ARCOLA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ARCOLA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006806

Incorporation date

02/04/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arcola House, Staplehurst Road, Sittingbourne, Kent ME10 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1971)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/04/2023
Registered office address changed from Unit N2 Trinity Trading Estate Tribune Drive Sittingbourne Kent ME10 2PG United Kingdom to Arcola House Staplehurst Road Sittingbourne Kent ME10 2NH on 2023-04-27
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/05/2022
Registration of charge 010068060001, created on 2022-05-04
dot icon12/01/2022
Registered office address changed from Unit N2 Trinity Trading Estate Tribune Drive Sittingbourne Kent ME10 2PG to Unit N2 Trinity Trading Estate Tribune Drive Sittingbourne Kent ME10 2PG on 2022-01-12
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon15/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Director's details changed for Mr Paul Carty on 2017-04-10
dot icon16/11/2016
Director's details changed for Mr Paul Carty on 2016-11-07
dot icon12/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon18/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/05/2014
Change of share class name or designation
dot icon31/12/2013
Change of share class name or designation
dot icon14/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/04/2013
Appointment of Paul Carty as a director
dot icon06/03/2013
Registered office address changed from 311 Station Road Rainham Gillingham Kent ME8 7PU on 2013-03-06
dot icon06/11/2012
Appointment of Mr Dean Bowra as a director
dot icon05/11/2012
Termination of appointment of Wendy Bowra as a director
dot icon05/11/2012
Termination of appointment of Wendy Bowra as a secretary
dot icon05/11/2012
Termination of appointment of Gerald Bowra as a director
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/06/2010
Director's details changed for Mr Gerald Phillip Bowra on 2010-06-08
dot icon28/06/2010
Director's details changed for Mrs Wendy Eileen Lilian Bowra on 2010-06-08
dot icon28/06/2010
Secretary's details changed for Mrs Wendy Eileen Lilian Bowra on 2010-06-08
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Mrs Wendy Eileen Lilian Bowra on 2010-02-11
dot icon15/03/2010
Director's details changed for Mrs Wendy Eileen Lilian Bowra on 2010-02-11
dot icon06/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Return made up to 31/05/07; full list of members
dot icon05/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/06/2006
Return made up to 31/05/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/06/2003
Return made up to 31/05/03; full list of members
dot icon11/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/08/2002
Return made up to 31/05/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon15/06/1999
Return made up to 31/05/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Resolutions
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon23/06/1998
Return made up to 31/05/98; no change of members
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon12/06/1997
Return made up to 31/05/97; no change of members
dot icon26/05/1996
Return made up to 31/05/96; full list of members
dot icon16/01/1996
Accounts for a small company made up to 1995-09-30
dot icon12/06/1995
Return made up to 31/05/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Return made up to 31/05/94; no change of members
dot icon06/04/1994
Full accounts made up to 1993-09-30
dot icon05/07/1993
Full accounts made up to 1992-09-30
dot icon28/05/1993
Return made up to 31/05/93; full list of members
dot icon16/06/1992
Full accounts made up to 1991-09-30
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon24/06/1991
Full accounts made up to 1990-09-30
dot icon24/06/1991
Return made up to 31/05/91; no change of members
dot icon13/07/1990
Full accounts made up to 1989-09-30
dot icon13/07/1990
Return made up to 30/06/90; full list of members
dot icon16/03/1989
Full accounts made up to 1988-09-30
dot icon16/03/1989
Return made up to 30/01/89; full list of members
dot icon20/06/1988
Full accounts made up to 1987-09-30
dot icon20/06/1988
Return made up to 30/04/88; full list of members
dot icon16/05/1987
Full accounts made up to 1986-09-30
dot icon16/05/1987
Return made up to 30/04/87; full list of members
dot icon08/01/1987
Full accounts made up to 1985-09-30
dot icon08/01/1987
Return made up to 16/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/04/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

47
2022
change arrow icon-17.03 % *

* during past year

Cash in Bank

£1,077,826.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
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)
2021
37
1.68M
-
0.00
1.30M
-
2022
47
2.23M
-
0.00
1.08M
-
2022
47
2.23M
-
0.00
1.08M
-

Employees

2022

Employees

47 Ascended27 % *

Net Assets(GBP)

2.23M £Ascended32.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.08M £Descended-17.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Bowra
Director
31/10/2012 - Present
2
Carty, Paul
Director
01/04/2013 - Present
12

Persons with Significant Control

2
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 ARCOLA PRODUCTS LIMITED

ARCOLA PRODUCTS LIMITED is an(a) Active company incorporated on 02/04/1971 with the registered office located at Arcola House, Staplehurst Road, Sittingbourne, Kent ME10 2NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOLA PRODUCTS LIMITED?

toggle

ARCOLA PRODUCTS LIMITED is currently Active. It was registered on 02/04/1971 .

Where is ARCOLA PRODUCTS LIMITED located?

toggle

ARCOLA PRODUCTS LIMITED is registered at Arcola House, Staplehurst Road, Sittingbourne, Kent ME10 2NH.

What does ARCOLA PRODUCTS LIMITED do?

toggle

ARCOLA PRODUCTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ARCOLA PRODUCTS LIMITED have?

toggle

ARCOLA PRODUCTS LIMITED had 47 employees in 2022.

What is the latest filing for ARCOLA PRODUCTS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.