ARC MARINE GROUP LIMITED

Register to unlock more data on OkredoRegister

ARC MARINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13587082

Incorporation date

26/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arc Marine The Beacon, Beacon Quay, Torquay, Devon TQ1 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2021)
dot icon22/01/2026
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Arc Marine the Beacon Beacon Quay Torquay Devon TQ1 2BG on 2026-01-22
dot icon31/12/2025
Change of details for Thomas Henry Holland Birbeck as a person with significant control on 2025-12-30
dot icon29/12/2025
Cessation of Thomas Henry Holland Birbeck as a person with significant control on 2025-12-17
dot icon29/12/2025
Notification of Thomas Birbeck as a person with significant control on 2025-12-29
dot icon21/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Resolutions
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Registration of charge 135870820001, created on 2025-08-29
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon06/01/2025
Termination of appointment of Julian Winston Chenoweth as a director on 2025-01-06
dot icon06/01/2025
Appointment of Mr James Dominic Regan as a director on 2025-01-06
dot icon02/09/2024
Withdrawal of a person with significant control statement on 2024-09-02
dot icon02/09/2024
Notification of Thomas Henry Holland Birbeck as a person with significant control on 2024-02-28
dot icon02/09/2024
Director's details changed for Mr Thomas Henry Holland Birbeck on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon14/08/2024
Termination of appointment of Stephen John Wright as a director on 2024-07-31
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Resolutions
dot icon04/01/2024
Director's details changed for Mr Julian Winston Chenoweth on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Thomas Henry Holland Birbeck on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Stephen John Wright on 2024-01-04
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Resolutions
dot icon29/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon29/09/2023
Change of share class name or designation
dot icon29/09/2023
Particulars of variation of rights attached to shares
dot icon29/09/2023
Previous accounting period shortened from 2023-12-30 to 2022-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2023
Memorandum and Articles of Association
dot icon27/09/2023
Resolutions
dot icon01/09/2023
Termination of appointment of James Doddrell as a director on 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon22/08/2023
Amended micro company accounts made up to 2022-12-30
dot icon21/07/2023
Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 2023-07-18
dot icon20/07/2023
Appointment of Michelmores Secretaries Limited as a secretary on 2023-07-18
dot icon20/07/2023
Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT England to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2023-07-20
dot icon25/05/2023
Micro company accounts made up to 2022-12-30
dot icon11/10/2022
Termination of appointment of Russell Anthony Toghill as a director on 2022-10-06
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon24/08/2022
Appointment of Mr Julian Winston Chenoweth as a director on 2022-08-15
dot icon02/08/2022
Director's details changed for Russell Anthony Toghill on 2022-07-27
dot icon02/08/2022
Director's details changed for Mr James Doddrell on 2022-07-27
dot icon02/08/2022
Director's details changed for Mr Stephen John Wright on 2022-07-27
dot icon02/08/2022
Director's details changed for Mr Thomas Henry Holland Birbeck on 2022-07-27
dot icon17/02/2022
Appointment of Stephens Scown Secretarial Limited as a secretary on 2021-12-01
dot icon17/02/2022
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 2022-02-17
dot icon14/02/2022
Current accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-11-23
dot icon01/02/2022
Notification of a person with significant control statement
dot icon01/02/2022
Cessation of James Doddrell as a person with significant control on 2021-11-23
dot icon01/02/2022
Cessation of Thomas Henry Holland Birbeck as a person with significant control on 2021-11-23
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Resolutions
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon22/11/2021
Sub-division of shares on 2021-11-10
dot icon17/11/2021
Change of details for Mr Thomas Henry Holland Birbeck as a person with significant control on 2021-11-10
dot icon17/11/2021
Notification of James Doddrell as a person with significant control on 2021-11-10
dot icon17/11/2021
Appointment of Mr Stephen John Wright as a director on 2021-11-11
dot icon17/11/2021
Appointment of Mr James Doddrell as a director on 2021-11-11
dot icon17/11/2021
Appointment of Russell Anthony Toghill as a director on 2021-11-11
dot icon26/08/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon26/08/2021
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
31/12/2024
dot iconNext confirmation date
25/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
2.02M
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
18/07/2023 - Present
353
Birbeck, Thomas Henry Holland
Director
26/08/2021 - Present
5
Wright, Stephen John
Director
11/11/2021 - 31/07/2024
30
Chenoweth, Julian Winston
Director
15/08/2022 - 06/01/2025
42
Regan, James Dominic
Director
06/01/2025 - Present
8

Persons with Significant Control

6
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 ARC MARINE GROUP LIMITED

ARC MARINE GROUP LIMITED is an(a) Active company incorporated on 26/08/2021 with the registered office located at Arc Marine The Beacon, Beacon Quay, Torquay, Devon TQ1 2BG. There are currently 3 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 ARC MARINE GROUP LIMITED?

toggle

ARC MARINE GROUP LIMITED is currently Active. It was registered on 26/08/2021 .

Where is ARC MARINE GROUP LIMITED located?

toggle

ARC MARINE GROUP LIMITED is registered at Arc Marine The Beacon, Beacon Quay, Torquay, Devon TQ1 2BG.

What does ARC MARINE GROUP LIMITED do?

toggle

ARC MARINE GROUP LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ARC MARINE GROUP LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Arc Marine the Beacon Beacon Quay Torquay Devon TQ1 2BG on 2026-01-22.