General information

Name:

Archforth Limited

Office Address:

Riverside House Prospect Place AL6 9EN Welwyn

Number: 02257656

Incorporation date: 1988-05-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Archforth Ltd 's been in the UK for at least thirty six years. Registered under the number 02257656 in 1988, it have office at Riverside House, Welwyn AL6 9EN. The company has been on the market under three names. The very first registered name, Barwood Properties, was changed on Thursday 10th April 2003 to Caxton Hill Estates. The current name, in use since 2013, is Archforth Ltd. The firm's declared SIC number is 41100 meaning Development of building projects. The business most recent filed accounts documents cover the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2022-12-31.

As suggested by the following company's executives data, for eleven years there have been three directors: Melvyn H., Christopher W. and Michael N.. To help the directors in their tasks, this particular firm has been utilizing the expertise of Michael N. as a secretary for the last 21 years.

  • Previous company's names
  • Archforth Ltd 2013-06-07
  • Caxton Hill Estates Limited 2003-04-10
  • Barwood Properties Limited 1988-05-13

Financial data based on annual reports

Company staff

Melvyn H.

Role: Director

Appointed: 05 June 2013

Latest update: 17 April 2024

Christopher W.

Role: Director

Appointed: 05 June 2013

Latest update: 17 April 2024

Michael N.

Role: Secretary

Appointed: 26 March 2003

Latest update: 17 April 2024

Michael N.

Role: Director

Appointed: 31 December 1991

Latest update: 17 April 2024

People with significant control

Executives who control this firm include: Michael N. owns 1/2 or less of company shares. Melvyn H. owns 1/2 or less of company shares. Christopher W. owns 1/2 or less of company shares.

Michael N.
Notified on 31 December 2016
Nature of control:
1/2 or less of shares
Melvyn H.
Notified on 31 December 2016
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 31 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 12 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 12 December 2012
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 August 2013
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

16 Watermark Way Foxholes Business Park

Post code:

SG13 7TZ

City / Town:

Hertford

HQ address,
2015

Address:

16 Watermark Way Foxholes Business Park

Post code:

SG13 7TZ

City / Town:

Hertford

Accountant/Auditor,
2015 - 2014

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Similar companies nearby

Closest companies