Company NameArkhive Limited
DirectorsRoger Charles Hackett and Adrian Stewart Hallam
Company StatusActive
Company Number03748110
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameWorbrale Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Roger Charles Hackett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year after company formation)
Appointment Duration24 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address64 Louth Road
Sheffield
South Yorkshire
S11 7AW
Director NameMr Adrian Stewart Hallam
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year after company formation)
Appointment Duration24 years
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address29 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Secretary NameMr Adrian Stewart Hallam
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year after company formation)
Appointment Duration24 years
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address29 Sale Hill
Sheffield
South Yorkshire
S10 5BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethearkhive.com

Location

Registered Address15 Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

60 at £1Adrian Stewart Hallam
60.00%
Ordinary
40 at £1Roger Charles Hackett
40.00%
Ordinary

Financials

Year2014
Net Worth£406,942
Cash£17
Current Liabilities£429,220

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

31 March 2015Delivered on: 9 April 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Land on the south side of napier street, sheffield t/no SYK437225. Land and buildings on the north west side of cemetery road, sheffield t/no SYK410768.
Outstanding
1 December 2000Delivered on: 14 December 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a land and buildings at cemetery road/napier street sheffield south yorkshire t/n SYK410768. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
21 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
13 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
9 April 2015Registration of charge 037481100002, created on 31 March 2015 (39 pages)
9 April 2015Registration of charge 037481100002, created on 31 March 2015 (39 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 April 2010Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 05/04/09; full list of members (4 pages)
23 July 2009Return made up to 05/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Return made up to 05/04/08; full list of members (4 pages)
10 March 2009Return made up to 05/04/08; full list of members (4 pages)
4 July 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
4 July 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
3 March 2008Return made up to 05/04/07; full list of members (4 pages)
3 March 2008Return made up to 05/04/07; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 April 2005Return made up to 05/04/05; full list of members (2 pages)
5 April 2005Return made up to 05/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 April 2004Return made up to 05/04/04; full list of members (8 pages)
14 April 2004Return made up to 05/04/04; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
17 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
17 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 08/04/00; full list of members (6 pages)
31 August 2000Return made up to 08/04/00; full list of members (6 pages)
5 July 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: haywood and co peter robert house 24/26 mansfield road rotherham S60 2TD (1 page)
5 July 2000Registered office changed on 05/07/00 from: haywood and co peter robert house 24/26 mansfield road rotherham S60 2TD (1 page)
5 July 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2000Company name changed worbrale LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed worbrale LIMITED\certificate issued on 23/05/00 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 May 2000Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (21 pages)
8 April 1999Incorporation (21 pages)