ARCOFRAME LTD

Register to unlock more data on OkredoRegister

ARCOFRAME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572907

Incorporation date

24/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Sutton Fold Industrial Park, St Helens, Merseyside WA9 3GLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon15/04/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon01/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon08/07/2025
Change of details for Mr Charles Richards as a person with significant control on 2025-07-01
dot icon08/07/2025
Notification of Margaret Chorley as a person with significant control on 2025-07-01
dot icon26/03/2025
Notification of Charles Richards as a person with significant control on 2025-03-01
dot icon26/03/2025
Cessation of James Chorley as a person with significant control on 2025-03-01
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon04/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon26/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon15/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon18/10/2021
Appointment of Mr Charles Richards as a director on 2021-08-13
dot icon18/10/2021
Appointment of Mr Jonathan Hill as a director on 2021-08-09
dot icon18/10/2021
Appointment of Mr David Forshaw as a director on 2021-08-09
dot icon14/04/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon18/01/2021
Registration of charge 045729070004, created on 2021-01-07
dot icon08/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon09/10/2020
Cessation of James Stuart Chorley as a person with significant control on 2020-09-20
dot icon09/10/2020
Termination of appointment of James Stuart Chorley as a director on 2020-09-20
dot icon09/10/2020
Notification of James Chorley as a person with significant control on 2020-09-20
dot icon09/10/2020
Appointment of Mr James Chorley as a director on 2020-09-20
dot icon05/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/04/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/07/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Mr Gary Richard Taylor on 2009-10-01
dot icon09/12/2009
Director's details changed for Anthony Norman Richards on 2009-10-01
dot icon09/12/2009
Director's details changed for James Stuart Chorley on 2009-10-01
dot icon22/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 24/10/08; full list of members
dot icon03/06/2008
Appointment terminated secretary philip ryan
dot icon21/05/2008
Registered office changed on 21/05/2008 from, unit 4, sutton fold industrial park, st helens, WA9 1VV
dot icon22/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
New secretary appointed
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 24/10/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon11/01/2006
Return made up to 24/10/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/08/2005
New director appointed
dot icon19/10/2004
Return made up to 24/10/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/01/2004
Return made up to 24/10/03; full list of members
dot icon07/01/2004
New secretary appointed
dot icon06/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Registered office changed on 15/10/03 from:\elliot house 75 ashley road, hale altrincham, cheshire WA14 2LX
dot icon05/09/2003
Ad 31/01/03--------- £ si 999@1=999 £ ic 1/1000
dot icon29/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from:\152-160 city road, london, EC1V 2NX
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon24/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

31
2023
change arrow icon+10.51 % *

* during past year

Cash in Bank

£230,893.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
259.88K
-
0.00
202.50K
-
2022
30
330.96K
-
0.00
208.93K
-
2023
31
344.90K
-
0.00
230.89K
-
2023
31
344.90K
-
0.00
230.89K
-

Employees

2023

Employees

31 Ascended3 % *

Net Assets(GBP)

344.90K £Ascended4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.89K £Ascended10.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chorley, James
Director
20/09/2020 - Present
2
Richards, Charles
Director
13/08/2021 - Present
7
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
23/10/2002 - 27/10/2002
3007
Temples (Professional Services) Limited
Nominee Director
23/10/2002 - 27/10/2002
2154
Richards, Anthony Norman
Director
16/07/2003 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARCOFRAME LTD

ARCOFRAME LTD is an(a) Active company incorporated on 24/10/2002 with the registered office located at Unit 4 Sutton Fold Industrial Park, St Helens, Merseyside WA9 3GL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOFRAME LTD?

toggle

ARCOFRAME LTD is currently Active. It was registered on 24/10/2002 .

Where is ARCOFRAME LTD located?

toggle

ARCOFRAME LTD is registered at Unit 4 Sutton Fold Industrial Park, St Helens, Merseyside WA9 3GL.

What does ARCOFRAME LTD do?

toggle

ARCOFRAME LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARCOFRAME LTD have?

toggle

ARCOFRAME LTD had 31 employees in 2023.

What is the latest filing for ARCOFRAME LTD?

toggle

The latest filing was on 15/04/2026: Unaudited abridged accounts made up to 2025-10-31.