ARCHERS TOOL BOX LIMITED

Register to unlock more data on OkredoRegister

ARCHERS TOOL BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09045356

Incorporation date

19/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Cambridge Road, Sandy, Bedfordshire SG19 1JECopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2014)
dot icon26/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon28/10/2025
Cessation of David John Leader as a person with significant control on 2025-10-15
dot icon28/10/2025
Notification of David John Leader as a person with significant control on 2025-10-16
dot icon24/10/2025
Secretary's details changed for Mr David John Leader on 2025-10-16
dot icon24/10/2025
Director's details changed for Mr David John Leader on 2025-10-16
dot icon24/10/2025
Secretary's details changed for Mr David John Leader on 2025-10-16
dot icon24/10/2025
Director's details changed for Mr David John Leader on 2025-10-16
dot icon29/05/2025
Micro company accounts made up to 2024-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon28/11/2024
Change of details for Mr David John Leader as a person with significant control on 2024-11-11
dot icon28/11/2024
Secretary's details changed for Mr David John Leader on 2024-11-11
dot icon28/11/2024
Director's details changed for Mr David John Leader on 2024-11-11
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/09/2023
Registered office address changed from 45 Shortmead Street Biggleswade Beds SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 2023-09-01
dot icon24/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-05-31
dot icon27/07/2022
Director's details changed for Mr David John Leader on 2022-07-01
dot icon27/07/2022
Secretary's details changed for Mr David John Leader on 2022-07-01
dot icon27/07/2022
Change of details for Mr David John Leader as a person with significant control on 2022-07-01
dot icon04/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon24/03/2022
Micro company accounts made up to 2021-05-31
dot icon09/12/2021
Change of details for Mr David John Leader as a person with significant control on 2021-10-07
dot icon09/12/2021
Secretary's details changed for Mr David John Leader on 2021-10-07
dot icon09/12/2021
Director's details changed for Mr David John Leader on 2021-10-07
dot icon03/11/2021
Memorandum and Articles of Association
dot icon03/08/2021
Notification of Rebecca Mary Stephenson as a person with significant control on 2021-07-20
dot icon01/06/2021
Confirmation statement made on 2021-04-12 with updates
dot icon25/11/2020
Resolutions
dot icon16/10/2020
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon27/09/2017
Appointment of Mr Geoffrey John Tittensor as a director on 2017-09-21
dot icon22/09/2017
Memorandum and Articles of Association
dot icon19/09/2017
Resolutions
dot icon19/09/2017
Change of name notice
dot icon05/09/2017
Accounts for a dormant company made up to 2017-05-31
dot icon16/08/2017
Cessation of James Jeffrey Burr as a person with significant control on 2017-08-05
dot icon16/08/2017
Termination of appointment of James Jeffrey Burr as a director on 2017-08-05
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon18/08/2016
Secretary's details changed for Mr David John Leader on 2016-08-06
dot icon18/08/2016
Director's details changed for Mr David John Leader on 2016-08-06
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon19/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
760.00
-
0.00
-
-
2022
2
1.23K
-
0.00
-
-
2022
2
1.23K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.23K £Ascended61.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Leader, David John
Secretary
19/05/2014 - Present
-
Burr, James Jeffrey
Director
19/05/2014 - 05/08/2017
12
Mr David John Leader
Director
19/05/2014 - Present
13
Tittensor, Geoffrey John
Director
21/09/2017 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARCHERS TOOL BOX LIMITED

ARCHERS TOOL BOX LIMITED is an(a) Active company incorporated on 19/05/2014 with the registered office located at 1 Cambridge Road, Sandy, Bedfordshire SG19 1JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHERS TOOL BOX LIMITED?

toggle

ARCHERS TOOL BOX LIMITED is currently Active. It was registered on 19/05/2014 .

Where is ARCHERS TOOL BOX LIMITED located?

toggle

ARCHERS TOOL BOX LIMITED is registered at 1 Cambridge Road, Sandy, Bedfordshire SG19 1JE.

What does ARCHERS TOOL BOX LIMITED do?

toggle

ARCHERS TOOL BOX LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ARCHERS TOOL BOX LIMITED have?

toggle

ARCHERS TOOL BOX LIMITED had 2 employees in 2022.

What is the latest filing for ARCHERS TOOL BOX LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-23 with no updates.