D.W.ARCHER LIMITED
HARLESTONE ROAD NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01759839
Status Active
Incorporation Date 7 October 1983
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,040,000 . The most likely internet sites of D.W.ARCHER LIMITED are www.dwarcher.co.uk, and www.d-w-archer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. D W Archer Limited is a Private Limited Company. The company registration number is 01759839. D W Archer Limited has been working since 07 October 1983. The present status of the company is Active. The registered address of D W Archer Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BROOKS, Colin John has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director ADAMS, Edward Cyril has been resigned. Director BEST, Terence has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director EDMONDSON, Michael has been resigned. Director ELLIS, David Edward has been resigned. Director GOLDSMITH, Ian Robert, Dr has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director LE CHEMINANT, Christopher Peter has been resigned. Director MCKAY, Francis John has been resigned. Director PERKINS, Timothy Ingram has been resigned. Director PRATTEN, Andrew John has been resigned. Director RITCHIE, David Charles has been resigned. Director SUGAR, Nicholas Henry has been resigned. Director TOWNSEND, Alan Hugh has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. Director WILSON, John Howitt has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Appointed Date: 01 February 2001
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BROOKS, Colin John
Resigned: 31 August 2001

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 03 September 2001

Director
ADAMS, Edward Cyril
Resigned: 01 January 2000
Appointed Date: 23 May 1994
85 years old

Director
BEST, Terence
Resigned: 15 September 1996
Appointed Date: 01 September 1992
81 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
EDMONDSON, Michael
Resigned: 31 January 2001
83 years old

Director
ELLIS, David Edward
Resigned: 30 April 1994
88 years old

Director
GOLDSMITH, Ian Robert, Dr
Resigned: 16 June 2006
Appointed Date: 01 February 2001
64 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 25 November 1996
65 years old

Director
LE CHEMINANT, Christopher Peter
Resigned: 16 December 2003
80 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 01 January 2000
80 years old

Director
PERKINS, Timothy Ingram
Resigned: 30 June 1994
91 years old

Director
PRATTEN, Andrew John
Resigned: 31 May 2001
71 years old

Director
RITCHIE, David Charles
Resigned: 30 April 1997
71 years old

Director
SUGAR, Nicholas Henry
Resigned: 01 January 2003
Appointed Date: 01 February 2001
77 years old

Director
TOWNSEND, Alan Hugh
Resigned: 31 May 2001
75 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 01 January 2000
82 years old

Director
WILSON, John Howitt
Resigned: 01 September 1992
91 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.W.ARCHER LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,040,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,040,000

...
... and 110 more events
12 Nov 1987
Return made up to 03/08/87; full list of members

26 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1987
Full accounts made up to 31 March 1987

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 23/08/86; full list of members