ARCHERWEST LIMITED
NR WIVELISCOMBE

Hellopages » Somerset » West Somerset » TA4 2BY

Company number 01261108
Status Active
Incorporation Date 2 June 1976
Company Type Private Limited Company
Address COMBE PARK, HUISH CHAMPFLOWER, NR WIVELISCOMBE, SOMERSET, TA4 2BY
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of ARCHERWEST LIMITED are www.archerwest.co.uk, and www.archerwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Archerwest Limited is a Private Limited Company. The company registration number is 01261108. Archerwest Limited has been working since 02 June 1976. The present status of the company is Active. The registered address of Archerwest Limited is Combe Park Huish Champflower Nr Wiveliscombe Somerset Ta4 2by. . SHAW, Thomas Peter is a Director of the company. SHAW, Valerie Ann is a Director of the company. Secretary SHAW, Thomas Peter has been resigned. Secretary SWINDELL, Norman Geoffrey has been resigned. Secretary PHILLIPS DINNES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
SHAW, Thomas Peter

82 years old

Director
SHAW, Valerie Ann

83 years old

Resigned Directors

Secretary
SHAW, Thomas Peter
Resigned: 23 September 1992

Secretary
SWINDELL, Norman Geoffrey
Resigned: 13 November 2003
Appointed Date: 23 September 1992

Secretary
PHILLIPS DINNES LIMITED
Resigned: 20 November 2013
Appointed Date: 10 November 2003

Persons With Significant Control

Mr Thomas Peter Shaw
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ARCHERWEST LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
09 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Termination of appointment of Phillips Dinnes Limited as a secretary on 20 November 2013
...
... and 69 more events
26 May 1988
Full accounts made up to 30 June 1987

26 May 1988
Return made up to 28/04/88; full list of members

10 Sep 1987
Return made up to 01/05/87; full list of members

14 Nov 1986
Full accounts made up to 30 June 1986

02 Jun 1976
Incorporation

ARCHERWEST LIMITED Charges

23 April 2013
Charge code 0126 1108 0005
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Joanna Cecil
Description: To the extent of the company's right in and title to such…
28 September 1999
Debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: The Trustees of the Ps Pension Scheme: Nigel Spencer Sloam and Thomas Peter Shaw
Description: .. fixed and floating charges over the undertaking and all…
23 September 1997
Debenture
Delivered: 29 September 1997
Status: Outstanding
Persons entitled: Nigel Spencer Sloam and Thomas Peter Shaw
Description: Fixed and floating charges over the undertaking and all…
1 May 1990
Fixed and floating charge
Delivered: 17 May 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over the undertaking and all…
17 August 1981
Legal charge
Delivered: 20 August 1981
Status: Outstanding
Persons entitled: The Completion Bond Company Inc.
Description: Rights titles & interests in the film as set out in doc M17.