ARCHIBALD INDUSTRIES LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV36 4AG

Company number 03390862
Status Active
Incorporation Date 18 June 1997
Company Type Private Limited Company
Address 10 MARKET PLACE, SHIPSTON-ON-STOUR, WARWICKSHIRE, CV36 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 200,200 . The most likely internet sites of ARCHIBALD INDUSTRIES LIMITED are www.archibaldindustries.co.uk, and www.archibald-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Stratford-upon-Avon Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Archibald Industries Limited is a Private Limited Company. The company registration number is 03390862. Archibald Industries Limited has been working since 18 June 1997. The present status of the company is Active. The registered address of Archibald Industries Limited is 10 Market Place Shipston On Stour Warwickshire Cv36 4ag. The company`s financial liabilities are £29.99k. It is £-7.2k against last year. The cash in hand is £11.66k. It is £6.04k against last year. And the total assets are £12k, which is £6.04k against last year. STEVENS, Suzanne Diana is a Secretary of the company. CORLETT, Ann Sophia is a Director of the company. CORLETT, Colin Ernest is a Director of the company. STEVENS, Suzanne Diana is a Director of the company. Secretary ALLEN, Andrew John has been resigned. Secretary ALLEN, Andrew John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


archibald industries Key Finiance

LIABILITIES £29.99k
-20%
CASH £11.66k
+107%
TOTAL ASSETS £12k
+101%
All Financial Figures

Current Directors

Secretary
STEVENS, Suzanne Diana
Appointed Date: 19 June 1997

Director
CORLETT, Ann Sophia
Appointed Date: 19 June 1997
72 years old

Director
CORLETT, Colin Ernest
Appointed Date: 18 June 1997
72 years old

Director
STEVENS, Suzanne Diana
Appointed Date: 19 June 1997
75 years old

Resigned Directors

Secretary
ALLEN, Andrew John
Resigned: 18 December 2008
Appointed Date: 17 December 2001

Secretary
ALLEN, Andrew John
Resigned: 19 June 1997
Appointed Date: 18 June 1997

Persons With Significant Control

Mr Colin Ernest Corlett
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mrs Ann Sophia Corlett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ARCHIBALD INDUSTRIES LIMITED Events

04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,200

30 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200,200

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
16 Jul 1997
Secretary resigned
16 Jul 1997
New director appointed
16 Jul 1997
New secretary appointed
16 Jul 1997
New director appointed
18 Jun 1997
Incorporation

ARCHIBALD INDUSTRIES LIMITED Charges

14 May 2001
Standard security which was presented for registration in scotland on the 24TH may 2001
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19/27 hopetoun crescent and 8/12 mcdonald road edinburgh.
8 March 2001
A standard security which was presented for registration in scotland on 15 march 2001 and
Delivered: 30 March 2001
Status: Satisfied on 28 December 2001
Persons entitled: Scottish & Newcastle PLC
Description: All and whole 27 hopetoun crescent edinburgh in the county…
9 March 2000
Partnership agreement
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Bradburian Developments Limited, Cat Street Developments Limited, Chevithorne Barton Limited,Deep Valley Properties Limited, Endicott Estates Limited, Gape Estates Limited, Gornal Ground Company Limited, Hazel Mount Company Limited, Kiwi Properties Limited, Lollesworth Property Limited, Lowry Peaks Company Limted and Tayvin 91 Limited
Description: 19-29 (odd numbers inclusive) hoptoun crescent and 8-12 mc…
8 March 1999
Deed of charge over credit balances
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 50394874. the charge creates a fixed charge…
27 July 1998
Floating charge
Delivered: 6 August 1998
Status: Satisfied on 9 November 1999
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
27 July 1998
A legal charge by the company and all or any of the other companies named therein as mortgagor and by taynton property limited, lollesworth property limited, archibald industries limited and endicott estates limited as trustee for the mortgagor (as executed by the counterparts each of which shall be an original and shall together constitute one and the same legal charge)
Delivered: 6 August 1998
Status: Satisfied on 9 November 1999
Persons entitled: Barclays Bank PLC
Description: Part of the ground floor, the upper ground floor and the…
27 July 1998
An assignment by the company and all or any of the other companies named therein as mortgagor (partners in the "the holden place partnership" as comprised in a partnership agreement dated 1.8.97) as executed by the counterparts each of which shall be an original and shall together constitute one and the same agreement
Delivered: 6 August 1998
Status: Satisfied on 9 November 1999
Persons entitled: Barclays Bank PLC
Description: Each partner assigns: all its respective share and interest…
1 August 1997
Partnership agreement
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Church Farm Ryarsh Developments Limited Lollesworth Property Limited Taynton Property Limited Elyzian Developments Limited Green Meadows Limited Endicott Estates Limited
Description: All the company's interest in the property at and k/a…