ARLEIGH GROUP LIMITED

Register to unlock more data on OkredoRegister

ARLEIGH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05217807

Incorporation date

31/08/2004

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon15/12/2025
Appointment of Mr Kevan John Wooden as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mrs Rachel Stokes as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Adam John Ramsden as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Annick Jourdenais as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Andrew Hamilton as a director on 2025-12-10
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon07/10/2024
Termination of appointment of David Cottam as a director on 2024-10-04
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a director on 2024-03-07
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon15/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/11/2022
Satisfaction of charge 4 in full
dot icon19/10/2022
Termination of appointment of Arnd Franz as a director on 2022-10-14
dot icon15/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/03/2022
Second filing of Confirmation Statement dated 2021-02-20
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/03/2022
Notification of Lkq Corporation as a person with significant control on 2019-10-11
dot icon03/03/2022
Withdrawal of a person with significant control statement on 2022-03-03
dot icon27/01/2022
Director's details changed for Mr Adam John Ramsden on 2022-01-18
dot icon26/01/2022
Director's details changed for Mrs Annick Jourdenais on 2022-01-18
dot icon11/01/2022
Director's details changed for Mr Andrew Hamilton on 2021-12-10
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Mr Adam John Ramsden on 2021-03-08
dot icon15/04/2021
Register inspection address has been changed from Century Park Ballin Road Nuneaton Warwickshire CV10 9GA United Kingdom to Century Park Ballin Road Nuneaton Warwickshire CV10 9GA
dot icon15/04/2021
Register inspection address has been changed from Century Park Ballin Road Nuneaton Warwickshire CV10 9GA United Kingdom to Century Park Ballin Road Nuneaton Warwickshire CV10 9GA
dot icon15/04/2021
Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Century Park Ballin Road Nuneaton Warwickshire CV10 9GA
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon18/11/2019
Director's details changed for Mr Adam John Ramsden on 2019-11-11
dot icon18/11/2019
Appointment of Mr Arnd Franz as a director on 2019-10-15
dot icon18/11/2019
Termination of appointment of John Quinn as a director on 2019-10-18
dot icon07/11/2019
Notification of a person with significant control statement
dot icon07/11/2019
Cessation of Lkq Euro Limited as a person with significant control on 2019-10-11
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon19/08/2019
Appointment of Mr Adam John Ramsden as a director on 2019-08-08
dot icon16/08/2019
Termination of appointment of John Brian William Ayres as a director on 2019-07-31
dot icon20/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/01/2019
Appointment of Mr Andrew Hamilton as a director on 2019-01-02
dot icon22/01/2019
Termination of appointment of Martin Kenneth Gray as a director on 2019-01-02
dot icon12/10/2018
Termination of appointment of a director
dot icon12/10/2018
Termination of appointment of Darren Lloyd Randle as a director on 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon21/09/2018
Director's details changed for Mr Alastair Paul Edward Llewellyn Thomas on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr Darren Lloyd Randle on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr David Cottam on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr John Brian William Ayres on 2018-09-21
dot icon31/07/2018
Appointment of Mrs Annick Jourdenais as a director on 2018-05-22
dot icon27/07/2018
Termination of appointment of Todd Gregory Cunningham as a director on 2018-07-25
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/10/2016
01/09/16 Statement of Capital gbp 94562
dot icon15/08/2016
Auditor's resignation
dot icon15/08/2016
Resolutions
dot icon04/08/2016
Appointment of Mr John Quinn as a director on 2016-07-29
dot icon04/08/2016
Appointment of Mr Martin Gray as a director on 2016-07-29
dot icon04/08/2016
Appointment of Mr Todd Gregory Cunningham as a director on 2016-07-29
dot icon04/08/2016
Termination of appointment of Richard James Daly as a director on 2016-07-29
dot icon04/08/2016
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a secretary on 2016-07-29
dot icon04/08/2016
Termination of appointment of Martin Ian Green as a director on 2016-07-29
