Archibald Industries Limited SHIPSTON-ON-STOUR


Archibald Industries started in year 1997 as Private Limited Company with registration number 03390862. The Archibald Industries company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Shipston-on-stour at Berrys Orchard. Postal code: CV36 5PG.

At present there are 3 directors in the the firm, namely Suzanne S., Ann C. and Colin C.. In addition one secretary - Suzanne S. - is with the company. As of 28 April 2024, there were 2 ex secretaries - Andrew A., Andrew A. and others listed below. There were no ex directors.

Archibald Industries Limited Address / Contact

Office Address Berrys Orchard
Office Address2 Whichford
Town Shipston-on-stour
Post code CV36 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390862
Date of Incorporation Wed, 18th Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 19 June 1997

Suzanne S.

Position: Director

Appointed: 19 June 1997

Ann C.

Position: Director

Appointed: 19 June 1997

Colin C.

Position: Director

Appointed: 18 June 1997

Andrew A.

Position: Secretary

Appointed: 17 December 2001

Resigned: 18 December 2008

Andrew A.

Position: Secretary

Appointed: 18 June 1997

Resigned: 19 June 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Colin C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ann C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Colin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth266 339227 629227 866235 043342 292     
Balance Sheet
Current Assets3 7362 3055 96212 001110 76420 65813 551106 24990 92188 192
Net Assets Liabilities    342 292320 204306 032   
Cash Bank In Hand2 2611 9635 62011 659      
Debtors1 475342342342      
Net Assets Liabilities Including Pension Asset Liability266 339227 629227 866235 043342 292     
Tangible Fixed Assets75 12375 08275 05475 036      
Reserves/Capital
Called Up Share Capital200 200200 200200 200200 200      
Profit Loss Account Reserve66 13927 42927 66634 843      
Shareholder Funds266 339227 629227 866235 043342 292     
Other
Average Number Employees During Period     33333
Creditors    10 54622 52049 58013 6991 1071 157
Fixed Assets265 123227 005265 054265 036242 074322 066342 061275 150275 101275 064
Net Current Assets Liabilities1 216624-37 188-29 993100 2181 86236 02992 55089 81487 035
Total Assets Less Current Liabilities266 339227 629227 866235 043342 292320 204306 032367 700364 915362 099
Creditors Due Within One Year2 5201 68143 15041 99410 546     
Investments Fixed Assets190 000151 923190 000190 000      
Number Shares Allotted 200 200200 200200 200      
Par Value Share 111      
Share Capital Allotted Called Up Paid200 200200 200200 200200 200      
Tangible Fixed Assets Cost Or Valuation78 33078 33078 33078 330      
Tangible Fixed Assets Depreciation3 2073 2483 2763 294      
Tangible Fixed Assets Depreciation Charged In Period 412818      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search