Archbond Limited ENDERBY


Founded in 1985, Archbond, classified under reg no. 01955549 is an active company. Currently registered at Mill Hill Factory LE19 4AD, Enderby the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has one director. Steven K., appointed on 31 October 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jan L. who worked with the the company until 31 October 2016.

Archbond Limited Address / Contact

Office Address Mill Hill Factory
Office Address2 Desford Road
Town Enderby
Post code LE19 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955549
Date of Incorporation Thu, 7th Nov 1985
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Steven K.

Position: Director

Appointed: 31 October 2016

Brian N.

Position: Director

Resigned: 31 October 2016

Jan L.

Position: Secretary

Appointed: 29 May 1996

Resigned: 31 October 2016

Brian N.

Position: Director

Appointed: 10 May 1992

Resigned: 29 May 1996

Christopher C.

Position: Director

Appointed: 10 May 1992

Resigned: 02 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Fenrir Holdings Limited from Enderby, England. The abovementioned PSC is categorised as "a 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. The second one in the PSC register is Brian N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fenrir Holdings Limited

Mill Hill Factory Desford Road, Enderby, Leicestershire, LE19 4AD, England

Legal authority Uk Gaap
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales Register
Registration number 09639068
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian N.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand711 72716 74256 592169 775160 222143 512130 724303 704
Current Assets1 426 7921 653 9831 770 5322 086 4472 214 9102 385 2382 689 5432 883 809
Debtors540 2821 410 3361 515 9741 671 3691 816 2641 923 1052 222 6082 305 690
Net Assets Liabilities1 133 8341 351 2781 483 6361 622 5121 770 6201 918 5762 136 5312 311 917
Other Debtors398 858237 485212 622257 687251 850415 647500 325408 743
Property Plant Equipment51 67444 72144 11045 95584 15983 45882 23876 204
Total Inventories174 783226 905197 966245 303238 424318 621336 211274 415
Other
Accumulated Depreciation Impairment Property Plant Equipment556 622567 766577 629586 439600 445620 647641 374655 765
Amounts Owed By Group Undertakings 949 5791 079 9791 125 5791 240 9791 288 9791 369 9801 600 405
Average Number Employees During Period 6666766
Creditors336 127339 984323 795502 118513 245534 908620 154639 216
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 00085 00085 00085 00021 250  
Increase From Depreciation Charge For Year Property Plant Equipment 11 1449 8638 81014 00620 20220 72714 391
Net Current Assets Liabilities1 090 6651 313 9991 446 7371 584 3291 701 6651 850 3302 069 3892 244 593
Other Creditors111 462105 256157 832273 416327 185291 741345 458296 421
Other Taxation Social Security Payable96 79389 55273 46568 17368 10563 305108 85088 167
Property Plant Equipment Gross Cost608 296612 487621 739632 394684 604704 105723 612731 969
Provisions For Liabilities Balance Sheet Subtotal8 5057 4427 2117 77215 20415 21215 09618 480
Total Additions Including From Business Combinations Property Plant Equipment 4 1919 25210 65552 21019 50119 5078 357
Total Assets Less Current Liabilities1 142 3391 358 7201 490 8471 630 2841 785 8241 933 7882 151 6272 330 397
Trade Creditors Trade Payables127 872145 17692 498160 529117 955179 862165 846254 628
Trade Debtors Trade Receivables141 424223 272223 373288 103323 435218 479352 303296 542
Fixed Assets      82 23885 804
Intangible Assets       9 600
Intangible Assets Gross Cost       9 600
Merchandise    238 424318 621336 211274 415
Total Additions Including From Business Combinations Intangible Assets       9 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements