ARCHBOLD HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8TT

Company number 00323812
Status Active
Incorporation Date 3 February 1937
Company Type Private Limited Company
Address ALBERT ROAD, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Cancellation of shares. Statement of capital on 1 July 2016 GBP 195,896 ; Purchase of own shares.. The most likely internet sites of ARCHBOLD HOLDINGS LIMITED are www.archboldholdings.co.uk, and www.archbold-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Wakefield Westgate Rail Station is 5.7 miles; to Ravensthorpe Rail Station is 5.9 miles; to Wakefield Kirkgate Rail Station is 6.3 miles; to Sandal & Agbrigg Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archbold Holdings Limited is a Private Limited Company. The company registration number is 00323812. Archbold Holdings Limited has been working since 03 February 1937. The present status of the company is Active. The registered address of Archbold Holdings Limited is Albert Road Morley Leeds West Yorkshire Ls27 8tt. . THOMPSON, Julie is a Secretary of the company. ARCHBOLD, Benedicte Isabelle Catherine is a Director of the company. ARCHBOLD, David Stuart is a Director of the company. ARCHBOLD, Xavier Marc is a Director of the company. ARCHBOLD, Yannis Christophe is a Director of the company. ASHFORD, Brian George David is a Director of the company. HOLMES, Martin is a Director of the company. MAHER, Alan is a Director of the company. PITMAN, Dominique Claire Katrina is a Director of the company. Secretary ASHFORD, Brian George David has been resigned. Secretary ASHFORD, Brian George David has been resigned. Secretary COX, Geoffrey Benson has been resigned. Secretary COX, Geoffrey Benson has been resigned. Secretary PRICE, Helen Rosemary has been resigned. Secretary ROBINSON, Colin has been resigned. Secretary ARCHBOLD HOLDINGS LIMITED has been resigned. Director ADAMS, John Gilbert has been resigned. Director ARCHBOLD, Yannis Christophe has been resigned. Director BATEMAN, Paul has been resigned. Director COX, Geoffrey Benson has been resigned. Director CRESSWELL, Brian David has been resigned. Director HUTCHINSON, Stanley Russell has been resigned. Director KENNEDY, Paul has been resigned. Director NEWMAN, Michael Harry has been resigned. Director ROBINSON, Colin has been resigned. Director TONKS, Ronald Joseph has been resigned. Director TRINDER, Richard Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMPSON, Julie
Appointed Date: 02 July 2010

Director
ARCHBOLD, Benedicte Isabelle Catherine
Appointed Date: 01 January 2013
46 years old

Director

Director
ARCHBOLD, Xavier Marc
Appointed Date: 24 May 2007
51 years old

Director
ARCHBOLD, Yannis Christophe
Appointed Date: 01 October 2014
49 years old

Director
ASHFORD, Brian George David
Appointed Date: 23 March 2001
79 years old

Director
HOLMES, Martin
Appointed Date: 24 May 2007
60 years old

Director
MAHER, Alan
Appointed Date: 24 May 2007
57 years old

Director
PITMAN, Dominique Claire Katrina
Appointed Date: 01 January 2013
43 years old

Resigned Directors

Secretary
ASHFORD, Brian George David
Resigned: 31 July 2009
Appointed Date: 04 June 2001

Secretary
ASHFORD, Brian George David
Resigned: 15 June 2000
Appointed Date: 25 March 1998

Secretary
COX, Geoffrey Benson
Resigned: 25 March 1998
Appointed Date: 26 October 1995

Secretary
COX, Geoffrey Benson
Resigned: 08 September 1993

Secretary
PRICE, Helen Rosemary
Resigned: 04 June 2001
Appointed Date: 15 June 2000

Secretary
ROBINSON, Colin
Resigned: 25 October 1995
Appointed Date: 08 September 1993

Secretary
ARCHBOLD HOLDINGS LIMITED
Resigned: 03 July 2010
Appointed Date: 02 July 2010

Director
ADAMS, John Gilbert
Resigned: 30 September 1997
95 years old

Director
ARCHBOLD, Yannis Christophe
Resigned: 18 June 2010
Appointed Date: 24 May 2007
49 years old

Director
BATEMAN, Paul
Resigned: 31 March 2009
Appointed Date: 01 June 2006
82 years old

