A.R. HENDRICKS LIMITED

Register to unlock more data on OkredoRegister

A.R. HENDRICKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144000

Incorporation date

01/07/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JACopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1987)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Appointment of Mr Jonathan Barry White as a director on 2023-03-31
dot icon14/04/2023
Termination of appointment of Charles Peter Bithell as a director on 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon19/10/2022
Change of details for Grafton Merchanting Gb Limited as a person with significant control on 2022-06-13
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/09/2022
Termination of appointment of Martin John Sockett as a director on 2022-09-05
dot icon29/03/2022
Registered office address changed from Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales to Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 2022-03-29
dot icon17/01/2022
Appointment of Mr Charles Peter Bithell as a director on 2021-12-31
dot icon17/01/2022
Appointment of Mr Andrew Thomas Wagstaff as a director on 2021-12-31
dot icon17/01/2022
Appointment of Martin John Sockett as a director on 2021-12-31
dot icon14/01/2022
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 2022-01-14
dot icon07/01/2022
Termination of appointment of Garrett Wilkinson as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Brian O'hara as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/04/2021
Statement by Directors
dot icon30/04/2021
Statement of capital on 2021-04-30
dot icon30/04/2021
Solvency Statement dated 28/04/21
dot icon30/04/2021
Resolutions
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon22/12/2020
Notification of Grafton Merchanting Gb Limited as a person with significant control on 2020-12-18
dot icon22/12/2020
Cessation of Grafton Group (Uk) Plc as a person with significant control on 2020-12-18
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/12/2016
Auditor's resignation
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon18/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Brian Hodgkiss as a director on 2015-04-30
dot icon15/12/2014
Director's details changed for Garrett Wilkinson on 2014-10-01
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/10/2014
Director's details changed for Brian Hodgkiss on 2014-10-13
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-13
dot icon24/07/2014
Termination of appointment of Roy Mark Chiverton as a director on 2014-07-15
dot icon19/06/2014
Termination of appointment of Colin O’Donovan as a director
dot icon06/05/2014
Appointment of Garrett Wilkinson as a director
dot icon03/02/2014
Director's details changed for Brian Hodgkiss on 2009-10-01
dot icon08/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon28/05/2013
Appointment of Colin O’Donovan as a director
dot icon07/11/2012
Director's details changed for Roy Mark Chiverton on 2012-11-07
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Michael Mccabe as a director
dot icon21/03/2012
Director's details changed for Roy Mark Chiverton on 2012-03-21
dot icon04/01/2012
Termination of appointment of Leo Martin as a director
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Kevin Middleton as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Miscellaneous
dot icon13/04/2011
Auditor's resignation
dot icon20/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon20/10/2010
Register(s) moved to registered inspection location
dot icon20/10/2010
Register inspection address has been changed
dot icon11/10/2010
Secretary's details changed for Grafton Group Secretarial Services Limited on 2010-09-09
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Director's details changed for Roy Mark Chiverton on 2010-08-10
dot icon20/08/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-08-10
dot icon20/08/2010
Director's details changed for Brian Hodgkiss on 2010-08-10
dot icon20/08/2010
Director's details changed for Michael Mccabe on 2010-08-10
dot icon30/07/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-07-30
dot icon19/05/2010
Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2010-05-19
dot icon17/05/2010
Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2010-05-17
dot icon17/05/2010
Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 2010-05-17
dot icon13/04/2010
Termination of appointment of John Jones as a director
dot icon19/01/2010
Director's details changed for Mr Colm O'nuallain on 2009-12-11
dot icon05/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Colm O'nuallain on 2009-11-27
dot icon15/12/2009
Director's details changed for Leo Martin on 2009-11-27
dot icon15/12/2009
Director's details changed for Brian O'hara on 2009-11-27
dot icon14/12/2009
Director's details changed for Mr Kevin Middleton on 2009-11-26
dot icon14/12/2009
Director's details changed for Roy Mark Chiverton on 2009-11-26
dot icon14/12/2009
Director's details changed for Brian Hodgkiss on 2009-11-26
dot icon14/12/2009
Director's details changed for John Stuart Jones on 2009-11-26
dot icon14/12/2009
Director's details changed for Michael Mccabe on 2009-11-26
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Director's change of particulars / kevin middleton / 01/01/2007
dot icon16/12/2008
Director appointed brian o'hara
dot icon25/11/2008
Return made up to 30/09/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Director appointed leo martin
dot icon06/06/2008
Appointment terminated director michael chadwick
dot icon16/11/2007
Return made up to 30/09/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Resolutions
dot icon04/05/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon29/11/2006
Resolutions
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon08/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 30/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 30/09/03; full list of members
dot icon24/06/2003
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon23/10/2002
Return made up to 30/09/02; full list of members
