About

Registered Number: 07869806
Date of Incorporation: 02/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 10 Tuesday Market Place, King's Lynn, Norfolk, PE30 1JT

 

Ward Gethin Archer Ltd was established in 2011. We don't currently know the number of employees at the company. The companies directors are listed as Carpenter, Karen Esme, Dewey, Christopher Robert, Dilworth, Lauren Jane, Green, Cameron Rufus Frederick, Hall, Anna Maria, Humberston, Desmond Nigel, Long, Adrian John, Page, Cheryl Lesley, Scott, Sarah Louise, Thorogood, John Travers Norman, Bowler, Lynn Julie, Broughton, Laura Anne, Faivelowitz, Kim Louise, Firth, Nicola Jane, Hewitt, Diane Elizabeth, Judkins, Michael John, Lees, Penelope, Shaw, Rachel Louise, Sheldrake, Julie Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Karen Esme 10 July 2015 - 1
DEWEY, Christopher Robert 02 December 2011 - 1
DILWORTH, Lauren Jane 01 April 2019 - 1
GREEN, Cameron Rufus Frederick 23 July 2012 - 1
HALL, Anna Maria 01 April 2019 - 1
HUMBERSTON, Desmond Nigel 01 May 2012 - 1
LONG, Adrian John 10 July 2015 - 1
PAGE, Cheryl Lesley 02 December 2011 - 1
SCOTT, Sarah Louise 02 December 2011 - 1
THOROGOOD, John Travers Norman 01 May 2012 - 1
BOWLER, Lynn Julie 14 May 2012 11 January 2013 1
BROUGHTON, Laura Anne 01 April 2018 20 July 2018 1
FAIVELOWITZ, Kim Louise 01 April 2017 29 November 2019 1
FIRTH, Nicola Jane 01 April 2017 01 January 2020 1
HEWITT, Diane Elizabeth 01 April 2017 02 October 2017 1
JUDKINS, Michael John 01 May 2012 31 March 2017 1
LEES, Penelope 02 December 2011 31 March 2013 1
SHAW, Rachel Louise 01 May 2012 15 April 2013 1
SHELDRAKE, Julie Dawn 01 May 2015 04 January 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 11 October 2019
RESOLUTIONS - N/A 18 June 2019
SH06 - Notice of cancellation of shares 18 June 2019
SH03 - Return of purchase of own shares 18 June 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 23 July 2018
SH01 - Return of Allotment of shares 26 April 2018
CH01 - Change of particulars for director 12 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 02 October 2017
SH06 - Notice of cancellation of shares 22 May 2017
RESOLUTIONS - N/A 05 May 2017
SH03 - Return of purchase of own shares 04 May 2017
CH01 - Change of particulars for director 05 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 15 November 2016
SH01 - Return of Allotment of shares 20 May 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 19 November 2015
RESOLUTIONS - N/A 13 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 October 2015
SH19 - Statement of capital 13 October 2015
CAP-SS - N/A 13 October 2015
TM01 - Termination of appointment of director 04 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 13 May 2015
SH01 - Return of Allotment of shares 15 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 02 December 2014
TM01 - Termination of appointment of director 17 September 2014
SH01 - Return of Allotment of shares 20 May 2014
SH01 - Return of Allotment of shares 20 May 2014
SH06 - Notice of cancellation of shares 19 May 2014
SH03 - Return of purchase of own shares 06 May 2014
RESOLUTIONS - N/A 17 April 2014
RESOLUTIONS - N/A 17 April 2014
AD01 - Change of registered office address 02 April 2014
MR01 - N/A 22 January 2014
AR01 - Annual Return 08 January 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
CH01 - Change of particulars for director 04 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
CERTNM - Change of name certificate 16 March 2012
AP01 - Appointment of director 14 February 2012
AA01 - Change of accounting reference date 31 January 2012
NEWINC - New incorporation documents 02 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2014 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.