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

ARCHIVE STORAGE AND RETRIEVAL LIMITED

61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
Company Registration Number
03754580
Private Limited Company
Active

Company Overview

About Archive Storage And Retrieval Ltd
ARCHIVE STORAGE AND RETRIEVAL LIMITED was founded on 1999-04-20 and has its registered office in Sudbury. The organisation's status is listed as "Active". Archive Storage And Retrieval Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARCHIVE STORAGE AND RETRIEVAL LIMITED
 
Legal Registered Office
61 STATION ROAD
SUDBURY
SUFFOLK
CO10 2SP
Other companies in CO10
 
Filing Information
Company Number 03754580
Company ID Number 03754580
Date formed 1999-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736194224  
Last Datalog update: 2024-05-05 14:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIVE STORAGE AND RETRIEVAL 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 STORAGE AND RETRIEVAL LIMITED

Current Directors
Officer Role Date Appointed
KARINA KAY BETTIS
Director 2003-08-07
ROBERT EDWARD BETTIS
Director 2003-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY JANE READ
Company Secretary 2003-09-08 2011-06-27
KARINA KAY BETTIS
Company Secretary 2003-08-07 2003-09-08
ANTHONY WALFORD
Company Secretary 1999-04-20 2003-08-07
ANTHONY WALFORD
Director 1999-04-20 2003-08-07
LOUISE MARY WALFORD
Director 2002-04-08 2003-08-07
PHILIP CHARLES WALFORD
Director 2002-04-08 2003-08-07
JUDITH ANNE WALFORD
Director 1999-04-20 2002-02-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-04-20 1999-04-20
WATERLOW NOMINEES LIMITED
Nominated Director 1999-04-20 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARINA KAY BETTIS PACHECO LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
ROBERT EDWARD BETTIS CLARKS ADVANCED STATIONERY LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2018-05-08
ROBERT EDWARD BETTIS PACHECO LIMITED Director 2012-11-15 CURRENT 2012-11-15 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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-02CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mr Robert Edward Bettis on 2021-04-13
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-08-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AP01DIRECTOR APPOINTED MRS KAREN ROSEMARY HILL
2019-04-24CH01Director's details changed for Mrs Karina Kay Bettis on 2019-04-23
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mrs Karina Kay Bettis on 2019-04-23
2018-05-11AA31/12/17 TOTAL EXEMPTION FULL
2018-05-11AA31/12/17 TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0120/04/16 ANNUAL RETURN FULL LIST
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0120/04/15 ANNUAL RETURN FULL LIST
2015-03-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BETTIS / 30/08/2012
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA KAY BETTIS / 30/08/2012
2014-03-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0120/04/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA KAY BETTIS / 16/01/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BETTIS / 16/01/2012
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM Stour Valley Business Park Brundon Lane Sudbury Suffolk CO10 7GB
2012-02-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY READ
2011-05-04AR0120/04/11 FULL LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-28AR0120/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA KAY BETTIS / 20/04/2010
2009-06-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-07-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-05-11363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: STOUR VALLEY BUSINESS PARK BRUNDON LANE SUDBURY SUFFOLK CO10 7GB
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WEAVERS HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-22288bSECRETARY RESIGNED
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-06288aNEW DIRECTOR APPOINTED
2003-08-23288bDIRECTOR RESIGNED
2003-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-23288bDIRECTOR RESIGNED
2003-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-18363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-15363aRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363aRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-05-19363aRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-21225ACC. REF. DATE EXTENDED FROM 07/07/00 TO 31/12/00
2000-03-07AAFULL ACCOUNTS MADE UP TO 07/07/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1121450 Active Licenced property: BRUNDON LANE 3 STOUR VALLEY BUSINESS CENTRE SUDBURY GB CO10 7GB. Correspondance address: STOUR VALLEY BUSINESS CENTRE UNIT 3 BRUNDON LANE SUDBURY BRUNDON LANE GB CO10 7GB

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 STORAGE AND RETRIEVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-10-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-12-31 Satisfied HSBC BANK PLC
DEBENTURE 1999-07-06 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 23,739
Creditors Due After One Year 2012-12-31 £ 23,739
Creditors Due After One Year 2011-12-31 £ 27,656
Creditors Due Within One Year 2013-12-31 £ 1,086,352
Creditors Due Within One Year 2012-12-31 £ 197,213
Creditors Due Within One Year 2012-12-31 £ 197,213
Creditors Due Within One Year 2011-12-31 £ 182,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STORAGE AND RETRIEVAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,049,248
Cash Bank In Hand 2012-12-31 £ 39,926
Cash Bank In Hand 2012-12-31 £ 39,926
Current Assets 2013-12-31 £ 2,358,379
Current Assets 2012-12-31 £ 1,037,083
Current Assets 2012-12-31 £ 1,037,083
Current Assets 2011-12-31 £ 1,005,828
Debtors 2013-12-31 £ 1,292,645
Debtors 2012-12-31 £ 997,157
Debtors 2012-12-31 £ 997,157
Debtors 2011-12-31 £ 1,005,790
Shareholder Funds 2013-12-31 £ 1,623,391
Shareholder Funds 2012-12-31 £ 1,151,694
Shareholder Funds 2012-12-31 £ 1,151,694
Shareholder Funds 2011-12-31 £ 1,144,363
Stocks Inventory 2013-12-31 £ 16,486
Tangible Fixed Assets 2013-12-31 £ 351,364
Tangible Fixed Assets 2012-12-31 £ 335,563
Tangible Fixed Assets 2012-12-31 £ 335,563
Tangible Fixed Assets 2011-12-31 £ 348,953

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARCHIVE STORAGE AND RETRIEVAL LIMITED registering or being granted any patents
Domain Names

ARCHIVE STORAGE AND RETRIEVAL LIMITED owns 1 domain names.

asrltd.co.uk  

Trademarks
We have not found any records of ARCHIVE STORAGE AND RETRIEVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIVE STORAGE AND RETRIEVAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARCHIVE STORAGE AND RETRIEVAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARCHIVE STORAGE AND RETRIEVAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHIVE STORAGE AND RETRIEVAL 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 STORAGE AND RETRIEVAL 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.