Archbold Carshop Limited LEEDS


Archbold Carshop started in year 1959 as Private Limited Company with registration number 00630978. The Archbold Carshop company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Leeds at Prospect Garage Church Street. Postal code: LS27 8LY. Since 1997-02-27 Archbold Carshop Limited is no longer carrying the name Archbold Truck Sales & Service.

The company has 4 directors, namely Yannis A., Sharon F. and Martin H. and others. Of them, David A. has been with the company the longest, being appointed on 17 October 1992 and Yannis A. has been with the company for the least time - from 1 April 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Archbold Carshop Limited Address / Contact

Office Address Prospect Garage Church Street
Office Address2 Morley
Town Leeds
Post code LS27 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630978
Date of Incorporation Tue, 23rd Jun 1959
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Yannis A.

Position: Director

Appointed: 01 April 2014

Sharon F.

Position: Director

Appointed: 25 July 2012

Martin H.

Position: Director

Appointed: 24 January 2001

David A.

Position: Director

Appointed: 17 October 1992

Julie T.

Position: Secretary

Appointed: 24 August 2010

Resigned: 16 July 2012

Paul K.

Position: Director

Appointed: 01 August 2009

Resigned: 18 July 2012

Julie T.

Position: Director

Appointed: 01 January 2008

Resigned: 16 July 2012

Yannis A.

Position: Director

Appointed: 01 June 2006

Resigned: 18 June 2010

Brian A.

Position: Secretary

Appointed: 04 June 2001

Resigned: 31 July 2009

Richard T.

Position: Director

Appointed: 23 March 2001

Resigned: 31 March 2009

Brian A.

Position: Director

Appointed: 23 March 2001

Resigned: 31 July 2009

Helen P.

Position: Secretary

Appointed: 15 June 2000

Resigned: 04 June 2001

Brian A.

Position: Secretary

Appointed: 25 March 1998

Resigned: 15 June 2000

Geoffrey C.

Position: Secretary

Appointed: 26 October 1995

Resigned: 25 March 1998

Stanley H.

Position: Director

Appointed: 26 October 1995

Resigned: 31 July 1998

David T.

Position: Director

Appointed: 26 October 1995

Resigned: 31 August 2003

Colin R.

Position: Secretary

Appointed: 08 September 1993

Resigned: 25 October 1995

Christopher T.

Position: Director

Appointed: 17 October 1992

Resigned: 06 September 1993

David T.

Position: Director

Appointed: 17 October 1992

Resigned: 05 September 1993

Geoffrey C.

Position: Director

Appointed: 17 October 1992

Resigned: 08 September 1993

George D.

Position: Director

Appointed: 17 October 1992

Resigned: 06 September 1993

Colin R.

Position: Director

Appointed: 17 October 1992

Resigned: 25 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Archbold Holdings Ltd from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Archbold Holdings Ltd

Archbold House Albert Road, Morley, Leeds, LS27 8TT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00323812
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Archbold Truck Sales & Service February 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75017 708576 122513 250369 516
Current Assets1 274 7931 300 6521 623 5211 051 464900 328
Debtors668 233713 746582 387441 645399 420
Net Assets Liabilities1 324 6681 357 5581 537 7421 180 1741 206 803
Other Debtors57 11084 92868 24883 05854 530
Property Plant Equipment732 239706 553682 597835 652915 409
Total Inventories605 810569 198465 01296 569 
Other
Accumulated Depreciation Impairment Property Plant Equipment872 489937 7061 005 0951 090 1541 189 596
Amounts Owed By Related Parties696173119 953  
Amounts Owed To Group Undertakings43 62692 73424 96365 86164 330
Average Number Employees During Period5049473736
Bank Borrowings Overdrafts160 986127 373119 29798 13870 741
Corporation Tax Payable10 970  12 3616 739
Creditors160 986127 373119 29798 13870 741
Disposals Investment Property Fair Value Model  197 000  
Fixed Assets929 239903 553682 597  
Future Minimum Lease Payments Under Non-cancellable Operating Leases994 028968 797908 3251 157 7421 040 375
Increase From Depreciation Charge For Year Property Plant Equipment 65 21767 38985 05999 442
Investment Property197 000197 000   
Investment Property Fair Value Model197 000197 000   
Net Current Assets Liabilities578 509588 022983 714458 144377 982
Other Creditors115 064133 62298 02460 92054 396
Other Taxation Social Security Payable72 98174 232166 91268 07070 481
Property Plant Equipment Gross Cost1 604 7281 644 2591 687 6921 925 8062 105 005
Provisions For Liabilities Balance Sheet Subtotal22 0946 6449 27215 48415 847
Taxation Including Deferred Taxation Balance Sheet Subtotal22 0946 6449 27215 48415 847
Total Additions Including From Business Combinations Property Plant Equipment 39 53143 433238 114179 199
Total Assets Less Current Liabilities1 507 7481 491 5751 666 3111 293 7961 293 391
Trade Creditors Trade Payables343 785377 917315 783351 983292 276
Trade Debtors Trade Receivables610 427628 645394 186358 587344 890

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements