ARD RIGH LIMITED

Register to unlock more data on OkredoRegister

ARD RIGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269719

Incorporation date

25/10/1996

Size

Dormant

Contacts

Registered address

Registered address

4 Park Wharf, Castle Boulevard, Nottingham NG7 1FACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1996)
dot icon22/09/2025
Resolutions
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Resolutions
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2022
Resolutions
dot icon31/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon20/09/2021
Resolutions
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Resolutions
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon27/07/2020
Registered office address changed from Rrd, 3rd Floor 88 Wood Street London EC2V 7QT England to 4 Park Wharf Castle Boulevard Nottingham NG7 1FA on 2020-07-27
dot icon07/10/2019
Resolutions
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon27/09/2018
Resolutions
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2018
Registered office address changed from 88 3rd Floor West, Rrd Wood Street London EC2V 7QT England to Rrd, 3rd Floor 88 Wood Street London EC2V 7QT on 2018-09-18
dot icon14/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon10/10/2017
Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to 88 3rd Floor West, Rrd Wood Street London EC2V 7QT on 2017-10-10
dot icon09/10/2017
Termination of appointment of Philip James Wright as a director on 2017-10-09
dot icon09/10/2017
Appointment of Mrs Christina Marjory Brown as a director on 2017-10-09
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2017
Resolutions
dot icon24/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Resolutions
dot icon18/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/11/2015
Resolutions
dot icon25/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Resolutions
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon04/10/2012
Resolutions
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2011
Resolutions
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/09/2010
Resolutions
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon10/08/2010
Director's details changed for Philip James Wright on 2010-07-27
dot icon21/08/2009
Return made up to 27/07/09; full list of members
dot icon03/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Resolutions
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2008
Resolutions
dot icon28/10/2008
Return made up to 27/07/08; full list of members
dot icon27/08/2008
Director and secretary's change of particulars / walter brown / 25/08/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from 105 oaklands road havant hampshire PO9 2RL
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 27/07/07; full list of members
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2006
Return made up to 27/07/06; full list of members
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/08/2005
Return made up to 27/07/05; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Registered office changed on 08/10/04 from: devonshire group PLC, 13 austin friars, london, EC2N 2JX
dot icon08/10/2004
Director resigned
dot icon07/10/2004
Resolutions
dot icon28/09/2004
Certificate of change of name
dot icon16/08/2004
Return made up to 27/07/04; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/08/2004
Resolutions
dot icon01/09/2003
Return made up to 27/07/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Return made up to 27/07/02; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/08/2001
Resolutions
dot icon29/08/2001
Return made up to 27/07/01; full list of members
dot icon16/02/2001
New director appointed
dot icon16/02/2001
Director resigned
dot icon24/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Return made up to 27/07/00; full list of members
dot icon26/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Return made up to 27/07/99; no change of members
dot icon26/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/08/1998
Return made up to 27/07/98; no change of members
dot icon05/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/11/1997
Return made up to 20/10/97; full list of members
dot icon29/11/1996
Certificate of change of name
dot icon29/11/1996
Memorandum and Articles of Association
dot icon29/11/1996
Resolutions
dot icon11/11/1996
Accounting reference date shortened from 31/10/97 to 31/12/96
dot icon31/10/1996
Secretary resigned
dot icon25/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Walter
Director
25/10/1996 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
99600
Webb, Stanley Roy
Director
24/10/1996 - 30/01/2001
1
White, Amanda Jane
Director
30/01/2001 - 29/09/2004
4
Wright, Philip James
Director
29/09/2004 - 08/10/2017
2

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

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 ARD RIGH LIMITED

ARD RIGH LIMITED is an(a) Active company incorporated on 25/10/1996 with the registered office located at 4 Park Wharf, Castle Boulevard, Nottingham NG7 1FA. 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 ARD RIGH LIMITED?

toggle

ARD RIGH LIMITED is currently Active. It was registered on 25/10/1996 .

Where is ARD RIGH LIMITED located?

toggle

ARD RIGH LIMITED is registered at 4 Park Wharf, Castle Boulevard, Nottingham NG7 1FA.

What does ARD RIGH LIMITED do?

toggle

ARD RIGH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARD RIGH LIMITED?

toggle

The latest filing was on 22/09/2025: Resolutions.