About

Registered Number: 02631434
Date of Incorporation: 22/07/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 S Chalk Lane, Snetterton, Norwich, Norfolk, NR16 2JZ,

 

Archer Woodnutt Ltd was registered on 22 July 1991 and are based in Norwich, Norfolk, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Cooke, William Arthur, Davenport, Geoffrey, Joesbury, Martin John, Massey, Thomas Edwin, Redfern, Gary, Watkins, Janice Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, William Arthur N/A 25 October 1995 1
DAVENPORT, Geoffrey N/A 22 February 2010 1
JOESBURY, Martin John 22 February 2010 03 September 2019 1
MASSEY, Thomas Edwin N/A 22 February 2010 1
REDFERN, Gary 01 January 1998 17 October 2016 1
WATKINS, Janice Catherine 22 February 2010 03 September 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
AA - Annual Accounts 14 September 2020
AAMD - Amended Accounts 25 November 2019
AA - Annual Accounts 30 September 2019
PSC05 - N/A 23 September 2019
CS01 - N/A 19 September 2019
PSC02 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
AD01 - Change of registered office address 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
MR04 - N/A 10 September 2019
MR01 - N/A 06 September 2019
CS01 - N/A 02 September 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 03 August 2018
RP04CS01 - N/A 07 February 2018
AA - Annual Accounts 01 February 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 01 November 2016
MR01 - N/A 31 October 2016
RP04AR01 - N/A 16 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 June 2015
RESOLUTIONS - N/A 04 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 27 June 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 June 2012
MG01 - Particulars of a mortgage or charge 04 October 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 September 2010
RESOLUTIONS - N/A 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
AA - Annual Accounts 18 June 2010
RESOLUTIONS - N/A 04 March 2010
SH01 - Return of Allotment of shares 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 20 June 2007
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
363a - Annual Return 18 August 2006
169 - Return by a company purchasing its own shares 22 June 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 24 June 2005
363a - Annual Return 30 July 2004
AA - Annual Accounts 29 June 2004
363a - Annual Return 04 September 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 09 September 2002
AA - Annual Accounts 02 July 2002
363a - Annual Return 16 August 2001
AA - Annual Accounts 30 July 2001
363a - Annual Return 18 September 2000
AA - Annual Accounts 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
363a - Annual Return 26 July 1999
AA - Annual Accounts 29 June 1999
363a - Annual Return 31 July 1998
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
CERTNM - Change of name certificate 07 January 1998
395 - Particulars of a mortgage or charge 27 November 1997
363a - Annual Return 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 October 1997
AA - Annual Accounts 27 July 1997
363a - Annual Return 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 09 July 1996
363x - Annual Return 06 September 1995
AA - Annual Accounts 27 July 1995
287 - Change in situation or address of Registered Office 28 November 1994
363a - Annual Return 28 November 1994
RESOLUTIONS - N/A 24 August 1994
MEM/ARTS - N/A 24 August 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 24 August 1993
287 - Change in situation or address of Registered Office 13 August 1992
363b - Annual Return 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
123 - Notice of increase in nominal capital 16 July 1992
395 - Particulars of a mortgage or charge 26 June 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1991
NEWINC - New incorporation documents 22 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

A registered charge 28 October 2016 Outstanding

N/A

All assets debenture 29 September 2011 Outstanding

N/A

Legal charge 22 February 2010 Outstanding

N/A

Legal charge 07 November 1997 Fully Satisfied

N/A

Debenture 19 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.