ARCHIVE STORAGE AND RETRIEVAL LIMITED

Register to unlock more data on OkredoRegister

ARCHIVE STORAGE AND RETRIEVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754580

Incorporation date

20/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Station Road, Sudbury, Suffolk CO10 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon12/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2024
Registration of charge 037545800005, created on 2024-10-25
dot icon22/08/2024
Appointment of Mrs Ezzie Bettis as a director on 2024-08-21
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Satisfaction of charge 4 in full
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon13/04/2021
Director's details changed for Mrs Karina Kay Bettis on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Robert Edward Bettis on 2021-04-13
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Appointment of Mr Robert William Bettis as a director on 2019-05-08
dot icon16/05/2019
Appointment of Mrs Karen Rosemary Hill as a director on 2019-05-08
dot icon24/04/2019
Director's details changed for Mrs Karina Kay Bettis on 2019-04-23
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/04/2019
Director's details changed for Mr Robert Edward Bettis on 2019-04-23
dot icon23/04/2019
Director's details changed for Mrs Karina Kay Bettis on 2019-04-23
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Robert Edward Bettis on 2012-08-30
dot icon07/05/2014
Director's details changed for Mrs Karina Kay Bettis on 2012-08-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mrs Karina Kay Bettis on 2012-01-16
dot icon24/04/2012
Director's details changed for Mr Robert Edward Bettis on 2012-01-16
dot icon05/03/2012
Registered office address changed from Stour Valley Business Park Brundon Lane Sudbury Suffolk CO10 7GB on 2012-03-05
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/06/2011
Termination of appointment of Rosemary Read as a secretary
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mrs Karina Kay Bettis on 2010-04-20
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 20/04/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 20/04/08; full list of members
dot icon11/05/2007
Return made up to 20/04/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: stour valley business park brundon lane sudbury suffolk CO10 7GB
dot icon10/04/2007
Registered office changed on 10/04/07 from: weavers hamlet road haverhill suffolk CB9 8EE
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 20/04/06; full list of members
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 20/04/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/10/2004
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 20/04/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Secretary resigned
dot icon17/10/2003
New secretary appointed
dot icon04/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
New secretary appointed;new director appointed
dot icon06/09/2003
New director appointed
dot icon23/08/2003
Registered office changed on 23/08/03 from: 2 bloomsbury street london WC1B 3ST
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Declaration of assistance for shares acquisition
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Secretary resigned;director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 20/04/03; full list of members
dot icon13/08/2002
Resolutions
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 20/04/02; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon04/01/2002
Particulars of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 20/04/01; full list of members
dot icon19/05/2000
Return made up to 20/04/00; full list of members
dot icon21/04/2000
Accounting reference date extended from 07/07/00 to 31/12/00
dot icon07/03/2000
Full accounts made up to 1999-07-07
dot icon05/01/2000
Director's particulars changed
dot icon05/01/2000
Secretary's particulars changed;director's particulars changed
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon13/08/1999
Accounting reference date shortened from 30/04/00 to 07/07/99
dot icon15/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Memorandum and Articles of Association
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
£ nc 2000000/3000000 20/04/99
dot icon20/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+4.34 % *

* during past year

Cash in Bank

£612,972.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.01M
-
0.00
379.52K
-
2022
10
2.22M
-
0.00
587.46K
-
2023
10
2.36M
-
0.00
612.97K
-
2023
10
2.36M
-
0.00
612.97K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

2.36M £Ascended6.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

612.97K £Ascended4.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettis, Robert Edward
Director
07/08/2003 - Present
10
Bettis, Karina Kay
Director
07/08/2003 - Present
4
Bettis, Robert William
Director
08/05/2019 - Present
3
Hill, Karen Rosemary
Director
08/05/2019 - Present
1
Bettis, Ezzie
Director
21/08/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARCHIVE STORAGE AND RETRIEVAL LIMITED

ARCHIVE STORAGE AND RETRIEVAL LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at 61 Station Road, Sudbury, Suffolk CO10 2SP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVE STORAGE AND RETRIEVAL LIMITED?

toggle

ARCHIVE STORAGE AND RETRIEVAL LIMITED is currently Active. It was registered on 20/04/1999 .

Where is ARCHIVE STORAGE AND RETRIEVAL LIMITED located?

toggle

ARCHIVE STORAGE AND RETRIEVAL LIMITED is registered at 61 Station Road, Sudbury, Suffolk CO10 2SP.

What does ARCHIVE STORAGE AND RETRIEVAL LIMITED do?

toggle

ARCHIVE STORAGE AND RETRIEVAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ARCHIVE STORAGE AND RETRIEVAL LIMITED have?

toggle

ARCHIVE STORAGE AND RETRIEVAL LIMITED had 10 employees in 2023.

What is the latest filing for ARCHIVE STORAGE AND RETRIEVAL LIMITED?

toggle

The latest filing was on 12/05/2025: Confirmation statement made on 2025-04-20 with no updates.