A R DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

A R DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06233056

Incorporation date

01/05/2007

Size

Medium

Contacts

Registered address

Registered address

36 Main Street Carlton, Nuneaton, Warwickshire CV13 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2007)
dot icon20/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon21/12/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon18/12/2025
Appointment of Mr Joshua William James Scriven as a director on 2025-12-05
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon03/11/2023
Satisfaction of charge 062330560002 in full
dot icon18/10/2023
Registration of charge 062330560003, created on 2023-10-18
dot icon02/05/2023
Change of details for Mrm Group Limited as a person with significant control on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/02/2023
Full accounts made up to 2022-06-30
dot icon17/06/2022
Registered office address changed from , Spinnylea 36 Main Street, Carlton, Nuneaton, Warwickshire, CV13 0EZ to 36 Main Street Carlton Nuneaton Warwickshire CV13 0EZ on 2022-06-17
dot icon17/06/2022
Secretary's details changed for Mr Matthew David Munro on 2022-06-14
dot icon17/06/2022
Secretary's details changed for Mr Matthew Munro on 2022-06-13
dot icon17/06/2022
Director's details changed for Mr Richard Dolman on 2022-06-14
dot icon17/06/2022
Change of details for Mrm Group Limited as a person with significant control on 2022-06-13
dot icon17/06/2022
Director's details changed for Mr Matthew Munro on 2022-06-13
dot icon17/06/2022
Director's details changed for Mr Matthew David Munro on 2022-06-14
dot icon17/06/2022
Director's details changed for Mr Michael Wayne Henderson on 2022-06-14
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon12/10/2021
Full accounts made up to 2020-06-30
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon09/06/2021
Termination of appointment of Andrew Thompson as a director on 2021-05-31
dot icon09/06/2021
Cessation of Richard Dolman as a person with significant control on 2021-05-31
dot icon09/06/2021
Notification of Mrm Group Limited as a person with significant control on 2021-05-31
dot icon27/05/2021
Registration of charge 062330560002, created on 2021-05-24
dot icon20/05/2021
Satisfaction of charge 1 in full
dot icon04/05/2021
Appointment of Mr Matthew Munro as a director on 2021-05-04
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon04/05/2021
Appointment of Mr Michael Wayne Henderson as a director on 2021-05-04
dot icon21/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon15/05/2019
Termination of appointment of Caroline Jean Marshall as a secretary on 2019-05-15
dot icon15/05/2019
Termination of appointment of John Phillip Lister as a director on 2019-05-15
dot icon15/05/2019
Appointment of Mr Matthew Munro as a secretary on 2019-05-15
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon05/01/2018
Termination of appointment of Hans Peter Skeat as a director on 2017-11-28
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon05/05/2016
Register inspection address has been changed from 39 Castle Street Leicester LE1 5WN United Kingdom to 36 Main Street Carlton Nuneaton Warwickshire CV13 0EZ
dot icon08/03/2016
Resolutions
dot icon28/11/2015
Appointment of Mr Hans-Peter Skeat as a director on 2015-11-01
dot icon28/11/2015
Appointment of Miss Caroline Jean Marshall as a secretary on 2015-11-01
dot icon28/11/2015
Termination of appointment of Richard Dolman as a secretary on 2015-11-01
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/05/2015
Secretary's details changed for Mr Richard Dolman on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Richard Dolman on 2015-05-26
dot icon26/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/01/2015
Accounts for a medium company made up to 2014-06-30
dot icon27/11/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon29/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon12/02/2014
Auditor's resignation
dot icon26/11/2013
Accounts for a small company made up to 2013-06-30
dot icon17/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/10/2012
Appointment of Mr John Phillip Lister as a director
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 01/05/09; full list of members
dot icon10/03/2009
Particulars of contract relating to shares
dot icon10/03/2009
Ad 16/02/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon08/09/2008
Appointment terminated director nigel monk
dot icon08/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon29/04/2008
Ad 01/05/07\gbp si 99@1=99\gbp ic 1/100\
dot icon25/02/2008
Curr ext from 31/05/2008 to 30/06/2008
dot icon16/08/2007
New director appointed
dot icon23/07/2007
Particulars of mortgage/charge
dot icon13/06/2007
Registered office changed on 13/06/07 from: 39 castle street, leicester, leicestershire, LE1 5WN
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Ad 01/05/07--------- £ si 100@1=100 £ ic 1/101
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Director resigned
dot icon01/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

50
2023
change arrow icon-61.69 % *

* during past year

Cash in Bank

£53,779.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
dot iconNext due on
21/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
61
599.25K
-
14.07M
140.38K
-
2023
50
754.26K
-
12.89M
53.78K
-
2023
50
754.26K
-
12.89M
53.78K
-

Employees

2023

Employees

50 Descended-18 % *

Net Assets(GBP)

754.26K £Ascended25.87 % *

Total Assets(GBP)

-

Turnover(GBP)

12.89M £Descended-8.40 % *

Cash in Bank(GBP)

53.78K £Descended-61.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Nigel Malcolm
Director
16/07/2007 - 08/08/2008
-
Dolman, Richard
Secretary
01/05/2007 - 01/11/2015
1
Marshall, Caroline Jean
Secretary
01/11/2015 - 15/05/2019
-
Munro, Matthew David
Secretary
15/05/2019 - Present
-
Lister, John Phillip
Director
01/10/2012 - 15/05/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About A R DEMOLITION LIMITED

A R DEMOLITION LIMITED is an(a) Active company incorporated on 01/05/2007 with the registered office located at 36 Main Street Carlton, Nuneaton, Warwickshire CV13 0EZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of A R DEMOLITION LIMITED?

toggle

A R DEMOLITION LIMITED is currently Active. It was registered on 01/05/2007 .

Where is A R DEMOLITION LIMITED located?

toggle

A R DEMOLITION LIMITED is registered at 36 Main Street Carlton, Nuneaton, Warwickshire CV13 0EZ.

What does A R DEMOLITION LIMITED do?

toggle

A R DEMOLITION LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does A R DEMOLITION LIMITED have?

toggle

A R DEMOLITION LIMITED had 50 employees in 2023.

What is the latest filing for A R DEMOLITION LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a medium company made up to 2025-03-31.