ARLEIGH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARLEIGH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559541

Incorporation date

05/05/1981

Size

Small

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1981)
dot icon10/04/2026
Confirmation statement made on 2026-04-02 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 Annick Jourdenais 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 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 icon07/04/2025
Confirmation statement made on 2025-04-02 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 icon15/04/2024
Change of details for Euro Car Parts Limited as a person with significant control on 2024-02-29
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon14/03/2024
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a director on 2024-03-07
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Cessation of Arleigh Group Limited as a person with significant control on 2023-01-01
dot icon14/04/2023
Notification of Euro Car Parts Limited as a person with significant control on 2023-01-01
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon02/09/2022
Satisfaction of charge 11 in full
dot icon02/09/2022
Satisfaction of charge 13 in full
dot icon02/09/2022
Satisfaction of charge 14 in full
dot icon02/09/2022
Satisfaction of charge 12 in full
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon26/01/2022
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 icon02/10/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Director's details changed for Mr Adam John Ramsden on 2021-03-08
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/03/2020
Termination of appointment of John Quinn as a director on 2019-10-18
dot icon18/11/2019
Director's details changed for Mr Adam John Ramsden on 2019-11-11
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 icon22/05/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/04/2019
Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to T2 Birch Coppice Business Park Danny Morson Way Dordon Tamworth B78 1SE
dot icon15/04/2019
Change of details for Arleigh Group Limited as a person with significant control on 2019-04-07
dot icon15/04/2019
Director's details changed for Mr John Quinn on 2019-04-07
dot icon15/04/2019
Director's details changed for Mr David Cottam on 2019-04-07
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 2018-09-20
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 icon13/06/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon15/08/2016
Auditor's resignation
dot icon04/08/2016
Appointment of Mr Todd Gregory Cunningham 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 John Quinn as a director on 2016-07-29
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
Register(s) moved to registered office address 1 London Street Reading Berkshire RG1 4QW
dot icon04/08/2016
Termination of appointment of Alastair Paul Edward Llewellyn Thomas as a secretary on 2016-07-29
dot icon04/08/2016
Appointment of Speafi Secretarial Limited as a secretary on 2016-07-29
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
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 icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 8 in full
dot icon21/10/2015
Satisfaction of charge 10 in full
dot icon02/10/2015
Director's details changed for Mr Darren Lloyd Randle on 2014-09-26
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon23/11/2012
Duplicate mortgage certificatecharge no:14
dot icon23/11/2012
Duplicate mortgage certificatecharge no:13
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of David Cottam as a director
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon14/01/2011
Director's details changed for Mr Darren Lloyd Randle on 2011-01-14
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Darren Lloyd Randle on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Alastair Paul Edward Llewellyn Thomas on 2009-10-01
dot icon12/01/2010
Secretary's details changed for Alastair Paul Edward Llewellyn Thomas on 2009-10-01
dot icon12/01/2010
Director's details changed for John Brian William Ayres on 2009-10-01
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Registered office changed on 06/03/2009 from, unit 1 haunchwood park, industrial estate galley common, nuneaton, warwickshire, CV10 9SP
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 20/12/07; no change of members
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
Secretary's particulars changed;director's particulars changed
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 20/12/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon31/03/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 20/12/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
New director appointed
dot icon11/01/2005
Return made up to 20/12/04; full list of members
dot icon02/11/2004
Auditor's resignation
dot icon26/10/2004
Registered office changed on 26/10/04 from: one eleven, edmund street, birmingham, west midlands B3 2HJ
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Secretary resigned;director resigned
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
Declaration of assistance for shares acquisition
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Miscellaneous
