ARCTIC CIRCLE LTD.

Register to unlock more data on OkredoRegister

ARCTIC CIRCLE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01857001

Incorporation date

19/10/1984

Size

Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, 2nd Floor 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1984)
dot icon23/03/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon26/03/2024
Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-26
dot icon25/01/2024
Appointment of a voluntary liquidator
dot icon25/01/2024
Continuation of creditors committee
dot icon22/01/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/09/2023
Administrator's progress report
dot icon12/07/2023
Establishment of creditors or liquidation committee
dot icon12/05/2023
Result of meeting of creditors
dot icon03/04/2023
Statement of administrator's proposal
dot icon16/03/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon15/02/2023
Appointment of an administrator
dot icon15/02/2023
Registered office address changed from Coldnose Court Coldnose Road Rotherwas Hereford HR2 6JL to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-02-15
dot icon20/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon25/08/2021
Change of details for Mrs Gail Deborah Gittoes as a person with significant control on 2016-04-06
dot icon04/08/2021
Second filing of Confirmation Statement dated 2017-01-09
dot icon15/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon31/12/2020
Full accounts made up to 2020-03-31
dot icon15/12/2020
Appointment of Mr Patrick Gerard Knight as a director on 2020-12-01
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Mr Christopher John Green as a director on 2018-09-04
dot icon17/09/2018
Appointment of Mr Michael Edward Gittoes as a director on 2018-09-04
dot icon21/05/2018
Termination of appointment of Nicholas Scott Franzen as a director on 2018-05-04
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon07/03/2016
Full accounts made up to 2015-03-31
dot icon29/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mrs Gail Deborah Gittoes on 2015-01-01
dot icon16/01/2015
Director's details changed for Mr Anthony Nelder on 2015-01-01
dot icon16/01/2015
Secretary's details changed for Mrs Gail Deborah Gittoes on 2015-01-01
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon11/02/2014
Full accounts made up to 2013-03-31
dot icon06/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mrs Gail Deborah Gittoes on 2014-01-01
dot icon06/02/2014
Secretary's details changed for Mrs Gail Deborah Gittoes on 2014-01-01
dot icon21/01/2014
Termination of appointment of Edwin Gittoes as a director
dot icon22/05/2013
Auditor's resignation
dot icon15/05/2013
Auditor's resignation
dot icon01/03/2013
Full accounts made up to 2012-03-31
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mr Edwin Arthur Gittoes on 2013-01-01
dot icon09/10/2012
Termination of appointment of Anita Grady as a director
dot icon06/06/2012
Director's details changed for Mrs Gail Deborah Gittoes on 2012-06-01
dot icon10/04/2012
Appointment of Mr Nicholas Scott Franzen as a director
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mrs Anita Grady on 2012-01-13
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/01/2011
Director's details changed for Mrs Anita Grady on 2011-01-01
dot icon16/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/03/2010
Director's details changed for Anita Grady on 2010-01-01
dot icon05/03/2010
Director's details changed for Mr Anthony Nelder on 2010-01-01
dot icon05/03/2010
Director's details changed for Edwin Arthur Gittoes on 2010-01-01
dot icon05/03/2010
Director's details changed for Gail Deborah Gittoes on 2010-01-01
dot icon12/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon23/09/2009
Appointment terminated director mark lawson
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon29/01/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Director appointed anita grady
dot icon29/01/2009
Director appointed mark anthony lawson
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon06/08/2007
Accounts for a medium company made up to 2006-03-31
dot icon06/08/2007
Full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2007
New director appointed
dot icon26/01/2006
Return made up to 31/12/05; change of members
dot icon09/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon28/10/2005
Director resigned
dot icon02/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon29/03/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon16/06/2003
Accounts for a medium company made up to 2002-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon18/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon12/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon28/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-03-31
dot icon05/02/1997
Return made up to 31/12/96; full list of members
dot icon31/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon17/12/1996
New director appointed
dot icon16/07/1996
Particulars of mortgage/charge
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon14/02/1996
New director appointed
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon11/07/1995
Registered office changed on 11/07/95 from: 27 tarsmill court rotherwas industrial estate hereford HR2 6JZ
dot icon21/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Accounts for a medium company made up to 1994-03-31
dot icon06/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Accounts for a medium company made up to 1993-03-31
dot icon20/03/1994
Return made up to 31/12/93; full list of members
dot icon26/02/1993
Return made up to 31/12/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon12/03/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1992
Return made up to 31/12/91; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon01/10/1990
New director appointed
dot icon01/10/1990
New director appointed
dot icon30/03/1990
Accounts for a small company made up to 1989-03-31
dot icon20/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Full accounts made up to 1988-03-31
dot icon23/05/1989
Return made up to 31/12/88; full list of members
dot icon26/04/1989
Registered office changed on 26/04/89 from: unit 1 ravenswood court rotherwas industrial estate hereford HR2 6UX
dot icon21/12/1988
Accounts for a small company made up to 1987-03-31
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon01/10/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Full accounts made up to 1986-03-31
dot icon09/10/1986
New director appointed
dot icon15/09/1986
Return made up to 24/09/86; full list of members
dot icon19/10/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,031.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
3.88M
-
0.00
3.03K
-
2021
64
3.88M
-
0.00
3.03K
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

3.88M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maunder, Mark
Director
10/10/1999 - 29/09/2005
11
Grady, Anita Maureen
Director
30/09/2008 - 29/09/2012
2
Franzen, Nicholas Scott
Director
29/02/2012 - 03/05/2018
6
Nelder, Anthony
Director
01/12/2006 - Present
4
Gittoes, Michael Edward
Director
04/09/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About ARCTIC CIRCLE LTD.

ARCTIC CIRCLE LTD. is an(a) Liquidation company incorporated on 19/10/1984 with the registered office located at FRP ADVISORY TRADING LIMITED, 2nd Floor 120 Colmore Row, Birmingham B3 3BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTIC CIRCLE LTD.?

toggle

ARCTIC CIRCLE LTD. is currently Liquidation. It was registered on 19/10/1984 .

Where is ARCTIC CIRCLE LTD. located?

toggle

ARCTIC CIRCLE LTD. is registered at FRP ADVISORY TRADING LIMITED, 2nd Floor 120 Colmore Row, Birmingham B3 3BD.

What does ARCTIC CIRCLE LTD. do?

toggle

ARCTIC CIRCLE LTD. operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does ARCTIC CIRCLE LTD. have?

toggle

ARCTIC CIRCLE LTD. had 64 employees in 2021.

What is the latest filing for ARCTIC CIRCLE LTD.?

toggle

The latest filing was on 23/03/2026: Liquidators' statement of receipts and payments to 2026-01-21.