Archenfield Enterprises Limited CHELTENHAM


Founded in 2009, Archenfield Enterprises, classified under reg no. 06962054 is an active company. Currently registered at Staverton Court GL51 0UX, Cheltenham the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Andrew F., Georgina F.. Of them, Andrew F., Georgina F. have been with the company the longest, being appointed on 16 January 2020. As of 23 April 2024, there was 1 ex director - Michael P.. There were no ex secretaries.

Archenfield Enterprises Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06962054
Date of Incorporation Tue, 14th Jul 2009
Industry Dental practice activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Andrew F.

Position: Director

Appointed: 16 January 2020

Georgina F.

Position: Director

Appointed: 16 January 2020

Michael P.

Position: Director

Appointed: 14 July 2009

Resigned: 16 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Hereford Smile Ltd from Cheltenham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hereford Smile Ltd

Staverton Court Staverton, Cheltenham, GL51 0UX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-01-162020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38770752 230103 50845 61511 347
Current Assets88 85899 288107 994125 51083 65150 768
Debtors74 73080 40739 7642 00218 03618 821
Net Assets Liabilities-1 9996 142-16 70421 6502 5271 460
Other Debtors11 77917 75317 872   
Property Plant Equipment104 59691 20370 77069 276111 639146 977
Total Inventories13 74118 17416 00020 00020 00020 600
Other
Accumulated Amortisation Impairment Intangible Assets71 36879 43190 52998 245106 308114 371
Accumulated Depreciation Impairment Property Plant Equipment95 487114 934136 120148 446164 056190 905
Additions Other Than Through Business Combinations Property Plant Equipment 6 05475310 83257 97362 187
Amounts Owed By Related Parties59 93358 6471 479   
Amounts Owed To Related Parties   144 334140 476109 011
Average Number Employees During Period  7899
Bank Borrowings229 342212 105207 64044 48834 96025 108
Bank Overdrafts12 7245 595    
Corporation Tax Payable    8 0649 973
Creditors229 772216 5382 75046 03259 48866 755
Deferred Income  202   
Deferred Tax Liabilities15 40313 2329 90310 89619 06325 895
Finance Lease Liabilities Present Value Total 4 4332 7501 54424 52820 129
Fixed Assets208 744187 288155 757146 547180 847208 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases475 391453 250423 500402 500381 500360 500
Increase From Amortisation Charge For Year Intangible Assets 8 06311 0987 7168 0638 063
Increase From Depreciation Charge For Year Property Plant Equipment 19 44721 18612 32615 61026 849
Intangible Assets104 14896 08584 98777 27169 20861 145
Intangible Assets Gross Cost175 516175 516175 516175 516175 516175 516
Net Current Assets Liabilities34 43248 624-159 808-67 969-99 769-105 835
Other Creditors1 412 37 6267 6147 6492 583
Other Payables Accrued Expenses6 5426 5857 0975 0404 9925 394
Other Remaining Borrowings430431   21 518
Prepayments  3 6701 7502 1422 420
Property Plant Equipment Gross Cost200 083206 137206 890217 722275 695337 882
Taxation Social Security Payable1 1871 1601215152 4172 100
Total Assets Less Current Liabilities243 176235 912-4 05178 57881 078102 287
Total Borrowings229 772216 5382 75046 03259 48866 755
Trade Creditors Trade Payables5 0843 9363 1258 6825 1145 252
Trade Debtors Trade Receivables3 0184 00716 74325215 89416 401
Amount Specific Advance Or Credit Directors  1 479-1 279-5 323-2 437
Amount Specific Advance Or Credit Made In Period Directors  22 04528 7804005 003
Amount Specific Advance Or Credit Repaid In Period Directors  -79 213-30 059-4 444-2 117

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/07/14
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements