Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHANT LIMITED
Company Information for

ARCHANT LIMITED

2nd Floor 45 Church Street, 45 CHURCH STREET, Birmingham, B3 2RT,
Company Registration Number
04126997
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Archant Ltd
ARCHANT LIMITED was founded on 2000-12-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Archant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARCHANT LIMITED
 
Legal Registered Office
2nd Floor 45 Church Street
45 CHURCH STREET
Birmingham
B3 2RT
Other companies in NR1
 
Telephone0172-773-6400
 
Filing Information
Company Number 04126997
Company ID Number 04126997
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2019-12-18
Return next due 2021-01-29
Type of accounts GROUP
VAT Number /Sales tax ID GB711518562  
Last Datalog update: 2022-11-20 23:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARCHANT LIMITED
The following companies were found which have the same name as ARCHANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCHANT (DORMANTS) LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1993-01-27
ARCHANT (SERVICES) LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1981-01-08
ARCHANT (THORPE) LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1993-11-17
ARCHANT ANGLIA (EAST) LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1978-11-01
ARCHANT ANGLIA (WEST) LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1979-06-14
ARCHANT BHGC LIMITED 2 LACE MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PB Liquidation Company formed on the 2011-09-22
ARCHANT BHGC LIMITED Unknown
ARCHANT CENTRAL SCOTLAND LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active Company formed on the 2001-07-24
ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active Company formed on the 2003-10-08
ARCHANT COMMUNITY MAGAZINES LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 2005-03-22
ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED KPMG ONE SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6GH In Administration/Administrative Receiver Company formed on the 2001-06-28
ARCHANT CONSULTING LIMITED Jesse Cottage, Brandy Bottom Cricket Hill Lane Yateley GU46 6BE Active Company formed on the 2017-05-23
ARCHANT DEVON LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active Company formed on the 2001-07-24
ARCHANT DEVON & CORNWALL HOLDINGS LIMITED 2 LACE MARKET SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG1 1PB In Administration/Administrative Receiver Company formed on the 2020-01-20
ARCHANT DEVON & CORNWALL LIMITED 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB In Administration/Administrative Receiver Company formed on the 2020-01-20
ARCHANT DIALOGUE LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1988-06-10
ARCHANT EAST LONDON & ESSEX LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active Company formed on the 2001-07-24
ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 1988-12-07
ARCHANT FRANCE MAGAZINES LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active - Proposal to Strike off Company formed on the 2005-03-22
ARCHANT HERTFORDSHIRE LIMITED PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE Active Company formed on the 2001-07-24

Company Officers of ARCHANT LIMITED

Current Directors
Officer Role Date Appointed
SIMON TRISTAN BAX
Director 2014-05-01
SIMON CHARLES COPEMAN
Director 2002-01-28
ALISON JANE HASTINGS
Director 2016-09-01
JEFFREY LAWRENCE HENRY
Director 2014-09-01
DAVID JOHN MCLEAVY HILL
Director 2013-06-01
BRIAN GERARD MCCARTHY
Director 2008-11-01
MICHAEL JEFFREY WALSH
Director 2010-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SONITA CHARLENE ALLEYNE
Director 2012-02-01 2016-04-12
PETER JOHN CHARLES TROUGHTON
Director 2002-01-28 2016-04-12
JONATHAN AUBREY ERIC HUSTLER
Director 2008-01-01 2015-03-31
ADRIAN DION JEAKINGS
Director 2002-10-04 2014-07-31
JOHN OLIVER ELLISON
Company Secretary 2001-02-23 2014-04-30
RICHARD WILSON JEWSON
Director 2002-01-28 2014-04-30
RICHARD EDWARD JOHN WYATT
Director 2005-04-28 2013-11-30
JUNE FRANCES DE MOLLER
Director 2002-01-28 2011-04-13
CHARLES PHILIP GRAF
Director 2006-01-24 2009-06-30
JOHN ANTHONY FRY
Director 2002-05-22 2008-11-01
GEOFFREY HENRY CHARLES COPEMAN
Director 2002-01-28 2006-08-22
NIGEL GORDON FORSYTH WEBSPER
Director 2002-01-28 2006-02-10
ANITA MARGARET FREW
Director 2002-01-28 2005-04-27
ROGER VICTOR JOHN CADBURY
Director 2002-01-28 2004-05-18
CHRISTOPHER LAWRENCE
Director 2001-02-23 2002-11-28
PETER MICHAEL STRONG
Director 2001-02-23 2002-05-22
THOMAS STEVENSON
Director 2002-01-28 2002-04-17
MAUREEN POOLEY
Company Secretary 2000-12-18 2001-02-23
DOMINIC JAMES PICKERSGILL
Director 2000-12-18 2001-02-23
MAUREEN POOLEY
Director 2000-12-18 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TRISTAN BAX BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD Director 2013-11-01 CURRENT 1980-10-02 Active
SIMON CHARLES COPEMAN ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2001-09-17 CURRENT 1988-12-07 Active - Proposal to Strike off
ALISON JANE HASTINGS MOTABILITY OPERATIONS GROUP PLC Director 2018-06-01 CURRENT 2008-03-20 Active
ALISON JANE HASTINGS BRITISH BOARD OF FILM CLASSIFICATION Director 2014-04-16 CURRENT 1911-08-17 Active
ALISON JANE HASTINGS ALISON HASTINGS MEDIA LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
JEFFREY LAWRENCE HENRY ARCHANT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2015-07-23 CURRENT 1988-12-07 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY THE NEWSPAPER ORGANISATION LIMITED Director 2015-06-26 CURRENT 2014-03-27 Active
JEFFREY LAWRENCE HENRY ARCHANT HOLDINGS LIMITED Director 2014-11-24 CURRENT 2000-07-25 Liquidation
JEFFREY LAWRENCE HENRY ARCHANT BHGC LIMITED Director 2014-11-24 CURRENT 2011-09-22 Liquidation
JEFFREY LAWRENCE HENRY PLANNINGFINDER LTD Director 2014-11-24 CURRENT 2007-03-20 Active - Proposal to Strike off
JEFFREY LAWRENCE HENRY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2014-11-24 CURRENT 2001-06-28 In Administration/Administrative Receiver
JEFFREY LAWRENCE HENRY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2014-11-24 CURRENT 1884-01-15 Active
DAVID JOHN MCLEAVY HILL JOHN INNES FOUNDATION Director 2017-04-01 CURRENT 2005-09-26 Active
DAVID JOHN MCLEAVY HILL WENSUM DEVELOPMENTS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
DAVID JOHN MCLEAVY HILL FRIARS 695 LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
DAVID JOHN MCLEAVY HILL ROYAL NORFOLK AGRICULTURAL ASSOCIATION Director 2012-04-19 CURRENT 1984-05-18 Active
DAVID JOHN MCLEAVY HILL NORFOLK AND NORWICH PROPERTY COMPANY LIMITED Director 2012-03-19 CURRENT 2012-03-08 Active
DAVID JOHN MCLEAVY HILL WENSUM HOMES LIMITED Director 2012-03-19 CURRENT 2012-03-08 Active
DAVID JOHN MCLEAVY HILL JARROLD (ST. JAMES) LIMITED Director 2006-12-06 CURRENT 2006-10-17 Active
DAVID JOHN MCLEAVY HILL JARROLD (ST. JAMES) D1/D2 LIMITED Director 2006-12-06 CURRENT 2006-10-17 Active
BRIAN GERARD MCCARTHY ST ANDREWS PARK MANAGEMENT COMPANY LIMITED Director 2016-12-31 CURRENT 1993-06-01 Active
BRIAN GERARD MCCARTHY ALL ANGLIA RADIO LIMITED Director 2014-06-17 CURRENT 1994-04-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY REGULATORY FUNDING COMPANY Director 2014-04-16 CURRENT 2013-11-29 Active
BRIAN GERARD MCCARTHY NLA MEDIA ACCESS LIMITED Director 2012-07-03 CURRENT 1994-12-20 Active
BRIAN GERARD MCCARTHY ARCHANT BHGC LIMITED Director 2011-11-15 CURRENT 2011-09-22 Liquidation
BRIAN GERARD MCCARTHY ARCHANT CHARITABLE TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 2003-10-08 Active
BRIAN GERARD MCCARTHY ARCHANT PROFIT SHARING SCHEME TRUSTEE COMPANY LIMITED Director 2011-11-09 CURRENT 1992-10-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PLANNINGFINDER LTD Director 2011-04-01 CURRENT 2007-03-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LOCAL VOUCHERS LIMITED Director 2010-12-20 CURRENT 2010-09-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY KOS MEDIA (PUBLISHING) LIMITED Director 2010-06-21 CURRENT 2002-06-28 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY WEDDINGLINK LIMITED Director 2008-11-01 CURRENT 1994-03-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY P. SCROGIE,LIMITED Director 2008-11-01 CURRENT 1913-10-04 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY J H PUBLISHING LIMITED Director 2008-11-01 CURRENT 1982-10-08 Dissolved 2017-02-14
BRIAN GERARD MCCARTHY ARCHANT STYLE LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY EAST ANGLIAN DAILY TIMES COMPANY LIMITED Director 2008-11-01 CURRENT 1990-11-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNG INVESTMENT CO LIMITED Director 2008-11-01 CURRENT 1997-07-04 Active
BRIAN GERARD MCCARTHY ARCHANT LIFESTYLE LIMITED Director 2008-11-01 CURRENT 1998-04-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT NORTH LONDON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SUFFOLK LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT EAST LONDON & ESSEX LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ANGEL MAGAZINES LIMITED Director 2008-11-01 CURRENT 2002-02-11 Active
BRIAN GERARD MCCARTHY KENT ON SUNDAY LIMITED Director 2008-11-01 CURRENT 2002-11-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT IMAGING LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY ARCHANT TRAVEL LIMITED Director 2008-11-01 CURRENT 2005-02-03 Active
BRIAN GERARD MCCARTHY THE ANGLIA ADVERTISER LIMITED Director 2008-11-01 CURRENT 1997-11-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE LIVING EDGE MAGAZINE LIMITED Director 2008-11-01 CURRENT 1998-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY RISE MAGAZINE LIMITED Director 2008-11-01 CURRENT 2005-01-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEISURE LIMITED Director 2008-11-01 CURRENT 1967-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (EAST) LIMITED Director 2008-11-01 CURRENT 1978-11-01 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (SERVICES) LIMITED Director 2008-11-01 CURRENT 1981-01-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT VENTURES LIMITED Director 2008-11-01 CURRENT 1988-02-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LEASING LIMITED Director 2008-11-01 CURRENT 1995-02-15 Active
