ARCHIVE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648106

Incorporation date

24/09/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Aston Way, Moss Side, Leyland, Lancashire PR26 7UXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/11/2025
Satisfaction of charge 026481060005 in full
dot icon27/11/2025
Satisfaction of charge 4 in full
dot icon27/11/2025
Satisfaction of charge 3 in full
dot icon27/11/2025
Satisfaction of charge 1 in full
dot icon12/11/2025
Registration of charge 026481060006, created on 2025-11-11
dot icon15/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon21/08/2025
Notification of Jpj Holdings Limited as a person with significant control on 2025-08-21
dot icon21/08/2025
Cessation of Joanne Worsfold as a person with significant control on 2025-08-21
dot icon21/08/2025
Cessation of Patrick Martin Paul Worsfold as a person with significant control on 2025-08-21
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon22/02/2023
Termination of appointment of Robert John Wood as a director on 2023-02-22
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/06/2021
Change of details for Mr Robert John Wood as a person with significant control on 2021-06-06
dot icon17/06/2021
Director's details changed for Mr Robert John Wood on 2021-06-06
dot icon10/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/02/2019
Change of details for Mr Robert John Wood as a person with significant control on 2019-01-28
dot icon15/02/2019
Director's details changed for Mr Robert John Wood on 2019-01-28
dot icon22/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon13/07/2018
Confirmation statement made on 2018-04-10 with updates
dot icon13/07/2018
Change of details for Mr Robert John Wood as a person with significant control on 2018-04-10
dot icon13/07/2018
Notification of Patrick Martin Paul Worsfold as a person with significant control on 2018-04-10
dot icon13/07/2018
Notification of Joanne Worsfold as a person with significant control on 2018-04-10
dot icon24/04/2018
Director's details changed for Mr Patrick Martin Paul Worsfold on 2018-03-12
dot icon24/04/2018
Secretary's details changed for Mrs Joanne Worsfold on 2018-03-12
dot icon24/04/2018
Director's details changed for Mrs Joanne Worsfold on 2018-03-12
dot icon24/04/2018
Registered office address changed from , 2a Peel Street, Farnworth, Bolton, BL4 8AA to Aston Way Moss Side Leyland Lancashire PR26 7UX on 2018-04-24
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/10/2017
Termination of appointment of Kathleen Theresa Wood as a director on 2017-10-06
dot icon29/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon25/09/2017
Appointment of Mrs Joanne Worsfold as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Kathleen Theresa Wood as a secretary on 2017-09-25
dot icon23/03/2017
Director's details changed for Mr Patrick Martin Paul Worsfold on 2017-03-23
dot icon23/03/2017
Director's details changed for Mrs Joanne Worsfold on 2017-03-23
dot icon13/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon09/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/03/2015
Satisfaction of charge 2 in full
dot icon18/03/2015
All of the property or undertaking no longer forms part of charge 2
dot icon01/12/2014
Registration of charge 026481060005, created on 2014-11-24
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon11/06/2013
Director's details changed for Ms Joanne Wood on 2013-05-30
dot icon29/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/03/2013
Duplicate mortgage certificatecharge no:4
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/10/2008
Return made up to 24/09/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/09/2007
Return made up to 24/09/07; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Director's particulars changed
dot icon20/07/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/04/2007
Registered office changed on 23/04/07 from:\11 peel st, farnworth, bolton, lancashire BL4 8AA
dot icon26/10/2006
Return made up to 24/09/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/02/2006
New director appointed
dot icon29/11/2005
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 24/09/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon01/09/2005
Director's particulars changed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/10/2004
Return made up to 24/09/04; full list of members
dot icon26/04/2004
Ad 18/03/04-18/03/04 £ si 97@1=97 £ ic 3/100
dot icon08/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/10/2003
Return made up to 24/09/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/10/2001
Return made up to 24/09/01; full list of members
dot icon10/09/2001
New director appointed
dot icon07/06/2001
Accounts for a small company made up to 2000-07-31
dot icon17/10/2000
Return made up to 24/09/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-07-31
dot icon19/10/1999
Return made up to 24/09/99; full list of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Accounts for a small company made up to 1998-07-31
dot icon30/09/1998
Return made up to 24/09/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-07-31
dot icon09/10/1997
Return made up to 24/09/97; no change of members
dot icon10/06/1997
Accounts for a small company made up to 1996-07-31
dot icon12/11/1996
Accounts for a small company made up to 1995-07-31
dot icon12/11/1996
Return made up to 24/09/96; full list of members
dot icon11/12/1995
Return made up to 24/09/95; change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-07-31
dot icon12/10/1994
Return made up to 24/09/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon27/01/1994
Director resigned
dot icon27/10/1993
Return made up to 24/09/93; full list of members
dot icon20/05/1993
Accounts for a dormant company made up to 1992-07-31
dot icon20/05/1993
Resolutions
dot icon14/12/1992
Ad 20/11/92--------- £ si 1@1=1 £ ic 2/3
dot icon30/10/1992
Return made up to 24/09/92; full list of members
dot icon10/06/1992
Accounting reference date notified as 31/07
dot icon26/09/1991
Secretary resigned
dot icon24/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

90
2023
change arrow icon+145.94 % *

* during past year

Cash in Bank

£406,108.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
204.98K
-
0.00
221.38K
-
2022
77
206.97K
-
0.00
165.12K
-
2023
90
223.02K
-
0.00
406.11K
-
2023
90
223.02K
-
0.00
406.11K
-

Employees

2023

Employees

90 Ascended17 % *

Net Assets(GBP)

223.02K £Ascended7.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.11K £Ascended145.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsfold, Joanne
Director
22/08/2001 - Present
9
Wood, Robert John
Director
24/09/1991 - 22/02/2023
11
Worsfold, Patrick Martin Paul
Director
23/11/2005 - Present
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ARCHIVE BUSINESS CENTRE LIMITED

ARCHIVE BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at Aston Way, Moss Side, Leyland, Lancashire PR26 7UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVE BUSINESS CENTRE LIMITED?

toggle

ARCHIVE BUSINESS CENTRE LIMITED is currently Active. It was registered on 24/09/1991 .

Where is ARCHIVE BUSINESS CENTRE LIMITED located?

toggle

ARCHIVE BUSINESS CENTRE LIMITED is registered at Aston Way, Moss Side, Leyland, Lancashire PR26 7UX.

What does ARCHIVE BUSINESS CENTRE LIMITED do?

toggle

ARCHIVE BUSINESS CENTRE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ARCHIVE BUSINESS CENTRE LIMITED have?

toggle

ARCHIVE BUSINESS CENTRE LIMITED had 90 employees in 2023.

What is the latest filing for ARCHIVE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-04 with no updates.