ARLEY TRIMMINGS T.A RAGCHOP LIMITED

Register to unlock more data on OkredoRegister

ARLEY TRIMMINGS T.A RAGCHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05015418

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, Victoria Street, St Albans, Herts AL1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2023
Termination of appointment of Adam Webb as a secretary on 2022-06-15
dot icon15/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon12/04/2022
Change of details for Ms Sarah Loughrey as a person with significant control on 2022-03-31
dot icon12/04/2022
Cessation of Adam David John Webb as a person with significant control on 2022-03-31
dot icon12/04/2022
Previous accounting period extended from 2021-09-30 to 2022-03-30
dot icon12/04/2022
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Faulkner House Victoria Street St Albans Herts AL1 3SE on 2022-04-12
dot icon12/04/2022
Confirmation statement made on 2022-01-14 with updates
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Compulsory strike-off action has been discontinued
dot icon03/11/2021
Micro company accounts made up to 2020-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon17/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon17/03/2021
Notification of Adam Webb as a person with significant control on 2020-01-15
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon04/03/2020
Registered office address changed from Brown Mcleod 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-04
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon22/01/2020
Secretary's details changed for Adam Webb on 2019-01-15
dot icon22/01/2020
Director's details changed for Ms Sarah Loughrey on 2019-01-15
dot icon22/01/2020
Change of details for Ms Sarah Loughrey as a person with significant control on 2019-01-15
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/01/2019
Resolutions
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2016
Registered office address changed from 3 Kingsmead Edlesborough Bucks LU6 2JN to Brown Mcleod 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2016-08-26
dot icon01/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/01/2015
Director's details changed for Sarah Loughrey on 2013-08-10
dot icon16/01/2015
Secretary's details changed for Adam Webb on 2013-08-10
dot icon11/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/09/2013
Registered office address changed from 4 Pegasus Place St. Albans Hertfordshire AL3 5QT England on 2013-09-03
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Registered office address changed from 8 Douglas Road London NW6 7RP United Kingdom on 2013-06-03
dot icon04/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon31/01/2013
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2013-01-31
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon17/11/2011
Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 2011-11-17
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/02/2011
Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 2011-02-14
dot icon30/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon03/02/2010
Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 2010-02-03
dot icon02/02/2010
Director's details changed for Sarah Loughrey on 2009-10-01
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Return made up to 14/01/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 14/01/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/03/2007
Secretary's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon03/03/2007
Return made up to 14/01/07; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/03/2006
Registered office changed on 10/03/06 from: 38 osnaburgh street london NW1 3ND
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon07/02/2005
Return made up to 14/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/03/2004
Secretary resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
Ad 14/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon27/03/2004
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon27/03/2004
New secretary appointed
dot icon27/03/2004
New director appointed
dot icon14/01/2004
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
26.71K
-
0.00
28.14K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loughrey, Sarah
Director
14/01/2004 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/01/2004 - 13/01/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/01/2004 - 13/01/2004
67500
Webb, Adam
Secretary
14/01/2004 - 15/06/2022
-

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 ARLEY TRIMMINGS T.A RAGCHOP LIMITED

ARLEY TRIMMINGS T.A RAGCHOP LIMITED is an(a) Active company incorporated on 14/01/2004 with the registered office located at Faulkner House, Victoria Street, St Albans, Herts AL1 3SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARLEY TRIMMINGS T.A RAGCHOP LIMITED?

toggle

ARLEY TRIMMINGS T.A RAGCHOP LIMITED is currently Active. It was registered on 14/01/2004 .

Where is ARLEY TRIMMINGS T.A RAGCHOP LIMITED located?

toggle

ARLEY TRIMMINGS T.A RAGCHOP LIMITED is registered at Faulkner House, Victoria Street, St Albans, Herts AL1 3SE.

What does ARLEY TRIMMINGS T.A RAGCHOP LIMITED do?

toggle

ARLEY TRIMMINGS T.A RAGCHOP LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for ARLEY TRIMMINGS T.A RAGCHOP LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.