Company NameArchive Warehouse Limited
Company StatusActive
Company Number07508369
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr Stephen Bear
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(2 years after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr Shaun David Barker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Conor O'Mahony
StatusCurrent
Appointed22 November 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr Lawrence Alan Knott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMs Donna May Turton
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr David Stott
StatusResigned
Appointed08 November 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Darren Carter
StatusResigned
Appointed09 March 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Shaun Barker
StatusResigned
Appointed11 January 2018(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB

Contact

Websitethearchivewarehouse.com
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered Address43 Market Place
Romford
Essex
RM1 3AB
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1m at £1Land Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£410,163
Cash£21,181
Current Liabilities£86,793

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

21 March 2023Delivered on: 4 April 2023
Persons entitled:
William D'urban Sunnucks
Andrew Borradaile Sunnucks
David Lingen Sunnucks
Lawrence Alan Knott

Classification: A registered charge
Particulars: The freehold property known as arion house, 34 creek way, rainham, RM13 8UH registered with title number EGL393810.
Outstanding
15 July 2020Delivered on: 15 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Sitecrest Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as 35A marsh way, fairview industrial estate, rainham, essex RM13 8UH and registered at the land registry under title number EGL316855.
Outstanding
17 April 2012Delivered on: 19 April 2012
Satisfied on: 3 December 2015
Persons entitled: Adare International Limited

Classification: Rent deposit deed
Secured details: £36,625 and all other monies due or to become due.
Particulars: The interest in the deposit monies of £36,625 and vat on it and all money from time to time withdrawn from the relevant deposit account.
Fully Satisfied

Filing History

23 February 2024Total exemption full accounts made up to 30 September 2023 (12 pages)
2 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 September 2023Satisfaction of charge 075083690004 in full (1 page)
3 May 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
4 April 2023Registration of charge 075083690004, created on 21 March 2023 (17 pages)
3 February 2023Cessation of Land Management Limited as a person with significant control on 1 October 2022 (1 page)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
3 February 2023Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 1 October 2022 (2 pages)
5 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 December 2020Memorandum and Articles of Association (36 pages)
10 December 2020Resolutions
  • RES13 ‐ New class of shares created 16/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Total exemption full accounts made up to 30 September 2020 (13 pages)
22 October 2020Second filing of the annual return made up to 27 January 2016 (20 pages)
17 October 2020Second filing of the annual return made up to 27 January 2015 (19 pages)
8 September 2020Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • GBP 4,729,100.00
(7 pages)
8 September 2020Second filing of a statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,575,100.00
(7 pages)
8 September 2020Second filing of a statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,075,100.00
(7 pages)
8 September 2020Second filing of a statement of capital following an allotment of shares on 16 September 2019
  • GBP 4,714,100.00
(7 pages)
26 August 2020Statement of capital on 16 September 2019
  • GBP 85,000
(4 pages)
19 August 2020Change of details for Share and Debenture Trust Limited(The) as a person with significant control on 16 September 2019 (2 pages)
19 August 2020Notification of Share and Debenture Trust Limited(The) as a person with significant control on 6 April 2016 (2 pages)
19 August 2020Cessation of William D'urban Sunnucks as a person with significant control on 6 April 2016 (1 page)
19 August 2020Notification of Land Management Limited as a person with significant control on 16 September 2019 (2 pages)
15 July 2020Registration of charge 075083690003, created on 15 July 2020 (41 pages)
31 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (13 pages)
29 October 2019Statement of capital on 16 September 2019
  • GBP 4,729,100
(4 pages)
30 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 6,219,200
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
(4 pages)
30 September 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,590,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
(4 pages)
29 August 2019Registration of charge 075083690002, created on 28 August 2019 (26 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
5 December 2018Termination of appointment of Lawrence Alan Knott as a director on 22 November 2018 (1 page)
5 December 2018Appointment of Mr Shaun David Barker as a director on 22 November 2018 (2 pages)
5 December 2018Termination of appointment of Shaun Barker as a secretary on 22 November 2018 (1 page)
5 December 2018Appointment of Mr Conor O'mahony as a secretary on 22 November 2018 (2 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 March 2016Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages)
11 March 2016Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,575,100
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,575,100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2020.
(7 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
3 December 2015Satisfaction of charge 1 in full (4 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
29 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,575,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
(5 pages)
28 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,575,100
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,075,100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2020
(6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,075,100
(5 pages)
16 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,075,100
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,075,100
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2020
(5 pages)
16 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,075,100
(4 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
15 December 2014Total exemption full accounts made up to 30 September 2014 (14 pages)
27 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
27 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,100
(5 pages)
5 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 75,100
(5 pages)
8 November 2013Appointment of Mr Stephen Bear as a director (2 pages)
8 November 2013Appointment of Mr Stephen Bear as a director (2 pages)
13 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr David Stott as a secretary (1 page)
13 November 2012Termination of appointment of Donna May Turton as a secretary (1 page)
13 November 2012Termination of appointment of Donna May Turton as a secretary (1 page)
13 November 2012Appointment of Mr David Stott as a secretary (1 page)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
3 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr William D'urban Sunnocks on 27 January 2011 (2 pages)
8 April 2011Director's details changed for Mr William D'urban Sunnocks on 27 January 2011 (2 pages)
27 January 2011Incorporation (24 pages)
27 January 2011Incorporation (24 pages)