BRIAN GERARD MCCARTHY CORNWALL LIFE LIMITED Director 2008-11-01 CURRENT 1995-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT LIFE LIMITED Director 2008-11-01 CURRENT 1998-02-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MEDIA HOLDINGS LIMITED Director 2008-11-01 CURRENT 2001-06-28 In Administration/Administrative Receiver
BRIAN GERARD MCCARTHY ARCHANT CENTRAL SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT HERTFORDSHIRE LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT DEVON LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT NORTH EAST SCOTLAND LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active
BRIAN GERARD MCCARTHY ARCHANT KENT LIMITED Director 2008-11-01 CURRENT 2004-08-23 Active
BRIAN GERARD MCCARTHY NORWICH MERCURY COMPANY LIMITED Director 2008-11-01 CURRENT 1907-03-18 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE DERBYSHIRE COUNTRYSIDE LIMITED Director 2008-11-01 CURRENT 1987-11-11 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY YARMOUTH MERCURY,LIMITED(THE) Director 2008-11-01 CURRENT 1904-08-08 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY POP-UP PUBLISHING LIMITED Director 2008-11-01 CURRENT 1941-06-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORFOLK NEWS COMPANY LIMITED Director 2008-11-01 CURRENT 1962-03-02 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY MID-ANGLIA NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1974-12-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY PRINTEL LIMITED Director 2008-11-01 CURRENT 1980-07-16 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY LONDON RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1975-04-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS GROUP LIMITED Director 2008-11-01 CURRENT 1900-08-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY COMMUNITY MEDIA LIMITED Director 2008-11-01 CURRENT 1947-07-23 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY CITY RECORDER NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1981-08-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HACKNEY GAZETTE LIMITED Director 2008-11-01 CURRENT 1985-04-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN EVENING NEWS LIMITED Director 2008-11-01 CURRENT 1926-07-21 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADPRINT LIMITED Director 2008-11-01 CURRENT 1977-04-26 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY EASTERN COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1978-10-06 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT ANGLIA (WEST) LIMITED Director 2008-11-01 CURRENT 1979-06-14 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ENTERPRISE RADIO LIMITED Director 2008-11-01 CURRENT 1980-06-02 Active
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS HOLDINGS LIMITED Director 2008-11-01 CURRENT 1984-05-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ECNEWS LIMITED Director 2008-11-01 CURRENT 1984-09-05 Active
BRIAN GERARD MCCARTHY LOYALTY & CONQUEST COMMUNICATIONS LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT MEDIA LIMITED Director 2008-11-01 CURRENT 1985-12-12 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY BLACKHEATH NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1986-07-10 Active
BRIAN GERARD MCCARTHY ARCHANT DIALOGUE LIMITED Director 2008-11-01 CURRENT 1988-06-10 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT REGIONAL LIMITED Director 2008-11-01 CURRENT 1989-12-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRANCE MAGASIN LIMITED Director 2008-11-01 CURRENT 1990-09-07 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT PROPERTIES LIMITED Director 2008-11-01 CURRENT 1990-11-27 Liquidation
BRIAN GERARD MCCARTHY ARCHANT (DORMANTS) LIMITED Director 2008-11-01 CURRENT 1993-01-27 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY JIR LIMITED Director 2008-11-01 CURRENT 1993-08-03 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT (THORPE) LIMITED Director 2008-11-01 CURRENT 1993-11-17 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY HOME COUNTIES NEWSPAPERS LIMITED Director 2008-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY SUSSEX LIFE LIMITED Director 2008-11-01 CURRENT 1994-10-25 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH LONDON NEWS LIMITED Director 2008-11-01 CURRENT 1995-09-20 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NORTH DEVON GAZETTE AND ADVERTISER LIMITED Director 2008-11-01 CURRENT 1995-11-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SPECIALIST LIMITED Director 2008-11-01 CURRENT 1996-01-31 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY FRENCH PROPERTY NEWS LIMITED Director 2008-11-01 CURRENT 1996-02-13 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ADVENT MEDIA LIMITED Director 2008-11-01 CURRENT 1996-05-14 Active
BRIAN GERARD MCCARTHY SOS DATA LTD Director 2008-11-01 CURRENT 1996-10-29 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT SOMERSET LIMITED Director 2008-11-01 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ROMSEY PUBLISHING GROUP LIMITED Director 2008-11-01 CURRENT 2001-10-15 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY THE RESIDENT LIMITED Director 2008-11-01 CURRENT 2002-06-05 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT FRANCE MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT COMMUNITY MAGAZINES LIMITED Director 2008-11-01 CURRENT 2005-03-22 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY ARCHANT HOLDINGS LIMITED Director 2008-10-31 CURRENT 2000-07-25 Liquidation
BRIAN GERARD MCCARTHY ARCHANT NORFOLK LIMITED Director 2008-10-31 CURRENT 2001-07-24 Active - Proposal to Strike off
BRIAN GERARD MCCARTHY NEWSQUEST COMMUNITY MEDIA LIMITED Director 2004-01-05 CURRENT 1884-01-15 Active
MICHAEL JEFFREY WALSH MYOWNDOC LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-07-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-31Liquidation. Administration move to dissolve company
2022-08-31Administrator's progress report
2022-08-31AM10Administrator's progress report
2022-08-31AM23Liquidation. Administration move to dissolve company
2022-04-04AM10Administrator's progress report
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH
2021-09-29AM10Administrator's progress report
