Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ARCHERFIELD ESTATES LTD
Company Information for

ARCHERFIELD ESTATES LTD

47 - 49 THE SQUARE, KELSO, ROXBURGHSHIRE, TD5 7HW,
Company Registration Number
SC106757
Private Limited Company
Active

Company Overview

About Archerfield Estates Ltd
ARCHERFIELD ESTATES LTD was founded on 1987-09-17 and has its registered office in Kelso. The organisation's status is listed as "Active". Archerfield Estates Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCHERFIELD ESTATES LTD
 
Legal Registered Office
47 - 49 THE SQUARE
KELSO
ROXBURGHSHIRE
TD5 7HW
Other companies in EH41
 
Previous Names
HAMILTON AND KINNEIL (1987) LIMITED05/11/2010
Filing Information
Company Number SC106757
Company ID Number SC106757
Date formed 1987-09-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB476867383  
Last Datalog update: 2024-03-07 02:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHERFIELD ESTATES LTD
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 ARCHERFIELD ESTATES LTD

Current Directors
Officer Role Date Appointed
KENNETH BROWN
Director 2010-12-01
PATRICK LORNE CRERAR
Director 2015-06-01
ANNE DOUGLAS-HAMILTON
Director 2014-06-16
ELEANOR DOUGLAS-HAMILTON
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIVEN SIMPSON
Company Secretary 2008-09-30 2015-06-12
THOMAS ALEXANDER ABRAHAM
Director 2007-10-05 2015-04-03
FRASER IRVINE NIVEN
Director 2005-06-27 2014-03-31
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2008-06-01 2009-06-01
RORY ALEXANDER MURRAY KENNEDY
Company Secretary 2008-04-18 2008-09-29
AMELIA BINNIE STEVENSON
Company Secretary 2005-09-08 2008-04-18
NORMAN ROBERT OLIVER
Director 2005-09-01 2007-12-04
ROBIN DAVID FULTON
Director 2005-01-21 2005-09-30
WILLIAM WILSON CAMPBELL SMITH
Company Secretary 1995-12-22 2005-09-08
JOHN HAROLD MUTCH
Director 1989-03-27 2005-09-01
HAMISH WILLIAM BETHUNE
Director 1994-02-22 2005-06-30
JOHN TAYLOR
Director 1989-03-27 2004-07-01
CHARLES ROBERTSON
Director 1993-03-01 2004-06-22
JAMES FRASER MCBRIDE HARDIE
Company Secretary 1994-06-24 1995-12-22
JOHN HAROLD MUTCH
Company Secretary 1989-03-27 1994-06-24
JOHN DUDLEY ROBERT TARLETON TILNEY
Director 1989-03-27 1993-01-21
ANGUS ALAN DOUGLAS DOUGLAS-HAMILTON
Director 1989-03-27 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK LORNE CRERAR NEWMAINS FARMING LTD Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2016-09-20
PATRICK LORNE CRERAR N B MANAGEMENT LIMITED Director 2006-09-14 CURRENT 2006-09-08 Active - Proposal to Strike off
PATRICK LORNE CRERAR CRERAR HOTELS LIMITED Director 2006-09-14 CURRENT 2006-09-08 Active - Proposal to Strike off
PATRICK LORNE CRERAR CRERAR MANAGEMENT LIMITED Director 2006-09-14 CURRENT 2006-09-08 Active - Proposal to Strike off
PATRICK LORNE CRERAR MULL & IONA COMMUNITY ENTERPRISE LIMITED Director 2006-04-11 CURRENT 1997-04-01 Active
PATRICK LORNE CRERAR NORTH BRITISH TOURS LIMITED Director 2005-12-14 CURRENT 1978-06-22 Active - Proposal to Strike off
PATRICK LORNE CRERAR TOWER HOTEL HAWICK LIMITED Director 2005-12-14 CURRENT 1981-10-30 Active - Proposal to Strike off
PATRICK LORNE CRERAR NBT HOTELS LIMITED Director 1997-07-18 CURRENT 1997-06-06 Active - Proposal to Strike off
PATRICK LORNE CRERAR EASY BREAKS LIMITED Director 1997-07-18 CURRENT 1997-06-06 Active - Proposal to Strike off
PATRICK LORNE CRERAR CRERAR HOTEL GROUP LIMITED Director 1996-08-29 CURRENT 1902-12-04 Active
ELEANOR DOUGLAS-HAMILTON HAMILTON AND KINNEIL (ARCHERFIELD) LIMITED Director 2005-02-03 CURRENT 1995-02-23 Active
ELEANOR DOUGLAS-HAMILTON ARCHERFIELD WILDLIFE CENTRE LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time Administrator (16 hours)North BerwickThe team at The Walled Garden are currently seeking a bright and enthusiastic individual to assist in the administrative duties of The Walled Garden and2016-01-07

