Archive Business Centre Limited LEYLAND


Archive Business Centre started in year 1991 as Private Limited Company with registration number 02648106. The Archive Business Centre company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Leyland at Aston Way. Postal code: PR26 7UX.

At the moment there are 2 directors in the the firm, namely Patrick W. and Joanne W.. In addition one secretary - Joanne W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathleen W. who worked with the the firm until 25 September 2017.

This company operates within the PR26 7UX postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0296961 . It is located at 14 Piper Court, Links Point, Blackpool with a total of 11 carsand 8 trailers. It has three locations in the UK.

Archive Business Centre Limited Address / Contact

Office Address Aston Way
Office Address2 Moss Side
Town Leyland
Post code PR26 7UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648106
Date of Incorporation Tue, 24th Sep 1991
Industry Freight transport by road
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Joanne W.

Position: Secretary

Appointed: 25 September 2017

Patrick W.

Position: Director

Appointed: 23 November 2005

Joanne W.

Position: Director

Appointed: 22 August 2001

Robert W.

Position: Director

Appointed: 24 September 1991

Resigned: 22 February 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1991

Resigned: 24 September 1991

Kathleen W.

Position: Director

Appointed: 24 September 1991

Resigned: 06 October 2017

Bernard A.

Position: Director

Appointed: 24 September 1991

Resigned: 12 November 1993

Kathleen W.

Position: Secretary

Appointed: 24 September 1991

Resigned: 25 September 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Joanne W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Patrick W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne W.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Patrick W.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert W.

Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth512 109556 843688 159758 931826 745       
Balance Sheet
Cash Bank In Hand57 919185 855171 98997 101109 951       
Cash Bank On Hand    109 951114 668151 571276 349182 305221 379165 124406 108
Current Assets416 754545 100611 843585 131477 493713 759554 141827 575696 3421 326 5001 267 8301 932 947
Debtors358 835359 245439 854488 030367 542599 091397 672539 749503 8021 098 1071 090 0311 516 674
Net Assets Liabilities    826 745836 120841 550771 946204 012204 975206 966223 015
Net Assets Liabilities Including Pension Asset Liability512 109556 843688 159758 931826 745       
Other Debtors    5 928207 928   531 922531 922661 637
Property Plant Equipment    1 018 339977 1641 218 3621 334 0871 272 1211 437 670659 020742 996
Tangible Fixed Assets559 687568 290618 472928 1001 018 339       
Total Inventories      4 89811 47710 2357 01412 67510 165
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve512 009556 743688 059758 831826 645       
Shareholder Funds512 109556 843688 159758 931826 745       
Other
Amount Specific Advance Or Credit Directors   3 711 197 000      
Amount Specific Advance Or Credit Made In Period Directors     197 000      
Amount Specific Advance Or Credit Repaid In Period Directors    3 711       
Accumulated Amortisation Impairment Intangible Assets       51 208102 416153 624204 830256 039
Accumulated Depreciation Impairment Property Plant Equipment    376 602386 864444 316487 855540 462656 879541 195699 658
Amounts Owed By Associates     20 600      
Average Number Employees During Period     49565673797790
Bank Borrowings    250 032390 238      
Bank Borrowings Overdrafts    213 537325 11799 66585 454    
Creditors    213 537325 117393 743440 121159 81562 388181 149692 500
Creditors Due After One Year154 816129 05878 780253 015213 537       
Creditors Due Within One Year296 972414 330436 551477 042430 182       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 96118 88389 37498 27248 368264 27344 523
Disposals Property Plant Equipment     90 12527 600104 631177 10272 4251 166 16066 953
Fixed Assets560 687569 290619 472929 1001 019 339978 1641 475 4011 539 9181 426 7441 540 085710 229742 996
Increase From Amortisation Charge For Year Intangible Assets       51 20851 20851 20851 20651 209
Increase From Depreciation Charge For Year Property Plant Equipment     75 22376 335132 913150 879164 785148 589202 986
Intangible Assets      256 039204 831153 623102 41551 209 
Intangible Assets Gross Cost      256 039256 039256 039256 039256 039 
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000   
Investments In Associates Joint Ventures Participating Interests      1 0001 000    
Net Current Assets Liabilities119 782130 770175 292108 08947 311211 228-192 002-253 733-983 395-1 056 830-97 599409 092
Number Shares Allotted 100100100100       
Other Creditors    15 32226 000      
Other Debt Securities In Issue     390 238493 318342 798    
Other Investments Other Than Loans    1 0001 000      
Other Taxation Social Security Payable    148 953158 516      
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 394 9411 364 0281 662 6781 821 9421 812 5832 094 5491 200 2151 442 654
Provisions For Liabilities Balance Sheet Subtotal    26 36828 15548 10674 11879 522215 892224 515236 573
Provisions For Liabilities Charges13 54414 15927 82525 24326 368       
Secured Debts187 447161 689111 411357 098250 032       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 56 199117 279390 369169 389       
Tangible Fixed Assets Cost Or Valuation695 868742 567850 6831 237 5521 394 941       
Tangible Fixed Assets Depreciation136 181174 277232 211309 452376 602       
Tangible Fixed Assets Depreciation Charged In Period 45 71665 64180 11878 399       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 6207 7072 87711 249       
Tangible Fixed Assets Disposals 9 5009 1633 50012 000       
Total Additions Including From Business Combinations Intangible Assets      256 039     
Total Additions Including From Business Combinations Property Plant Equipment     59 212326 250263 895167 743354 391271 826309 392
Total Assets Less Current Liabilities680 469700 060794 7641 037 1891 066 6501 189 3921 283 3991 286 185443 349483 255612 6301 152 088
Trade Creditors Trade Payables    127 543124 246      
Trade Debtors Trade Receivables    361 614370 563      
Advances Credits Directors3 7113 7113 7113 711        
Capital Commitments          162 000150 000

Transport Operator Data

14 Piper Court
Address Links Point , Amy Johnson Way
City Blackpool
Post code FY4 2RT
Vehicles 2
Trailers 1
Unit 10 Aston Way
Address Moss Side Industrial Estate , Moss Side
City Leyland
Post code PR26 7UX
Vehicles 8
Trailers 6
Unit 5
Address Penrod Way , Heysham
City Morecambe
Post code LA3 2UZ
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
Free Download (10 pages)

Company search

Advertisements