ARBLASTER & CLARKE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARBLASTER & CLARKE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08943751

Incorporation date

17/03/2014

Size

Dormant

Contacts

Registered address

Registered address

111 High Street, Cheltenham GL50 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon19/03/2026
Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road, Whaddon Salisbury SP5 3HT England to 111 High Street Cheltenham GL50 1DW on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/09/2025
Amended accounts for a dormant company made up to 2024-12-31
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Gary Peter Turner as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr John Constable as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of Jackie Willis as a director on 2025-08-01
dot icon24/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon16/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon16/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24
dot icon05/07/2024
Termination of appointment of Ewan Moore as a director on 2024-05-24
dot icon08/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon24/01/2024
Appointment of Mr Ewan Moore as a director on 2024-01-02
dot icon02/01/2024
Termination of appointment of Andrew Edward Dale as a director on 2024-01-02
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon15/10/2018
Termination of appointment of Richard Francis Kelman as a director on 2018-09-27
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Appointment of Ms Jackie Willis as a director on 2018-08-29
dot icon05/09/2018
Appointment of Mr Andrew Edward Dale as a director on 2018-08-29
dot icon24/05/2018
Termination of appointment of Colin James Parselle as a director on 2018-01-26
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon13/03/2018
Appointment of Mr Richard Francis Kelman as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Ian Stuart Finlay as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Safia Mary Bhutta as a director on 2018-03-06
dot icon23/01/2018
Compulsory strike-off action has been discontinued
dot icon22/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon03/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon03/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/02/2017
Termination of appointment of Janie Burt as a director on 2016-12-31
dot icon26/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon21/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/08/2016
Appointment of Mrs Janie Burt as a director on 2016-06-06
dot icon05/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Clock Tower Unit 4 Oakridge Office Park Southampton Road, Whaddon Salisbury SP5 3HT on 2016-01-06
dot icon06/01/2016
Appointment of Mr Colin James Parselle as a director on 2015-12-18
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Appointment of Mr Ian Stuart Finlay as a director on 2015-05-18
dot icon30/05/2015
Termination of appointment of Lynette Anne Marie Clarke as a director on 2015-05-18
dot icon30/05/2015
Termination of appointment of Timothy John Clarke as a director on 2015-05-18
dot icon30/05/2015
Appointment of Safia Bhutta as a director on 2015-05-18
dot icon02/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon17/03/2014
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
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
24/05/2024 - 12/12/2024
62
Constable, John
Director
04/08/2025 - Present
44
Moore, Ewan
Director
02/01/2024 - 24/05/2024
41
Clarke, Timothy John
Director
17/03/2014 - 18/05/2015
5
Clarke, Lynette Anne Marie
Director
17/03/2014 - 18/05/2015
6

Persons with Significant Control

3
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 ARBLASTER & CLARKE HOLDINGS LIMITED

ARBLASTER & CLARKE HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/2014 with the registered office located at 111 High Street, Cheltenham GL50 1DW. 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 ARBLASTER & CLARKE HOLDINGS LIMITED?

toggle

ARBLASTER & CLARKE HOLDINGS LIMITED is currently Active. It was registered on 17/03/2014 .

Where is ARBLASTER & CLARKE HOLDINGS LIMITED located?

toggle

ARBLASTER & CLARKE HOLDINGS LIMITED is registered at 111 High Street, Cheltenham GL50 1DW.

What does ARBLASTER & CLARKE HOLDINGS LIMITED do?

toggle

ARBLASTER & CLARKE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARBLASTER & CLARKE HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road, Whaddon Salisbury SP5 3HT England to 111 High Street Cheltenham GL50 1DW on 2026-03-19.