ARLINGCLOSE LIMITED

Register to unlock more data on OkredoRegister

ARLINGCLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02853836

Incorporation date

15/09/1993

Size

Medium

Contacts

Registered address

Registered address

Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1993)
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon14/11/2025
Accounts for a medium company made up to 2025-06-30
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon21/01/2025
Full accounts made up to 2024-06-30
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/01/2024
Full accounts made up to 2023-06-30
dot icon05/10/2023
Registration of charge 028538360014, created on 2023-10-05
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/03/2023
Director's details changed for Mr Mark James Pickering on 2023-03-08
dot icon09/03/2023
Secretary's details changed for Mr Mark James Pickering on 2023-03-08
dot icon01/11/2022
Full accounts made up to 2022-06-30
dot icon04/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon07/12/2021
Full accounts made up to 2021-06-30
dot icon06/08/2021
Appointment of Mr David Arthur Blake as a director on 2021-05-10
dot icon06/08/2021
Appointment of David Anthony Green as a director on 2021-05-10
dot icon06/08/2021
Appointment of Mr Mark John Swallow as a director on 2021-05-10
dot icon13/07/2021
Termination of appointment of Mark Andrew Horsfield as a director on 2021-06-30
dot icon29/06/2021
Notification of Arlingclose Holdings Limited as a person with significant control on 2021-05-10
dot icon17/06/2021
Statement of company's objects
dot icon17/06/2021
Change of share class name or designation
dot icon17/06/2021
Particulars of variation of rights attached to shares
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon14/06/2021
Resolutions
dot icon11/06/2021
Cessation of Mark Andrew Horsfield as a person with significant control on 2021-05-10
dot icon11/06/2021
Cessation of Philip Lewis Clein as a person with significant control on 2021-05-10
dot icon11/06/2021
Cessation of Alexis Maureen Humphry as a person with significant control on 2021-05-10
dot icon11/06/2021
Termination of appointment of Alexis Maureen Humphry as a director on 2021-05-10
dot icon11/06/2021
Termination of appointment of Philip Lewis Clein as a director on 2021-05-10
dot icon11/06/2021
Cessation of Mark James Pickering as a person with significant control on 2021-05-10
dot icon11/06/2021
Cessation of Vikki-Anne Pickering as a person with significant control on 2021-05-10
dot icon11/05/2021
Registration of charge 028538360013, created on 2021-05-10
dot icon29/03/2021
Notification of Alexis Maureen Humphry as a person with significant control on 2020-08-19
dot icon29/03/2021
Cessation of Alexis Maureen Humphry as a person with significant control on 2020-08-19
dot icon05/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon26/02/2021
Notification of Vikki-Anne Pickering as a person with significant control on 2021-02-08
dot icon23/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Change of share class name or designation
dot icon22/12/2020
Particulars of variation of rights attached to shares
dot icon21/12/2020
Resolutions
dot icon10/12/2020
Statement of capital on 2020-12-10
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Statement by Directors
dot icon09/12/2020
Solvency Statement dated 27/11/20
dot icon08/10/2020
Full accounts made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon24/09/2020
Change of details for Estate of Charles Humphry as a person with significant control on 2020-08-19
dot icon19/12/2019
Appointment of Mrs Alexis Humphry as a director on 2019-11-12
dot icon02/10/2019
Satisfaction of charge 12 in full
dot icon30/09/2019
Appointment of Mr Mark James Pickering as a secretary on 2019-09-20
dot icon30/09/2019
Termination of appointment of Mark Andrew Horsfield as a secretary on 2019-09-20
dot icon30/09/2019
Secretary's details changed for Mark James Pickering on 2019-09-20
dot icon24/09/2019
Secretary's details changed for Mark Andrew Horsfield on 2019-09-20
dot icon20/09/2019
Change of details for Mr Charles Humphry as a person with significant control on 2019-08-08
dot icon19/09/2019
Full accounts made up to 2019-06-30
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon09/09/2019
Termination of appointment of Charles Humphry as a director on 2019-08-08
dot icon30/10/2018
Full accounts made up to 2018-06-30
dot icon26/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon01/12/2017
Full accounts made up to 2017-06-30
dot icon15/11/2017
Statement of capital on 2017-08-07
dot icon09/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon06/12/2016
Statement of capital on 2016-07-15
dot icon21/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon29/09/2016
Full accounts made up to 2016-06-30
dot icon16/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Mark James Pickering on 2015-07-17
dot icon23/09/2015
Full accounts made up to 2015-06-30
dot icon07/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-06-30
dot icon01/10/2014
Resolutions
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon04/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Charles Humphry on 2013-09-30
dot icon25/10/2012
Full accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon11/09/2012
Memorandum and Articles of Association
dot icon25/06/2012
Appointment of Mark Andrew Horsfield as a secretary
dot icon25/06/2012
Termination of appointment of Charles Humphry as a secretary
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Change of share class name or designation
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon19/12/2011
Resolutions
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon29/09/2010
Director's details changed for Mark Andrew Horsfield on 2010-09-08
dot icon29/09/2010
Director's details changed for Mark James Pickering on 2010-09-08
dot icon30/11/2009
Full accounts made up to 2009-06-30
dot icon28/09/2009
