ARFIELD LIMITED

Register to unlock more data on OkredoRegister

ARFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438858

Incorporation date

20/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1979)
dot icon17/12/2025
Micro company accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon12/10/2023
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon11/10/2022
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Registered office address changed from Forum House, First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon15/11/2021
Micro company accounts made up to 2021-04-30
dot icon12/11/2021
Termination of appointment of John Howard Gowers as a director on 2021-11-10
dot icon12/11/2021
Cessation of John Howard Gowers as a person with significant control on 2021-11-10
dot icon07/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-04-30
dot icon13/11/2020
Change of details for Mr John Howard Gowers as a person with significant control on 2020-11-13
dot icon13/11/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, First Floor 15-18 Lime Street London EC3M 7AN on 2020-11-13
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon19/11/2019
Micro company accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon04/12/2018
Micro company accounts made up to 2018-04-30
dot icon03/05/2018
Director's details changed for Mr John Howard Gowers on 2018-02-01
dot icon03/05/2018
Change of details for Mr John Howard Gowers as a person with significant control on 2018-01-11
dot icon03/05/2018
Director's details changed for Mr John Howard Gowers on 2018-01-11
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon02/11/2017
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Secretary's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon19/05/2014
Director's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon06/12/2013
Full accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-04-30
dot icon22/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-22
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-04-30
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon06/10/2009
Full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 03/05/09; full list of members
dot icon25/11/2008
Full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon19/08/2005
Full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 03/05/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-04-30
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 03/05/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 33 great portland street london W1N 5DD
dot icon05/10/2001
Full accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 03/05/01; full list of members
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon12/07/2000
Full accounts made up to 1999-11-30
dot icon27/06/2000
Return made up to 03/05/00; no change of members
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
Secretary resigned;director resigned
dot icon10/09/1999
Full accounts made up to 1998-11-30
dot icon23/06/1999
Return made up to 03/05/99; no change of members
dot icon04/03/1999
Registered office changed on 04/03/99 from: 32/34 great titchfield street london W1P 8HS
dot icon31/07/1998
Return made up to 03/05/98; full list of members
dot icon16/07/1998
Full accounts made up to 1997-11-30
dot icon28/04/1998
Particulars of mortgage/charge
dot icon29/08/1997
Full accounts made up to 1996-11-30
dot icon07/07/1997
Return made up to 03/05/97; no change of members
dot icon29/11/1996
Registered office changed on 29/11/96 from: 30 paddock street wigston leicester LE18 2AN
dot icon23/08/1996
Director resigned
dot icon24/07/1996
Particulars of mortgage/charge
dot icon19/07/1996
Full accounts made up to 1995-11-30
dot icon26/06/1996
Return made up to 03/05/96; no change of members
dot icon26/07/1995
Registered office changed on 26/07/95 from: 346 st saviour's road leicester LE5 4HT
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Full accounts made up to 1994-11-30
dot icon06/07/1995
Return made up to 03/05/95; full list of members
dot icon09/06/1994
Full accounts made up to 1993-11-30
dot icon09/06/1994
Return made up to 03/05/94; no change of members
dot icon08/07/1993
Full accounts made up to 1992-11-30
dot icon09/06/1993
Return made up to 03/05/93; no change of members
dot icon24/07/1992
Full accounts made up to 1991-11-30
dot icon23/06/1992
Return made up to 03/05/92; full list of members
dot icon25/06/1991
Full accounts made up to 1990-11-30
dot icon25/06/1991
Return made up to 03/05/91; no change of members
dot icon05/07/1990
Full accounts made up to 1989-11-30
dot icon02/07/1990
Return made up to 03/05/90; no change of members
dot icon14/07/1989
Full accounts made up to 1988-09-30
dot icon14/07/1989
Return made up to 20/04/89; full list of members
dot icon18/04/1989
Accounting reference date extended from 30/09 to 30/11
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon24/02/1989
Accounts for a small company made up to 1987-09-30
dot icon24/02/1989
Return made up to 12/08/88; full list of members
dot icon13/09/1988
New director appointed
dot icon13/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1988
Registered office changed on 13/09/88 from: 13-17 new burlington place regent street london W1X 2JP
dot icon08/09/1988
Declaration of satisfaction of mortgage/charge
dot icon31/08/1988
Full accounts made up to 1986-09-30
dot icon09/03/1988
Full accounts made up to 1985-09-30
dot icon01/11/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Declaration of satisfaction of mortgage/charge
dot icon15/09/1986
Return made up to 31/07/86; full list of members
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/07/1986
Particulars of mortgage/charge
dot icon02/07/1986
Particulars of mortgage/charge
dot icon20/07/1979
Miscellaneous
dot icon20/07/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Keith John
Director
28/06/1995 - 19/07/1996
-
Wise, Neil Howard
Secretary
30/06/1999 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARFIELD LIMITED

ARFIELD LIMITED is an(a) Active company incorporated on 20/07/1979 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARFIELD LIMITED?

toggle

ARFIELD LIMITED is currently Active. It was registered on 20/07/1979 .

Where is ARFIELD LIMITED located?

toggle

ARFIELD LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does ARFIELD LIMITED do?

toggle

ARFIELD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARFIELD LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-04-30.