ARCHBOLD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARCHBOLD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00323812

Incorporation date

03/02/1937

Size

Group

Contacts

Registered address

Registered address

Albert Road, Morley, Leeds, West Yorkshire LS27 8TTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1937)
dot icon31/10/2025
Notification of Dominique Claire Katrina Pitman as a person with significant control on 2025-08-13
dot icon31/10/2025
Cessation of David Stuart Archbold as a person with significant control on 2025-08-13
dot icon31/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mrs Catherine Charlotte Louise Archbold as a director on 2025-09-01
dot icon07/01/2025
Appointment of Mr Jeremy Simon Wilson as a director on 2025-01-01
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Satisfaction of charge 18 in full
dot icon23/07/2024
Satisfaction of charge 003238120021 in full
dot icon07/11/2023
Resolutions
dot icon02/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon25/10/2023
Change of details for Mr David Stuart Archbold as a person with significant control on 2023-09-29
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/04/2021
Termination of appointment of Jeremy Simon Wilson as a director on 2021-04-23
dot icon01/02/2021
Termination of appointment of Martin Holmes as a director on 2021-01-31
dot icon27/01/2021
Appointment of Mr Jeremy Simon Wilson as a director on 2021-01-25
dot icon23/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/11/2020
Registration of charge 003238120021, created on 2020-11-12
dot icon23/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/03/2020
Termination of appointment of Brian George David Ashford as a director on 2020-03-31
dot icon05/11/2019
Satisfaction of charge 19 in full
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon12/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/05/2017
Secretary's details changed for Ms Julie Thompson on 2017-05-10
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon29/07/2016
Cancellation of shares. Statement of capital on 2016-07-01
dot icon29/07/2016
Purchase of own shares.
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon12/10/2015
Director's details changed for Miss Dominique Claire Katrina Archbold on 2015-10-12
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Yannis Christophe Archbold as a director on 2014-10-01
dot icon14/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon26/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/01/2013
Appointment of Miss Benedicte Isabelle Catherine Archbold as a director
dot icon04/01/2013
Appointment of Miss Dominique Claire Katrina Archbold as a director
dot icon30/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Paul Kennedy as a director
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/11/2010
Appointment of Ms Julie Thompson as a secretary
dot icon04/11/2010
Termination of appointment of Archbold Holdings Limited as a secretary
dot icon04/11/2010
Termination of appointment of Yannis Archbold as a director
dot icon12/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/07/2010
Purchase of own shares.
dot icon22/07/2010
Appointment of Archbold Holdings Limited as a secretary
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Cancellation of shares. Statement of capital on 2010-07-07
dot icon06/07/2010
Resolutions
dot icon21/06/2010
Resolutions
dot icon17/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Alan Maher on 2009-10-17
dot icon17/12/2009
Director's details changed for Mr Brian George David Ashford on 2009-10-17
dot icon17/12/2009
Director's details changed for Mr Paul Kennedy on 2009-10-17
dot icon17/12/2009
Director's details changed for Yannis Christophe Archbold on 2009-10-17
dot icon17/12/2009
Director's details changed for Xavier Marc Archbold on 2009-10-17
dot icon17/12/2009
Director's details changed for Mr Martin Holmes on 2009-10-17
dot icon17/12/2009
Director's details changed for Mr David Stuart Archbold on 2009-10-17
dot icon07/08/2009
Appointment terminated secretary brian ashford
dot icon07/08/2009
Director appointed paul kennedy
dot icon03/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Appointment terminated director richard trinder
dot icon08/04/2009
Appointment terminated director paul bateman
dot icon17/11/2008
Return made up to 17/10/08; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/10/2008
Ad 01/08/08\gbp si 100@1=100\gbp ic 227796/227896\
dot icon17/06/2008
Nc inc already adjusted 03/06/08
dot icon17/06/2008
Resolutions
dot icon13/11/2007
Return made up to 17/10/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon07/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2006
Return made up to 17/10/06; full list of members
dot icon12/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/05/2006
New director appointed
dot icon11/04/2006
Particulars of mortgage/charge
dot icon01/11/2005
Return made up to 17/10/05; full list of members
dot icon27/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 17/10/04; full list of members
dot icon18/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 17/10/03; full list of members
dot icon21/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 17/10/02; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 17/10/01; full list of members
dot icon18/07/2001
£ ic 231796/191796 22/06/01 £ sr 4000@10=40000
dot icon28/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon08/05/2001
