Company NameArch Construction Limited
DirectorPeter Stephen West
Company StatusActive
Company Number02216058
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Stephen West
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Bridgewater Street
Lymm
Cheshire
WA13 0AB
Secretary NameMr Kevin Paul McCay
StatusCurrent
Appointed07 January 2010(21 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressSuite 11 Station House Central Way
Winwick Street
Warrington
WA2 7TT
Director NameMr Peter Charles Earl West
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 July 2010)
RoleCompany Director
Correspondence AddressFairwinds
Mount House Road Formby
Liverpool
Merseyside
L37 3LA
Secretary NameMr Peter Stephen West
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bridgewater Street
Lymm
Cheshire
WA13 0AB

Location

Registered AddressSuite 1 Central House Central Way
Winwick Street
Warrington
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr Peter Stephen West
99.00%
Ordinary
1 at £1Joy West
1.00%
Ordinary

Financials

Year2014
Net Worth£133,015
Cash£25,250
Current Liabilities£5,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

3 March 1997Delivered on: 7 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property situate at 5-15 tripps mews didsbury manchester the present and future goodwill of any business carried on at the property and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
16 November 1995Delivered on: 17 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and mark stephen butterworth to the chargee on any account whatsoever.
Particulars: Harden lodge,harden park,alderley edge,cheshire all covenants and rights concerning the property and any share from time to time held by the company in any landlord or management company of the property.fixed charge:-the plant,machinery and fixtures and fittings of the company now and in the future at the property.the furniture furnishings equipment tools and other chattels of the company now and in the future at the property.the present and future goodwill of nay business carried on at the property and the proceeds of any insurance.
Outstanding
26 October 1995Delivered on: 1 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 3 little pasture leigh, wigan, greater manchester t/no. GM309730 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
27 September 1995Delivered on: 28 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and mark stephen butterworth to the chargee on any account whatsoever.
Particulars: All that f/h land forming part of heathfield the firs bowdon altrincham and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 April 1994Delivered on: 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land buildings k/a flat 6A and 6B parkfield road south didsbury manchester greater manchester t/no's GM515191 and GM515918. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Registered office address changed from Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT England to Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT on 23 November 2022 (1 page)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 October 2018Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 22 October 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Appointment of Mr Kevin Paul Mccay as a secretary (1 page)
9 September 2010Termination of appointment of Peter West as a secretary (1 page)
9 September 2010Appointment of Mr Kevin Paul Mccay as a secretary (1 page)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Peter West as a director (1 page)
9 September 2010Termination of appointment of Peter West as a secretary (1 page)
9 September 2010Termination of appointment of Peter West as a director (1 page)
29 September 2009Return made up to 31/07/09; full list of members (4 pages)
29 September 2009Return made up to 31/07/09; full list of members (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 31/07/08; full list of members (4 pages)
4 March 2009Return made up to 31/07/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
11 September 2007Return made up to 31/07/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2006Return made up to 31/07/06; full list of members (2 pages)
13 October 2006Return made up to 31/07/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 31/07/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 31/07/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Return made up to 31/07/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Return made up to 31/07/04; full list of members (7 pages)
31 January 2004Registered office changed on 31/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page)
31 January 2004Registered office changed on 31/01/04 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Registered office changed on 03/08/01 from: holly house 105 hyde road woodley, stockport cheshire SK6 1NB (1 page)
3 August 2001Registered office changed on 03/08/01 from: holly house 105 hyde road woodley, stockport cheshire SK6 1NB (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 31/07/00; full list of members (6 pages)
26 September 2000Return made up to 31/07/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
12 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 August 1997Return made up to 31/07/97; full list of members (6 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 March 1988Memorandum and Articles of Association (8 pages)
18 March 1988Memorandum and Articles of Association (8 pages)
23 February 1988Memorandum and Articles of Association (8 pages)
23 February 1988Memorandum and Articles of Association (8 pages)
2 February 1988Incorporation (12 pages)
2 February 1988Incorporation (12 pages)