ARCHDELL LIMITED

Register to unlock more data on OkredoRegister

ARCHDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01860264

Incorporation date

01/11/1984

Size

Dormant

Contacts

Registered address

Registered address

C/O EMMA PALMER, Flat 2 Bay House, Sutton Place, London E9 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1984)
dot icon03/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon02/01/2026
Director's details changed for Ms Sophie Maccarthy on 2026-01-01
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon24/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon24/01/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon28/12/2020
Secretary's details changed for Miss Emma Palmer on 2016-01-21
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon23/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon24/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon15/12/2010
Registered office address changed from , 8 Fairfield House Gardens, Saxmundham, Suffolk, IP17 1DL on 2010-12-15
dot icon14/12/2010
Termination of appointment of John Darbyshire as a secretary
dot icon14/12/2010
Appointment of Miss Emma Palmer as a secretary
dot icon08/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Ms Sophie Mccarthy on 2009-11-23
dot icon24/11/2009
Director's details changed for Mr Colin Andrew Biggs on 2009-11-20
dot icon12/11/2009
Appointment of Ms Sophie Mccarthy as a director
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Return made up to 20/11/07; full list of members
dot icon10/05/2007
Registered office changed on 10/05/07 from:\flat 5 bay house, london, E9 6EH
dot icon27/04/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon23/11/2005
Return made up to 20/11/05; full list of members
dot icon22/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/12/2004
Return made up to 20/11/04; full list of members
dot icon15/12/2003
Return made up to 20/11/03; full list of members
dot icon14/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/12/2002
Return made up to 20/11/02; full list of members
dot icon11/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon17/10/2000
Compulsory strike-off action has been discontinued
dot icon11/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/10/2000
Accounts for a dormant company made up to 1999-03-31
dot icon11/10/2000
Return made up to 20/11/99; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from:\flat 4 bay house, sutton place, london, E9 6EH
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon04/07/2000
First Gazette notice for compulsory strike-off
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 20/11/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/12/1997
Return made up to 20/11/97; change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 20/11/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
Return made up to 20/11/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 20/11/94; no change of members
dot icon09/03/1994
Return made up to 20/11/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon09/09/1993
Registered office changed on 09/09/93 from:\bay house, sutton place, hackney, london E9 6EH
dot icon09/09/1993
Secretary resigned;new secretary appointed
dot icon02/04/1993
Full accounts made up to 1992-03-31
dot icon17/11/1992
Return made up to 20/11/92; full list of members
dot icon10/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon10/04/1992
Accounts for a dormant company made up to 1990-03-31
dot icon10/04/1992
Registered office changed on 10/04/92 from:\120 east road, london, N1 6AA
dot icon10/04/1992
New secretary appointed
dot icon02/01/1992
Return made up to 20/11/91; full list of members
dot icon29/04/1991
Return made up to 20/11/90; full list of members
dot icon19/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon11/04/1990
Return made up to 20/11/89; full list of members
dot icon05/03/1990
Director resigned;new director appointed
dot icon25/07/1989
Registered office changed on 25/07/89 from:\1/3 leonard street, london, EC2A 4AQ
dot icon04/12/1988
Accounts for a dormant company made up to 1988-03-31
dot icon02/11/1988
Return made up to 22/08/88; full list of members
dot icon29/03/1988
Director resigned;new director appointed
dot icon08/02/1988
Accounts made up to 1987-03-31
dot icon14/08/1987
Return made up to 20/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Return made up to 20/05/86; full list of members
dot icon18/11/1986
Accounts for a dormant company made up to 1986-03-31
dot icon07/11/1986
Director resigned
dot icon05/11/1986
New director appointed
dot icon16/07/1986
Registered office changed on 16/07/86 from:\114 fore street, hertford, hertfordshire
dot icon14/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1984
Incorporation
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
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
150.00
-
0.00
-
-
2022
-
100.00
-
0.00
50.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Emma
Secretary
01/12/2010 - Present
-
Darbyshire, John Rupert
Secretary
16/04/2007 - 01/12/2010
1
Mitchell, Louise Claire
Secretary
11/03/1999 - 13/09/2000
-
Paterson, Duncan
Secretary
24/08/1993 - 11/03/1999
-
Sutton, Felicity Ruth
Secretary
03/04/1992 - 24/08/1993
-

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

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 ARCHDELL LIMITED

ARCHDELL LIMITED is an(a) Active company incorporated on 01/11/1984 with the registered office located at C/O EMMA PALMER, Flat 2 Bay House, Sutton Place, London E9 6EH. There are currently 2 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 ARCHDELL LIMITED?

toggle

ARCHDELL LIMITED is currently Active. It was registered on 01/11/1984 .

Where is ARCHDELL LIMITED located?

toggle

ARCHDELL LIMITED is registered at C/O EMMA PALMER, Flat 2 Bay House, Sutton Place, London E9 6EH.

What does ARCHDELL LIMITED do?

toggle

ARCHDELL LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARCHDELL LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-10 with updates.