dot icon04/08/2016
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW
dot icon04/08/2016
Registered office address changed from Century Park Industrial Estate Ballin Road Nuneaton Warwickshire CV10 9GA to 1 London Street Reading Berkshire RG1 4QW on 2016-08-04
dot icon04/08/2016
Appointment of Speafi Secretarial Limited as a secretary on 2016-07-29
dot icon03/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon14/03/2016
Register inspection address has been changed to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon13/11/2015
Cancellation of shares. Statement of capital on 2015-10-13
dot icon13/11/2015
Purchase of own shares.
dot icon21/10/2015
Satisfaction of charge 2 in full
dot icon21/10/2015
Satisfaction of charge 3 in full
dot icon02/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon02/10/2015
Director's details changed for Mr Darren Lloyd Randle on 2014-09-26
dot icon21/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon09/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Change of name notice
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon15/12/2011
Resolutions
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon21/09/2011
Director's details changed for Martin Ian Green on 2011-09-21
dot icon21/09/2011
Director's details changed for Mr Richard James Daly on 2011-09-21
dot icon19/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of David Cottam as a director
dot icon22/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/04/2010
Appointment of Martin Ian Green as a director
dot icon16/03/2010
Termination of appointment of Richard Gibson as a director
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2010
Registered office address changed from Unit 1 Haunchwood Industrial Park Drive Galley Common Nuneaton Warwickshire CV10 9SP on 2010-01-28
dot icon24/09/2009
Return made up to 31/08/09; full list of members
dot icon24/09/2009
Location of debenture register
dot icon24/09/2009
Registered office changed on 24/09/2009 from . Ballin road nuneaton warwickshire CV10 9GA
dot icon24/09/2009
Location of register of members
dot icon24/09/2009
Director's change of particulars / richard daly / 27/01/2005
dot icon10/07/2009
Director appointed richard stanley gibson
dot icon09/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from unit 1 haunchwood park industrial estate galley common nuneaton warwickshire CV10 9SP
dot icon30/09/2008
Return made up to 31/08/08; no change of members
dot icon17/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/11/2007
Registered office changed on 19/11/07 from: unit 1 haunchwood park industrial estate galley common nuneaton warwickshire CV10 9SB
dot icon24/10/2007
Return made up to 31/08/07; no change of members
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/10/2006
Return made up to 31/08/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon31/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 31/08/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon11/08/2005
Ad 28/06/05--------- £ si 5405@1=5405 £ ic 102500/107905
dot icon11/08/2005
Ad 07/04/05--------- £ si 500@1=500 £ ic 102000/102500
dot icon11/08/2005
Ad 25/01/05--------- £ si 2000@1=2000 £ ic 100000/102000
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX
dot icon27/10/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon27/10/2004
Ad 08/10/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon27/10/2004
Nc inc already adjusted 08/10/04
dot icon27/10/2004
Resolutions
dot icon27/10/2004
Resolutions
dot icon26/10/2004
Certificate of change of name
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed;new director appointed
dot icon31/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
28/07/2016 - Present
303
Green, Martin Ian
Director
22/03/2010 - 28/07/2016
29
Stokes, Rachel
Director
10/12/2025 - Present
17
Cottam, David
Director
04/01/2011 - 04/10/2024
22
Hamilton, Andrew
Director
02/01/2019 - 10/12/2025
21

Persons with Significant Control

2
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 ARLEIGH GROUP LIMITED

ARLEIGH GROUP LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. 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 ARLEIGH GROUP LIMITED?

toggle

ARLEIGH GROUP LIMITED is currently Active. It was registered on 31/08/2004 .

Where is ARLEIGH GROUP LIMITED located?

toggle

ARLEIGH GROUP LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does ARLEIGH GROUP LIMITED do?

toggle

ARLEIGH GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARLEIGH GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-20 with no updates.