Director
COX, Geoffrey Benson
Resigned: 24 May 2007
97 years old

Director
CRESSWELL, Brian David
Resigned: 14 September 1994
89 years old

Director
HUTCHINSON, Stanley Russell
Resigned: 31 July 1998
Appointed Date: 31 October 1994
81 years old

Director
KENNEDY, Paul
Resigned: 18 July 2012
Appointed Date: 01 August 2009
64 years old

Director
NEWMAN, Michael Harry
Resigned: 06 June 1994
Appointed Date: 08 September 1993
76 years old

Director
ROBINSON, Colin
Resigned: 25 October 1995
84 years old

Director
TONKS, Ronald Joseph
Resigned: 24 July 1996
96 years old

Director
TRINDER, Richard Robert
Resigned: 31 March 2009
Appointed Date: 17 September 1998
82 years old

Persons With Significant Control

Mr David Stuart Archbold
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHBOLD HOLDINGS LIMITED Events

28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
29 Jul 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 195,896

29 Jul 2016
Purchase of own shares.
09 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 214,646

...
... and 161 more events
05 Mar 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

15 Nov 1986
Return made up to 18/06/86; full list of members

22 Oct 1986
Group of companies' accounts made up to 31 December 1985
11 Jan 1974
Company name changed\certificate issued on 11/01/74
03 Feb 1937
Certificate of incorporation

ARCHBOLD HOLDINGS LIMITED Charges

6 April 2006
Rent deposit deed
Delivered: 11 April 2006
Status: Satisfied on 6 November 2010
Persons entitled: Bilton PLC
Description: The sum of £27,195.30 maintained in an interest earning…
2 January 1998
Legal charge
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings on the north side of albert…
22 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1994
Transfer deed
Delivered: 25 April 1994
Status: Satisfied on 30 April 1998
Persons entitled: Tsb Bank PLC
Description: All that freehold property situate in albert road morley…
12 March 1993
Credit agreement
Delivered: 19 March 1993
Status: Satisfied on 21 May 2007
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
11 March 1992
Credit agreement entitled "prompt credit application"
Delivered: 24 March 1992
Status: Satisfied on 21 May 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
6 March 1991
Credit agreement entitled prompt credit application
Delivered: 20 March 1991
Status: Satisfied on 21 May 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
16 March 1990
A credit agreement entitled credit application
Delivered: 23 March 1990
Status: Satisfied on 21 May 2007
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
23 October 1989
Mortgage
Delivered: 25 October 1989
Status: Satisfied on 25 August 1993
Persons entitled: 3I PLC.
Description: Fixed charge property situate at albert rd, morley leeds…
1 June 1989
Confirmatory charge supplemental to a mortgage debenture dated dated 28.9,79
Delivered: 7 June 1989
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
1 June 1989
Confirmatory charge supplemental to a legal mortgage dated 17.3.8O
Delivered: 7 June 1989
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: All that land & property k/as albert road, morley comp…
1 June 1989
Confirmatory charge supplemental to a legal mortgage dated 3.6.85
Delivered: 7 June 1989
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: All that and and property k/as land at throckley way…
3 June 1985
Legal mortgage
Delivered: 14 June 1985
Status: Satisfied on 21 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of throckley way…
28 December 1984
Legal charge
Delivered: 3 January 1985
Status: Satisfied on 5 April 1996
Persons entitled: United Dominions Trust Limited
Description: F/H albert road morley leeds west yorkshire 8.237 acres or…
16 December 1983
Mortgage
Delivered: 22 December 1983
Status: Satisfied on 23 February 1990
Persons entitled: Investors in Industry PLC.
Description: Legal mortgage l/h - land situate at heddon way, south…
17 March 1983
Legal mortgage
Delivered: 23 March 1983
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land at albert road morley W. yorks. Floating charge…
22 August 1980
Legal charge
Delivered: 27 August 1980
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: L/H land & bldgs. Situate on the N.E. side of commercial…
22 August 1980
Legal charge
Delivered: 27 August 1980
Status: Satisfied on 21 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land & bldgs on the N.E. side of commercial street…
15 August 1980
Legal charge
Delivered: 28 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at albert road, morley, as per a conveyance dated…
28 September 1979
Debenture
Delivered: 5 October 1979
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the cos estate or interest…