ARCHVALLEY LIMITED

Register to unlock more data on OkredoRegister

ARCHVALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01863815

Incorporation date

15/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Offices, 60 Midland Road, Wellingborough, Northants NN8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon31/03/2026
Change of details for Mrs Carole Ann Witham as a person with significant control on 2026-03-01
dot icon31/03/2026
Secretary's details changed for Carole Ann Witham on 2026-03-19
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/01/2025
Registered office address changed from Sterling Offices 30 a Mill Street Bedford Beds MK40 3HD England to Sterling Offices 60 Midland Road Wellingborough Northants NN8 1LU on 2025-01-29
dot icon08/08/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon23/05/2024
Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to Sterling Offices 30 a Mill Street Bedford Beds MK40 3HD on 2024-05-23
dot icon23/05/2024
Appointment of Mr Karl Ellis Witham as a director on 2024-05-23
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from Equipoise House Grove Place Bedford Bedfordshire MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2020-07-07
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Brian Witham on 2010-06-01
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 30/06/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 30/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2003
Return made up to 30/06/03; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/10/2001
Return made up to 30/06/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 30/06/98; no change of members
dot icon05/08/1997
Registered office changed on 05/08/97 from: equipoise house grove place bedford bedfordshire MK40 3LE
dot icon05/08/1997
Return made up to 30/06/97; no change of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Registered office changed on 01/07/97 from: 26 market square st neots huntingdon cambs PE19 2AF
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 30/06/96; full list of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 30/06/94; no change of members
dot icon20/07/1995
Return made up to 30/06/95; no change of members
dot icon24/02/1995
Particulars of mortgage/charge
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 30/06/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Return made up to 30/06/92; no change of members
dot icon15/07/1992
Return made up to 30/06/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-12-31
dot icon14/08/1990
Accounts for a small company made up to 1989-12-31
dot icon14/08/1990
Return made up to 30/06/90; full list of members
dot icon11/10/1989
Return made up to 30/06/89; full list of members
dot icon21/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/09/1989
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Declaration of satisfaction of mortgage/charge
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon14/10/1988
Return made up to 30/06/88; full list of members
dot icon04/07/1988
Particulars of mortgage/charge
dot icon14/12/1987
Return made up to 03/03/87; full list of members
dot icon14/12/1987
Registered office changed on 14/12/87 from: equipoise house grove place bedford MK40 3LE
dot icon14/12/1987
Return made up to 08/08/86; full list of members
dot icon14/12/1987
Registered office changed on 14/12/87 from: 6 queen st rushden northants NN10 qaa
dot icon09/11/1987
Accounts for a small company made up to 1985-12-31
dot icon21/08/1987
Accounts for a small company made up to 1986-12-31
dot icon21/08/1987
Director resigned
dot icon23/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
251.37K
-
0.00
161.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witham, Karl Ellis
Director
23/05/2024 - Present
-

Persons with Significant Control

2
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 ARCHVALLEY LIMITED

ARCHVALLEY LIMITED is an(a) Active company incorporated on 15/11/1984 with the registered office located at Sterling Offices, 60 Midland Road, Wellingborough, Northants NN8 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHVALLEY LIMITED?

toggle

ARCHVALLEY LIMITED is currently Active. It was registered on 15/11/1984 .

Where is ARCHVALLEY LIMITED located?

toggle

ARCHVALLEY LIMITED is registered at Sterling Offices, 60 Midland Road, Wellingborough, Northants NN8 1LU.

What does ARCHVALLEY LIMITED do?

toggle

ARCHVALLEY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARCHVALLEY LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Mrs Carole Ann Witham as a person with significant control on 2026-03-01.