Company NameArcher Hill Limited
DirectorCarl Andrew Watts
Company StatusActive
Company Number08886769
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Carl Andrew Watts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleSelf Employed Joiner
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hazel Watts
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,133
Current Liabilities£45,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

29 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
13 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,000
(3 pages)
6 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 33 Burnside Avenue Skipton North Yorkshire BD23 2BS United Kingdom on 7 April 2014 (1 page)
18 February 2014Appointment of Carl Andrew Watts as a director (2 pages)
18 February 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 18 February 2014 (1 page)
18 February 2014Termination of appointment of Jonathon Round as a director (1 page)
18 February 2014Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 18 February 2014 (1 page)
18 February 2014Appointment of Carl Andrew Watts as a director (2 pages)
18 February 2014Termination of appointment of Jonathon Round as a director (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)