Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
Company Information for

ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED

UNIT ONE, ST. ROBERTS MEWS, HARROGATE, NORTH YORKSHIRE, HG1 1HR,
Company Registration Number
00978979
Private Limited Company
Active

Company Overview

About Architectural Plastics (handrail) Ltd
ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED was founded on 1970-05-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Architectural Plastics (handrail) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
 
Legal Registered Office
UNIT ONE
ST. ROBERTS MEWS
HARROGATE
NORTH YORKSHIRE
HG1 1HR
Other companies in HG1
 
Filing Information
Company Number 00978979
Company ID Number 00978979
Date formed 1970-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB169385420  
Last Datalog update: 2024-02-07 00:29:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED

Current Directors
Officer Role Date Appointed
JULIETTE LEYLAND
Company Secretary 2014-01-16
GARETH LEYLAND
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HERINGTON
Director 2001-05-19 2014-02-14
GARETH LEYLAND
Company Secretary 2013-10-01 2014-01-16
VIVIENNE JUNE HERINGTON
Company Secretary 2001-05-14 2013-10-01
PETER JOHN HERINGTON
Company Secretary 1994-06-18 2001-05-14
SHEILA ISA SOPHIE LEIGH
Director 1992-01-17 2001-05-14
RUPERT CAMPBELL BISHOP
Company Secretary 1992-01-17 1994-06-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-02-03CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-02-10CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AP01DIRECTOR APPOINTED MR GARETH LEYLAND
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERINGTON
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM Unit One 2 Robert Street Harrogate North Yorkshire HG1 1HP
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-14AD02Register inspection address has been changed
2014-02-14AP03Appointment of Mrs Juliette Leyland as company secretary
2014-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARETH LEYLAND
2013-11-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AP03Appointment of Mr Gareth Leyland as company secretary
2013-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIENNE HERINGTON
2013-02-15AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0117/01/11 ANNUAL RETURN FULL LIST
2011-01-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-15AR0117/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HERINGTON / 17/01/2010
2009-12-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-01-30363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-01-27363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-23363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-01-27363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-14288bSECRETARY RESIGNED
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-22363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-25363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-15363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-02363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-12-18395PARTICULARS OF MORTGAGE/CHARGE
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-09363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-09363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-15363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1994-07-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-16363sRETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS
1993-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-12AUDAUDITOR'S RESIGNATION
1993-02-23363sRETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS
1992-09-02AAFULL ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED registering or being granted any patents
Domain Names

ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED owns 1 domain names.

architecturalplastics.co.uk  

Trademarks
We have not found any records of ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURAL PLASTICS (HANDRAIL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HG1 1HR

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3