ARBURIES LTD

Register to unlock more data on OkredoRegister

ARBURIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04069461

Incorporation date

11/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

61a High Street South, Rushden NN10 0RACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Change of details for Miss Anne Elizabeth Hadley as a person with significant control on 2025-04-04
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/03/2024
Change of details for Mr Mark Winterburn as a person with significant control on 2024-03-13
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Change of details for Mr Mark Winterburn as a person with significant control on 2022-12-31
dot icon10/07/2023
Director's details changed for Mr Mark Winterburn on 2022-12-31
dot icon05/04/2023
Director's details changed for Mr Mark Winterburn on 2023-04-05
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from 6 Alfred Street Rushden Northamptonshire NN10 9YS England to 61a High Street South Rushden NN10 0RA on 2021-09-20
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Director's details changed for Mr Mark Winterburn on 2021-03-01
dot icon17/03/2021
Change of details for Mr Mark Winterburn as a person with significant control on 2021-03-01
dot icon28/04/2020
Cessation of Harry Michael Winterburn as a person with significant control on 2020-03-31
dot icon28/04/2020
Termination of appointment of Harry Michael Winterburn as a director on 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/03/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2019
Notification of Harry Michael Winterburn as a person with significant control on 2019-06-03
dot icon07/06/2019
Appointment of Mr Harry Michael Winterburn as a director on 2019-06-03
dot icon11/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon30/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon09/03/2018
Satisfaction of charge 040694610001 in full
dot icon20/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2017
Registered office address changed from C/O Denton Tavara Ltd 8a Church Street Rushden Northamptonshire NN10 9YT to 6 Alfred Street Rushden Northamptonshire NN10 9YS on 2017-05-03
dot icon28/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Joseph Davey Mcmullin as a director on 2015-11-27
dot icon24/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Mark Winterburn on 2014-12-01
dot icon09/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/10/2014
Satisfaction of charge 040694610002 in full
dot icon07/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon07/10/2014
Appointment of Mr Joseph Davey Mcmullin as a director on 2014-08-01
dot icon06/10/2014
Termination of appointment of Anne Elizabeth Hadley as a secretary on 2014-08-01
dot icon05/09/2014
Registration of charge 040694610002, created on 2014-08-28
dot icon01/09/2014
Registration of charge 040694610001, created on 2014-08-28
dot icon18/06/2014
Registered office address changed from C/O Tavara Limited Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX England on 2014-06-18
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Certificate of change of name
dot icon03/10/2012
Change of name notice
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mark Winterburn on 2012-09-11
dot icon07/09/2012
Resolutions
dot icon30/08/2012
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QD on 2012-08-30
dot icon06/07/2012
Appointment of Anne Elizabeth Hadley as a secretary
dot icon06/07/2012
Appointment of Miss Anne Elizabeth Hadley as a secretary
dot icon06/07/2012
Termination of appointment of Sean O'donovan as a secretary
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon07/07/2010
Resolutions
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Resolutions
dot icon16/09/2008
Return made up to 11/09/08; full list of members
dot icon15/09/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon04/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 11/09/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/03/2007
New secretary appointed
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Registered office changed on 28/02/07 from: 2 market place brigg n lincolnshire DN20 8LH
dot icon18/12/2006
Return made up to 11/09/06; full list of members
dot icon18/12/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP
dot icon11/09/2006
New secretary appointed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/06/2006
Director's particulars changed
dot icon23/06/2006
Notice of assignment of name or new name to shares
dot icon10/10/2005
Return made up to 11/09/05; full list of members
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
Director's particulars changed
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/06/2005
Registered office changed on 10/06/05 from: 110 high street kimpton hitchin hertfordshire SG4 8QP
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon20/10/2004
Return made up to 11/09/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2003
Return made up to 11/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/11/2002
Nc inc already adjusted 07/09/01
dot icon01/11/2002
Resolutions
dot icon16/10/2002
Return made up to 11/09/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 11/09/01; full list of members
dot icon06/08/2001
Director's particulars changed
dot icon11/09/2000
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
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.26K
-
0.00
34.73K
-
2022
1
11.70K
-
0.00
15.27K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Winterburn
Director
11/09/2000 - Present
5
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
31/01/2007 - 31/08/2008
790
Mcmullin, Joseph Davey
Director
31/07/2014 - 26/11/2015
2
Mr Harry Michael Winterburn
Director
02/06/2019 - 30/03/2020
2
O'donovan, Sean Roderick
Secretary
14/08/2006 - 24/06/2012
48

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 ARBURIES LTD

ARBURIES LTD is an(a) Active company incorporated on 11/09/2000 with the registered office located at 61a High Street South, Rushden NN10 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARBURIES LTD?

toggle

ARBURIES LTD is currently Active. It was registered on 11/09/2000 .

Where is ARBURIES LTD located?

toggle

ARBURIES LTD is registered at 61a High Street South, Rushden NN10 0RA.

What does ARBURIES LTD do?

toggle

ARBURIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARBURIES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-24 with no updates.