ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND)

Register to unlock more data on OkredoRegister

ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969472

Incorporation date

20/09/1994

Size

Group

Contacts

Registered address

Registered address

Mariner House 5th Floor, Prince Street, Bristol BS1 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1994)
dot icon28/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon18/02/2026
Termination of appointment of Janet Mary Hancock as a director on 2026-02-17
dot icon18/02/2026
Director's details changed for Ms Megan Guest on 2026-02-17
dot icon18/02/2026
Registered office address changed from 62 5th Floor, Mariner House Prince Street Bristol BS1 4QD England to Mariner House 5th Floor Prince Street Bristol BS1 4QD on 2026-02-18
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/09/2025
Appointment of Mr Robin John Payne as a director on 2025-09-12
dot icon04/09/2025
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton TA1 2PX England to 62 5th Floor, Mariner House Prince Street Bristol BS1 4QD on 2025-09-04
dot icon02/04/2025
Group of companies' accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/09/2024
Termination of appointment of Andrew Ramsay Nicoll as a director on 2024-09-13
dot icon16/09/2024
Appointment of Ms Megan Guest as a director on 2024-09-14
dot icon16/09/2024
Appointment of Ms Audrey Anne Wilson as a director on 2024-09-14
dot icon16/09/2024
Appointment of Ms Janet Mary Hancock as a director on 2024-09-14
dot icon23/07/2024
Termination of appointment of Stephen Arthur Scarth as a director on 2024-07-22
dot icon23/07/2024
Termination of appointment of David Aaron Powell as a director on 2024-07-21
dot icon23/07/2024
Appointment of Ms Alexandra Katharine Hardy as a director on 2024-07-22
dot icon17/06/2024
Termination of appointment of Killian Downing as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Elizabeth Jean Thompson-Macrae as a director on 2024-06-14
dot icon16/05/2024
Appointment of Ms Kirsty Elizabeth Schaper as a director on 2024-05-10
dot icon16/05/2024
Appointment of Mr Randolph Anthony Perkins-Smart as a director on 2024-05-10
dot icon18/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/06/2023
Appointment of Mr Adrian Stewart Gregson as a director on 2023-06-16
dot icon27/06/2023
Appointment of Mr William Hillier Stockting as a director on 2023-06-16
dot icon26/06/2023
Termination of appointment of Jenny Mary Kamala Moran as a director on 2023-06-16
dot icon26/06/2023
Appointment of Ms Louisa Jane Elvira Blight as a director on 2023-06-16
dot icon26/06/2023
Appointment of Mr Richard Wade as a director on 2023-06-16
dot icon04/05/2023
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Goodwood House Blackbrook Park Avenue Taunton TA1 2PX on 2023-05-04
dot icon17/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/08/2022
Appointment of Mr Ross Higgins as a director on 2022-07-18
dot icon25/07/2022
Appointment of Mr Killian Downing as a director on 2022-07-18
dot icon29/06/2022
Resolutions
dot icon29/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Termination of appointment of Karyn Williamson as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Jason John King as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Andrea Sheila Waterhouse as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Lisa Jane Snook as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Maria Castrillo as a director on 2022-06-17
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Secretary's details changed for John Stephen Chambers on 2022-03-11
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon21/06/2021
Appointment of Ms Ruth Janet Macleod as a director on 2021-06-18
dot icon21/06/2021
Appointment of Ms Elizabeth Jean Thompson-Macrae as a director on 2021-06-18
dot icon21/06/2021
Appointment of Ms Julie Fleming Bon as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Adrian Mark Steel as a director on 2021-06-18
dot icon17/05/2021
Full accounts made up to 2020-09-30
dot icon27/04/2021
Director's details changed for Mr Andrew Ramsay Nicoll on 2021-04-26
dot icon21/01/2021
Termination of appointment of Charlene Liza Taylor as a director on 2021-01-20
dot icon25/11/2020
Appointment of Mr David Aaron Powell as a director on 2020-11-23
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/09/2020
Termination of appointment of Karl David Magee as a director on 2020-08-31
dot icon11/06/2020
Termination of appointment of Natalie Jane Milne as a director on 2020-06-11
dot icon09/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon04/03/2020
Director's details changed for Miss Charlene Liza Taylor on 2020-03-03
dot icon19/02/2020
Director's details changed for Ms Lisa Jane Snook on 2020-02-14
dot icon14/01/2020
Director's details changed for Mr Andrew Ramsay Nicoll on 2020-01-13
dot icon02/12/2019
