Background WavePink WaveYellow Wave

ARCHAEOLOGICAL SOLUTIONS LIMITED (04702122)

ARCHAEOLOGICAL SOLUTIONS LIMITED (04702122) is an active UK company. incorporated on 19 March 2003. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. ARCHAEOLOGICAL SOLUTIONS LIMITED has been registered for 23 years. Current directors include ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, MCGLYNN, Catherine Amanda.

Company Number
04702122
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Sir Henry Doulton House Forge Lane, Stoke-On-Trent, ST1 5BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ANDREWS, Bradley Garnet, HOUNSOME, Robin Simon, MCGLYNN, Catherine Amanda
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHAEOLOGICAL SOLUTIONS LIMITED

ARCHAEOLOGICAL SOLUTIONS LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. ARCHAEOLOGICAL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 91012)

Status

active

Active since 23 years ago

Company No

04702122

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 3 January 2025(11 months)
Type: Small Company

Next Due

Due by 3 October 2026
Period: 4 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

GARDENS AND MORE LIMITED
From: 19 March 2003To: 4 June 2003
Contact
Address

Sir Henry Doulton House Forge Lane Etruria Stoke-On-Trent, ST1 5BD,

Previous Addresses

, 6 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, IP32 7AJ
From: 11 April 2013To: 2 November 2020
, 98-100 Fore Street, Hertford, Hertfordshire, SG14 1AB
From: 19 March 2003To: 11 April 2013
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDREWS, Bradley Garnet

Active
Forge Lane, Stoke-On-TrentST1 5BD
Born November 1975
Director
Appointed 04 Oct 2024

HOUNSOME, Robin Simon

Active
Forge Lane, Stoke-On-TrentST1 5BD
Born May 1972
Director
Appointed 02 Dec 2024

MCGLYNN, Catherine Amanda

Active
Forge Lane, Stoke-On-TrentST1 5BD
Born December 1978
Director
Appointed 04 Oct 2024

MCDONALD, Thomas

Resigned
Northview House, ReachCB5 0JJ
Secretary
Appointed 12 Jun 2003
Resigned 22 Oct 2020

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 12 Jun 2003

EDWARDS, Alan Jonathan

Resigned
Forge Lane, Stoke-On-TrentST1 5BD
Born June 1967
Director
Appointed 04 Oct 2024
Resigned 02 Dec 2024

HALPIN MCDONALD, Claire Elizabeth

Resigned
Northview House, ReachCB5 0JJ
Born February 1956
Director
Appointed 12 Jun 2003
Resigned 22 Oct 2020

MCDONALD, Thomas

Resigned
Northview House, ReachCB5 0JJ
Born November 1961
Director
Appointed 12 Jun 2003
Resigned 22 Oct 2020

MITCHELL, Keith Roland James

Resigned
Forge Lane, Stoke-On-TrentST1 5BD
Born November 1967
Director
Appointed 22 Oct 2020
Resigned 04 Oct 2024

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Mar 2003
Resigned 12 Jun 2003

Persons with significant control

3

1 Active
2 Ceased
Forge Lane, Stoke-On-TrentST1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mrs Claire Elizabeth Halpin Mcdonald

Ceased
Forge Lane, Stoke-On-TrentST1 5BD
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 12 Jun 2016
Ceased 22 Oct 2020

Mr Thomas Mcdonald

Ceased
Forge Lane, Stoke-On-TrentST1 5BD
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2025
AR01AR01
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2025
AR01AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2025
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2024
AR01AR01
Annual Return Company With Made Up Date
11 November 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2024
AR01AR01
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2022
AAAnnual Accounts
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
4 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
26 June 2003
88(2)R88(2)R
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Certificate Change Of Name Company
4 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2003
NEWINCIncorporation