Director's particulars changed
dot icon18/04/2001
New director appointed
dot icon14/04/2001
Full group accounts made up to 2000-12-31
dot icon01/11/2000
Return made up to 17/10/00; full list of members
dot icon06/09/2000
Full group accounts made up to 1999-12-31
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned
dot icon29/11/1999
£ sr 10@1 13/05/99
dot icon19/11/1999
Return made up to 17/10/99; full list of members
dot icon30/04/1999
Full group accounts made up to 1998-12-31
dot icon19/10/1998
Return made up to 17/10/98; full list of members
dot icon07/10/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Full group accounts made up to 1997-12-31
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon10/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
Particulars of mortgage/charge
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Return made up to 17/10/97; full list of members
dot icon26/03/1997
Full group accounts made up to 1995-12-31
dot icon26/03/1997
Full group accounts made up to 1996-12-31
dot icon04/11/1996
Return made up to 17/10/96; no change of members
dot icon01/10/1996
Director resigned
dot icon05/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon09/10/1995
Return made up to 17/10/95; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Return made up to 17/10/94; full list of members
dot icon28/10/1994
Director resigned
dot icon13/06/1994
Director resigned
dot icon24/05/1994
Full group accounts made up to 1993-12-31
dot icon25/04/1994
Particulars of mortgage/charge
dot icon22/04/1994
£ ic 248028/231806 24/03/94 £ sr 16222@1=16222
dot icon18/03/1994
Memorandum and Articles of Association
dot icon11/02/1994
£ ic 251778/248028 14/12/93 £ sr 3750@1=3750
dot icon12/12/1993
Return made up to 17/10/93; no change of members
dot icon21/09/1993
New director appointed
dot icon21/09/1993
New secretary appointed
dot icon21/09/1993
Secretary resigned
dot icon30/08/1993
Full group accounts made up to 1992-12-31
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/03/1993
Particulars of mortgage/charge
dot icon18/11/1992
£ sr 8000@1 15/10/92
dot icon05/11/1992
Resolutions
dot icon29/10/1992
Return made up to 17/10/92; full list of members
dot icon04/09/1992
Full group accounts made up to 1991-12-31
dot icon29/04/1992
£ ic 280000/260000 03/04/92 £ sr 20000@1=20000
dot icon29/04/1992
Resolutions
dot icon24/03/1992
Particulars of mortgage/charge
dot icon17/01/1992
£ ic 290988/280000 20/12/91 £ sr 10988@1=10988
dot icon08/01/1992
Resolutions
dot icon25/11/1991
Full group accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 17/10/91; full list of members
dot icon09/10/1991
New director appointed
dot icon20/03/1991
Particulars of mortgage/charge
dot icon06/12/1990
Return made up to 30/10/90; full list of members
dot icon23/10/1990
Full group accounts made up to 1989-12-31
dot icon23/03/1990
Particulars of mortgage/charge
dot icon06/03/1990
Resolutions
dot icon23/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/02/1990
Declaration of satisfaction of mortgage/charge
dot icon24/11/1989
Return made up to 17/10/89; full list of members
dot icon01/11/1989
Full group accounts made up to 1988-12-31
dot icon25/10/1989
Particulars of mortgage/charge
dot icon07/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Particulars of mortgage/charge
dot icon12/05/1989
Resolutions
dot icon15/02/1989
New director appointed
dot icon26/01/1989
Full accounts made up to 1987-12-31
dot icon17/10/1988
Director resigned;new director appointed
dot icon12/10/1988
Memorandum and Articles of Association
dot icon11/10/1988
Resolutions
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon28/06/1988
Return made up to 04/06/88; full list of members
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Resolutions
dot icon21/04/1988
Director resigned
dot icon17/11/1987
Return made up to 20/06/87; full list of members
dot icon09/11/1987
Full group accounts made up to 1986-12-31
dot icon05/03/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Return made up to 18/06/86; full list of members
dot icon22/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon11/01/1974
Certificate of change of name
dot icon03/02/1937
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.35M
-
0.00
546.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archbold Holdings Limited
Corporate Secretary
02/07/2010 - 03/07/2010
3
Ashford, Brian George David
Director
23/03/2001 - 31/03/2020
8
Newman, Michael Harry
Director
08/09/1993 - 06/06/1994
4
Wilson, Jeremy Simon
Director
25/01/2021 - 23/04/2021
7
Wilson, Jeremy Simon
Director
01/01/2025 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHBOLD HOLDINGS LIMITED

ARCHBOLD HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/1937 with the registered office located at Albert Road, Morley, Leeds, West Yorkshire LS27 8TT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHBOLD HOLDINGS LIMITED?

toggle

ARCHBOLD HOLDINGS LIMITED is currently Active. It was registered on 03/02/1937 .

Where is ARCHBOLD HOLDINGS LIMITED located?

toggle

ARCHBOLD HOLDINGS LIMITED is registered at Albert Road, Morley, Leeds, West Yorkshire LS27 8TT.

What does ARCHBOLD HOLDINGS LIMITED do?

toggle

ARCHBOLD HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARCHBOLD HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Notification of Dominique Claire Katrina Pitman as a person with significant control on 2025-08-13.