Get an alert when ARCHBOLD HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-31 (in 5mo)

Last made up 2025-10-17

Watchouts

1 item

Cash

£126K

-29.1% vs 2023

Net assets

£4M

+19.3% highest in 4 filed years

Employees

9

+12.5% highest in 4 filed years

Profit before tax

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit -£119,768-£30,038£1,058,733£956,140
Cash £0£681,785£178,381£126,433
Total assets less current liabilities £2,184,925£2,761,693£4,854,252£5,487,377
Net assets £2,160,187£2,130,149£3,284,218£3,916,659
Equity £4,743,937£6,613,606£3,284,218£3,916,659
Average employees 8889
Wages £115,668£149,583£447,680£557,364

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

9 active · 21 resigned

Name Role Appointed Born Nationality
HOLMES, Julie Secretary 2010-07-02
ARCHBOLD, Benedicte Isabelle Catherine Director 2013-01-01 Oct 1978 British
ARCHBOLD, Catherine Charlotte Louise Director 2025-09-01 Aug 1943 French
ARCHBOLD, David Stuart Director Sep 1941 British
ARCHBOLD, Xavier Marc Director 2007-05-24 May 1974 British
ARCHBOLD, Yannis Christophe Director 2014-10-01 Mar 1976 British
MAHER, Alan Director 2007-05-24 Jul 1968 British
PITMAN, Dominique Claire Katrina Director 2013-01-01 Aug 1982 British
WILSON, Jeremy Simon Director 2025-01-01 Apr 1972 British
Show 21 resigned officers
Name Role Appointed Resigned
ASHFORD, Brian George David Secretary 2001-06-04 2009-07-31
ASHFORD, Brian George David Secretary 1998-03-25 2000-06-15
COX, Geoffrey Benson Secretary 1995-10-26 1998-03-25
COX, Geoffrey Benson Secretary 1993-09-08
PRICE, Helen Rosemary Secretary 2000-06-15 2001-06-04
ROBINSON, Colin Secretary 1993-09-08 1995-10-25
ARCHBOLD HOLDINGS LIMITED Corporate Secretary 2010-07-02 2010-07-03
ADAMS, John Gilbert Director 1997-09-30
ARCHBOLD, Yannis Christophe Director 2007-05-24 2010-06-18
ASHFORD, Brian George David Director 2001-03-23 2020-03-31
BATEMAN, Paul Director 2006-06-01 2009-03-31
COX, Geoffrey Benson Director 2007-05-24
CRESSWELL, Brian David Director 1994-09-14
HOLMES, Martin Director 2007-05-24 2021-01-31
HUTCHINSON, Stanley Russell Director 1994-10-31 1998-07-31
KENNEDY, Paul Director 2009-08-01 2012-07-18
NEWMAN, Michael Harry Director 1993-09-08 1994-06-06
ROBINSON, Colin Director 1995-10-25
TONKS, Ronald Joseph Director 1996-07-24
TRINDER, Richard Robert Director 1998-09-17 2009-03-31
WILSON, Jeremy Simon Director 2021-01-25 2021-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Dominique Claire Katrina Pitman Individual Shares 25–50% 2025-08-13 Active
Mr David Stuart Archbold Individual Voting 25–50% 2016-04-06 Ceased 2025-08-13

Filing timeline

Last 20 of 210 total filings

Date Type Category Description
2025-10-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-31 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-09-23 AA accounts Accounts with accounts type group PDF
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-01-07 AP01 officers Appoint person director company with name date PDF
2024-12-13 SH02 capital Capital alter shares redemption statement of capital
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-08 AA accounts Accounts with accounts type group PDF
2024-07-23 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-23 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-07 RESOLUTIONS resolution Resolution
2023-11-02 MA incorporation Memorandum articles
2023-11-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-25 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-10-25 SH01 capital Capital allotment shares PDF
2023-09-29 AA accounts Accounts with accounts type group PDF
2022-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-09 AA accounts Accounts with accounts type group PDF
2021-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page