About

Registered Number: 00630978
Date of Incorporation: 23/06/1959 (65 years and 9 months ago)
Company Status: Active
Registered Address: Prospect Garage Church Street, Morley, Leeds, West Yorkshire, LS27 8LY

 

Archbold Carshop Ltd was setup in 1959, it has a status of "Active". We don't know the number of employees at this company. There are 4 directors listed as Farrar, Sharon, Thompson, Julie, De Relwyskow, George Alfred, Tewsbury, Christopher Robert for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Sharon 25 July 2012 - 1
DE RELWYSKOW, George Alfred N/A 06 September 1993 1
TEWSBURY, Christopher Robert N/A 06 September 1993 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Julie 24 August 2010 16 July 2012 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 September 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 04 November 2010
AP03 - Appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 12 December 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 26 March 1997
CERTNM - Change of name certificate 26 February 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 29 October 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 13 December 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
AA - Annual Accounts 30 August 1993
363b - Annual Return 01 November 1992
288 - N/A 30 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 30 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
288 - N/A 05 June 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 30 October 1989
395 - Particulars of a mortgage or charge 07 June 1989
RESOLUTIONS - N/A 10 May 1989
AA - Annual Accounts 25 January 1989
288 - N/A 28 October 1988
288 - N/A 06 October 1988
363 - Annual Return 27 June 1988
288 - N/A 16 May 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 06 November 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 21 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2013 Outstanding

N/A

Legal charge 18 March 2013 Outstanding

N/A

Legal charge 11 December 2006 Outstanding

N/A

Debenture 22 December 1997 Outstanding

N/A

Confirmatory charge 01 June 1989 Fully Satisfied

N/A

Supplemental charge 17 March 1983 Fully Satisfied

N/A

Mortgage debenture 05 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.