THE SAINSBURY ARCHIVE

Register to unlock more data on OkredoRegister

THE SAINSBURY ARCHIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585197

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Charterhouse Street, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-28
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/07/2025
Appointment of Dr Juliette Miriam Fritsch as a director on 2025-06-27
dot icon11/07/2025
Registered office address changed from 33 Holborn Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 2025-07-11
dot icon11/07/2025
Director's details changed for Mrs Francesca Elizabeth Sainsbury Perrin on 2025-07-11
dot icon11/07/2025
Appointment of Dr Adrian Mark Steel as a director on 2025-06-27
dot icon30/06/2025
Registered office address changed from 33 Charterhouse Street London EC1M 6HA England to 33 Holborn Holborn London EC1N 2HT on 2025-06-30
dot icon19/06/2025
Secretary's details changed for Mr Timothy Fallowfield on 2025-06-18
dot icon19/06/2025
Director's details changed for Mr Timothy Fallowfield on 2025-06-18
dot icon18/06/2025
Director's details changed for David Arthur Hay on 2025-06-18
dot icon18/06/2025
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on 2025-06-18
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/03/2024
Termination of appointment of Jon William Hartland as a director on 2024-03-15
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Termination of appointment of Judith Susan Portrait as a director on 2022-10-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartland, Jon William
Director
14/01/2019 - 15/03/2024
2
Portrait, Judith Susan
Director
30/04/2008 - 11/10/2022
15
Sainsbury Of Preston Candover, John Davan, Lord
Director
19/11/2002 - 02/07/2008
5
Stone, Christopher Theodor Schilling
Director
08/11/2002 - 30/04/2008
10
Sainsbury, Alexander John
Director
02/07/2008 - Present
11

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 THE SAINSBURY ARCHIVE

THE SAINSBURY ARCHIVE is an(a) Active company incorporated on 08/11/2002 with the registered office located at 33 Charterhouse Street, London EC1M 6HA. There are currently 9 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 THE SAINSBURY ARCHIVE?

toggle

THE SAINSBURY ARCHIVE is currently Active. It was registered on 08/11/2002 .

Where is THE SAINSBURY ARCHIVE located?

toggle

THE SAINSBURY ARCHIVE is registered at 33 Charterhouse Street, London EC1M 6HA.

What does THE SAINSBURY ARCHIVE do?

toggle

THE SAINSBURY ARCHIVE operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for THE SAINSBURY ARCHIVE?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-28.