ARKOTE LIMITED

Register to unlock more data on OkredoRegister

ARKOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575196

Incorporation date

28/10/2002

Size

Small

Contacts

Registered address

Registered address

6 Parkway Rise, Sheffield S9 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon18/12/2025
Accounts for a small company made up to 2025-04-30
dot icon05/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/01/2025
Accounts for a small company made up to 2024-04-30
dot icon08/01/2025
Satisfaction of charge 045751960003 in full
dot icon06/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-04-30
dot icon10/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon27/03/2023
Director's details changed for Mr Jeffrey Glenn Bassett on 2023-03-27
dot icon27/03/2023
Termination of appointment of Rebecca Bostian Bassett as a director on 2023-03-27
dot icon27/03/2023
Appointment of Mrs Julie B Thompson as a director on 2023-03-27
dot icon03/01/2023
Confirmation statement made on 2022-10-28 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-04-30
dot icon02/12/2021
Accounts for a small company made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon04/03/2021
Termination of appointment of Charles Leland Bassett as a director on 2020-10-05
dot icon04/01/2021
Accounts for a small company made up to 2020-04-30
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon07/01/2020
Accounts for a small company made up to 2019-04-30
dot icon11/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon09/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/12/2017
Accounts for a small company made up to 2017-04-30
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon13/01/2017
Accounts for a small company made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/06/2016
Registration of charge 045751960003, created on 2016-05-25
dot icon03/06/2016
Registration of charge 045751960004, created on 2016-05-25
dot icon03/06/2016
Registration of charge 045751960005, created on 2016-05-25
dot icon15/11/2015
Accounts for a small company made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Jeffrey Glenn Bassett on 2015-08-01
dot icon04/11/2015
Director's details changed for Mr Robert Andrews on 2015-08-01
dot icon30/07/2015
Director's details changed for Peter Russell Oxspring on 2015-06-17
dot icon29/06/2015
Termination of appointment of Peter John Skinner as a director on 2015-06-19
dot icon22/01/2015
Accounts for a small company made up to 2014-04-30
dot icon05/01/2015
Appointment of Mr Robert Andrews as a director on 2015-01-01
dot icon11/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon08/11/2013
Accounts for a small company made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon05/11/2013
Director's details changed for Todd Leland Bassett on 2013-04-30
dot icon05/11/2013
Director's details changed for Peter John Skinner on 2013-04-30
dot icon05/11/2013
Director's details changed for Mr Jeffrey Glenn Bassett on 2013-04-30
dot icon05/11/2013
Director's details changed for Charles Leland Bassett on 2013-04-30
dot icon26/08/2013
Secretary's details changed for Peter Russell Oxspring on 2013-08-26
dot icon26/08/2013
Director's details changed for Peter Russell Oxspring on 2013-08-26
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/11/2011
Accounts for a small company made up to 2011-04-30
dot icon11/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon06/05/2011
Appointment of Mrs Rebecca Bastian Bassett as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/11/2010
Director's details changed for Jeffrey Glenn Bassett on 2010-10-28
dot icon04/11/2010
Director's details changed for Todd Leland Bassett on 2010-10-28
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2009
Accounts for a small company made up to 2009-04-30
dot icon30/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jeffrey Glenn Bassett on 2009-10-01
dot icon29/10/2009
Director's details changed for Charles Leland Bassett on 2009-10-01
dot icon29/10/2009
Director's details changed for Todd Leland Bassett on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Skinner on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Russell Oxspring on 2009-10-01
dot icon12/01/2009
Accounts for a small company made up to 2008-04-30
dot icon01/12/2008
Registered office changed on 01/12/2008 from hawk works mary street sheffield S1 3JN
dot icon17/11/2008
Return made up to 28/10/08; full list of members
dot icon04/06/2008
Director appointed peter russell oxspring
dot icon11/01/2008
Accounts for a small company made up to 2007-04-30
dot icon30/11/2007
Return made up to 28/10/07; no change of members
dot icon19/06/2007
Director resigned
dot icon24/11/2006
Return made up to 28/10/06; full list of members
dot icon27/10/2006
New secretary appointed
dot icon27/10/2006
Secretary resigned
dot icon16/10/2006
Accounts for a small company made up to 2006-04-30
dot icon22/03/2006
Accounts for a small company made up to 2005-04-30
dot icon16/11/2005
Return made up to 28/10/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-04-30
dot icon04/11/2004
Return made up to 28/10/04; full list of members
dot icon08/03/2004
Secretary resigned
dot icon13/11/2003
Accounts for a small company made up to 2003-04-30
dot icon13/11/2003
Return made up to 28/10/03; full list of members
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon30/12/2002
Ad 04/12/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon30/12/2002
Registered office changed on 30/12/02 from: 6TH floor fleetway house 25 farringdon street london EC4A 4AB
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon16/12/2002
Secretary resigned
dot icon07/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Particulars of mortgage/charge
dot icon06/12/2002
Certificate of change of name
dot icon20/11/2002
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Secretary resigned;director resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed;new director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/10/2002
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
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/10/2002 - 28/10/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
28/10/2002 - 28/10/2002
16826
Osborne, John
Director
06/12/2002 - 31/05/2007
-
Truelove, Joseph Arthur
Director
06/12/2002 - 30/04/2003
-
Oxspring, Peter Russell
Secretary
02/10/2006 - Present
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 ARKOTE LIMITED

ARKOTE LIMITED is an(a) Active company incorporated on 28/10/2002 with the registered office located at 6 Parkway Rise, Sheffield S9 4WQ. There are currently 6 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 ARKOTE LIMITED?

toggle

ARKOTE LIMITED is currently Active. It was registered on 28/10/2002 .

Where is ARKOTE LIMITED located?

toggle

ARKOTE LIMITED is registered at 6 Parkway Rise, Sheffield S9 4WQ.

What does ARKOTE LIMITED do?

toggle

ARKOTE LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for ARKOTE LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-04-30.