ARCHER AND SMITH LIMITED

Register to unlock more data on OkredoRegister

ARCHER AND SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687939

Incorporation date

27/03/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Woodside Road, South Marston Industrial Estate, Swindon SN3 4WACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1961)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/12/2024
Change of details for Archer and Smith Holdings Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Registered office address changed from Unit Q Westmead Industrial Estate Westmead Swindon SN5 7YT to Unit 18 Woodside Road South Marston Industrial Estate Swindon SN3 4WA on 2024-12-02
dot icon16/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/08/2022
Registration of charge 006879390012, created on 2022-08-18
dot icon04/08/2022
Director's details changed for Mr David Robert Whitby on 2022-08-04
dot icon18/07/2022
Termination of appointment of Dayna Sharelle Harrison as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Dayna Sharelle Harrison as a secretary on 2022-07-18
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon14/05/2019
Current accounting period extended from 2019-08-31 to 2019-09-30
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/11/2018
Registration of charge 006879390011, created on 2018-11-28
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon10/09/2018
Notification of Archer and Smith Holdings Limited as a person with significant control on 2018-08-31
dot icon06/09/2018
Cessation of David Robert Whitby as a person with significant control on 2018-08-31
dot icon06/09/2018
Cessation of Dayna Sharelle Harrison as a person with significant control on 2018-08-31
dot icon05/09/2018
Notification of Dayna Sharelle Harrison as a person with significant control on 2018-08-31
dot icon05/09/2018
Change of details for Mr David Robert Whitby as a person with significant control on 2018-08-31
dot icon05/09/2018
Notification of David Robert Whitby as a person with significant control on 2018-08-31
dot icon31/08/2018
Appointment of Ms Dayna Sharelle Harrison as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Stephen Douglas John Porte as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Julie Porte as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Robin Clifford Audritt as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Jane Audritt as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Stephen Douglas John Porte as a secretary on 2018-08-31
dot icon31/08/2018
Appointment of Ms Dayna Sharelle Harrison as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr David Robert Whitby as a director on 2018-08-31
dot icon31/08/2018
Previous accounting period shortened from 2018-09-30 to 2018-08-31
dot icon31/08/2018
Cessation of Julie Porte as a person with significant control on 2018-08-31
dot icon31/08/2018
Cessation of Jane Audritt as a person with significant control on 2018-08-31
dot icon08/06/2018
Termination of appointment of James William Young as a director on 2018-05-30
dot icon20/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/09/2017
Change of details for Mrs Jane Porte as a person with significant control on 2017-09-01
dot icon29/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon24/08/2015
Registered office address changed from The Manor House Hodson Road Chiseldon Nr. Swindon, Wilts Sn4 Oln to Unit Q Westmead Industrial Estate Westmead Swindon SN5 7YT on 2015-08-24
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Director's details changed for Stephen Douglas John Porte on 2012-09-01
dot icon10/09/2012
Director's details changed for James William Young on 2012-09-01
dot icon10/09/2012
Director's details changed for Julie Porte on 2012-09-01
dot icon10/09/2012
Director's details changed for Jane Audritt on 2012-09-01
dot icon10/09/2012
Director's details changed for Robin Clifford Audritt on 2012-09-01
dot icon08/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-01
dot icon25/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon18/09/2008
Return made up to 01/09/08; no change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/10/2007
Director resigned
dot icon19/09/2007
Return made up to 01/09/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon24/11/2003
Accounts for a small company made up to 2003-09-30
dot icon30/08/2003
Return made up to 01/09/03; full list of members
dot icon30/11/2002
Accounts for a small company made up to 2002-09-30
dot icon02/09/2002
Return made up to 01/09/02; full list of members
dot icon13/12/2001
Accounts for a small company made up to 2001-09-30
dot icon06/09/2001
Return made up to 01/09/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-09-30
dot icon05/09/2000
Return made up to 01/09/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 01/09/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-09-30
dot icon24/09/1998
New director appointed
dot icon15/09/1998
Return made up to 01/09/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-09-30
dot icon12/09/1997
Return made up to 01/09/97; no change of members
dot icon18/11/1996
Accounts for a small company made up to 1996-09-30
dot icon20/09/1996
Return made up to 01/09/96; full list of members
dot icon12/12/1995
Accounts for a small company made up to 1995-09-30
dot icon12/09/1995
Director resigned
dot icon30/08/1995
Return made up to 01/09/95; full list of members
dot icon16/11/1994
Accounts for a small company made up to 1994-09-30
dot icon31/08/1994
Return made up to 01/09/94; full list of members
dot icon31/08/1994
Director's particulars changed
dot icon13/12/1993
Accounts for a small company made up to 1993-09-30
dot icon02/12/1993
Director resigned
dot icon23/09/1993
Return made up to 01/09/93; full list of members
dot icon15/01/1993
Accounts for a small company made up to 1992-09-30
dot icon18/10/1992
Return made up to 01/09/92; no change of members
dot icon09/06/1992
Particulars of mortgage/charge
dot icon14/04/1992
Particulars of mortgage/charge
dot icon27/02/1992
Accounts for a small company made up to 1991-09-30
dot icon20/09/1991
Return made up to 01/09/91; full list of members
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1990
Accounts for a small company made up to 1989-09-30
dot icon31/01/1990
Return made up to 01/09/89; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-09-30
dot icon13/01/1989
Resolutions
dot icon23/11/1988
Particulars of mortgage/charge
dot icon23/11/1988
New director appointed
dot icon22/09/1988
Return made up to 04/07/88; full list of members
dot icon18/04/1988
Registered office changed on 18/04/88 from: turnball chisleden wilts
dot icon17/11/1987
New director appointed
dot icon28/10/1987
Accounting reference date extended from 08/04 to 30/09
dot icon14/10/1987
Accounts for a small company made up to 1987-04-08
dot icon29/05/1987
Accounts for a small company made up to 1986-04-08
dot icon29/05/1987
Return made up to 29/05/87; full list of members
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Return made up to 20/05/86; full list of members
dot icon27/03/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

11
2022
change arrow icon-20.26 % *

* during past year

Cash in Bank

£94,154.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
883.89K
-
0.00
118.08K
-
2022
11
918.95K
-
0.00
94.15K
-
2022
11
918.95K
-
0.00
94.15K
-

Employees

2022

Employees

11 Descended-42 % *

Net Assets(GBP)

918.95K £Ascended3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.15K £Descended-20.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Dayna Sharelle
Director
31/08/2018 - 18/07/2022
2
Whitby, David Robert
Director
31/08/2018 - Present
3
Young, James William
Director
17/09/1998 - 30/05/2018
8
Harrison, Dayna Sharelle
Secretary
31/08/2018 - 18/07/2022
-

Persons with Significant Control

5
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 ARCHER AND SMITH LIMITED

ARCHER AND SMITH LIMITED is an(a) Active company incorporated on 27/03/1961 with the registered office located at Unit 18 Woodside Road, South Marston Industrial Estate, Swindon SN3 4WA. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHER AND SMITH LIMITED?

toggle

ARCHER AND SMITH LIMITED is currently Active. It was registered on 27/03/1961 .

Where is ARCHER AND SMITH LIMITED located?

toggle

ARCHER AND SMITH LIMITED is registered at Unit 18 Woodside Road, South Marston Industrial Estate, Swindon SN3 4WA.

What does ARCHER AND SMITH LIMITED do?

toggle

ARCHER AND SMITH LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ARCHER AND SMITH LIMITED have?

toggle

ARCHER AND SMITH LIMITED had 11 employees in 2022.

What is the latest filing for ARCHER AND SMITH LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with no updates.