ARCHAEOLOGICAL RESEARCH SERVICES LTD

Register to unlock more data on OkredoRegister

ARCHAEOLOGICAL RESEARCH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209148

Incorporation date

18/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Angel House, Portland Square, Bakewell, Derbyshire DE45 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon03/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Sub-division of shares on 2021-01-04
dot icon16/03/2021
Resolutions
dot icon01/02/2021
Change of details for Dr Clive Waddington as a person with significant control on 2020-12-07
dot icon01/02/2021
Director's details changed for Dr Clive Waddington on 2020-12-07
dot icon02/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Change of details for Dr Clive Waddington as a person with significant control on 2020-02-04
dot icon07/02/2020
Director's details changed for Dr Clive Waddington on 2020-02-04
dot icon30/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon03/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/04/2017
Previous accounting period shortened from 2017-09-30 to 2016-12-31
dot icon17/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/02/2015
Appointment of Mr Timothy James Nye as a secretary on 2015-02-16
dot icon16/02/2015
Termination of appointment of James Edward Brightman as a secretary on 2015-02-16
dot icon30/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/12/2012
Secretary's details changed for Mr James Edward Brightman on 2012-12-19
dot icon12/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon01/08/2012
Appointment of Mr James Edward Brightman as a secretary
dot icon01/08/2012
Termination of appointment of Richard Durkin as a secretary
dot icon21/12/2011
Amended accounts made up to 2011-09-30
dot icon07/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Appointment of Mr Richard Antony Durkin as a secretary
dot icon19/10/2011
Termination of appointment of David Passmore as a secretary
dot icon14/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon24/08/2010
Director's details changed for Dr Clive Waddington on 2010-08-18
dot icon25/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 18/08/09; full list of members
dot icon16/03/2009
Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon13/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/08/2008
Return made up to 18/08/08; full list of members
dot icon29/08/2008
Location of debenture register
dot icon29/08/2008
Registered office changed on 29/08/2008 from suite 7 angel house portland square bakewell derbyshire DE45 1HB
dot icon29/08/2008
Location of register of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon14/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 18/08/07; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon06/09/2006
Return made up to 18/08/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon24/06/2005
Registered office changed on 24/06/05 from: 6 laverdene drive totley sheffield S17 4HH
dot icon08/06/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon06/09/2004
Memorandum and Articles of Association
dot icon01/09/2004
Certificate of change of name
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New secretary appointed
dot icon18/08/2004
Director resigned
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

78
2023
change arrow icon-87.62 % *

* during past year

Cash in Bank

£57,494.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
1.16M
-
0.00
907.11K
-
2022
77
1.27M
-
0.00
464.35K
-
2023
78
1.14M
-
0.00
57.49K
-
2023
78
1.14M
-
0.00
57.49K
-

Employees

2023

Employees

78 Ascended1 % *

Net Assets(GBP)

1.14M £Descended-10.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.49K £Descended-87.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Clive Waddington
Director
18/08/2004 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/08/2004 - 17/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/08/2004 - 17/08/2004
43699
Nye, Timothy James
Secretary
15/02/2015 - Present
-
Brightman, James Edward
Secretary
31/07/2012 - 15/02/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARCHAEOLOGICAL RESEARCH SERVICES LTD

ARCHAEOLOGICAL RESEARCH SERVICES LTD is an(a) Active company incorporated on 18/08/2004 with the registered office located at Angel House, Portland Square, Bakewell, Derbyshire DE45 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHAEOLOGICAL RESEARCH SERVICES LTD?

toggle

ARCHAEOLOGICAL RESEARCH SERVICES LTD is currently Active. It was registered on 18/08/2004 .

Where is ARCHAEOLOGICAL RESEARCH SERVICES LTD located?

toggle

ARCHAEOLOGICAL RESEARCH SERVICES LTD is registered at Angel House, Portland Square, Bakewell, Derbyshire DE45 1HB.

What does ARCHAEOLOGICAL RESEARCH SERVICES LTD do?

toggle

ARCHAEOLOGICAL RESEARCH SERVICES LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ARCHAEOLOGICAL RESEARCH SERVICES LTD have?

toggle

ARCHAEOLOGICAL RESEARCH SERVICES LTD had 78 employees in 2023.

What is the latest filing for ARCHAEOLOGICAL RESEARCH SERVICES LTD?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-12-31.