Archer Stone Restoration Limited BURGESS HILL


Archer Stone Restoration started in year 1994 as Private Limited Company with registration number 02918775. The Archer Stone Restoration company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Burgess Hill at 225 London Road. Postal code: RH15 9QU. Since 1995/05/31 Archer Stone Restoration Limited is no longer carrying the name Canarymaster.

The firm has one director. Darren M., appointed on 1 January 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Archer Stone Restoration Limited Address / Contact

Office Address 225 London Road
Town Burgess Hill
Post code RH15 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918775
Date of Incorporation Wed, 13th Apr 1994
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Darren M.

Position: Director

Appointed: 01 January 2001

Paul H.

Position: Secretary

Appointed: 14 April 2003

Resigned: 29 April 2010

Fairway Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2001

Resigned: 14 April 2003

Susan H.

Position: Secretary

Appointed: 31 March 1997

Resigned: 01 January 2001

Mary-Anne L.

Position: Director

Appointed: 31 March 1997

Resigned: 01 January 2001

Darren M.

Position: Director

Appointed: 03 June 1994

Resigned: 31 March 1997

Mary-Anne L.

Position: Secretary

Appointed: 03 June 1994

Resigned: 31 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 April 1994

Resigned: 03 June 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1994

Resigned: 03 June 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Darren M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Chania M. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren M.

Notified on 13 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Chania M.

Notified on 13 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Canarymaster May 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-61 217-61 974-129 405-55 806-6 525609       
Balance Sheet
Cash Bank In Hand1201801801807 9007 302       
Cash Bank On Hand     7 3023 00117 71118018018018026 689
Current Assets59 40643 07841 91432 55864 07882 146117 234102 07183 859159 041195 881178 800179 545
Debtors45 14128 74833 13418 86130 82942 36481 50376 11073 579151 967181 411164 887124 277
Net Assets Liabilities     60910 06816 3184155349 89519 37960 247
Net Assets Liabilities Including Pension Asset Liability-61 217-61 974-129 405-55 806-6 525609       
Other Debtors       20 39161 70099 891114 267117 100102 476
Property Plant Equipment     24 39420 44214 88810 6627 7847 5515 392 
Stocks Inventory14 14514 1508 60013 51725 34932 480       
Tangible Fixed Assets9 3209 8396 9035 8667 90324 394       
Total Inventories     32 48032 7308 25010 1006 89414 29013 73328 579
Reserves/Capital
Called Up Share Capital366666       
Profit Loss Account Reserve-61 220-61 980-129 411-55 812-6 531603       
Shareholder Funds-61 217-61 974-129 405-55 806-6 525609       
Other
Amount Specific Advance Or Credit Directors    11 47521 27612 68917 55259 08277 72179 47082 49264 082
Amount Specific Advance Or Credit Made In Period Directors     29 10013 16325 69748 68618 6391 7493 022 
Amount Specific Advance Or Credit Repaid In Period Directors     19 29921 75020 8347 156   18 410
Accrued Liabilities     20 8983 7724 419     
Accumulated Depreciation Impairment Property Plant Equipment     26 65633 48236 15940 38543 26345 61520 92049 568
Average Number Employees During Period      6666666
Bank Borrowings Overdrafts     7 1787601 18429 69733 52772 68350 34525 000
Corporation Tax Payable     5 24323 39917 829     
Creditors     19 5157 6231 38892 46133 52772 68350 34597 385
Creditors Due After One Year   18 43913 04719 515       
Creditors Due Within One Year 114 891178 22275 79165 45985 586       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 747     
Disposals Property Plant Equipment       2 877     
Dividends Paid       65 010     
Finance Lease Liabilities Present Value Total     12 3376 8631 3881 388    
Increase From Depreciation Charge For Year Property Plant Equipment      6 8265 4244 2262 8782 3522 1591 794
Merchandise     1 6003 2002 500     
Net Current Assets Liabilities-70 537-71 813-136 308-43 233-1 381-3 4407415 182-8 60227 44476 20665 14782 160
Number Shares Allotted  6666       
Other Creditors     4 5432 0709 34614 39414 6693 66619 23720 669
Other Taxation Social Security Payable     4 3373 67139 45330 99171 50830 66232 15548 958
Par Value Share  1111       
Prepayments     2 7252 7862 756     
Profit Loss       71 260     
Property Plant Equipment Gross Cost     51 05053 92451 04751 04751 04753 16653 166 
Provisions For Liabilities Balance Sheet Subtotal     8303 4922 3641 6451 1671 179815511
Provisions For Liabilities Charges     830       
Share Capital Allotted Called Up Paid 66666       
Tangible Fixed Assets Additions 4 9007001 8454 25525 502       
Tangible Fixed Assets Cost Or Valuation21 92325 97326 67324 41828 67351 050       
Tangible Fixed Assets Depreciation12 60316 13419 77018 55220 77026 656       
Tangible Fixed Assets Depreciation Charged In Period  3 6362 2082 2186 936       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 426 1 050       
Tangible Fixed Assets Disposals -850 4 100 3 125       
Total Additions Including From Business Combinations Property Plant Equipment      2 874   2 119  
Total Assets Less Current Liabilities-61 217-61 974-129 405-37 3676 52220 95421 18320 0702 06035 22883 75770 53985 758
Trade Creditors Trade Payables     27 72852 07041 43215 9915 36332 24818 70213 420
Trade Debtors Trade Receivables     18 28065 94555 71911 87952 07667 14447 78721 801
Work In Progress     30 88029 5305 750     
Advances Credits Directors    11 47521 276       
Advances Credits Made In Period Directors    11 475        
Creditors Due Within One Year Total Current Liabilities129 943114 891           
Fixed Assets9 3209 839           
Tangible Fixed Assets Depreciation Charge For Period 4 272           
Tangible Fixed Assets Depreciation Disposals -741           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, October 2023
Free Download (10 pages)

Company search