ARIENS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARIENS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01733046

Incorporation date

20/06/1983

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/08/2025
Full accounts made up to 2024-06-30
dot icon12/08/2025
Termination of appointment of Jochen Schneider as a director on 2025-06-20
dot icon20/05/2025
Director's details changed for James Henry Young Iii on 2021-07-11
dot icon20/05/2025
Register(s) moved to registered office address 27 Old Gloucester Street London WC1N 3AX
dot icon28/01/2025
Registration of charge 017330460028, created on 2025-01-24
dot icon14/01/2025
Notification of Ariens Uk Limited as a person with significant control on 2016-04-06
dot icon14/01/2025
Cessation of Daniel Timothy Ariens as a person with significant control on 2016-04-06
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/11/2024
Termination of appointment of Mark Scavillo as a director on 2024-10-31
dot icon02/10/2024
Satisfaction of charge 24 in full
dot icon02/10/2024
Satisfaction of charge 017330460025 in full
dot icon02/10/2024
Satisfaction of charge 017330460027 in full
dot icon28/06/2024
Full accounts made up to 2023-06-30
dot icon23/01/2024
Termination of appointment of Lawrence Joseph Weyers as a director on 2024-01-18
dot icon11/01/2024
Appointment of Nicholas Ariens as a director on 2023-12-08
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Registration of charge 017330460027, created on 2023-12-21
dot icon03/07/2023
Director's details changed for James Henry Young Iii on 2022-08-31
dot icon03/07/2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2022-05-31
dot icon03/07/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 27 Old Gloucester Street London WC1N 3AX
dot icon03/07/2023
Registered office address changed from Countax House Great Haseley Trading Estate Great Haseley Oxfordshire OX44 7PF to 27 Old Gloucester Street London WC1N 3AX on 2023-07-03
dot icon03/07/2023
Appointment of Elemental Company Secretary Limited as a secretary on 2022-05-31
dot icon30/06/2023
Registration of charge 017330460026, created on 2023-06-28 without deed
dot icon29/06/2023
Appointment of Mark Scavillo as a director on 2023-06-12
dot icon26/06/2023
Full accounts made up to 2022-06-30
dot icon22/05/2023
Termination of appointment of Darren John Spencer as a director on 2023-02-28
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/01/2023
Cessation of Ariens Uk Limited as a person with significant control on 2016-04-06
dot icon15/01/2023
Notification of Daniel Timothy Ariens as a person with significant control on 2016-04-06
dot icon24/06/2022
Termination of appointment of Daniel Timothy Ariens as a director on 2022-06-15
dot icon24/06/2022
Appointment of Jochen Schneider as a director on 2022-06-13
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/07/2021
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02
dot icon25/05/2021
Full accounts made up to 2020-06-30
dot icon07/04/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon22/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Registration of charge 017330460025, created on 2020-12-10
dot icon12/06/2020
Director's details changed for Daniel Timothy Ariens on 2013-10-01
dot icon23/04/2020
Full accounts made up to 2019-06-30
dot icon16/01/2020
Second filing for the appointment of James Henry Young Iii as a director
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Director's details changed for Darren John Spencer on 2015-11-01
dot icon14/01/2020
Director's details changed for Darren John Spencer on 2020-01-13
dot icon23/05/2019
Appointment of James Young Ii as a director on 2019-04-26
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/01/2019
Termination of appointment of Mark Rolaf Olsen as a director on 2018-12-31
dot icon16/01/2018
Full accounts made up to 2017-06-30
dot icon08/01/2018
Appointment of Mr Lawrence Joseph Weyers as a director on 2018-01-03
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/05/2017
Satisfaction of charge 22 in full
dot icon31/05/2017
Satisfaction of charge 23 in full
dot icon31/05/2017
Satisfaction of charge 11 in full
dot icon31/05/2017
Satisfaction of charge 8 in full
dot icon31/05/2017
Satisfaction of charge 20 in full
dot icon31/03/2017
Termination of appointment of Rodrick Bolhous as a director on 2017-03-31
dot icon21/03/2017
Full accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Jeffrey Hebbard as a director on 2016-01-07
dot icon06/12/2015
Full accounts made up to 2015-06-30
dot icon18/08/2015
Auditor's resignation
dot icon01/07/2015
Certificate of change of name
dot icon01/07/2015
Change of name notice
dot icon17/06/2015
Appointment of Rodrick Bolhous as a director on 2015-04-14
dot icon17/06/2015
Termination of appointment of Lasse Jonassen as a director on 2015-04-14
dot icon16/06/2015
Appointment of Darren John Spencer as a director on 2015-04-14
dot icon16/06/2015
Termination of appointment of Peter Ariens as a director on 2015-04-14
dot icon22/04/2015
Appointment of Lasse Jonassen as a director on 2014-11-18
dot icon22/04/2015
Termination of appointment of Stewart Marc Witkov as a director on 2014-05-01
dot icon22/04/2015
Termination of appointment of David Anthony Sturges as a director on 2014-11-18
dot icon22/04/2015
Appointment of Mark Rolaf Olsen as a director on 2014-05-01
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-06-30
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 24
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 23
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/08/2012
Full accounts made up to 2011-06-30
dot icon02/05/2012
Register(s) moved to registered inspection location
dot icon02/05/2012
Register inspection address has been changed
dot icon02/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Harold Handkammer as a director
dot icon28/06/2011
Appointment of Mr David Anthony Sturges as a director
dot icon28/06/2011
Appointment of Eversecretary Limited as a secretary
dot icon28/06/2011
Termination of appointment of Wendy Short as a secretary
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon25/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/07/2010
Auditor's resignation
dot icon23/06/2010
