logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Rayner, Paul Andrew
    Admin Management born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ now
    OF - Director → CIF 0
    Mr Paul Andrew Rayner
    Born in July 1968
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rayner, Julie Suzanne
    Admin Management born in July 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ now
    OF - Director → CIF 0
    Miss Julie Suzanne Rayner
    Born in July 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Whatley, Steve Dennis
    Marketing Manager born in November 1961
    Individual (47 offsprings)
    Officer
    icon of calendar 1991-04-24 ~ 1991-11-26
    OF - Director → CIF 0
  • 2
    Rayner, Dawn Rita
    Marketing Executive born in March 1958
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2002-05-30
    OF - Director → CIF 0
    Rayner, Dawn Rita
    Marketing Executive
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-11-28 ~ 1992-11-28
    OF - Secretary → CIF 0
  • 3
    Marks, James David
    Sales Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-06 ~ 2013-07-12
    OF - Director → CIF 0
  • 4
    Rayner, Paul
    Individual
    Officer
    icon of calendar 1992-11-28 ~ 1997-03-19
    OF - Secretary → CIF 0
  • 5
    May, Michael Anthony Hine
    Accountant born in February 1946
    Individual
    Officer
    icon of calendar 1991-09-09 ~ 1992-11-28
    OF - Director → CIF 0
    icon of calendar 2002-05-30 ~ 2010-12-10
    OF - Director → CIF 0
    May, Michael Anthony Hine
    Accountant
    Individual
    Officer
    icon of calendar 1991-09-09 ~ 1992-11-28
    OF - Secretary → CIF 0
    icon of calendar 2002-05-30 ~ 2010-12-10
    OF - Secretary → CIF 0
  • 6
    Bunting, Joanne
    Admin Management born in December 1973
    Individual
    Officer
    icon of calendar 2002-05-30 ~ 2004-11-26
    OF - Director → CIF 0
  • 7
    Rayner, Denis Neil
    Entrepreneur born in February 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-09-09 ~ 1992-12-03
    OF - Director → CIF 0
    icon of calendar 1997-03-19 ~ 2002-05-30
    OF - Director → CIF 0
    Rayner, Denis Neil
    Entrepreneur
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-03-19 ~ 2002-05-30
    OF - Secretary → CIF 0
  • 8
    Oxley, Harriet Fiona
    Individual
    Officer
    icon of calendar 1991-04-24 ~ 1991-09-09
    OF - Secretary → CIF 0
  • 9
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1991-03-13 ~ 1991-04-24
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1991-03-13 ~ 1991-04-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ARCHCOURT LIMITED

Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
47599 - Retail Of Furniture, Lighting, And Similar (not Musical Instruments Or Scores) In Specialised Store
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2014-04-01 ~ 2015-03-31
Tangible fixed assets
19,024 GBP2015-03-31
76,885 GBP2014-03-31
Fixed Assets - Investments
1 GBP2015-03-31
99,500 GBP2014-03-31
Fixed Assets
19,025 GBP2015-03-31
176,385 GBP2014-03-31
Inventory/Stocks
117,380 GBP2015-03-31
240,526 GBP2014-03-31
Debtors
164,579 GBP2015-03-31
336,349 GBP2014-03-31
Cash at bank and in hand
8,051 GBP2015-03-31
Current Assets
290,010 GBP2015-03-31
576,875 GBP2014-03-31
Current liabilities
496,917 GBP2015-03-31
556,657 GBP2014-03-31
Net Current Assets/Liabilities
-206,907 GBP2015-03-31
20,218 GBP2014-03-31
Total Assets Less Current Liabilities
-187,882 GBP2015-03-31
196,603 GBP2014-03-31
Non-current liabilities
8,750 GBP2014-03-31
Net assets/liabilities including pension asset/liability
-187,882 GBP2015-03-31
187,853 GBP2014-03-31
Called-up share capital
80 GBP2015-03-31
80 GBP2014-03-31
Retained earnings
-187,962 GBP2015-03-31
187,773 GBP2014-03-31
Shareholder's fund
-187,882 GBP2015-03-31
187,853 GBP2014-03-31
Cost/valuation of tangible fixed assets
239,349 GBP2015-03-31
337,272 GBP2014-03-31
Tangible fixed assets - Disposals
-98,270 GBP2014-04-01 ~ 2015-03-31
Depreciation of tangible fixed assets
220,325 GBP2015-03-31
260,387 GBP2014-03-31
Depreciation expense of tangible fixed assets in the period
4,226 GBP2014-04-01 ~ 2015-03-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-44,288 GBP2014-04-01 ~ 2015-03-31
Fixed Assets - Investments
Investments other than loans
1 GBP2015-03-31
99,500 GBP2014-03-31
Secured debts
25,912 GBP2015-03-31
44,882 GBP2014-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2015-03-31
Paid-up share capital
Class 1 ordinary share
80 GBP2015-03-31
80 GBP2014-03-31

Related profiles found in government register
  • ARCHCOURT LIMITED
    Info
    Registered number 02591004
    icon of addressThe Manor House, 260, Ecclesall Road South, Sheffield, South Yorkshire S11 9PS
    PRIVATE LIMITED COMPANY incorporated on 1991-03-13 (34 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2016-12-29
    CIF 0
  • ARCHCOURT LIMITED
    S
    Registered number 02591004
    icon of address13a, London Road, Sheffield, England, S2 4LA
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -195,120 GBP2015-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.