Check the

ARCHER STONE RESTORATION LIMITED

Company
ARCHER STONE RESTORATION LIMITED (02918775)

ARCHER STONE RESTORATION

Phone: 01444 471 090
A⁺ rating

ABOUT ARCHER STONE RESTORATION LIMITED

We can help determine the most suitable methods and approaches to works including Restoration, Conservation, Cleaning, Additions or Alterations. We can guide clients through the procedures and legislation that are involved with Heritage works, such as Listed Building Consent submissions.

Welcome to Archer Stone Restoration – Specialists in Historic Building Repairs, Conservation & Façade Cleaning

Archer Stone Restoration is an established company specialising in Stone Masonry and Brickwork. We offer a range of services in the field of historic building restoration and conservation, including maintenance & repair, alterations and specialist façade cleaning. We can also provide consultancy services, advice and specialist surveys on stone and brickwork buildings or structures. We have the expert skills and experience to ensure compliance with applicable legislation, including Listed Building Consent, Planning Permission, Building Regulations and Health & Safety Regulations.

Archer Stone Restoration: Contractors & Consultants for Heritage Buildings and Structures, providing specialist stone and brickwork inspections and surveys, and carrying out specialist building repairs, restoration, conservation and façade cleaning. Contracts, Consultancy and Advice for Historic & Listed Building Repair, Restoration, Conservation, Maintenance, Facade Cleaning and Alteration.

KEY FINANCES

Year
2017
Assets
£117.23k ▲ £35.09k (42.71 %)
Cash
£3k ▼ £-4.3k (-58.90 %)
Liabilities
£7.62k ▼ £-77.96k (-91.09 %)
Net Worth
£109.61k ▼ £113.05k (-3,286.37 %)

REGISTRATION INFO

Company name
ARCHER STONE RESTORATION LIMITED
Company number
02918775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
archerstone.co.uk
Phones
01444 471 090
01444 471 095
Registered Address
WINTERS FARM,
NORTH COMMON ROAD,
WIVELSFIELD GREEN,
EAST SUSSEX,
RH17 7RJ

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 6

CHARGES

13 June 2001
Status
Outstanding
Delivered
15 June 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ARCHER STONE RESTORATION LIMITED DIRECTORS

Darren Millis

  Acting PSC
Appointed
01 January 2001
Occupation
Historic Property Restoration
Role
Director
Age
58
Nationality
British
Address
2 Kettles Cottages, Trig Street Newdigate, Dorking, Surrey, RH5 4QF
Country Of Residence
England
Name
MILLIS, Darren
Notified On
13 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Halliwell

  Resigned
Appointed
14 April 2003
Resigned
29 April 2010
Role
Secretary
Nationality
British
Address
Winters Farm Courtyard, North Common Road, Wivelsfield Green, East Sussex, RH17 7RJ
Name
HALLIWELL, Paul

Susan Halliwell

  Resigned
Appointed
31 March 1997
Resigned
01 January 2001
Role
Secretary
Address
Winters Farm Cottage Winters Farm, North Common Road, Wivelsfield Green, East Sussex, RH17 7RJ
Name
HALLIWELL, Susan

Mary Anne Langran

  Resigned
Appointed
03 June 1994
Resigned
31 March 1997
Role
Secretary
Address
Winters Farm House, North Common Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RJ
Name
LANGRAN, Mary-Anne

FAIRWAY SECRETARIES LIMITED

  Resigned
Appointed
01 January 2001
Resigned
14 April 2003
Role
Secretary
Address
Highland House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN
Name
FAIRWAY SECRETARIES LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
13 April 1994
Resigned
03 June 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Mary Anne Langran

  Resigned
Appointed
31 March 1997
Resigned
01 January 2001
Occupation
Administrator
Role
Director
Age
60
Nationality
British
Address
Winters Farm House, North Common Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RJ
Name
LANGRAN, Mary-Anne

Darren Millis

  Resigned
Appointed
03 June 1994
Resigned
31 March 1997
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
25 Oathall Avenue, Haywards Heath, West Sussex, RH16 3ES
Name
MILLIS, Darren

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
13 April 1994
Resigned
03 June 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.