ARCHBOND LIMITED

Register to unlock more data on OkredoRegister

ARCHBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01955549

Incorporation date

07/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill Hill Factory, Desford Road, Enderby, Leicestershire LE19 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1985)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Change of details for Fenrir Holdings Limited as a person with significant control on 2019-01-23
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon04/04/2019
Registration of charge 019555490007, created on 2019-03-28
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon27/01/2018
Satisfaction of charge 019555490006 in full
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Registration of charge 019555490006, created on 2016-10-31
dot icon03/11/2016
Registration of charge 019555490005, created on 2016-10-31
dot icon01/11/2016
Termination of appointment of Jan Langdon as a secretary on 2016-10-31
dot icon01/11/2016
Termination of appointment of Brian Dennis George Nokes as a director on 2016-10-31
dot icon01/11/2016
Appointment of Mr Steven Michael King as a director on 2016-10-31
dot icon21/10/2016
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon22/09/2016
Satisfaction of charge 2 in full
dot icon22/09/2016
Satisfaction of charge 3 in full
dot icon22/09/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon20/05/2014
Director's details changed for Mr Brian Dennis George Nokes on 2013-12-11
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Brian Dennis George Nokes on 2012-05-23
dot icon15/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 10/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2007
Return made up to 10/05/07; change of members
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Director resigned
dot icon25/04/2007
£ ic 100/50 02/04/07 £ sr 50@1=50
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 10/05/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 10/05/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 10/05/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 10/05/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 10/05/02; full list of members
dot icon29/11/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 10/05/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 10/05/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon25/05/1999
Return made up to 10/05/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 10/05/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 10/05/97; no change of members
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon06/06/1996
New secretary appointed
dot icon06/06/1996
Return made up to 10/05/96; full list of members
dot icon16/01/1996
Registered office changed on 16/01/96 from: 5 station house manor house lane datchet berkshire SL3 9EB
dot icon09/10/1995
Full accounts made up to 1995-03-31
dot icon14/07/1995
Return made up to 10/05/95; full list of members
dot icon17/02/1995
Particulars of mortgage/charge
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 10/05/94; no change of members
dot icon19/05/1994
Registered office changed on 19/05/94 from: unit 5 manor business centre datchet berks SL3 9EG
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon08/07/1993
Return made up to 10/05/93; no change of members
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 10/05/92; full list of members
dot icon10/06/1992
Return made up to 10/05/91; full list of members
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon14/06/1991
New director appointed
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon27/07/1990
Return made up to 10/05/90; full list of members
dot icon27/07/1990
Return made up to 11/12/89; full list of members
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon25/05/1989
Full accounts made up to 1988-03-31
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1989
Return made up to 18/05/89; full list of members
dot icon24/02/1988
Full accounts made up to 1987-03-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1987
Return made up to 31/12/86; full list of members
dot icon26/01/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+132.32 % *

* during past year

Cash in Bank

£303,704.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.92M
-
0.00
143.51K
-
2022
6
2.14M
-
0.00
130.72K
-
2023
6
2.31M
-
0.00
303.70K
-
2023
6
2.31M
-
0.00
303.70K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

2.31M £Ascended8.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

303.70K £Ascended132.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Steven Michael
Director
31/10/2016 - Present
7
Langdon, Jan
Secretary
28/05/1996 - 30/10/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARCHBOND LIMITED

ARCHBOND LIMITED is an(a) Active company incorporated on 07/11/1985 with the registered office located at Mill Hill Factory, Desford Road, Enderby, Leicestershire LE19 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHBOND LIMITED?

toggle

ARCHBOND LIMITED is currently Active. It was registered on 07/11/1985 .

Where is ARCHBOND LIMITED located?

toggle

ARCHBOND LIMITED is registered at Mill Hill Factory, Desford Road, Enderby, Leicestershire LE19 4AD.

What does ARCHBOND LIMITED do?

toggle

ARCHBOND LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ARCHBOND LIMITED have?

toggle

ARCHBOND LIMITED had 6 employees in 2023.

What is the latest filing for ARCHBOND LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.