Appointment of Ms Jenny Mary Kamala Moran as a director on 2019-11-25
dot icon28/11/2019
Appointment of Mr Andrew Ramsay Nicoll as a director on 2019-11-25
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/09/2019
Appointment of Ms Lisa Jane Snook as a director on 2019-09-02
dot icon03/09/2019
Termination of appointment of Kevin John Bolton as a director on 2019-09-02
dot icon03/09/2019
Termination of appointment of Jane Camilla May Speller as a director on 2019-09-02
dot icon03/09/2019
Termination of appointment of David John Jenkins as a director on 2019-09-02
dot icon13/06/2019
Appointment of Ms Jane Camilla May Speller as a director on 2019-06-10
dot icon06/06/2019
Director's details changed for Miss Natalie Jane Milne on 2019-06-05
dot icon21/05/2019
Appointment of Ms Karyn Williamson as a director on 2019-05-08
dot icon16/05/2019
Full accounts made up to 2018-09-30
dot icon16/05/2019
Appointment of Ms Andrea Sheila Waterhouse as a director on 2019-05-08
dot icon16/05/2019
Appointment of Mr Jason John King as a director on 2019-05-08
dot icon10/05/2019
Termination of appointment of Hazel Menton as a director on 2019-05-08
dot icon10/05/2019
Termination of appointment of Helena Victoria Wilkinson as a director on 2019-05-08
dot icon10/05/2019
Termination of appointment of Katharine Francesca Thornton as a director on 2019-05-08
dot icon12/03/2019
Termination of appointment of Charlotte Jane Berry as a director on 2019-03-12
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/05/2018
Appointment of Mr Kevin John Bolton as a director on 2018-05-09
dot icon10/05/2018
Appointment of Mr Stephen Arthur Scarth as a director on 2018-05-09
dot icon10/05/2018
Appointment of Mr Adrian Mark Steel as a director on 2018-05-09
dot icon10/05/2018
Appointment of Miss Charlene Liza Taylor as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Geoffrey Michael Boyd Pick as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of Hayden Burns as a director on 2018-05-09
dot icon10/04/2018
Termination of appointment of Simon David Mckeon as a director on 2018-04-08
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon02/11/2017
Director's details changed for Mr David John Jenkins on 2017-10-23
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon12/07/2017
Director's details changed for Dr Charlotte Jane Berry on 2017-07-11
dot icon22/05/2017
Appointment of Ms Maria Castrillo as a director on 2017-05-17
dot icon18/05/2017
Termination of appointment of Samuel James Johnston as a director on 2017-05-17
dot icon03/04/2017
Full accounts made up to 2016-09-30
dot icon04/10/2016
Director's details changed for Mr David John Jenkins on 2016-10-01
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/06/2016
Director's details changed for Ms Hazell Menton on 2016-06-09
dot icon18/05/2016
Appointment of Mrs Katharine Francesca Thornton as a director on 2016-05-16
dot icon18/05/2016
Appointment of Dr Charlotte Jane Berry as a director on 2016-05-16
dot icon18/05/2016
Appointment of Mr David John Jenkins as a director on 2016-05-16
dot icon18/05/2016
Appointment of Ms Hazell Menton as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of Anna Siddall as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of Louise Asenath Ray as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of David Leonard Mander as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of Jessamy Rose Carlson as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of Justin James Frost as a director on 2016-05-16
dot icon18/04/2016
Full accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-30 no member list
dot icon01/10/2015
Director's details changed for Mr Karl David Magee on 2015-10-01
dot icon23/09/2015
Director's details changed for Mr Hayden Burns on 2015-09-20
dot icon20/05/2015
Appointment of Mr Karl David Magee as a director on 2015-05-18
dot icon19/05/2015
Appointment of Miss Natalie Jane Milne as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mr Simon David Mckeon as a director on 2015-05-18
dot icon19/05/2015
Termination of appointment of Wesley Thomas Geddis as a director on 2015-05-18
dot icon19/05/2015
Termination of appointment of Laura Cotton as a director on 2015-05-18
dot icon24/04/2015
Full accounts made up to 2014-09-30
dot icon17/12/2014
Termination of appointment of Catherine Margaret Susanna Taylor as a director on 2014-12-17
dot icon03/11/2014
Appointment of Mr Hayden Burns as a director on 2014-11-01
dot icon30/09/2014
Annual return made up to 2014-09-30 no member list
dot icon28/05/2014
Resolutions
dot icon20/05/2014
Appointment of Mr Samuel James Johnston as a director
dot icon20/05/2014
Termination of appointment of Martin Taylor as a director
dot icon20/05/2014
Termination of appointment of Sylvia James as a director
dot icon14/04/2014
Full accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-30 no member list
