ARBLASTER & CLARKE WINE TOURS LIMITED

Register to unlock more data on OkredoRegister

ARBLASTER & CLARKE WINE TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02966601

Incorporation date

09/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 High Street, Cheltenham GL50 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1994)
dot icon19/03/2026
Registered office address changed from The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT to 111 High Street Cheltenham GL50 1DW on 2026-03-19
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-09 with no updates
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 icon16/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon16/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-09 with no updates
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 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 icon07/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon15/10/2018
Termination of appointment of Richard Francis Kelman as a director on 2018-09-27
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon05/09/2018
Appointment of Mr Andrew Edward Dale as a director on 2018-08-29
dot icon05/09/2018
Appointment of Ms Jackie Willis as a director on 2018-08-20
dot icon24/05/2018
Termination of appointment of Colin James Parselle as a director on 2018-01-26
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 icon13/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon01/02/2017
Termination of appointment of Janie Burt as a director on 2016-12-31
dot icon10/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
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 icon14/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/08/2016
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 icon05/02/2016
Auditor's resignation
dot icon01/12/2015
Accounts for a small company made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Colin James Parselle as a director on 2015-11-02
dot icon09/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Ian Finlay as a director on 2015-05-18
dot icon11/08/2015
Appointment of Ian Finlay as a director on 2015-05-18
dot icon03/08/2015
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 2015-08-03
dot icon03/08/2015
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 secretary 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 icon06/12/2014
Satisfaction of charge 2 in full
dot icon06/12/2014
Satisfaction of charge 3 in full
dot icon03/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon14/08/2014
Accounts for a small company made up to 2014-03-31
dot icon04/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon29/08/2013
Accounts for a small company made up to 2013-03-31
dot icon05/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon29/08/2012
Accounts for a small company made up to 2012-03-31
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2011-03-31
dot icon22/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon20/10/2010
Statement by directors
dot icon20/10/2010
Statement of capital on 2010-10-20
dot icon20/10/2010
Solvency statement dated 23/07/10
dot icon20/10/2010
Resolutions
dot icon06/08/2010
Accounts for a small company made up to 2010-03-31
dot icon24/09/2009
Return made up to 09/09/09; full list of members
dot icon18/08/2009
Accounts for a small company made up to 2009-03-31
dot icon23/09/2008
Return made up to 09/09/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2008-03-31
dot icon14/09/2007
Return made up to 09/09/07; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon01/11/2006
Return made up to 09/09/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: clarke house farnham road west liss hampshire GU33 6JQ
dot icon30/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon23/08/2006
Accounts for a small company made up to 2006-03-31
dot icon27/10/2005
Return made up to 09/09/05; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2005-03-31
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2004-03-31
dot icon10/09/2003
Return made up to 09/09/03; full list of members
dot icon06/08/2003
Full accounts made up to 2003-03-31
dot icon09/09/2002
Return made up to 09/09/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon01/11/2001
Auditor's resignation
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 09/09/01; full list of members
dot icon03/10/2000
Return made up to 09/09/00; full list of members
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/2000
Auditor's resignation
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 09/09/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Return made up to 09/09/98; full list of members
dot icon03/12/1997
Return made up to 09/09/97; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/02/1997
Return made up to 09/09/96; no change of members
dot icon24/07/1996
Accounts for a small company made up to 1996-03-31
dot icon03/04/1996
Accounts for a small company made up to 1995-03-31
dot icon28/09/1995
Return made up to 09/09/95; full list of members
dot icon01/07/1995
Particulars of mortgage/charge
dot icon03/04/1995
Nc inc already adjusted 12/09/94
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Particulars of contract relating to shares
dot icon03/04/1995
Ad 24/01/95--------- £ si 75000@1=75000 £ ic 2/75002
dot icon30/03/1995
Memorandum and Articles of Association
dot icon09/02/1995
Accounting reference date shortened from 31/10 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Registered office changed on 30/09/94 from: antrobus house 18 college street petersfield hants GU31 4AD
dot icon30/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/09/1994
Director resigned;new director appointed
dot icon30/09/1994
Accounting reference date notified as 31/10
dot icon09/09/1994
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
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
24/05/2024 - 12/12/2024
62
Finlay, Ian
Director
18/05/2015 - 18/05/2015
-
Keith, John Leonard
Director
09/09/1994 - 13/09/1994
32
Dale, Andrew Edward
Director
29/08/2018 - 02/01/2024
17
Willis, Jackie
Director
20/08/2018 - 01/08/2025
16

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 WINE TOURS LIMITED

ARBLASTER & CLARKE WINE TOURS LIMITED is an(a) Active company incorporated on 09/09/1994 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 WINE TOURS LIMITED?

toggle

ARBLASTER & CLARKE WINE TOURS LIMITED is currently Active. It was registered on 09/09/1994 .

Where is ARBLASTER & CLARKE WINE TOURS LIMITED located?

toggle

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

What does ARBLASTER & CLARKE WINE TOURS LIMITED do?

toggle

ARBLASTER & CLARKE WINE TOURS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ARBLASTER & CLARKE WINE TOURS 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 to 111 High Street Cheltenham GL50 1DW on 2026-03-19.