Jobs results powered by Indeed
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
2024-02-14CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 30/04/23
2023-11-29FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-22Previous accounting period shortened from 28/02/24 TO 30/04/23
2023-04-12CESSATION OF CHARLES JOHN WARNER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE MARIE WESTCOTT
2022-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS MCGREGOR
2022-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE MARIE WESTCOTT
2022-09-01CESSATION OF ALEXANDER MARK HEDDERWICK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01PSC07CESSATION OF ALEXANDER MARK HEDDERWICK AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-02CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-11Current accounting period extended from 31/10/22 TO 28/02/23
2022-01-11AA01Current accounting period extended from 31/10/22 TO 28/02/23
2021-10-07PSC04Change of details for Mr Alexander Mark Hedderwick as a person with significant control on 2021-10-07
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1067570005
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LEIGHTON DUDGEON
2021-08-13AP01DIRECTOR APPOINTED MRS RACHEL LILIAN ROSS
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LORNE CRERAR
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Dundas House Westfield Park Dalkeith Midlothian EH22 3FB
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1067570004
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1067570003
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE DOUGLAS-HAMILTON / 12/07/2018
2018-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BROWN / 24/07/2018
2018-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE DOUGLAS-HAMILTON / 11/07/2018
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 8500
2017-11-14SH19Statement of capital on 2017-11-14 GBP 8,500.00
2017-11-14CAP-SSSolvency Statement dated 01/11/17
2017-11-14RES06REDUCE ISSUED CAPITAL 13/11/2017
2017-11-14SH20Statement by Directors
2017-11-14RES13Resolutions passed:
  • Share premium account reduced 13/11/2017
  • Resolution of reduction in issued share capital
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 8500
2016-07-04AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 8500
2015-07-15AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-26TM02Termination of appointment of Niven Simpson on 2015-06-12
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-06-11AP01DIRECTOR APPOINTED MR PATRICK LORNE CRERAR
2015-06-09CH01Director's details changed for Miss Annie Douglas-Hamilton on 2015-06-09
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER ABRAHAM
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 8500
2014-07-24AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MISS ANNIE DOUGLAS-HAMILTON
2014-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN
2013-12-24ANNOTATIONOther
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1067570005
2013-12-18ANNOTATIONOther
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1067570004
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1067570003
2013-07-18AR0119/06/13 FULL LIST
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-07-31AR0119/06/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-08-03AR0119/06/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-05-16AP01DIRECTOR APPOINTED MR KENNETH BROWN
2010-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-05CERTNMCOMPANY NAME CHANGED HAMILTON AND KINNEIL (1987) LIMITED CERTIFICATE ISSUED ON 05/11/10
2010-11-05RES15CHANGE OF NAME 29/10/2010
2010-08-09AR0119/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER ABRAHAM / 01/10/2009
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER ABRAHAM / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR DOUGLAS-HAMILTON / 01/10/2009
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-08363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY RORY KENNEDY
2008-10-02288aSECRETARY APPOINTED NIVEN SIMPSON
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-11288aSECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-09288aSECRETARY APPOINTED RORY ALEXANDER MURRAY KENNEDY
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY AMELIA STEVENSON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR NORMAN OLIVER
2007-10-23288aNEW DIRECTOR APPOINTED
2007-08-02363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-06-21363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-04288bDIRECTOR RESIGNED
2005-09-26288bSECRETARY RESIGNED
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-07-13363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-06288bDIRECTOR RESIGNED
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-17419a(Scot)DEC MORT/CHARGE *****
2005-04-05288aNEW DIRECTOR APPOINTED
2005-02-24419b(Scot)DEC MORT/CHARGE RELEASE *****
2005-01-25288aNEW DIRECTOR APPOINTED
2004-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-05288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-28363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-25363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

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

Licences & Regulatory approval
We could not find any licences issued to ARCHERFIELD ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 ARCHERFIELD ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding BANK OF SCOTLAND PLC
2013-12-13 Outstanding BANK OF SCOTLAND PLC
2013-12-04 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2004-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-07-13 Satisfied REVIVAL LAND LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 ARCHERFIELD ESTATES LTD

Intangible Assets
Patents
We have not found any records of ARCHERFIELD ESTATES LTD registering or being granted any patents
Domain Names

ARCHERFIELD ESTATES LTD owns 1 domain names.

archerfieldlinks.co.uk  

Trademarks
We have not found any records of ARCHERFIELD ESTATES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
ROBERTSON HOMES LIMITED 2014-07-31 Outstanding
HAMILTON AND KINNEIL ESTATES LIMITED 2014-12-05 Outstanding

We have found 2 mortgage charges which are owed to ARCHERFIELD ESTATES LTD

Income
Government Income
We have not found government income sources for ARCHERFIELD ESTATES LTD. 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ARCHERFIELD ESTATES LTD 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 ARCHERFIELD ESTATES LTD 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 ARCHERFIELD ESTATES LTD 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 ARCHERFIELD ESTATES LTD 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.