dot icon12/06/2013
Full accounts made up to 2012-09-30
dot icon07/06/2013
Appointment of Mrs Helena Victoria Wilkinson as a director
dot icon30/05/2013
Appointment of Ms Anna Siddall as a director
dot icon29/05/2013
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 2013-05-29
dot icon23/05/2013
Appointment of Mr Justin James Frost as a director
dot icon21/05/2013
Appointment of Ms Louise Asenath Ray as a director
dot icon21/05/2013
Termination of appointment of Gordon Reid as a director
dot icon21/05/2013
Termination of appointment of Shirley Jones as a director
dot icon21/05/2013
Termination of appointment of Samantha Collenette as a director
dot icon10/10/2012
Annual return made up to 2012-09-30 no member list
dot icon10/10/2012
Termination of appointment of Beth Mercer as a director
dot icon18/07/2012
Auditor's resignation
dot icon31/05/2012
Appointment of David Leonard Mander as a director
dot icon29/05/2012
Termination of appointment of Joanne Fitton as a director
dot icon29/05/2012
Termination of appointment of Janice Tullock as a director
dot icon29/05/2012
Termination of appointment of Andrew Nicoll as a director
dot icon29/05/2012
Appointment of Wesley Thomas Geddis as a director
dot icon29/05/2012
Appointment of Beth Carole Hester Mercer as a director
dot icon29/05/2012
Resolutions
dot icon22/05/2012
Registered office address changed from Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW on 2012-05-22
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-30 no member list
dot icon26/10/2011
Director's details changed for Joanne Clare Fitton on 2011-09-30
dot icon26/10/2011
Director's details changed for Andrew Nicoll on 2011-09-30
dot icon06/10/2011
Appointment of Mrs Sylvia Rosa Maria James as a director
dot icon06/10/2011
Appointment of Mr Gordon Brian Reid as a director
dot icon14/09/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon14/09/2011
Termination of appointment of Larysa Bolton as a director
dot icon14/09/2011
Termination of appointment of Katherine Goodrum as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-30 no member list
dot icon08/10/2010
Director's details changed for Andrew Nicoll on 2010-09-30
dot icon08/10/2010
Director's details changed for Larysa Bolton on 2010-09-30
dot icon08/10/2010
Director's details changed for Catherine Margaret Susanna Taylor on 2010-09-30
dot icon08/10/2010
Director's details changed for Katherine Goodrum on 2010-09-30
dot icon08/10/2010
Director's details changed for Laura Cotton on 2010-09-30
dot icon08/10/2010
Director's details changed for Martin Taylor on 2010-09-30
dot icon08/10/2010
Director's details changed for Shirley Jane Jones on 2010-09-30
dot icon08/10/2010
Director's details changed for Jessamy Rose Sykes on 2010-09-30
dot icon08/10/2010
Director's details changed for Samantha Julie Collenette on 2010-09-30
dot icon08/10/2010
Director's details changed for Janice Rachel Tullock on 2010-09-30
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Appointment of Geoffrey Michael Boyd Pick as a director
dot icon22/09/2010
Appointment of John Stephen Chambers as a secretary
dot icon22/09/2010
Appointment of Joanne Clare Fitton as a director
dot icon22/09/2010
Termination of appointment of Jenny Moran as a secretary
dot icon22/09/2010
Termination of appointment of Susan Graham as a director
dot icon22/09/2010
Termination of appointment of Justin Cavernelis Frost as a director
dot icon22/09/2010
Termination of appointment of Jenny Moran as a director
dot icon22/09/2010
Termination of appointment of Charlotte Berry as a director
dot icon22/09/2010
Termination of appointment of Pamela Cranston as a director
dot icon21/05/2010
Memorandum and Articles of Association
dot icon21/05/2010
Certificate of change of name
dot icon21/05/2010
Change of name notice
dot icon21/05/2010
Memorandum and Articles of Association
dot icon17/05/2010
Resolutions
dot icon18/01/2010
Director's details changed for Jessamy Rose Sykes on 2009-12-11
dot icon04/12/2009
Annual return made up to 2009-09-30 no member list
dot icon02/12/2009
Appointment of Laura Cotton as a director
dot icon02/12/2009
Appointment of Shirley Jane Jones as a director
dot icon02/12/2009
Appointment of Janice Rachel Tullock as a director
dot icon02/12/2009
Appointment of Jessamy Rose Sykes as a director
dot icon02/12/2009
Appointment of Catherine Margaret Susanna Taylor as a director
dot icon27/10/2009
Termination of appointment of Susan Scott as a director
dot icon27/10/2009
Termination of appointment of Mark Stevens as a director
dot icon27/10/2009
Termination of appointment of James Ranahan as a director
dot icon27/10/2009
Termination of appointment of Peter Emmerson as a director
dot icon27/10/2009
Termination of appointment of Edwin King as a director
dot icon27/10/2009
Termination of appointment of Caroline Brown as a director
