ARCHSTONE LIMITED

Register to unlock more data on OkredoRegister

ARCHSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03977421

Incorporation date

20/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/04/2024
Cessation of Moodology Limited as a person with significant control on 2024-01-29
dot icon08/04/2024
Notification of Quinvest Ltd as a person with significant control on 2024-01-29
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon01/02/2024
Appointment of Mrs Hilary Rowena Quinlan as a director on 2023-08-24
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/05/2023
Termination of appointment of Andrew Christopher Quinlan as a director on 2022-11-18
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/05/2022
Director's details changed for Mr Henry Hugh Christopher Quinlan on 2022-05-05
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Registration of charge 039774210005, created on 2022-03-21
dot icon09/07/2021
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-07-09
dot icon09/07/2021
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-07-09
dot icon30/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/09/2020
Registration of charge 039774210004, created on 2020-09-02
dot icon11/08/2020
Registered office address changed from 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2020-08-11
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/11/2019
Termination of appointment of Joanne Nicola Wren as a director on 2019-10-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon29/04/2019
Registered office address changed from Mendip Centre Rhodyate Blagdon Bristol BS40 7YE England to 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB on 2019-04-29
dot icon10/04/2019
Termination of appointment of Sophie Alexandra Wells as a secretary on 2019-04-10
dot icon09/04/2019
Termination of appointment of Thomas Charles Alexanderson Wright as a director on 2019-04-09
dot icon08/04/2019
Notification of Moodology Limited as a person with significant control on 2019-04-05
dot icon08/04/2019
Cessation of Henry Roger Boyd Cox as a person with significant control on 2019-04-05
dot icon08/04/2019
Cessation of Anya Judith Cox as a person with significant control on 2019-04-05
dot icon08/04/2019
Appointment of Sophie Alexandra Wells as a secretary on 2019-04-05
dot icon08/04/2019
Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2019-04-05
dot icon08/04/2019
Appointment of Miss Joanne Nicola Wren as a director on 2019-04-05
dot icon08/04/2019
Appointment of Mr Henry Hugh Christopher Quinlan as a director on 2019-04-05
dot icon08/04/2019
Registered office address changed from 6 Linen Yard South Street Crewkerne Somerset TA18 8AB to Mendip Centre Rhodyate Blagdon Bristol BS40 7YE on 2019-04-08
dot icon08/04/2019
Appointment of Mr Andrew Christopher Quinlan as a director on 2019-04-05
dot icon08/04/2019
Termination of appointment of Henry Roger Boyd Cox as a director on 2019-04-05
dot icon08/04/2019
Termination of appointment of Anya Judith Cox as a director on 2019-04-05
dot icon08/04/2019
Termination of appointment of Henry Roger Boyd Cox as a secretary on 2019-04-05
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon02/05/2018
Change of details for Henry Roger Boyd Cox as a person with significant control on 2018-04-19
dot icon02/05/2018
Change of details for Anya Judith Cox as a person with significant control on 2018-04-19
dot icon02/05/2018
Secretary's details changed for Henry Roger Boyd Cox on 2018-04-19
dot icon02/05/2018
Director's details changed for Henry Roger Boyd Cox on 2018-04-19
dot icon02/05/2018
Director's details changed for Anya Judith Cox on 2018-04-19
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Satisfaction of charge 2 in full
dot icon05/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/04/2017
Secretary's details changed for Henry Roger Boyd Cox on 2017-04-21
dot icon21/04/2017
Director's details changed for Anya Judith Cox on 2017-04-01
dot icon21/04/2017
Director's details changed for Henry Roger Boyd Cox on 2017-04-01
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Henry Roger Boyd Cox on 2010-04-19
dot icon27/04/2010
Director's details changed for Anya Judith Cox on 2010-04-19
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-04
dot icon28/04/2009
Return made up to 20/04/09; full list of members
dot icon07/05/2008
Return made up to 20/04/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 20/04/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-07-01
dot icon08/05/2006
Return made up to 20/04/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-07-02
dot icon04/05/2005
Return made up to 20/04/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-03
dot icon05/05/2004
Return made up to 20/04/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/07/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon28/05/2003
Return made up to 20/04/03; full list of members
dot icon06/06/2002
Registered office changed on 06/06/02 from: co chalmers & co 6 the linen yard south street crewkerne TA18 8AB
dot icon07/05/2002
Return made up to 20/04/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/02/2002
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon30/04/2001
Return made up to 20/04/01; full list of members
dot icon01/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New secretary appointed;new director appointed
dot icon16/05/2000
Registered office changed on 16/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

50
2022
change arrow icon-57.62 % *

* during past year

Cash in Bank

£200,091.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
303.47K
-
0.00
472.13K
-
2022
50
243.01K
-
0.00
200.09K
-
2022
50
243.01K
-
0.00
200.09K
-

Employees

2022

Employees

50 Ascended2 % *

Net Assets(GBP)

243.01K £Descended-19.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.09K £Descended-57.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/04/2000 - 24/04/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/04/2000 - 24/04/2000
15962
Cox, Henry Roger Boyd
Director
24/04/2000 - 04/04/2019
2
Anya Judith Cox
Director
24/04/2000 - 04/04/2019
1
Quinlan, Andrew Christopher
Director
05/04/2019 - 18/11/2022
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARCHSTONE LIMITED

ARCHSTONE LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHSTONE LIMITED?

toggle

ARCHSTONE LIMITED is currently Active. It was registered on 20/04/2000 .

Where is ARCHSTONE LIMITED located?

toggle

ARCHSTONE LIMITED is registered at C/O Francis Clark Llp Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX.

What does ARCHSTONE LIMITED do?

toggle

ARCHSTONE LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does ARCHSTONE LIMITED have?

toggle

ARCHSTONE LIMITED had 50 employees in 2022.

What is the latest filing for ARCHSTONE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.