Background WavePink WaveYellow Wave

MTW ARCHITECTURAL LIMITED (05386495)

MTW ARCHITECTURAL LIMITED (05386495) is an active UK company. incorporated on 9 March 2005. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). MTW ARCHITECTURAL LIMITED has been registered for 21 years. Current directors include ABBOTT, Joanne, DAVANY, Michael Paul, MOORE, Richard and 1 others.

Company Number
05386495
Status
active
Type
ltd
Incorporated
9 March 2005
Age
21 years
Address
33 George Street, West Yorkshire, WF1 1LX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
ABBOTT, Joanne, DAVANY, Michael Paul, MOORE, Richard, TAYLOR, Neville
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTW ARCHITECTURAL LIMITED

MTW ARCHITECTURAL LIMITED is an active company incorporated on 9 March 2005 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). MTW ARCHITECTURAL LIMITED was registered 21 years ago.(SIC: 25120)

Status

active

Active since 21 years ago

Company No

05386495

LTD Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

33 George Street Wakefield West Yorkshire, WF1 1LX,

Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Jan 14
Loan Secured
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Dec 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TAYLOR, Neville

Active
33 Whinney Brow, BradfordBD10 8WL
Secretary
Appointed 09 Mar 2005

ABBOTT, Joanne

Active
33 George Street, West YorkshireWF1 1LX
Born January 1983
Director
Appointed 09 Mar 2023

DAVANY, Michael Paul

Active
33 George Street, West YorkshireWF1 1LX
Born August 1981
Director
Appointed 09 Mar 2023

MOORE, Richard

Active
99 Jebb Lane, BarnsleyS75 4BT
Born April 1972
Director
Appointed 09 Mar 2005

TAYLOR, Neville

Active
33 Whinney Brow, BradfordBD10 8WL
Born January 1969
Director
Appointed 09 Mar 2005

MARSDEN, Susan Elisabeth

Resigned
356 Barnsley Road, WakefieldWF2 6BH
Secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

WELCH, Sandy Mcdonald

Resigned
187 Long Lane, HuddersfieldHD5 9SG
Born February 1962
Director
Appointed 09 Mar 2005
Resigned 17 Jul 2006

PARK LANE DIRECTORS LIMITED

Resigned
33 George Street, WakefieldWF1 1LX
Corporate director
Appointed 09 Mar 2005
Resigned 09 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2019

Mr Neville Taylor

Ceased
Thackley, BradfordBD10 8WL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Richard Moore

Ceased
Haigh, Nr BarnsleyS75 4BT
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Legacy
25 June 2012
MG02MG02
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
15 August 2006
169169
Legacy
26 July 2006
288bResignation of Director or Secretary
Memorandum Articles
26 July 2006
MEM/ARTSMEM/ARTS
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
287Change of Registered Office
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
88(2)R88(2)R
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2005
NEWINCIncorporation