ARKRAY FACTORY LTD.

Register to unlock more data on OkredoRegister

ARKRAY FACTORY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01912532

Incorporation date

09/05/1985

Size

Small

Contacts

Registered address

Registered address

Beacon House Stokenchurch Business Park, Ibstone Road,Stokenchurch, High Wycombe, Buckinghamshire HP14 3FECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1985)
dot icon09/02/2026
Registered office address changed to PO Box 4385, 01912532 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of officer Yukitoshi Yao changed to 01912532 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon11/06/2025
Accounts for a small company made up to 2024-10-31
dot icon03/06/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon29/08/2024
Accounts for a small company made up to 2023-10-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-10-31
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon08/07/2022
Accounts for a small company made up to 2021-10-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/07/2021
Registered office address changed from , Beacon House Strokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England to Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2021-07-26
dot icon26/07/2021
Registered office address changed from , W2-03 Columba House Adastral Park, Martlesham Heath, Ipswich, Suffolk, IP5 3RE, England to Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2021-07-26
dot icon23/07/2021
Accounts for a small company made up to 2020-10-31
dot icon18/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-10-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon13/02/2020
Appointment of Mr Tetsuya Sakata as a director on 2020-02-01
dot icon06/02/2020
Termination of appointment of Kosuke Nakanishi as a director on 2020-01-31
dot icon21/01/2020
Termination of appointment of Masanori Hatta as a director on 2018-10-31
dot icon12/06/2019
Accounts for a small company made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon26/04/2018
Accounts for a small company made up to 2017-10-31
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon01/03/2018
Notification of Arkray Europe Bv as a person with significant control on 2016-04-06
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon24/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon09/06/2016
Accounts for a small company made up to 2015-10-31
dot icon21/03/2016
Termination of appointment of Dennis Stephen Bugg as a secretary on 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/02/2016
Registered office address changed from , Dock Lane, Melton, Woodbridge, Suffolk, IP12 1PE to Beacon House Strokenchurch Business Park Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2016-02-16
dot icon27/07/2015
Accounts for a small company made up to 2014-10-31
dot icon26/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Shigeki Yamada as a director on 2014-12-12
dot icon09/01/2015
Appointment of Mr Masanori Hatta as a director on 2014-12-12
dot icon09/01/2015
Termination of appointment of Hiroshi Hyodo as a director on 2014-12-12
dot icon09/01/2015
Appointment of Mr Kosuke Nakanishi as a director on 2014-12-12
dot icon09/09/2014
Accounts for a small company made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-10-31
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon17/05/2012
Accounts for a small company made up to 2011-10-31
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-10-31
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon23/02/2011
Director's details changed for Yukitoshi Yao on 2011-02-22
dot icon23/02/2011
Director's details changed for Hiroshi Hyodo on 2011-02-22
dot icon23/02/2011
Director's details changed for Shigeki Yamada on 2011-02-22
dot icon09/09/2010
Current accounting period extended from 2010-09-30 to 2010-10-31
dot icon19/05/2010
Accounts for a medium company made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon23/02/2010
Director's details changed for Yukitoshi Yao on 2010-02-23
dot icon23/02/2010
Director's details changed for Shigeki Yamada on 2010-02-23
dot icon23/02/2010
Director's details changed for Hiroshi Hyodo on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Dennis Stephen Bugg on 2010-02-23
dot icon09/05/2009
Memorandum and Articles of Association
dot icon28/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon28/04/2009
Certificate of change of name
dot icon20/02/2009
Return made up to 16/02/09; full list of members
dot icon03/10/2008
Accounts for a medium company made up to 2007-09-30
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon11/10/2007
Group of companies' accounts made up to 2006-09-30
dot icon11/09/2007
New director appointed
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon24/10/2006
Director resigned
dot icon20/09/2006
Group of companies' accounts made up to 2005-09-30
dot icon03/03/2006
Return made up to 16/02/06; full list of members
dot icon24/11/2005
Director resigned
dot icon03/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon03/03/2005
Return made up to 16/02/05; no change of members
dot icon06/09/2004
