ARKGROVE LIMITED

Register to unlock more data on OkredoRegister

ARKGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01612422

Incorporation date

09/02/1982

Size

Group

Contacts

Registered address

Registered address

Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1982)
dot icon30/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon08/09/2023
Registration of charge 016124220017, created on 2023-09-05
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon10/02/2023
Director's details changed for Mr Richard Thomas Harriman on 2023-02-03
dot icon12/12/2022
Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 2022-12-12
dot icon12/12/2022
Director's details changed for David Ian Harriman on 2022-12-12
dot icon12/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon08/11/2022
Registration of charge 016124220016, created on 2022-10-21
dot icon02/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon25/11/2021
Director's details changed for David Ian Harriman on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon17/04/2020
Registration of charge 016124220015, created on 2020-04-14
dot icon30/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/04/2018
Secretary's details changed for Mrs Paula Davidson on 2018-04-04
dot icon31/01/2018
Director's details changed for Mr Richard Thomas Harriman on 2018-01-30
dot icon01/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon15/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/02/2017
Registration of charge 016124220013, created on 2017-02-09
dot icon17/02/2017
Registration of charge 016124220012, created on 2017-02-09
dot icon17/02/2017
Registration of charge 016124220014, created on 2017-02-09
dot icon09/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Richard Thomas Harriman as a director on 2015-03-18
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon20/11/2014
Resolutions
dot icon12/02/2014
Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 2014-02-12
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon06/11/2013
Register(s) moved to registered office address
dot icon05/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
Group of companies' accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon16/12/2011
Secretary's details changed for Mr Joseph Darragh on 2011-12-07
dot icon14/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/07/2010
Group of companies' accounts made up to 2009-03-31
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Director's details changed for Mr David Ian Harriman on 2009-10-20
dot icon16/11/2009
Register inspection address has been changed
dot icon16/07/2009
Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
dot icon06/07/2009
Secretary's change of particulars / joseph darragh / 06/07/2009
dot icon04/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 24/10/08; full list of members
dot icon13/02/2008
Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG
dot icon14/11/2007
Return made up to 24/10/07; full list of members
dot icon16/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/01/2007
Secretary's particulars changed
dot icon26/01/2007
Secretary's particulars changed
dot icon07/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 24/10/06; full list of members
dot icon18/01/2006
Secretary's particulars changed
dot icon11/11/2005
Return made up to 24/10/05; full list of members
dot icon02/08/2005
Accounts for a medium company made up to 2005-03-31
dot icon08/11/2004
Return made up to 24/10/04; full list of members
dot icon23/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon23/07/2004
Secretary's particulars changed
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon25/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/12/2002
Secretary's particulars changed
dot icon06/11/2002
Return made up to 24/10/02; full list of members
dot icon01/10/2002
Secretary's particulars changed
dot icon02/04/2002
New secretary appointed
dot icon17/01/2002
Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ
dot icon16/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon05/11/2001
Return made up to 24/10/01; full list of members
dot icon12/10/2001
New secretary appointed
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Secretary's particulars changed
dot icon20/04/2001
Particulars of mortgage/charge
dot icon05/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon21/11/2000
Return made up to 24/10/00; full list of members
dot icon14/11/2000
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/11/1999
Return made up to 24/10/99; full list of members
dot icon14/06/1999
Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Return made up to 24/10/98; full list of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF
dot icon27/01/1998
Secretary's particulars changed
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/10/1997
Return made up to 24/10/97; full list of members
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
New secretary appointed
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/11/1996
Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 24/10/95; full list of members
dot icon28/07/1995
Particulars of mortgage/charge
dot icon03/07/1995
Particulars of mortgage/charge
dot icon05/05/1995
Return made up to 24/10/94; full list of members
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/07/1994
Declaration of satisfaction of mortgage/charge
dot icon18/03/1994
Registered office changed on 18/03/94 from: P.O.box 29 stockton-on-tees cleveland TS18 3YP
dot icon08/01/1994
Return made up to 24/10/93; no change of members
dot icon04/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Particulars of mortgage/charge
dot icon24/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/02/1993
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Return made up to 24/10/92; full list of members
dot icon14/08/1992
Particulars of mortgage/charge
dot icon16/06/1992
Accounts for a small company made up to 1991-03-31
dot icon01/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/03/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 24/10/91; no change of members
dot icon28/05/1991
Full accounts made up to 1989-03-31
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon19/12/1990
Registered office changed on 19/12/90 from: c/o pool & snooker centre LTD bowesfeild lane stockton-on-tees cleveland
dot icon04/07/1990
Particulars of mortgage/charge
dot icon03/04/1990
Return made up to 24/10/89; full list of members
dot icon03/07/1989
Particulars of mortgage/charge
dot icon19/05/1989
Accounts for a small company made up to 1988-03-31
dot icon19/05/1989
Return made up to 22/07/88; full list of members
dot icon21/11/1988
Accounts for a small company made up to 1987-03-31
dot icon21/11/1988
Accounting reference date shortened from 31/05 to 31/03
dot icon04/10/1988
Return made up to 22/04/87; full list of members
dot icon04/10/1988
Return made up to 31/12/86; full list of members
dot icon07/09/1988
Accounts made up to 1986-03-31
dot icon07/09/1988
Accounts for a small company made up to 1985-05-31
dot icon08/07/1988
Particulars of mortgage/charge
dot icon18/06/1987
Registered office changed on 18/06/87 from: 122 durham road stockton-on-tees cleveland
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/05/1986
Return made up to 28/09/85; full list of members
dot icon11/08/1983
Annual return made up to 31/12/82
dot icon26/06/1982
Allotment of shares
dot icon22/06/1982
Miscellaneous
dot icon09/02/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-74 *

* during past year

Number of employees

0
2022
change arrow icon-96.75 % *

* during past year

Cash in Bank

£65,363.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
9.51M
-
0.00
2.01M
-
2022
0
7.02M
-
0.00
65.36K
-
2022
0
7.02M
-
0.00
65.36K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.02M £Descended-26.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.36K £Descended-96.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harriman, Richard Thomas
Director
18/03/2015 - Present
44
Mill, Douglas
Secretary
03/10/2001 - 12/03/2002
17
Davidson, Paula
Secretary
12/03/2002 - Present
17
Darragh, Joseph
Secretary
03/04/1997 - Present
15
Feasey, Simon Michael
Secretary
01/04/1992 - 03/04/1997
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ARKGROVE LIMITED

ARKGROVE LIMITED is an(a) Active company incorporated on 09/02/1982 with the registered office located at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARKGROVE LIMITED?

toggle

ARKGROVE LIMITED is currently Active. It was registered on 09/02/1982 .

Where is ARKGROVE LIMITED located?

toggle

ARKGROVE LIMITED is registered at Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees TS16 0TA.

What does ARKGROVE LIMITED do?

toggle

ARKGROVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARKGROVE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-24 with no updates.