ABOUT ARCHIVE STORAGE AND RETRIEVAL LIMITED
Here at ASR, we know what it's like to work in busy offices. With over 50 years experience working for London based international companies, our expertise can help simplify your archiving and help free up your valuable floor space.
Our client's range from small family run companies with 100 boxes, to accountants, brokers, solicitors and financial institutions with extremely large archive storage and retrieval needs.
Based on the Suffolk/Essex border, ASR are able to supply the same level of service as London based storage companies and, in the majority of cases, provide significant cost savings. With excellent road access to the north, we can also serve regional offices in the rest of the UK mainland.
...by making the most of ours.
Archive Storage and Retrieval Limited
KEY FINANCES
Year
2016
Assets
£2338.11k
▲ £405.06k (20.95 %)
Cash
£265.94k
▲ £154.05k (137.68 %)
Liabilities
£5.59k
▼ £-278.22k (-98.03 %)
Net Worth
£2332.52k
▲ £683.28k (41.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Babergh
- Company name
- ARCHIVE STORAGE AND RETRIEVAL LIMITED
- Company number
- 03754580
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Apr 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- asrltd.co.uk
- Phones
-
08450 133 060
- Registered Address
- 61 STATION ROAD,
SUDBURY,
SUFFOLK,
CO10 2SP
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 68209
- Other letting and operating of own or leased real estate
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 24 May 2016
- Total exemption small company accounts made up to 31 December 2015
- 03 May 2016
- Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 2
- 06 May 2015
- Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
GBP 2
CHARGES
-
4 October 2005
- Status
- Outstanding
- Delivered
- 8 October 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
13 October 2004
- Status
- Satisfied
on 15 November 2005
- Delivered
- 23 October 2004
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
31 December 2001
- Status
- Satisfied
on 4 October 2003
- Delivered
- 4 January 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- The property at 234 nestles avenue hayes middlesex. With…
-
6 July 1999
- Status
- Satisfied
on 4 October 2003
- Delivered
- 15 July 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
ARCHIVE STORAGE AND RETRIEVAL LIMITED DIRECTORS
Karina Kay Bettis
Acting
- Appointed
- 07 August 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 66 Dove House Meadow, Great Cornard, Sudbury, Suffolk, England, CO10 0GF
- Country Of Residence
- England
- Name
- BETTIS, Karina Kay
Robert Edward Bettis
Acting
- Appointed
- 07 August 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 66 Dove House Meadow, Great Cornard, Sudbury, Suffolk, England, CO10 0GF
- Country Of Residence
- England
- Name
- BETTIS, Robert Edward
Karina Kay Bettis
Resigned
- Appointed
- 07 August 2003
- Resigned
- 08 September 2003
- Role
- Secretary
- Address
- Brookhurst, 61 Cornard Road, Sudbury, Suffolk, CO10 2XB
- Name
- BETTIS, Karina Kay
Rosemary Jane Read
Resigned
- Appointed
- 08 September 2003
- Resigned
- 27 June 2011
- Role
- Secretary
- Address
- 18 Gainsborough Road, Sudbury, Suffolk, CO10 2HT
- Name
- READ, Rosemary Jane
Anthony Walford
Resigned
- Appointed
- 20 April 1999
- Resigned
- 07 August 2003
- Role
- Secretary
- Address
- 82b Portland Place, London, W1N 3DH
- Name
- WALFORD, Anthony
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 20 April 1999
- Resigned
- 20 April 1999
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Anthony Walford
Resigned
- Appointed
- 20 April 1999
- Resigned
- 07 August 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 82b Portland Place, London, W1N 3DH
- Name
- WALFORD, Anthony
Judith Anne Walford
Resigned
- Appointed
- 20 April 1999
- Resigned
- 28 February 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 82b Portland Place, London, W1N 3DH
- Name
- WALFORD, Judith Anne
Louise Mary Walford
Resigned
- Appointed
- 08 April 2002
- Resigned
- 07 August 2003
- Occupation
- Student
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 82b Portland Place, London, W1B 1NS
- Name
- WALFORD, Louise Mary
Philip Charles Walford
Resigned
- Appointed
- 08 April 2002
- Resigned
- 07 August 2003
- Occupation
- Student
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 82b Portland Place, London, W1B 1NS
- Name
- WALFORD, Philip Charles
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 20 April 1999
- Resigned
- 20 April 1999
- 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.