Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHIVE BUSINESS CENTRE LIMITED
Company Information for

ARCHIVE BUSINESS CENTRE LIMITED

ASTON WAY, MOSS SIDE, LEYLAND, LANCASHIRE, PR26 7UX,
Company Registration Number
02648106
Private Limited Company
Active

Company Overview

About Archive Business Centre Ltd
ARCHIVE BUSINESS CENTRE LIMITED was founded on 1991-09-24 and has its registered office in Leyland. The organisation's status is listed as "Active". Archive Business Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARCHIVE BUSINESS CENTRE LIMITED
 
Legal Registered Office
ASTON WAY
MOSS SIDE
LEYLAND
LANCASHIRE
PR26 7UX
Other companies in BL4
 
Filing Information
Company Number 02648106
Company ID Number 02648106
Date formed 1991-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB604598723  
Last Datalog update: 2024-01-09 03:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIVE BUSINESS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHIVE BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WORSFOLD
Company Secretary 2017-09-25
ROBERT JOHN WOOD
Director 1991-09-24
JOANNE WORSFOLD
Director 2001-08-22
PATRICK MARTIN PAUL WORSFOLD
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN THERESA WOOD
Director 1991-09-24 2017-10-06
KATHLEEN THERESA WOOD
Company Secretary 1991-09-24 2017-09-25
BERNARD AINSCOUGH
Director 1991-09-24 1993-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-24 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN WOOD THE PLAY PAD LIMITED Director 2009-01-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ROBERT JOHN WOOD ABC BLACKPOOL LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active - Proposal to Strike off
JOANNE WORSFOLD ABC BLACKPOOL LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active - Proposal to Strike off
PATRICK MARTIN PAUL WORSFOLD ABC BLACKPOOL LIMITED Director 2009-01-30 CURRENT 2003-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-22Unaudited abridged accounts made up to 2023-01-31
2023-02-27CESSATION OF ROBERT JOHN WOOD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WOOD
2023-01-18CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-06-17PSC04Change of details for Mr Robert John Wood as a person with significant control on 2021-06-06
2021-06-17CH01Director's details changed for Mr Robert John Wood on 2021-06-06
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-02-15PSC04Change of details for Mr Robert John Wood as a person with significant control on 2019-01-28
2019-02-15CH01Director's details changed for Mr Robert John Wood on 2019-01-28
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-07-13PSC04Change of details for Mr Robert John Wood as a person with significant control on 2018-04-10
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARTIN PAUL WORSFOLD
2018-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WORSFOLD
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN PAUL WORSFOLD / 12/03/2018
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE WORSFOLD on 2018-03-12
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WORSFOLD / 12/03/2018
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 2a Peel Street Farnworth Bolton BL4 8AA
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN THERESA WOOD
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-25AP03Appointment of Mrs Joanne Worsfold as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Kathleen Theresa Wood on 2017-09-25
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN PAUL WORSFOLD / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WORSFOLD / 23/03/2017
2016-10-13AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-10-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2015-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2014-12-02ANNOTATIONClarification
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026481060005
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0124/09/14 FULL LIST
2014-08-07AA31/01/14 TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0124/09/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE WOOD / 30/05/2013
2013-04-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-11AR0124/09/12 FULL LIST
2012-07-20AA31/01/12 TOTAL EXEMPTION SMALL
2011-10-12AR0124/09/11 FULL LIST
2011-10-11AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-22AR0124/09/10 FULL LIST
2010-07-15AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-09AR0124/09/09 FULL LIST
2009-09-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-07-17AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 11 PEEL ST FARNWORTH BOLTON LANCASHIRE BL4 8AA
2006-10-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-03288aNEW DIRECTOR APPOINTED
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-22363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-2688(2)RAD 18/03/04-18/03/04 £ SI 97@1=97 £ IC 3/100
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-10363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-03363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-24363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-10288aNEW DIRECTOR APPOINTED
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-17363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-19363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-30363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-09363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-11-12363sRETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS
1995-12-11363sRETURN MADE UP TO 24/09/95; CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-12363sRETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-27288DIRECTOR RESIGNED
1993-10-27363sRETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS
1993-05-20SRES03EXEMPTION FROM APPOINTING AUDITORS 11/05/93
1993-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
1992-10-30363sRETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0296961 Active Licenced property: HEYSHAM UNIT 5, PENROD WAY MORECAMBE GB LA3 2UZ;MOSS SIDE INDUSTRIAL ESTATE UNIT 10 ASTON WAY MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX;LINKS POINT 14 PIPER COURT AMY JOHNSON WAY BLACKPOOL AMY JOHNSON WAY GB FY4 2RT. Correspondance address: ASTON WAY A P C OVERNIGHT MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0296961 Active Licenced property: HEYSHAM UNIT 5, PENROD WAY MORECAMBE GB LA3 2UZ;MOSS SIDE INDUSTRIAL ESTATE UNIT 10 ASTON WAY MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX;LINKS POINT 14 PIPER COURT AMY JOHNSON WAY BLACKPOOL AMY JOHNSON WAY GB FY4 2RT. Correspondance address: ASTON WAY A P C OVERNIGHT MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0296961 Active Licenced property: HEYSHAM UNIT 5, PENROD WAY MORECAMBE GB LA3 2UZ;MOSS SIDE INDUSTRIAL ESTATE UNIT 10 ASTON WAY MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX;LINKS POINT 14 PIPER COURT AMY JOHNSON WAY BLACKPOOL AMY JOHNSON WAY GB FY4 2RT. Correspondance address: ASTON WAY A P C OVERNIGHT MOSS SIDE LEYLAND MOSS SIDE GB PR26 7UX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHIVE BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-03-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-29 Satisfied HSBC BANK PLC
DEBENTURE 1999-06-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 129,058
Creditors Due After One Year 2012-01-31 £ 154,816
Creditors Due Within One Year 2013-01-31 £ 414,330
Creditors Due Within One Year 2012-01-31 £ 296,972
Provisions For Liabilities Charges 2013-01-31 £ 14,159
Provisions For Liabilities Charges 2012-01-31 £ 13,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHIVE BUSINESS CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 185,855
Cash Bank In Hand 2012-01-31 £ 57,919
Current Assets 2013-01-31 £ 545,100
Current Assets 2012-01-31 £ 416,754
Debtors 2013-01-31 £ 359,245
Debtors 2012-01-31 £ 358,835
Fixed Assets 2013-01-31 £ 569,290
Fixed Assets 2012-01-31 £ 560,687
Secured Debts 2013-01-31 £ 161,689
Secured Debts 2012-01-31 £ 187,447
Shareholder Funds 2013-01-31 £ 556,843
Shareholder Funds 2012-01-31 £ 512,109
Tangible Fixed Assets 2013-01-31 £ 568,290
Tangible Fixed Assets 2012-01-31 £ 559,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHIVE BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIVE BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of ARCHIVE BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARCHIVE BUSINESS CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Ribble Council 2014-07-16 GBP £273 Delivering Leyalnd Festival Leaflets to South Ribble Schools.
South Ribble Council 2012-09-19 GBP £370 HIRE OF FLOAT FOR PRESTON GUILD 01.09.12 AND HIRE OF 10 RATCHET STRAPS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHIVE BUSINESS CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARCHIVE BUSINESS CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0087049000Motor vehicles for the transport of goods, with engines other than internal combustion piston engine (excl. dumpers for off-highway use of subheading 8704.10 and special purpose motor vehicles of heading 8705)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIVE BUSINESS CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHIVE BUSINESS CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.