Company NameP.W.Archer And Son Limited
Company StatusActive
Company Number00411795
CategoryPrivate Limited Company
Incorporation Date30 May 1946(77 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Kenneth Danby Archer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(44 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCastle Hills
Northallerton
North Yorkshire
DL7 8QP
Director NameMr Geoffrey Kenneth Archer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(73 years, 11 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCastle Hills
Northallerton
North Yorkshire
DL7 8QP
Director NameMrs Marjorie Scarlet Archer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(73 years, 11 months after company formation)
Appointment Duration4 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCastle Hills
Northallerton
North Yorkshire
DL7 8QP
Director NameMr Paul Ernest Archer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(73 years, 11 months after company formation)
Appointment Duration4 years
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCastle Hills
Northallerton
North Yorkshire
DL7 8QP
Director NameMr John Brendon Archer
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(44 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2001)
RoleTransport Manager
Correspondence Address15 Bishopsgarth
Northallerton
North Yorkshire
DL7 8QU
Secretary NameMr Kenneth Danby Archer
NationalityBritish
StatusResigned
Appointed29 January 1991(44 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Secretary NameRodney Kevin Matthews
NationalityBritish
StatusResigned
Appointed03 December 2001(55 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressHarmire
Kiplin Scorton
Richmond
North Yorkshire
DL10 6AY

Contact

Websitearchers-removals.co.uk
Telephone0800 1952027
Telephone regionFreephone

Location

Registered AddressCastle Hills
Northallerton
North Yorkshire
DL7 8QP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

2k at £1Mr Kenneth Danby Archer
78.43%
Preference
550 at £1Mr Kenneth Danby Archer
21.57%
Ordinary

Financials

Year2014
Net Worth£40,521
Cash£971
Current Liabilities£79,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

16 June 1983Delivered on: 23 June 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 June 1973Delivered on: 11 July 1973
Persons entitled: Bulman Finance Company LTD.

Classification: Mortgage
Secured details: Securing £2286.79P.
Particulars: 453 on the O.S.map for the district together with buildings erected there on.
Outstanding
18 March 1970Delivered on: 8 April 1970
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 October 1967Delivered on: 10 November 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land & premises in springwell lane, north allerton, york, with all fixtures.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 April 2020Appointment of Mr Geoffrey Kenneth Archer as a director on 6 April 2020 (2 pages)
15 April 2020Appointment of Mrs Marjorie Scarlet Archer as a director on 6 April 2020 (2 pages)
15 April 2020Appointment of Mr Paul Ernest Archer as a director on 6 April 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 29 January 2019 with updates (6 pages)
8 February 2019Change of share class name or designation (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,550
(4 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,550
(4 pages)
9 February 2016Director's details changed for Mr Kenneth Danby Archer on 10 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Kenneth Danby Archer on 10 January 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,550
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,550
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,550
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,550
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Termination of appointment of Rodney Matthews as a secretary (2 pages)
17 August 2010Termination of appointment of Rodney Matthews as a secretary (2 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Kenneth Danby Archer on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Kenneth Danby Archer on 10 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
18 March 2009Return made up to 29/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
21 February 2008Return made up to 29/01/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 29/01/07; full list of members (6 pages)
12 February 2007Return made up to 29/01/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 29/01/06; change of members (6 pages)
14 February 2006Return made up to 29/01/06; change of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
17 February 2005Return made up to 29/01/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 29/01/04; full list of members (6 pages)
9 February 2004Return made up to 29/01/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2003Return made up to 29/01/03; full list of members (6 pages)
20 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
1 February 2001Return made up to 29/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Return made up to 29/01/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 29/01/99; no change of members (4 pages)
26 January 1999Return made up to 29/01/99; no change of members (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Return made up to 29/01/98; full list of members (6 pages)
28 January 1998Return made up to 29/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1997Return made up to 29/01/97; no change of members (4 pages)
27 January 1997Return made up to 29/01/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
25 January 1996Return made up to 29/01/96; full list of members (6 pages)
25 January 1996Return made up to 29/01/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
30 May 1946Incorporation (16 pages)