ARCHER AND SMITH LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7YT

Company number 00687939
Status Active
Incorporation Date 27 March 1961
Company Type Private Limited Company
Address UNIT Q WESTMEAD INDUSTRIAL ESTATE, WESTMEAD, SWINDON, SN5 7YT
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ARCHER AND SMITH LIMITED are www.archerandsmith.co.uk, and www.archer-and-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Archer and Smith Limited is a Private Limited Company. The company registration number is 00687939. Archer and Smith Limited has been working since 27 March 1961. The present status of the company is Active. The registered address of Archer and Smith Limited is Unit Q Westmead Industrial Estate Westmead Swindon Sn5 7yt. . PORTE, Stephen Douglas John is a Secretary of the company. AUDRITT, Jane is a Director of the company. AUDRITT, Robin Clifford is a Director of the company. PORTE, Julie is a Director of the company. PORTE, Stephen Douglas John is a Director of the company. YOUNG, James William is a Director of the company. Director ARCHER, Frank has been resigned. Director ARCHER, Winifred Edna May has been resigned. Director JOHNSON, Michael John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director
AUDRITT, Jane

69 years old

Director

Director
PORTE, Julie

73 years old

Director

Director
YOUNG, James William
Appointed Date: 17 September 1998
58 years old

Resigned Directors

Director
ARCHER, Frank
Resigned: 05 December 1992
99 years old

Director
ARCHER, Winifred Edna May
Resigned: 08 November 1993
100 years old

Director
JOHNSON, Michael John
Resigned: 30 September 2007
83 years old

Persons With Significant Control

Mrs Julie Porte
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Porte
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHER AND SMITH LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,830

24 Aug 2015
Registered office address changed from The Manor House Hodson Road Chiseldon Nr. Swindon, Wilts Sn4 Oln to Unit Q Westmead Industrial Estate Westmead Swindon SN5 7YT on 24 August 2015
...
... and 98 more events
29 May 1987
Return made up to 29/05/87; full list of members
09 Jan 1987
Particulars of mortgage/charge

22 May 1986
Return made up to 20/05/86; full list of members

22 May 1986
Return made up to 20/05/86; full list of members
27 Mar 1961
Incorporation

ARCHER AND SMITH LIMITED Charges

4 June 1992
Single debenture
Delivered: 9 June 1992
Status: Satisfied on 30 October 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Mortgage
Delivered: 14 April 1992
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H land plot 4 at the manor house chiseldon wiltshire also…
21 November 1988
Memo of deposit
Delivered: 23 November 1988
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a dykes farm chiseldon wilts.
30 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: 1 slipper lane chiseldon swindon, wilts.
9 January 1981
Legal charge
Delivered: 10 January 1981
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H cottage at hay lane, bassett down, wroughton nr swindon…
7 January 1981
Charge
Delivered: 9 January 1981
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: L/H property no 9 westergate 11 the avenue, poole, dorset…
3 November 1978
Legal mortgage
Delivered: 7 November 1978
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: Land adjoining church road, wanborough, wilts as described…
10 June 1965
Equitable mortgage
Delivered: 23 June 1965
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H land at draycott road, chiseldon, wiltshire.
26 January 1965
Equitable mortgage
Delivered: 3 February 1965
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: F/H land at twinball chesldon, wilts.
28 September 1964
Equitable mortgage
Delivered: 6 October 1964
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Bank PLC
Description: Land at elcot lane, marlborough, wilts.