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Annual return made up to 30/09/08
dot icon09/12/2008
Appointment terminated director peter anderson
dot icon04/12/2008
Director appointed samantha julie collenette
dot icon04/12/2008
Director appointed charlotte berry
dot icon04/12/2008
Director appointed katherine goodrum
dot icon04/12/2008
Director appointed larysa bolton
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Annual return made up to 30/09/07
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon09/11/2007
Full accounts made up to 2006-12-31
dot icon16/11/2006
Annual return made up to 30/09/06
dot icon26/10/2006
Secretary resigned
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon19/01/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/10/2005
Annual return made up to 30/09/05
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon21/06/2005
Full accounts made up to 2004-09-30
dot icon14/06/2005
Memorandum and Articles of Association
dot icon14/06/2005
Resolutions
dot icon17/05/2005
Director's particulars changed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon26/10/2004
Annual return made up to 30/09/04
dot icon18/10/2004
Memorandum and Articles of Association
dot icon18/10/2004
Resolutions
dot icon17/06/2004
Director resigned
dot icon04/06/2004
Director's particulars changed
dot icon15/03/2004
Registered office changed on 15/03/04 from: eagle house 28 billing road northampton NN1 5AJ
dot icon26/02/2004
Full accounts made up to 2003-09-30
dot icon17/02/2004
Memorandum and Articles of Association
dot icon17/02/2004
Resolutions
dot icon02/12/2003
Annual return made up to 30/09/03
dot icon22/07/2003
Full accounts made up to 2002-09-30
dot icon30/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon10/06/2003
Director's particulars changed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon03/01/2003
Annual return made up to 30/09/02
dot icon03/07/2002
Full accounts made up to 2001-09-30
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon30/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Annual return made up to 30/09/01
dot icon21/08/2001
Memorandum and Articles of Association
dot icon21/08/2001
Resolutions
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon31/10/2000
Annual return made up to 30/09/00
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Resolutions
dot icon02/12/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon27/10/1999
Annual return made up to 30/09/99
dot icon25/03/1999
Full accounts made up to 1998-09-30
dot icon19/10/1998
Annual return made up to 30/09/98
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon18/03/1998
Full accounts made up to 1997-09-30
dot icon28/10/1997
Registered office changed on 28/10/97 from: 20-24 old street london EC1V 9AP
dot icon28/10/1997
Annual return made up to 30/09/97
dot icon10/10/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon31/05/1997
Full accounts made up to 1996-09-30
dot icon19/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon07/11/1996
Annual return made up to 30/09/96
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon23/05/1996
Full accounts made up to 1995-09-30
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon18/10/1995
Director resigned;new director appointed
dot icon18/10/1995
Annual return made up to 30/09/95
dot icon11/07/1995
Memorandum and Articles of Association
dot icon06/04/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Memorandum and Articles of Association
dot icon22/11/1994
Resolutions
dot icon20/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

153
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins-Smart, Randolph Anthony
Director
10/05/2024 - Present
6
Woods, Christopher Simon
Director
19/04/1995 - 29/09/2000
6
Harrison, Carl William
Director
29/11/1995 - 26/04/2000
5
Siddall, Anna
Director
19/05/2013 - 15/05/2016
4
Mander, David Leonard
Director
20/05/2012 - 15/05/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND)

ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) is an(a) Active company incorporated on 20/09/1994 with the registered office located at Mariner House 5th Floor, Prince Street, Bristol BS1 4QD. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND)?

toggle

ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) is currently Active. It was registered on 20/09/1994 .

Where is ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) located?

toggle

ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) is registered at Mariner House 5th Floor, Prince Street, Bristol BS1 4QD.

What does ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) do?

toggle

ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND) operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ARCHIVES AND RECORDS ASSOCIATION (UK AND IRELAND)?

toggle

The latest filing was on 28/03/2026: Group of companies' accounts made up to 2025-09-30.