Group of companies' accounts made up to 2003-09-30
dot icon24/02/2004
Return made up to 16/02/04; no change of members
dot icon27/01/2004
Particulars of mortgage/charge
dot icon04/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon17/05/2003
Return made up to 16/02/03; full list of members; amend
dot icon21/02/2003
Return made up to 16/02/03; full list of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon27/02/2002
Return made up to 16/02/02; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon01/08/2001
Declaration of mortgage charge released/ceased
dot icon21/03/2001
Return made up to 16/02/01; full list of members
dot icon22/08/2000
New director appointed
dot icon14/08/2000
Full group accounts made up to 1999-09-30
dot icon14/03/2000
Return made up to 16/02/00; full list of members
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon21/11/1999
Director resigned
dot icon07/10/1999
Nc inc already adjusted 30/09/99
dot icon05/10/1999
Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 255383/5255383
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon15/09/1999
Auditor's resignation
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon26/02/1999
Return made up to 16/02/99; no change of members
dot icon20/01/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon12/10/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon12/03/1998
Return made up to 16/02/98; full list of members
dot icon18/02/1998
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon04/07/1997
Certificate of change of name
dot icon17/03/1997
Full accounts made up to 1996-06-30
dot icon05/03/1997
Return made up to 16/02/97; full list of members
dot icon26/02/1996
Return made up to 16/02/96; full list of members
dot icon29/12/1995
Full accounts made up to 1995-06-30
dot icon21/03/1995
Full accounts made up to 1994-06-30
dot icon21/02/1995
Return made up to 16/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 16/02/94; change of members
dot icon12/03/1994
Full accounts made up to 1993-06-30
dot icon16/06/1993
New director appointed
dot icon29/04/1993
Auditor's resignation
dot icon09/03/1993
Return made up to 16/02/93; full list of members
dot icon09/03/1993
Full accounts made up to 1992-06-30
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/02/1993
New director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon20/01/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1992
Particulars of mortgage/charge
dot icon19/06/1992
Particulars of mortgage/charge
dot icon02/04/1992
Auditor's resignation
dot icon02/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1992
Secretary resigned
dot icon02/04/1992
Accounting reference date extended from 31/05 to 30/06
dot icon18/03/1992
Accounts for a small company made up to 1991-05-31
dot icon18/03/1992
Return made up to 16/02/92; no change of members
dot icon12/06/1991
Return made up to 30/04/91; no change of members
dot icon13/05/1991
Resolutions
dot icon28/03/1991
Accounts for a small company made up to 1990-05-31
dot icon05/06/1990
Return made up to 16/02/90; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-05-31
dot icon10/08/1989
Director resigned
dot icon27/04/1989
Director resigned
dot icon02/03/1989
Accounts for a small company made up to 1988-05-31
dot icon02/03/1989
Return made up to 20/02/89; full list of members
dot icon20/01/1989
New director appointed
dot icon30/06/1988
Return made up to 23/01/88; full list of members
dot icon15/06/1988
Accounts for a small company made up to 1987-05-31
dot icon30/03/1987
Accounts for a small company made up to 1986-05-31
dot icon30/03/1987
Return made up to 07/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Particulars of mortgage/charge
dot icon09/05/1985
Miscellaneous
dot icon09/05/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.00M
-
0.00
2.95M
-
2022
0
3.40M
-
0.00
3.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yao, Yukitoshi
Director
29/08/2007 - Present
1
Zanre, Michael Luigi Peter
Director
23/03/1992 - 24/10/1997
10
Sheen, Christopher Lucas
Director
01/06/1993 - 31/12/1997
12
Alton, Robin
Director
09/09/1997 - 09/12/1998
2
Mcgregor, Douglas Hugh
Director
18/11/1992 - 31/10/1998
4

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 ARKRAY FACTORY LTD.

ARKRAY FACTORY LTD. is an(a) Active company incorporated on 09/05/1985 with the registered office located at Beacon House Stokenchurch Business Park, Ibstone Road,Stokenchurch, High Wycombe, Buckinghamshire HP14 3FE. There are currently 2 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 ARKRAY FACTORY LTD.?

toggle

ARKRAY FACTORY LTD. is currently Active. It was registered on 09/05/1985 .

Where is ARKRAY FACTORY LTD. located?

toggle

ARKRAY FACTORY LTD. is registered at Beacon House Stokenchurch Business Park, Ibstone Road,Stokenchurch, High Wycombe, Buckinghamshire HP14 3FE.

What does ARKRAY FACTORY LTD. do?

toggle

ARKRAY FACTORY LTD. operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ARKRAY FACTORY LTD.?

toggle

The latest filing was on 09/02/2026: Registered office address changed to PO Box 4385, 01912532 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09.