Return made up to 09/09/09; full list of members
dot icon28/09/2009
Location of register of members
dot icon28/09/2009
Location of debenture register
dot icon28/09/2009
Registered office changed on 28/09/2009 from third floor halifax house 60 moorgate london EC2R 6EL
dot icon20/09/2009
Registered office changed on 20/09/2009 from barclays bank chambers stratford upon avon warwickshire CV37 6AH
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/10/2008
Full accounts made up to 2008-06-30
dot icon01/10/2008
Return made up to 09/09/08; full list of members
dot icon15/07/2008
Ad 09/06/08\gbp si [email protected]=297.7\gbp ic 380542/380839.7\
dot icon06/11/2007
Return made up to 09/09/07; full list of members
dot icon04/11/2007
Full accounts made up to 2007-06-30
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Ad 19/02/07--------- £ si [email protected]=335000 £ ic 45542/380542
dot icon03/03/2007
Nc inc already adjusted 19/02/07
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 09/09/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon20/10/2005
Return made up to 09/09/05; full list of members
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon26/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon21/04/2005
Ad 15/02/05--------- £ si [email protected]=45000 £ ic 542/45542
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Nc inc already adjusted 15/02/05
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon10/02/2005
Registered office changed on 10/02/05 from: 6-7 hatton garden london EC1N 8AT
dot icon21/01/2005
Full accounts made up to 2004-06-30
dot icon09/12/2004
Ad 08/10/04--------- £ si [email protected]=241 £ ic 301/542
dot icon09/12/2004
Ad 14/09/04--------- £ si [email protected]=299 £ ic 2/301
dot icon09/12/2004
S-div 14/09/04
dot icon09/12/2004
Nc inc already adjusted 14/09/04
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon21/09/2004
Return made up to 09/09/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-06-30
dot icon24/09/2003
Return made up to 09/09/03; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: 25A west cottages west end lane london NW6 1RJ
dot icon04/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Secretary resigned
dot icon16/10/2002
Return made up to 15/09/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon01/11/2001
Return made up to 15/09/01; full list of members
dot icon27/07/2001
Registered office changed on 27/07/01 from: suite 207,88 kingsway london WC2B 6AA
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon12/10/2000
Return made up to 15/09/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-06-30
dot icon22/05/2000
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon10/11/1999
Return made up to 15/09/99; no change of members
dot icon23/06/1999
Registered office changed on 23/06/99 from: 241 southbank house black prince road london SE1 7SJ
dot icon22/06/1999
New secretary appointed
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon08/04/1999
Auditor's resignation
dot icon30/03/1999
Registered office changed on 30/03/99 from: level 4 the int financial centre 25 old broad street london EC2N 1HQ
dot icon30/03/1999
Secretary resigned
dot icon11/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
Return made up to 15/09/98; no change of members
dot icon31/07/1998
Director's particulars changed
dot icon11/05/1998
Full accounts made up to 1997-07-31
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon12/02/1998
Registered office changed on 12/02/98 from: 22-26 farringdon lane london EC1R 3AU
dot icon17/10/1997
Return made up to 15/09/97; full list of members
dot icon31/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Full accounts made up to 1996-07-31
dot icon10/01/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 15/09/96; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon11/05/1996
Particulars of mortgage/charge
dot icon18/10/1995
Return made up to 15/09/95; no change of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon17/07/1995
Particulars of mortgage/charge
dot icon06/06/1995
Full accounts made up to 1994-07-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon11/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 15/09/94; full list of members
dot icon23/02/1994
Resolutions
dot icon10/01/1994
New director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon09/01/1994
Director resigned;new director appointed
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Accounting reference date notified as 31/07
dot icon19/12/1993
Registered office changed on 19/12/93 from: 200 aldersgate street london EC1A 4JJ
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon19/12/1993
Memorandum and Articles of Association
dot icon15/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
970.92K
-
0.00
638.93K
-
2022
17
1.24M
-
0.00
969.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Colombini, Alexander
Director
20/09/2004 - 30/08/2005
43
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
14/09/1993 - 06/12/1992
1588
Richards, Martin Edgar
Nominee Director
14/09/1993 - 06/12/1993
1218
Clein, Philip Lewis
Director
06/12/1993 - 09/05/2021
12
Mrs Alexis Maureen Humphry
Director
11/11/2019 - 09/05/2021
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARLINGCLOSE LIMITED

ARLINGCLOSE LIMITED is an(a) Active company incorporated on 15/09/1993 with the registered office located at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AH. There are currently 5 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 ARLINGCLOSE LIMITED?

toggle

ARLINGCLOSE LIMITED is currently Active. It was registered on 15/09/1993 .

Where is ARLINGCLOSE LIMITED located?

toggle

ARLINGCLOSE LIMITED is registered at Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire CV37 6AH.

What does ARLINGCLOSE LIMITED do?

toggle

ARLINGCLOSE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARLINGCLOSE LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-09 with no updates.