P.W.ARCHER AND SON LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » DL7 8QP
Company number 00411795
Status Active
Incorporation Date 30 May 1946
Company Type Private Limited Company
Address CASTLE HILLS, NORTHALLERTON, NORTH YORKSHIRE, DL7 8QP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 49420 - Removal services, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2,550 . The most likely internet sites of P.W.ARCHER AND SON LIMITED are www.pwarcherandson.co.uk, and www.p-w-archer-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. P W Archer and Son Limited is a Private Limited Company. The company registration number is 00411795. P W Archer and Son Limited has been working since 30 May 1946. The present status of the company is Active. The registered address of P W Archer and Son Limited is Castle Hills Northallerton North Yorkshire Dl7 8qp. The company`s financial liabilities are £35.33k. It is £-13.51k against last year. The cash in hand is £14.88k. It is £13.8k against last year. And the total assets are £47.79k, which is £17.34k against last year. ARCHER, Kenneth Danby is a Director of the company. Secretary ARCHER, Kenneth Danby has been resigned. Secretary MATTHEWS, Rodney Kevin has been resigned. Director ARCHER, John Brendon has been resigned. The company operates in "Freight transport by road".


p.w.archer and son Key Finiance

LIABILITIES £35.33k
-28%
CASH £14.88k
+1276%
TOTAL ASSETS £47.79k
+56%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ARCHER, Kenneth Danby
Resigned: 03 December 2001

Secretary
MATTHEWS, Rodney Kevin
Resigned: 01 August 2010
Appointed Date: 03 December 2001

Director
ARCHER, John Brendon
Resigned: 03 December 2001
110 years old

Persons With Significant Control

Mr Kenneth Danby Archer
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – 75% or more

P.W.ARCHER AND SON LIMITED Events

09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,550

09 Feb 2016
Director's details changed for Mr Kenneth Danby Archer on 10 January 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
31 Jan 1989
Return made up to 18/01/89; full list of members

29 Jan 1988
Full accounts made up to 31 March 1987

29 Jan 1988
Return made up to 19/01/88; full list of members

23 Feb 1987
Return made up to 16/01/87; full list of members

28 Nov 1986
Full accounts made up to 31 March 1986

P.W.ARCHER AND SON LIMITED Charges

16 June 1983
Charge
Delivered: 23 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
22 June 1973
Mortgage
Delivered: 11 July 1973
Status: Outstanding
Persons entitled: Bulman Finance Company LTD.
Description: 453 on the O.S.map for the district together with buildings…
18 March 1970
Floating charge
Delivered: 8 April 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…
26 October 1967
Mortgage
Delivered: 10 November 1967
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & premises in springwell lane, north allerton, york…