dot icon31/05/2002
Auditor's resignation
dot icon31/05/2002
Miscellaneous
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon08/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 30/09/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Return made up to 30/09/00; full list of members
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon24/05/2000
Return made up to 08/05/00; full list of members
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon05/07/1999
Return made up to 08/05/99; full list of members
dot icon26/02/1999
Secretary resigned
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon01/10/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Registered office changed on 01/10/98 from: 3 orpheus house calleva park aldermaston berkshire RG7 4QW
dot icon01/10/1998
New director appointed
dot icon01/10/1998
New secretary appointed
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Full group accounts made up to 1997-11-30
dot icon11/05/1998
Return made up to 08/05/98; no change of members
dot icon25/05/1997
Return made up to 09/05/97; full list of members
dot icon04/05/1997
Full group accounts made up to 1996-11-30
dot icon23/04/1997
£ ic 640000/624000 07/04/97 £ sr 16000@1=16000
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon29/05/1996
Full group accounts made up to 1995-11-30
dot icon16/05/1996
Return made up to 10/05/96; full list of members
dot icon08/01/1996
Director resigned
dot icon21/06/1995
Full group accounts made up to 1994-11-30
dot icon16/05/1995
Return made up to 12/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Return made up to 13/05/94; no change of members
dot icon25/04/1994
Amended full group accounts made up to 1993-11-30
dot icon18/04/1994
Full group accounts made up to 1993-11-30
dot icon22/12/1993
New director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Director's particulars changed
dot icon13/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon19/05/1993
Return made up to 14/05/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-11-30
dot icon12/01/1993
Particulars of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1991-11-30
dot icon10/07/1992
Return made up to 30/05/92; no change of members
dot icon09/07/1992
Secretary's particulars changed;director's particulars changed
dot icon08/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Resolutions
dot icon06/02/1992
Full group accounts made up to 1990-11-30
dot icon07/11/1991
Auditor's resignation
dot icon11/06/1991
Return made up to 30/05/91; no change of members
dot icon14/02/1991
Declaration of mortgage charge released/ceased
dot icon14/02/1991
Declaration of mortgage charge released/ceased
dot icon14/02/1991
Declaration of mortgage charge released/ceased
dot icon14/02/1991
Declaration of satisfaction of mortgage/charge
dot icon14/02/1991
Declaration of satisfaction of mortgage/charge
dot icon14/02/1991
Declaration of satisfaction of mortgage/charge
dot icon08/08/1990
Full accounts made up to 1989-11-30
dot icon17/07/1990
Return made up to 30/05/90; full list of members
dot icon27/06/1990
Particulars of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon18/01/1990
Particulars of mortgage/charge
dot icon31/10/1989
Statement of affairs
dot icon31/10/1989
Ad 30/11/87--------- £ si 114999@1
dot icon25/09/1989
Wd 21/09/89 ad 30/11/87--------- £ si 114999@1
dot icon31/07/1989
Return made up to 06/06/89; full list of members
dot icon09/06/1989
Full group accounts made up to 1988-11-30
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon03/02/1989
Registered office changed on 03/02/89 from: brick kiln silchester road tadley hampshire RG26 6PZ
dot icon22/09/1988
Particulars of mortgage/charge
dot icon22/09/1988
Particulars of mortgage/charge
dot icon10/05/1988
Memorandum and Articles of Association
dot icon07/04/1988
Accounting reference date extended from 31/03 to 30/11
dot icon25/01/1988
Wd 05/01/88 ad 30/11/87--------- premium £ si 705000@1=705000 £ ic 29999/734999
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Resolutions
dot icon05/01/1988
Resolutions
dot icon05/01/1988
£ nc 145000/850000
dot icon18/12/1987
Particulars of mortgage/charge
dot icon18/12/1987
Wd 02/12/87 ad 08/10/87--------- £ si 29997@1=29997 £ ic 2/29999
dot icon09/12/1987
Registered office changed on 09/12/87 from: 7 cross street reading berkshire RG1 1SX
dot icon08/12/1987
Resolutions
dot icon07/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
Certificate of change of name
dot icon25/11/1987
Wd 09/11/87 pd 08/10/87--------- £ si 2@1
dot icon25/11/1987
Resolutions
dot icon16/11/1987
£ nc 1000/145000
dot icon27/10/1987
Registered office changed on 27/10/87 from: brick kiln silchester road tadley, nr basingstoke hampshire RG26 6PZ
dot icon27/10/1987
New director appointed
dot icon11/09/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Director resigned;new director appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: 2 baches st london N1 6UB
dot icon21/08/1987
New secretary appointed
dot icon01/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sockett, Martin John
Director
31/12/2021 - 05/09/2022
95
Wagstaff, Andrew Thomas
Director
31/12/2021 - Present
41
Bithell, Charles Peter
Director
31/12/2021 - 31/03/2023
89
White, Jonathan Barry
Director
31/03/2023 - Present
16
Rinn, Charles Anthony
Director
17/09/1998 - 26/06/2000
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R. HENDRICKS LIMITED

A.R. HENDRICKS LIMITED is an(a) Active company incorporated on 01/07/1987 with the registered office located at Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. HENDRICKS LIMITED?

toggle

A.R. HENDRICKS LIMITED is currently Active. It was registered on 01/07/1987 .

Where is A.R. HENDRICKS LIMITED located?

toggle

A.R. HENDRICKS LIMITED is registered at Head Office, Industrial Estate, Llangefni, Anglesey LL77 7JA.

What does A.R. HENDRICKS LIMITED do?

toggle

A.R. HENDRICKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.R. HENDRICKS LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with no updates.