ARIEL MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ARIEL MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788338

Incorporation date

11/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ariel Works, Yeovil Road, Crewkerne, Somerset TA18 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon20/06/2023
Change of details for Ariel Design Limited as a person with significant control on 2021-10-11
dot icon14/06/2023
Cessation of Simon John Saunders as a person with significant control on 2021-10-11
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/10/2021
Change of details for Mr Simon John Saunders as a person with significant control on 2021-10-11
dot icon13/10/2021
Notification of Ariel Design Limited as a person with significant control on 2021-10-11
dot icon13/10/2021
Cessation of Kathryn Shaun Siebert as a person with significant control on 2021-10-11
dot icon12/10/2021
Notification of Kathryn Shawn Siebert as a person with significant control on 2021-10-11
dot icon12/10/2021
Change of details for Mr Simon John Saunders as a person with significant control on 2021-10-11
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Director's details changed for Mr Simon John Saunders on 2016-12-21
dot icon04/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/07/2009
Return made up to 11/06/09; full list of members
dot icon21/07/2009
Location of debenture register
dot icon21/07/2009
Registered office changed on 21/07/2009 from manor buildings new street, north perrott crewkerne somerset TA18 7ST
dot icon21/07/2009
Location of register of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2008
Certificate of change of name
dot icon01/10/2008
Appointment terminated secretary kathryn siebert
dot icon30/06/2008
Return made up to 11/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/07/2007
Return made up to 11/06/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Return made up to 11/06/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/12/2005
Accounting reference date shortened from 30/11/05 to 31/05/05
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/06/2005
Return made up to 11/06/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/06/2004
Return made up to 11/06/04; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/06/2003
Return made up to 11/06/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon30/09/2002
Delivery ext'd 3 mth 30/11/01
dot icon20/08/2002
Return made up to 11/06/02; full list of members
dot icon13/09/2001
Return made up to 11/06/01; full list of members
dot icon06/07/2001
Amended accounts made up to 2000-11-30
dot icon13/04/2001
Accounts for a small company made up to 2000-11-30
dot icon10/07/2000
Return made up to 11/06/00; full list of members
dot icon08/05/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon16/06/1999
Registered office changed on 16/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon11/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon+57.76 % *

* during past year

Cash in Bank

£70,278.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
198.50K
-
0.00
44.55K
-
2022
23
261.91K
-
0.00
70.28K
-
2022
23
261.91K
-
0.00
70.28K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

261.91K £Ascended31.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.28K £Ascended57.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/06/1999 - 10/06/1999
16011
London Law Services Limited
Nominee Director
10/06/1999 - 10/06/1999
15403
Saunders, Simon John
Director
11/06/1999 - Present
11
Siebert, Kathryn Shaun
Secretary
10/06/1999 - 15/06/2008
1

Persons with Significant Control

4
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 ARIEL MANUFACTURING LIMITED

ARIEL MANUFACTURING LIMITED is an(a) Active company incorporated on 11/06/1999 with the registered office located at Ariel Works, Yeovil Road, Crewkerne, Somerset TA18 7NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIEL MANUFACTURING LIMITED?

toggle

ARIEL MANUFACTURING LIMITED is currently Active. It was registered on 11/06/1999 .

Where is ARIEL MANUFACTURING LIMITED located?

toggle

ARIEL MANUFACTURING LIMITED is registered at Ariel Works, Yeovil Road, Crewkerne, Somerset TA18 7NR.

What does ARIEL MANUFACTURING LIMITED do?

toggle

ARIEL MANUFACTURING LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does ARIEL MANUFACTURING LIMITED have?

toggle

ARIEL MANUFACTURING LIMITED had 23 employees in 2022.

What is the latest filing for ARIEL MANUFACTURING LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.