2021-08-14AM19liquidation-in-administration-extension-of-period
2021-04-03AM10Administrator's progress report
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRISTAN BAX
2020-11-06AM06Notice of deemed approval of proposals
2020-10-19AM03Statement of administrator's proposal
2020-10-19AM02Liquidation statement of affairs AM02SOA
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM Prospect House Rouen Road Norwich Norfolk NR1 1RE
2020-09-24AM01Appointment of an administrator
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HASTINGS
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCLEAVY HILL
2020-07-31MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31RES01ADOPT ARTICLES 31/07/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TARA CROSS
2020-05-04AP01DIRECTOR APPOINTED MISS TARA CROSS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY WALSH
2020-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS TARA CROSS on 2020-04-01
2020-04-01AP03Appointment of Miss Tara Cross as company secretary on 2020-03-12
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES COPEMAN
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD MCCARTHY
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GERARD MCCARTHY
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-16SH0115/10/18 STATEMENT OF CAPITAL GBP 2884664.4
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041269970003
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-14SH0113/09/18 STATEMENT OF CAPITAL GBP 2884264.4
2018-08-16CH01Director's details changed for Mr Simon Tristan Bax on 2018-08-16
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2884164.4
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-28RES12Resolution of varying share rights or name
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2884164.4
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-25SH0119/09/16 STATEMENT OF CAPITAL GBP 2884164.4
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP01DIRECTOR APPOINTED MS ALISON JANE HASTINGS
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2881364.4
2016-08-10SH0110/08/16 STATEMENT OF CAPITAL GBP 2881364.4
2016-04-28RES13Resolutions passed:
  • Company business 12/04/2016
  • ALTER ARTICLES
2016-04-28RES01ALTER ARTICLES 12/04/2016
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SONITA ALLEYNE
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2879364.4
2016-02-02AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03CH01Director's details changed for Mr Jeffrey Lawrence Henry on 2015-07-28
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2877364.4
2015-06-23SH0116/06/15 STATEMENT OF CAPITAL GBP 2877364.4
2015-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUBREY ERIC HUSTLER
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2877364.4
2015-01-27AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-30SH0130/10/14 STATEMENT OF CAPITAL GBP 2875364.4
2014-09-15AP01DIRECTOR APPOINTED MR JEFFREY LAWRENCE HENRY
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEAKINGS
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON
2014-05-19AP01DIRECTOR APPOINTED MR SIMON TRISTAN BAX
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEWSON
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2875364.4
2014-01-21AR0118/12/13 CHANGES
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WYATT
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-23SH0118/09/13 STATEMENT OF CAPITAL GBP 2873364.4
2013-06-05AP01DIRECTOR APPOINTED MR DAVID JOHN MCLEAVY HILL
2013-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-21AR0118/12/12 BULK LIST
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES COPEMAN / 13/07/2012
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-19SH0113/03/12 STATEMENT OF CAPITAL GBP 2872364.4
2012-02-14AP01DIRECTOR APPOINTED MISS SONITA CHARLENE ALLEYNE
2012-01-27AR0118/12/11 BULK LIST
2012-01-03AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DE MOLLER
2011-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-03RES13INCENTIVE PLANS 13/04/2011
2011-01-17AR0118/12/10 FULL LIST
2010-10-01SH0121/09/10 STATEMENT OF CAPITAL GBP 2872364.4
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-20SH0107/09/10 STATEMENT OF CAPITAL GBP 2871264.40
2010-09-20SH0131/08/10 STATEMENT OF CAPITAL GBP 2872160.40
2010-07-14SH0129/06/10 STATEMENT OF CAPITAL GBP 2871160.40
2010-05-10SH0121/04/10 STATEMENT OF CAPITAL GBP 2870960.4
2010-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-22RES01ADOPT ARTICLES 20/04/2010
2010-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-25AP01DIRECTOR APPOINTED MR MICHAEL JEFFREY WALSH
2010-02-01AR0118/12/09 BULK LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN AUBREY ERIC HUSTLER / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES COPEMAN / 17/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OLIVER ELLISON / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHARLES TROUGHTON / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD JOHN WYATT / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD MCCARTHY / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILSON JEWSON / 17/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DION JEAKINGS / 17/12/2009
2009-12-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD02SAIL ADDRESS CREATED
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GRAF
2009-05-08RES01ALTER ARTICLES 30/04/2009
2009-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-08MEM/ARTSARTICLES OF ASSOCIATION
2009-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-09363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED BRIAN GERARD MCCARTHY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN FRY
2008-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS RICHARD EDWARD JOHN WYATT LOGGED FORM
2008-05-08RES01ADOPT ARTICLES 24/04/2008
2008-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FRY / 04/04/2008
2008-01-08363sRETURN MADE UP TO 18/12/07; BULK LIST AVAILABLE SEPARATELY
2008-01-07288aNEW DIRECTOR APPOINTED
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06Resolutions passed:<ul><li>Resolution S366A disp holding agm 23/02/01<li>Resolution S366A disp holding agm 23/02/01</ul>
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARCHANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-08
Fines / Sanctions
No fines or sanctions have been issued against ARCHANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-12 Outstanding ARCHANT PENSION AND LIFE ASSURANCE SCHEME TRUSTEE LIMITED (AS “SECURITY AGENT”)
DEBENTURE 2009-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHANT LIMITED

