AARCO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

AARCO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944888

Incorporation date

01/07/1994

Size

Dormant

Contacts

Registered address

Registered address

5-7 Grosvenor Court, Foregate Street, Chester CH1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon05/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-10-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon06/07/2022
Notification of Nicholas Clarke as a person with significant control on 2022-07-05
dot icon06/07/2022
Notification of Stuart James Scott-Goldstone as a person with significant control on 2022-07-05
dot icon06/07/2022
Cessation of David Simon Matthew Edwards as a person with significant control on 2022-07-05
dot icon06/07/2022
Cessation of Timothy James Philip Culpin as a person with significant control on 2022-07-05
dot icon05/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/07/2022
Termination of appointment of David Simon Matthew Edwards as a director on 2022-07-05
dot icon05/08/2021
Termination of appointment of Timothy James Philip Culpin as a director on 2021-08-05
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon13/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/07/2019
Termination of appointment of Stuart James Scott Goldstone as a secretary on 2019-07-02
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon19/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon21/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon17/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/07/2012
Appointment of Mr Stuart James Scott-Goldstone as a director
dot icon26/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon18/07/2011
Registered office address changed from 5-7 Grosvenor Court Aaa145 Foregate Street Chester CH1 1HG on 2011-07-18
dot icon03/06/2011
Director's details changed for Timothy James Philip Culpin on 2011-05-19
dot icon03/06/2011
Director's details changed for Clive Thomas Pointon on 2011-05-23
dot icon03/06/2011
Secretary's details changed for Stuart James Scott Goldstone on 2011-05-24
dot icon04/03/2011
Termination of appointment of Simon Carter as a director
dot icon29/09/2010
Director's details changed for Clive Thomas Pointon on 2010-09-23
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Director's details changed for Clive Thomas Pointon on 2010-07-01
dot icon29/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon07/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon09/07/2008
Return made up to 01/07/08; full list of members
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon21/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon19/03/2007
Director resigned
dot icon17/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon02/08/2005
Return made up to 01/07/05; full list of members
dot icon23/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
New secretary appointed
dot icon27/07/2004
Return made up to 01/07/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon26/04/2004
Secretary resigned
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/08/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon14/08/2003
Return made up to 01/07/03; full list of members
dot icon26/02/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon15/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 01/07/02; full list of members
dot icon27/11/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Secretary resigned
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 01/07/99; no change of members
dot icon12/08/1998
Amended full accounts made up to 1997-12-31
dot icon12/08/1998
Secretary resigned
dot icon20/07/1998
Return made up to 01/07/98; full list of members
dot icon09/01/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1997
Return made up to 01/07/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-12-31
dot icon25/06/1996
Return made up to 01/07/96; no change of members
dot icon31/03/1996
New secretary appointed
dot icon13/03/1996
Accounts for a small company made up to 1995-12-31
dot icon10/08/1995
Return made up to 01/07/95; full list of members
dot icon04/08/1995
New director appointed
dot icon07/03/1995
Secretary resigned;new secretary appointed
dot icon28/10/1994
Registered office changed on 28/10/94 from: pec station road elworth sandbach cheshire CW11 9JG
dot icon28/10/1994
Memorandum and Articles of Association
dot icon28/10/1994
Resolutions
dot icon28/10/1994
Resolutions
dot icon26/10/1994
Certificate of change of name
dot icon07/07/1994
Registered office changed on 07/07/94 from: 5/7 grosvenor court foregate street chester CH1 1HG
dot icon07/07/1994
Accounting reference date notified as 31/12
dot icon01/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pointon, Clive Thomas
Director
14/04/2004 - Present
11
Delgado, Elizabeth
Secretary
12/11/2004 - 08/10/2007
21
Scott-Goldstone, Stuart James
Director
03/07/2012 - Present
70

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 AARCO NOMINEES LIMITED

AARCO NOMINEES LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at 5-7 Grosvenor Court, Foregate Street, Chester CH1 1HG. 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 AARCO NOMINEES LIMITED?

toggle

AARCO NOMINEES LIMITED is currently Active. It was registered on 01/07/1994 .

Where is AARCO NOMINEES LIMITED located?

toggle

AARCO NOMINEES LIMITED is registered at 5-7 Grosvenor Court, Foregate Street, Chester CH1 1HG.

What does AARCO NOMINEES LIMITED do?

toggle

AARCO NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AARCO NOMINEES LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-01 with no updates.