About

Registered Number: 00323812
Date of Incorporation: 03/02/1937 (87 years and 4 months ago)
Company Status: Active
Registered Address: Albert Road, Morley, Leeds, West Yorkshire, LS27 8TT

 

Archbold Holdings Ltd was registered on 03 February 1937 and has its registered office in Leeds, West Yorkshire, it's status is listed as "Active". There are 11 directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHBOLD, Benedicte Isabelle Catherine 01 January 2013 - 1
HOLMES, Martin 24 May 2007 - 1
MAHER, Alan 24 May 2007 - 1
CRESSWELL, Brian David N/A 14 September 1994 1
HUTCHINSON, Stanley Russell 31 October 1994 31 July 1998 1
KENNEDY, Paul 01 August 2009 18 July 2012 1
NEWMAN, Michael Harry 08 September 1993 06 June 1994 1
ROBINSON, Colin N/A 25 October 1995 1
TONKS, Ronald Joseph N/A 24 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Julie 02 July 2010 - 1
ARCHBOLD HOLDINGS LIMITED 02 July 2010 03 July 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 March 2020
MR04 - N/A 05 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 05 June 2018
SH01 - Return of Allotment of shares 17 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 12 May 2017
CH03 - Change of particulars for secretary 11 May 2017
CS01 - N/A 28 October 2016
SH06 - Notice of cancellation of shares 29 July 2016
SH03 - Return of purchase of own shares 29 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
AP03 - Appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 12 August 2010
SH03 - Return of purchase of own shares 26 July 2010
AP04 - Appointment of corporate secretary 22 July 2010
RESOLUTIONS - N/A 07 July 2010
SH06 - Notice of cancellation of shares 07 July 2010
RESOLUTIONS - N/A 06 July 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 03 July 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
RESOLUTIONS - N/A 17 June 2008
123 - Notice of increase in nominal capital 17 June 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
363a - Annual Return 01 November 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
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 13 November 2001
169 - Return by a company purchasing its own shares 18 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 06 September 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
169 - Return by a company purchasing its own shares 29 November 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 07 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
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 10 January 1998
395 - Particulars of a mortgage or charge 30 December 1997
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 26 March 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 04 November 1996
288 - N/A 01 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1996
288 - N/A 30 November 1995
363s - Annual Return 09 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 04 November 1994
288 - N/A 04 November 1994
288 - N/A 28 October 1994
288 - N/A 13 June 1994
AA - Annual Accounts 24 May 1994
395 - Particulars of a mortgage or charge 25 April 1994
169 - Return by a company purchasing its own shares 22 April 1994
MEM/ARTS - N/A 18 March 1994
169 - Return by a company purchasing its own shares 11 February 1994
363s - Annual Return 12 December 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1993
395 - Particulars of a mortgage or charge 19 March 1993
169 - Return by a company purchasing its own shares 18 November 1992
RESOLUTIONS - N/A 05 November 1992
363s - Annual Return 29 October 1992
AA - Annual Accounts 04 September 1992
RESOLUTIONS - N/A 29 April 1992
169 - Return by a company purchasing its own shares 29 April 1992
395 - Particulars of a mortgage or charge 24 March 1992
169 - Return by a company purchasing its own shares 17 January 1992
RESOLUTIONS - N/A 08 January 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 30 October 1991
288 - N/A 09 October 1991
395 - Particulars of a mortgage or charge 20 March 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 23 October 1990
395 - Particulars of a mortgage or charge 23 March 1990
RESOLUTIONS - N/A 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 01 November 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 07 June 1989
395 - Particulars of a mortgage or charge 07 June 1989
395 - Particulars of a mortgage or charge 07 June 1989
RESOLUTIONS - N/A 12 May 1989
288 - N/A 15 February 1989
AA - Annual Accounts 26 January 1989
288 - N/A 17 October 1988
MEM/ARTS - N/A 12 October 1988
RESOLUTIONS - N/A 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1988
363 - Annual Return 28 June 1988
288 - N/A 05 May 1988
RESOLUTIONS - N/A 28 April 1988
288 - N/A 21 April 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 09 November 1987
RESOLUTIONS - N/A 05 March 1987
363 - Annual Return 15 November 1986
AA - Annual Accounts 22 October 1986
CERTNM - Change of name certificate 11 January 1974
MISC - Miscellaneous document 03 February 1937

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 April 2006 Fully Satisfied

N/A

Legal charge 02 January 1998 Fully Satisfied

N/A

Debenture 22 December 1997 Outstanding

N/A

Transfer deed 12 April 1994 Fully Satisfied

N/A

Credit agreement 12 March 1993 Fully Satisfied

N/A

Credit agreement entitled "prompt credit application" 11 March 1992 Fully Satisfied

N/A

Credit agreement entitled prompt credit application 06 March 1991 Fully Satisfied

N/A

A credit agreement entitled credit application 16 March 1990 Fully Satisfied

N/A

Mortgage 23 October 1989 Fully Satisfied

N/A

Confirmatory charge supplemental to a mortgage debenture dated dated 28.9,79 01 June 1989 Fully Satisfied

N/A

Confirmatory charge supplemental to a legal mortgage dated 17.3.8O 01 June 1989 Fully Satisfied

N/A

Confirmatory charge supplemental to a legal mortgage dated 3.6.85 01 June 1989 Fully Satisfied

N/A

Legal mortgage 03 June 1985 Fully Satisfied

N/A

Legal charge 28 December 1984 Fully Satisfied

N/A

Mortgage 16 December 1983 Fully Satisfied

N/A

Legal mortgage 17 March 1983 Fully Satisfied

N/A

Legal charge 22 August 1980 Fully Satisfied

N/A

Legal charge 22 August 1980 Fully Satisfied

N/A

Legal charge 15 August 1980 Fully Satisfied

N/A

Debenture 28 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.