Intangible Assets
Patents
We have not found any records of ARCHANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARCHANT LIMITED owns 247 domain names.Showing the first 50 domains

anglia24.co.uk   bath-life.co.uk   bdrecorder.co.uk   bbjournal.co.uk   bandhlife.co.uk   barkinganddagenhamexpress.co.uk   barkinganddagenhampost.co.uk   barkinganddagenhamweekender.co.uk   barkingexpress.co.uk   brentrecorder.co.uk   camdenchronicle.co.uk   camdengazette.co.uk   cambridgeshire-county-life.co.uk   cambridgeshire24.co.uk   cambridgeshirecounty-life.co.uk   cambridgeshirecountylife.co.uk   camdentimes.co.uk   cambs24.co.uk   cambsjobsweekly.co.uk   cambstimes.co.uk   cambstimes24.co.uk   com24.co.uk   dartfordtimes.co.uk   durhamcountylife.co.uk   dunmowbroadcast24.co.uk   dorchesterlife.co.uk   dissmercury.co.uk   essexcountylife.co.uk   elystandard24.co.uk   essexjobsweekly.co.uk   essex24.co.uk   gm24.co.uk   hamhighbroadway.co.uk   health24.co.uk   herald24.co.uk   hammersmithtimes.co.uk   heraldnews.co.uk   hertfordherald.co.uk   hertfordshire-county-life.co.uk   hertfordshirecounty-life.co.uk   ham-high.co.uk   haveringpost.co.uk   hamandhigh.co.uk   hertfordtimes.co.uk   herts24.co.uk   hertsjobsweekly.co.uk   harrowandsudburychronicle.co.uk   hcn.co.uk   ilfordandredbridgefreepost.co.uk   ilfordandredbridgepost.co.uk  

