ARCHIBALD INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

ARCHIBALD INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390862

Incorporation date

18/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Berrys Orchard, Whichford, Shipston-On-Stour CV36 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon07/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2022
Registered office address changed from 10 Market Place Shipston-on-Stour Warwickshire CV36 4AG to Berrys Orchard Whichford Shipston-on-Stour CV36 5PG on 2022-02-03
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon30/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mrs Suzanne Diana Stevens on 2013-12-20
dot icon08/07/2014
Director's details changed for Ann Sophia Corlett on 2014-04-06
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon15/07/2010
Director's details changed for Ann Sophia Corlett on 2010-06-18
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 18/06/09; full list of members
dot icon18/12/2008
Appointment terminated secretary andrew allen
dot icon24/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/06/2006
Return made up to 18/06/06; full list of members
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/07/2005
Return made up to 18/06/05; full list of members
dot icon24/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/07/2004
Return made up to 18/06/04; full list of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon04/07/2002
Return made up to 18/06/02; full list of members
dot icon28/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2001
New secretary appointed
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/06/2001
Return made up to 18/06/01; full list of members
dot icon07/06/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon10/07/2000
Return made up to 18/06/00; full list of members
dot icon17/03/2000
Particulars of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/11/1999
Declaration of satisfaction of mortgage/charge
dot icon23/06/1999
Return made up to 18/06/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-09-30
dot icon26/03/1999
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon21/07/1998
Return made up to 18/06/98; full list of members
dot icon19/11/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon07/08/1997
Particulars of mortgage/charge
dot icon25/07/1997
Ad 19/06/97--------- £ si 200@1=200 £ ic 200200/200400
dot icon25/07/1997
Ad 26/06/97--------- £ si 200000@1=200000 £ ic 200/200200
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon18/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
3
89.81K
-
0.00
-
-
2022
3
87.04K
-
0.00
-
-
2022
3
87.04K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

87.04K £Descended-3.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Suzanne Diana
Director
19/06/1997 - Present
3
Corlett, Colin Ernest
Director
18/06/1997 - Present
6
Mrs Ann Sophia Corlett
Director
19/06/1997 - Present
-
Allen, Andrew John
Secretary
16/12/2001 - 17/12/2008
14
Allen, Andrew John
Secretary
17/06/1997 - 18/06/1997
3

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARCHIBALD INDUSTRIES LIMITED

ARCHIBALD INDUSTRIES LIMITED is an(a) Active company incorporated on 18/06/1997 with the registered office located at Berrys Orchard, Whichford, Shipston-On-Stour CV36 5PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIBALD INDUSTRIES LIMITED?

toggle

ARCHIBALD INDUSTRIES LIMITED is currently Active. It was registered on 18/06/1997 .

Where is ARCHIBALD INDUSTRIES LIMITED located?

toggle

ARCHIBALD INDUSTRIES LIMITED is registered at Berrys Orchard, Whichford, Shipston-On-Stour CV36 5PG.

What does ARCHIBALD INDUSTRIES LIMITED do?

toggle

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

How many employees does ARCHIBALD INDUSTRIES LIMITED have?

toggle

ARCHIBALD INDUSTRIES LIMITED had 3 employees in 2022.

What is the latest filing for ARCHIBALD INDUSTRIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-01 with updates.