Appointment of Jeffrey Hebbard as a director
dot icon23/06/2010
Appointment of Peter Ariens as a director
dot icon17/06/2010
Appointment of Stewart Witkov as a director
dot icon17/06/2010
Appointment of Daniel Ariens as a director
dot icon14/06/2010
Current accounting period shortened from 2010-07-31 to 2010-06-30
dot icon28/04/2010
Full accounts made up to 2009-07-31
dot icon27/04/2010
Compulsory strike-off action has been discontinued
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon26/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Harold Martin Handkammer on 2009-10-01
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon01/04/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Declaration of assistance for shares acquisition
dot icon26/01/2009
Full accounts made up to 2008-07-31
dot icon16/07/2008
Accounts for a medium company made up to 2007-07-31
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon17/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
£ ic 1492/1373 28/03/07 £ sr 119@1=119
dot icon21/04/2007
Accounts for a medium company made up to 2006-07-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon08/01/2007
Nc inc already adjusted 12/12/06
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Resolutions
dot icon30/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/03/2005
Accounts for a medium company made up to 2004-07-31
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2004
£ ic 2047/1492 09/07/04 £ sr 555@1=555
dot icon07/09/2004
Resolutions
dot icon25/05/2004
Full accounts made up to 2003-07-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon18/05/2003
Full accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-07-31
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-07-31
dot icon14/04/2001
Director resigned
dot icon03/04/2001
Return made up to 31/12/00; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon28/07/2000
Return made up to 31/12/99; full list of members; amend
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Return made up to 31/12/99; full list of members
dot icon01/03/2000
Full accounts made up to 1999-07-31
dot icon14/12/1999
£ ic 2193/2047 25/10/99 £ sr 146@1=146
dot icon19/11/1999
Resolutions
dot icon21/05/1999
Full accounts made up to 1998-07-31
dot icon24/03/1999
Return made up to 31/12/98; no change of members
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon03/04/1998
Return made up to 31/12/97; full list of members
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Secretary resigned
dot icon22/01/1998
Particulars of mortgage/charge
dot icon05/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Ad 13/06/97--------- £ si 43@1=43 £ ic 2150/2193
dot icon23/05/1997
Full accounts made up to 1996-07-31
dot icon17/04/1997
Return made up to 31/12/96; full list of members
dot icon15/10/1996
Particulars of mortgage/charge
dot icon15/10/1996
Particulars of mortgage/charge
dot icon15/10/1996
Particulars of mortgage/charge
dot icon07/06/1996
Accounting reference date extended from 30/06 to 31/07
dot icon20/03/1996
Full accounts made up to 1995-06-30
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon22/12/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon03/03/1995
Full accounts made up to 1994-06-30
dot icon17/02/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon21/06/1994
Ad 31/08/93--------- £ si 150@1
dot icon21/06/1994
Return made up to 31/12/93; full list of members
dot icon10/06/1994
Auditor's resignation
dot icon03/05/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon25/02/1994
Accounts for a medium company made up to 1993-06-30
dot icon01/02/1994
Particulars of mortgage/charge
dot icon25/11/1993
New director appointed
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Return made up to 31/12/92; full list of members
dot icon22/02/1993
Accounts for a medium company made up to 1992-06-30
dot icon15/01/1993
Particulars of mortgage/charge
dot icon02/07/1992
Accounts for a medium company made up to 1991-06-30
dot icon27/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Director's particulars changed
dot icon05/02/1992
Return made up to 31/12/91; change of members
dot icon13/12/1991
Particulars of mortgage/charge
dot icon23/08/1991
Registered office changed on 23/08/91 from: 9 burroughs gardens the burroughs hendon london NW4 4AU
dot icon11/06/1991
Full accounts made up to 1990-06-30
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon26/04/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Accounts for a small company made up to 1989-06-30
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Return made up to 30/09/89; full list of members
dot icon05/06/1989
Resolutions
dot icon06/04/1989
Nc inc already adjusted
dot icon05/04/1989
Particulars of mortgage/charge
dot icon08/03/1989
Full accounts made up to 1988-06-30
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon04/11/1988
Particulars of mortgage/charge
dot icon02/12/1987
Accounts made up to 1986-06-30
dot icon01/12/1987
Return made up to 31/03/87; full list of members
dot icon21/02/1987
Registered office changed on 21/02/87 from: 60 lansdowne place hove east sussex
dot icon21/05/1986
Accounts for a small company made up to 1985-06-30
dot icon21/05/1986
Return made up to 04/04/86; full list of members
dot icon20/06/1983
Miscellaneous
dot icon20/06/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
113
1.12M
-
0.00
705.13K
-
2022
133
622.61K
-
21.23M
1.42M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 31/05/2022
266
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
31/05/2022 - Present
458
Schneider, Jochen
Director
13/06/2022 - 20/06/2025
4
Spencer, Darren John
Director
14/04/2015 - 28/02/2023
4
Ariens, Nicholas
Director
08/12/2023 - Present
-

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 ARIENS COMPANY LIMITED

ARIENS COMPANY LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 ARIENS COMPANY LIMITED?

toggle

ARIENS COMPANY LIMITED is currently Active. It was registered on 20/06/1983 .

Where is ARIENS COMPANY LIMITED located?

toggle

ARIENS COMPANY LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ARIENS COMPANY LIMITED do?

toggle

ARIENS COMPANY LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ARIENS COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.