKERS LIMITED (03469108)

ARCHITECTURAL METALWORKERS LIMITED (03469108) is an active UK company. incorporated on 21 November 1997. with registered office in Washington. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ARCHITECTURAL METALWORKERS LIMITED has been registered for 28 years. Current directors include CRAIG, Barbara, CRAIG, Gary.

Company Number
03469108
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
Unit 4a Tilley Road, Washington, NE38 0AE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CRAIG, Barbara, CRAIG, Gary
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHITECTURAL METALWORKERS LIMITED

ARCHITECTURAL METALWORKERS LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Washington. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ARCHITECTURAL METALWORKERS LIMITED was registered 28 years ago.(SIC: 25110)

Status

active

Active since 28 years ago

Company No

03469108

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

MONITOR SPECIALIST COMMUNICATIONS LIMITED
From: 10 February 1998To: 28 April 1998
TONENET LIMITED
From: 21 November 1997To: 10 February 1998
Contact
Address

Unit 4a Tilley Road Crowther Industrial Estate Washington, NE38 0AE,

Timeline

9 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Owner Exit
Jan 22
Capital Reduction
Jan 22
Share Buyback
Feb 22
Director Joined
Aug 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CRAIG, Gary

Active
Unit 4a Tilley Road, WashingtonNE38 0AE
Secretary
Appointed 07 Feb 2001

CRAIG, Barbara

Active
Unit 4a Tilley Road, WashingtonNE38 0AE
Born August 1964
Director
Appointed 08 Aug 2023

CRAIG, Gary

Active
Unit 4a Tilley Road, WashingtonNE38 0AE
Born March 1965
Director
Appointed 16 Jan 2001

CAMERON, Kevin James

Resigned
11 Shaftoe Way, Newcastle Upon TyneNE13 7LX
Secretary
Appointed 22 Jan 1998
Resigned 19 Apr 1998

LAKE, Sharon

Resigned
2 Wentworth Drive, WashingtonNE37 1PX
Secretary
Appointed 16 Aug 1999
Resigned 17 Aug 1999

LAYBOURNE, Catherine

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 19 Apr 1998
Resigned 16 Jan 2001

LAYBOURNE, Laurance

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Secretary
Appointed 16 Jan 2001
Resigned 07 Feb 2001

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 22 Jan 1998

LAYBOURNE, Laurance

Resigned
3 Denehead Cottages, Newcastle Upon TyneNE15 9RX
Born October 1944
Director
Appointed 22 Jan 1998
Resigned 17 Jan 2001

RICHES, Martin

Resigned
Unit 4a Tilley Road, WashingtonNE38 0AE
Born May 1963
Director
Appointed 17 Jan 2001
Resigned 20 Dec 2021

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 21 Nov 1997
Resigned 22 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Riches

Ceased
Unit 4a Tilley Road, WashingtonNE38 0AE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021

Mr Gary Craig

Active
Unit 4a Tilley Road, WashingtonNE38 0AE
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 February 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
14 October 2009
MG02MG02
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Incorporation Company
21 November 1997
NEWINCIncorporation