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Registered office changed on 25/06/04 from: windsor house, 3 temple row, birmingham, B2 5JR
dot icon18/06/2004
New director appointed
dot icon18/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon08/05/2004
Declaration of assistance for shares acquisition
dot icon08/05/2004
Declaration of assistance for shares acquisition
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon08/05/2004
Resolutions
dot icon28/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon14/01/2004
Return made up to 20/12/03; full list of members
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/01/2003
Return made up to 20/12/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 20/12/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 20/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Director resigned
dot icon07/01/2000
Return made up to 07/12/99; no change of members
dot icon26/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/09/1999
Registered office changed on 23/09/99 from: equity house 7 rowchester court, whittall street, birmingham, B4 6DD
dot icon27/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
New secretary appointed
dot icon09/12/1998
Return made up to 07/12/98; full list of members
dot icon12/11/1998
Registered office changed on 12/11/98 from: stock house, seymour road, nuneaton, warwickshire CV11 4CB
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
Registered office changed on 28/08/98 from: redfern house, ashley road, st albans, hertfordshire AL1 5GD
dot icon28/08/1998
New secretary appointed
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Director resigned
dot icon20/07/1998
Declaration of assistance for shares acquisition
dot icon20/07/1998
Declaration of assistance for shares acquisition
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon15/07/1998
Miscellaneous
dot icon13/01/1998
Return made up to 07/12/97; full list of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Secretary resigned
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Registered office changed on 20/05/97 from: blue lias estate, rugby road, stockton, nr rugby, warwickshire CV23 8HN
dot icon16/05/1997
Memorandum and Articles of Association
dot icon02/05/1997
Resolutions
dot icon02/05/1997
Resolutions
dot icon29/04/1997
Auditor's resignation
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon21/03/1997
Director resigned
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Resolutions
dot icon03/02/1997
Nc inc already adjusted 27/11/96
dot icon18/12/1996
Return made up to 07/12/96; full list of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Certificate of change of name
dot icon09/01/1996
Return made up to 07/12/95; no change of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon10/01/1995
Return made up to 07/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 07/12/93; no change of members
dot icon02/07/1993
Accounting reference date extended from 30/06 to 31/12
dot icon30/03/1993
Registered office changed on 30/03/93 from: colchester house, 38/42 peter street, manchester, M2 5GP
dot icon19/03/1993
Auditor's resignation
dot icon19/01/1993
Accounts for a small company made up to 1992-06-30
dot icon24/12/1992
Return made up to 07/12/92; no change of members
dot icon02/12/1992
Particulars of mortgage/charge
dot icon21/09/1992
Declaration of satisfaction of mortgage/charge
dot icon28/11/1991
Return made up to 07/12/91; full list of members
dot icon15/11/1991
Particulars of mortgage/charge
dot icon25/09/1991
Accounts for a small company made up to 1991-06-30
dot icon08/01/1991
Accounts for a small company made up to 1990-06-30
dot icon08/01/1991
Return made up to 07/12/90; no change of members
dot icon08/12/1989
Accounts for a small company made up to 1989-06-30
dot icon08/12/1989
Return made up to 28/11/89; full list of members
dot icon28/10/1988
Accounts for a small company made up to 1988-06-30
dot icon28/10/1988
Return made up to 05/09/88; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-06-30
dot icon19/11/1987
Return made up to 03/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounts for a small company made up to 1986-06-30
dot icon05/09/1986
Return made up to 02/09/86; full list of members
dot icon24/06/1986
Certificate of change of name
dot icon05/05/1981
Miscellaneous

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
02/04/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
29/07/2016 - Present
303
Ellison, Martin Edward
Director
26/03/1997 - 10/07/1998
51
Stokes, Rachel
Director
10/12/2025 - Present
17
Nerdrum, Arild
Director
26/03/1997 - 10/07/1998
29
Cottam, David
Director
14/04/2004 - 08/10/2004
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 INTERNATIONAL LIMITED

ARLEIGH INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/05/1981 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 INTERNATIONAL LIMITED?

toggle

ARLEIGH INTERNATIONAL LIMITED is currently Active. It was registered on 05/05/1981 .

Where is ARLEIGH INTERNATIONAL LIMITED located?

toggle

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

What does ARLEIGH INTERNATIONAL LIMITED do?

toggle

ARLEIGH INTERNATIONAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARLEIGH INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-02 with no updates.