ARCHRYE LIMITED

Register to unlock more data on OkredoRegister

ARCHRYE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438088

Incorporation date

27/11/2007

Size

Small

Contacts

Registered address

Registered address

10 Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester M44 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon30/01/2026
Accounts for a small company made up to 2025-04-30
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon24/04/2025
Accounts for a small company made up to 2024-04-30
dot icon10/02/2025
Confirmation statement made on 2024-11-27 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon06/09/2018
Change of details for Archrye Limited as a person with significant control on 2017-12-21
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Change of name notice
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon26/10/2017
Registration of charge 064380880002, created on 2017-10-20
dot icon31/12/2016
Group of companies' accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon13/07/2016
Appointment of Ms Margaret Anne Lawson as a secretary on 2016-07-08
dot icon13/07/2016
Termination of appointment of Paul Anthony Chad as a director on 2016-07-08
dot icon13/07/2016
Termination of appointment of Paul Anthony Chad as a secretary on 2016-07-08
dot icon02/04/2016
Certificate of change of name
dot icon02/04/2016
Change of name notice
dot icon20/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon24/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/12/2015
Appointment of Mr Andrew Stewart Lawson as a director on 2015-12-01
dot icon21/02/2015
Termination of appointment of Michael John Barrett as a director on 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Steven Nigel Bourne on 2014-11-27
dot icon22/12/2014
Director's details changed for Mr Paul Anthony Chad on 2014-11-27
dot icon22/12/2014
Secretary's details changed for Mr Paul Anthony Chad on 2014-11-17
dot icon16/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon22/01/2014
Registered office address changed from 10 Wharfside Business Park Irlam Wharf Road Irlam Manchester Greater Manchester M44 5PN on 2014-01-22
dot icon15/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon15/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon19/12/2012
Certificate of change of name
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Change of name notice
dot icon30/11/2012
Director's details changed for Margaret Anne Lawson on 2012-11-27
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/01/2012
Accounts for a small company made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon13/04/2011
Certificate of change of name
dot icon13/04/2011
Change of name notice
dot icon25/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon25/01/2011
Director's details changed for Michael John Barrett on 2010-11-27
dot icon22/12/2010
Accounts for a small company made up to 2010-04-30
dot icon29/09/2010
Appointment of Michael John Barrett as a director
dot icon02/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon16/01/2010
Accounts for a small company made up to 2009-04-30
dot icon29/01/2009
Accounts for a small company made up to 2008-04-30
dot icon29/01/2009
Accounting reference date shortened from 30/04/2009 to 30/04/2008
dot icon23/01/2009
Return made up to 27/11/08; full list of members
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Location of debenture register
dot icon01/11/2008
Registered office changed on 01/11/2008 from 21 roebuck lane sale cheshire M33 7SY
dot icon13/03/2008
Director appointed margaret anne lawson
dot icon09/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Statement of affairs
dot icon07/02/2008
Ad 05/02/08--------- £ si 2@1=2 £ ic 998/1000
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Accounting reference date extended from 30/11/08 to 30/04/09
dot icon07/02/2008
Registered office changed on 07/02/08 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
dot icon29/01/2008
Ad 24/01/08--------- £ si 997@1=997 £ ic 1/998
dot icon29/01/2008
Secretary resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed;new director appointed
dot icon15/01/2008
Certificate of change of name
dot icon27/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
310.06K
-
0.00
-
-
2022
3
310.06K
-
0.00
-
-
2023
3
310.06K
-
0.00
-
-
2023
3
310.06K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

310.06K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GK FORMATIONS TWO LIMITED
Corporate Secretary
27/11/2007 - 10/01/2008
40
GK FORMATIONS ONE LIMITED
Corporate Director
27/11/2007 - 10/01/2008
40
Bourne, Steven Nigel
Director
10/01/2008 - Present
9
Lawson, Andrew Stewart
Director
01/12/2015 - Present
12
Chad, Paul Anthony
Director
10/01/2008 - 08/07/2016
7

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+
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 ARCHRYE LIMITED

ARCHRYE LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 10 Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester M44 5PN. 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 ARCHRYE LIMITED?

toggle

ARCHRYE LIMITED is currently Active. It was registered on 27/11/2007 .

Where is ARCHRYE LIMITED located?

toggle

ARCHRYE LIMITED is registered at 10 Wharfside Business Park, Irlam Wharf Road Irlam, Greater Manchester M44 5PN.

What does ARCHRYE LIMITED do?

toggle

ARCHRYE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ARCHRYE LIMITED have?

toggle

ARCHRYE LIMITED had 3 employees in 2023.

What is the latest filing for ARCHRYE LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-04-30.