ARAN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARAN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12189164

Incorporation date

04/09/2019

Size

Group

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2019)
dot icon10/04/2026
Termination of appointment of Cathryn Bacon as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Simon Best as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Adam Vincent Bailey as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Mark David Randall as a director on 2026-04-01
dot icon10/04/2026
Termination of appointment of Craig Andrew Thomson as a director on 2026-04-01
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon27/05/2025
Appointment of Mr Adam Vincent Bailey as a director on 2025-05-20
dot icon14/04/2025
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2025-04-07
dot icon14/04/2025
Appointment of Mr Ben Nicholas Morrill as a secretary on 2025-04-07
dot icon14/04/2025
Resolutions
dot icon11/04/2025
Notification of M Group Energy (Agility Eco Services) Limited as a person with significant control on 2025-04-07
dot icon11/04/2025
Cessation of Mark David Randall as a person with significant control on 2025-04-07
dot icon11/04/2025
Registered office address changed from Unit 1 - 6, the Old Station Higham Bury St. Edmunds IP28 6NE England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2025-04-11
dot icon11/04/2025
Appointment of Mr Simon Best as a director on 2025-04-07
dot icon11/04/2025
Appointment of Mr Christian Keen as a director on 2025-04-07
dot icon11/04/2025
Appointment of Mr Parminder Singh Khaira as a director on 2025-04-07
dot icon11/04/2025
Termination of appointment of Kaz Aran Morris as a director on 2025-04-07
dot icon11/04/2025
Termination of appointment of John Andrew Roger Whitefield as a director on 2025-04-07
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon31/01/2025
Satisfaction of charge 121891640001 in full
dot icon31/01/2025
Satisfaction of charge 121891640002 in full
dot icon31/01/2025
Satisfaction of charge 121891640003 in full
dot icon16/01/2025
Statement of capital following an allotment of shares on 2019-11-29
dot icon14/01/2025
Change of details for Mr Mark David Randall as a person with significant control on 2019-11-29
dot icon23/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon08/02/2024
Director's details changed for Ms Cathryn Brooker on 2022-05-14
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon23/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon10/02/2022
Registration of charge 121891640003, created on 2022-02-07
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-03 with updates
dot icon30/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon12/03/2021
Registration of charge 121891640002, created on 2021-03-05
dot icon24/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon19/06/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon28/05/2020
Appointment of Mr John Andrew Roger Whitefield as a director on 2019-11-29
dot icon12/12/2019
Resolutions
dot icon06/12/2019
Appointment of Mr Kaz Aran Morris as a director on 2019-11-29
dot icon06/12/2019
Appointment of Mr Craig Andrew Thomson as a director on 2019-11-29
dot icon06/12/2019
Appointment of Ms Cathryn Brooker as a director on 2019-11-29
dot icon06/12/2019
Notification of Mark David Randall as a person with significant control on 2019-11-29
dot icon06/12/2019
Cessation of Mark David Randall as a person with significant control on 2019-11-29
dot icon02/12/2019
Registration of charge 121891640001, created on 2019-11-29
dot icon04/09/2019
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.21K
-
0.00
99.21K
-
2022
5
99.04K
-
0.00
32.38K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Christian
Director
07/04/2025 - Present
273
Morris, Kaz Aran
Director
29/11/2019 - 07/04/2025
19
Best, Simon
Director
07/04/2025 - 01/04/2026
18
Bailey, Adam Vincent
Director
20/05/2025 - 01/04/2026
8
Randall, Mark David
Director
04/09/2019 - 01/04/2026
18

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 ARAN GROUP HOLDINGS LIMITED

ARAN GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 04/09/2019 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 4 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 ARAN GROUP HOLDINGS LIMITED?

toggle

ARAN GROUP HOLDINGS LIMITED is currently Active. It was registered on 04/09/2019 .

Where is ARAN GROUP HOLDINGS LIMITED located?

toggle

ARAN GROUP HOLDINGS LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does ARAN GROUP HOLDINGS LIMITED do?

toggle

ARAN GROUP HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARAN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Cathryn Bacon as a director on 2026-04-01.