Trademarks

Trademark applications by ARCHANT LIMITED

ARCHANT LIMITED is the Original registrant for the trademark CHANTRY ™ (73433919) through the USPTO on the 1983-07-11
Manually Operated Knife Sharpeners
Income
Government Income

Government spend with ARCHANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2013-09-06 GBP £757 Publications & Periodicals
Cheltenham Borough Council 0000-00-00 GBP £525 R4317-CUL102
Cheltenham Borough Council 0000-00-00 GBP £1,050 R4317-CUL102
Cheltenham Borough Council 0000-00-00 GBP £525 R4317-CUL102
Cheltenham Borough Council 0000-00-00 GBP £525 R4317-CUL102

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARCHANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARCHANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-10-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-07-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-07-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-03-0049119900Printed matter, n.e.s.
2018-03-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-03-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2018-02-0049119900Printed matter, n.e.s.
2018-01-0049119900Printed matter, n.e.s.
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-05-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-03-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-12-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-10-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-08-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-06-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-06-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-05-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2015-05-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2014-10-0132151100Black printing ink, whether or not concentrated or solid
2014-10-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2014-08-0140069000Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips)
2013-10-0149119900Printed matter, n.e.s.
2013-07-0132151100Black printing ink, whether or not concentrated or solid
2013-07-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2012-01-0132151100Black printing ink, whether or not concentrated or solid
2012-01-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-07-0140151900Gloves, mittens and mitts, of vulcanised rubber (excl. surgical gloves)
2010-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-01-0132151100Black printing ink, whether or not concentrated or solid
2010-01-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyARCHANT LIMITEDEvent Date2020-09-08
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List No 3590 of 2020 (Company Number 04126997 ) ARCHANT LIMITED Nature of Business: Holding Co…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.