Background WavePink WaveYellow Wave

WARD GETHIN ARCHER LIMITED (07869806)

WARD GETHIN ARCHER LIMITED (07869806) is an active UK company. incorporated on 2 December 2011. with registered office in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WARD GETHIN ARCHER LIMITED has been registered for 14 years. Current directors include BILLINGS, Caroline Marie, DEWEY, Christopher Robert, DILWORTH, Lauren Jane and 10 others.

Company Number
07869806
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
10 Tuesday Market Place, King's Lynn, PE30 1JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BILLINGS, Caroline Marie, DEWEY, Christopher Robert, DILWORTH, Lauren Jane, FAIRBROTHER, Sarah Jayne, GREEN, Cameron Rufus Fredrick, HALL, Anna Maria, HENRY, Joseph James, HEPWORTH, Rachel Anne Christina, LONG, Adrian John, SCOTT, Sarah Louise, SNODGRASS, David Young, THOROGOOD, Jack Travers David, WILSON, Simon Duncan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARD GETHIN ARCHER LIMITED

WARD GETHIN ARCHER LIMITED is an active company incorporated on 2 December 2011 with the registered office located in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WARD GETHIN ARCHER LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07869806

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

WARD GETHIN SOLICITORS LIMITED
From: 2 December 2011To: 16 March 2012
Contact
Address

10 Tuesday Market Place King's Lynn, PE30 1JT,

Previous Addresses

10-12 Tuesday Market Place Kings Lynn Norfolk PE30 1JT
From: 2 December 2011To: 2 April 2014
Timeline

73 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jan 14
Share Buyback
May 14
Capital Reduction
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
Sept 14
Funding Round
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Capital Update
Oct 15
Director Left
Jan 16
Funding Round
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Share Buyback
May 17
Capital Reduction
May 17
Director Left
Oct 17
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Apr 20
Loan Cleared
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
Jul 23
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Jan 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Apr 26
20
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

BILLINGS, Caroline Marie

Active
Tuesday Market Place, King's LynnPE30 1JT
Born October 1977
Director
Appointed 05 Jan 2026

DEWEY, Christopher Robert

Active
Tuesday Market Place, Kings LynnPE30 1JT
Born October 1962
Director
Appointed 02 Dec 2011

DILWORTH, Lauren Jane

Active
Tuesday Market Place, King's LynnPE30 1JT
Born April 1988
Director
Appointed 01 Apr 2019

FAIRBROTHER, Sarah Jayne

Active
Tuesday Market Place, King's LynnPE30 1JT
Born February 1987
Director
Appointed 01 Apr 2017

GREEN, Cameron Rufus Fredrick

Active
Tuesday Market Place, King's LynnPE30 1JT
Born October 1968
Director
Appointed 23 Jul 2012

HALL, Anna Maria

Active
Tuesday Market Place, King's LynnPE30 1JT
Born February 1980
Director
Appointed 01 Apr 2019

HENRY, Joseph James

Active
Tuesday Market Place, King's LynnPE30 1JT
Born May 1984
Director
Appointed 04 Oct 2022

HEPWORTH, Rachel Anne Christina

Active
Tuesday Market Place, King's LynnPE30 1JT
Born May 1964
Director
Appointed 01 Apr 2026

LONG, Adrian John

Active
Tuesday Market Place, King's LynnPE30 1JT
Born December 1967
Director
Appointed 10 Jul 2015

SCOTT, Sarah Louise

Active
Tuesday Market Place, Kings LynnPE30 1JT
Born November 1971
Director
Appointed 02 Dec 2011

SNODGRASS, David Young

Active
Tuesday Market Place, King's LynnPE30 1JT
Born September 1971
Director
Appointed 01 Apr 2017

THOROGOOD, Jack Travers David

Active
Tuesday Market Place, King's LynnPE30 1JT
Born October 1986
Director
Appointed 01 Nov 2023

WILSON, Simon Duncan

Active
Tuesday Market Place, Kings LynnPE30 1JT
Born August 1963
Director
Appointed 02 Dec 2011

BOWLER, Lynn Julie

Resigned
Tuesday Market Place, Kings LynnPE30 1JT
Born December 1970
Director
Appointed 14 May 2012
Resigned 11 Jan 2013

BROUGHTON, Laura Anne

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born September 1981
Director
Appointed 01 Apr 2018
Resigned 20 Jul 2018

BURNIP, Simon Christopher

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born September 1979
Director
Appointed 01 Apr 2022
Resigned 13 Aug 2025

CARPENTER, Karen Esme

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born August 1959
Director
Appointed 10 Jul 2015
Resigned 31 Mar 2021

DEAN, Sally Louise

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born June 1980
Director
Appointed 01 Apr 2022
Resigned 10 May 2024

FAIVELOWITZ, Kim Louise

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born November 1980
Director
Appointed 01 Apr 2017
Resigned 29 Nov 2019

FIRTH, Nicola Jane

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born October 1984
Director
Appointed 09 Aug 2021
Resigned 31 Jan 2025

FIRTH, Nicola Jane

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born October 1984
Director
Appointed 01 Apr 2017
Resigned 01 Jan 2020

HEWITT, Diane Elizabeth

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born May 1963
Director
Appointed 29 Nov 2021
Resigned 31 Mar 2023

HEWITT, Diane Elizabeth

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born May 1963
Director
Appointed 01 Apr 2017
Resigned 02 Oct 2017

HUMBERSTON, Desmond Nigel

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born September 1961
Director
Appointed 01 May 2012
Resigned 30 Sept 2022

JUDKINS, Michael John

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born January 1954
Director
Appointed 01 May 2012
Resigned 31 Mar 2017

LEES, Penelope

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born March 1953
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2013

MOLONY, Rosemary Joy

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born November 1963
Director
Appointed 16 Jun 2012
Resigned 04 Sept 2015

PAGE, Cheryl Lesley

Resigned
Tuesday Market Place, Kings LynnPE30 1JT
Born July 1962
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2021

PENNINGTON, Richard William

Resigned
Tuesday Market Place, Kings LynnPE30 1JT
Born March 1962
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2019

SHAW, Rachel Louise

Resigned
Tuesday Market Place, Kings LynnPE30 1JT
Born August 1971
Director
Appointed 01 May 2012
Resigned 15 Apr 2013

SHELDRAKE, Julie Dawn

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born September 1973
Director
Appointed 01 May 2015
Resigned 04 Jan 2016

SKUSE, Andrew Michael

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born April 1967
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2020

THOROGOOD, John Travers Norman

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born April 1958
Director
Appointed 01 May 2012
Resigned 31 Mar 2023

WHIDDETT, Daniel St John

Resigned
Tuesday Market Place, King's LynnPE30 1JT
Born December 1967
Director
Appointed 01 Apr 2013
Resigned 12 Sept 2014
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
22 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2023
SH03Return of Purchase of Own Shares
Resolution
31 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
16 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Capital Cancellation Shares
22 May 2017
SH06Cancellation of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Medium
19 November 2015
AAAnnual Accounts
Legacy
13 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2015
SH19Statement of Capital
Legacy
13 October 2015
CAP-SSCAP-SS
Resolution
13 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Medium
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Cancellation Shares
19 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Resolution
17 April 2014
RESOLUTIONSResolutions
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Gazette Filings Brought Up To Date
7 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Legacy
12 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2011
NEWINCIncorporation