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

ARCHITECTS PLUS (UK) LIMITED

SUITE 3 CARLYLE'S COURT, ST. MARY'S GATE, CARLISLE, CA3 8RY,
Company Registration Number
04221140
Private Limited Company
Active

Company Overview

About Architects Plus (uk) Ltd
ARCHITECTS PLUS (UK) LIMITED was founded on 2001-05-22 and has its registered office in Carlisle. The organisation's status is listed as "Active". Architects Plus (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHITECTS PLUS (UK) LIMITED
 
Legal Registered Office
SUITE 3 CARLYLE'S COURT
ST. MARY'S GATE
CARLISLE
CA3 8RY
Other companies in CA3
 
Filing Information
Company Number 04221140
Company ID Number 04221140
Date formed 2001-05-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 19:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHITECTS PLUS (UK) LIMITED
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 ARCHITECTS PLUS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT BLAIR
Company Secretary 2013-07-11
DAVID ROBERT BLAIR
Director 2005-08-01
BARBARA JAYNE GOWER
Director 2011-07-28
IAIN CHRISTIAN JUDD
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND WHITTAKER
Director 2001-05-22 2015-08-01
THOMAS LANGLANDS
Director 2001-05-22 2013-08-01
THOMAS LANGLANDS
Company Secretary 2008-10-31 2013-07-11
RICHARD JEFFERSON
Company Secretary 2001-05-22 2008-10-31
RICHARD JEFFERSON
Director 2001-05-22 2008-10-31
DAVID LAMOND
Director 2001-05-22 2008-10-31
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-05-22 2001-05-22
AR NOMINEES LIMITED
Nominated Director 2001-05-22 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN CHRISTIAN JUDD CASTLE CARROCK SCHOOL Director 2017-06-13 CURRENT 2011-08-04 Active - Proposal to Strike off

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
2024-05-29CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-12-07AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-10-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-01-12TM02Termination of appointment of David Robert Blair on 2020-12-24
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CHRISTIAN JUDD
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BLAIR
2021-01-06CH01Director's details changed for Mrs Barbara Jayne Gower on 2020-01-06
2020-12-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-09-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-09-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2200
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-10-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2200
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT BLAIR on 2016-09-15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2200
2016-06-10AR0122/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITTAKER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2200
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2200
2014-06-03AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Iain Christian Judd on 2014-04-28
2013-11-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGLANDS
2013-07-11AP03Appointment of Mr David Robert Blair as company secretary
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS LANGLANDS
2013-05-24AR0122/05/13 ANNUAL RETURN FULL LIST
2012-09-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0122/05/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MRS BARBARA JAYNE GOWER
2011-08-11AP01DIRECTOR APPOINTED MR IAIN CHRISTIAN JUDD
2011-05-25AR0122/05/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0122/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WHITTAKER / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LANGLANDS / 22/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BLAIR / 22/05/2010
2009-10-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-06AA01PREVSHO FROM 31/10/2009 TO 31/07/2009
2009-06-02363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-28225PREVEXT FROM 31/07/2008 TO 31/10/2008
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD JEFFERSON
2008-11-04288aSECRETARY APPOINTED THOMAS ANGUS LANGLANDS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID LAMOND
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-30363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-06-08363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-15363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17RES13ISSUE SHARES 29/07/05
2005-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-1788(2)RAD 29/07/05--------- £ SI 1800@1=1800 £ IC 400/2200
2005-06-28363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-05225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/07/02
2002-06-01363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-05225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/07/01
2001-06-2588(2)RAD 06/06/01--------- £ SI 398@1=398 £ IC 2/400
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bSECRETARY RESIGNED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTS PLUS (UK) 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 ARCHITECTS PLUS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ARCHITECTS PLUS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTS PLUS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTS PLUS (UK) LIMITED
Trademarks
We have not found any records of ARCHITECTS PLUS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHITECTS PLUS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2013-08-07 GBP £540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARCHITECTS PLUS (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Carlisle City Council OFFICES AND PREMISES ARCHITECTS PLUS, VICTORIA GALLERIES VICTORIA VIADUCT CARLISLE CA3 8AJ GBP £15,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTS PLUS (UK) 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 ARCHITECTS PLUS (UK) 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.