ARNISON & COMPANY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ARNISON & COMPANY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05132590

Incorporation date

19/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Saint Andrews Place, Penrith, Cumbria CA11 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Purchase of own shares.
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon02/01/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon05/12/2025
Termination of appointment of Bruce Richardson as a director on 2025-11-20
dot icon05/12/2025
Termination of appointment of Christopher John Ryder as a secretary on 2025-11-20
dot icon05/12/2025
Termination of appointment of Christopher John Ryder as a director on 2025-11-20
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Director's details changed for Mr Matthew John Rogers on 2024-10-19
dot icon16/10/2025
Director's details changed for Miss Jane Annie Jackson on 2025-10-16
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/06/2024
Termination of appointment of David Tew as a director on 2024-06-20
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/05/2023
Appointment of Miss Jane Annie Jackson as a director on 2023-05-01
dot icon30/05/2023
Appointment of Mr David Tew as a director on 2023-05-01
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Purchase of own shares.
dot icon14/12/2022
Cancellation of shares. Statement of capital on 2022-11-15
dot icon30/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Appointment of Mr Matthew John Rogers as a director on 2020-11-02
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Elect to keep the persons' with significant control register information on the public register
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon17/05/2017
Director's details changed for Ms Charlotte Esther Birtles on 2017-05-12
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon24/04/2017
Change of share class name or designation
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Resolutions
dot icon19/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon14/05/2015
Director's details changed for Miss Lissa Brogden on 2015-05-14
dot icon14/05/2015
Appointment of Miss Lissa Brogden as a director on 2015-05-01
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/06/2013
Termination of appointment of a director
dot icon03/06/2013
Termination of appointment of Kenneth Walker as a director
dot icon21/05/2013
Termination of appointment of Gillian Hinckley as a director
dot icon13/03/2013
Appointment of Mr Michael Kenneth Robson as a director
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/11/2012
Appointment of Mr Michael Kenneth Robson as a director
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/10/2011
Appointment of Ms Charlotte Esther Birtles as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon26/05/2010
Director's details changed for Gillian Diane Hinckley on 2010-05-19
dot icon26/05/2010
Director's details changed for Kenneth Geyve Walker on 2010-05-19
dot icon26/05/2010
Director's details changed for Trevor Philip Price on 2010-05-19
dot icon26/05/2010
Director's details changed for Mr Christopher John Ryder on 2010-05-19
dot icon26/05/2010
Director's details changed for Bruce Richardson on 2010-05-19
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 19/05/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Return made up to 19/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 19/05/06; full list of members
dot icon25/01/2006
New director appointed
dot icon12/12/2005
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon29/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon04/07/2005
Return made up to 19/05/05; full list of members
dot icon27/05/2004
Secretary resigned
dot icon19/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.30M
-
0.00
496.46K
-
2022
42
1.85M
-
0.00
975.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/2004 - 19/05/2004
99600
Birtles, Charlotte Esther
Director
01/10/2011 - Present
2
Ryder, Christopher John
Director
19/05/2004 - 20/11/2025
3
Ryder, Christopher John
Secretary
19/05/2004 - 20/11/2025
1
Walker, Kenneth Geyve
Director
19/05/2004 - 30/04/2013
1

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 ARNISON & COMPANY SOLICITORS LIMITED

ARNISON & COMPANY SOLICITORS LIMITED is an(a) Active company incorporated on 19/05/2004 with the registered office located at 1 Saint Andrews Place, Penrith, Cumbria CA11 7AW. There are currently 6 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 ARNISON & COMPANY SOLICITORS LIMITED?

toggle

ARNISON & COMPANY SOLICITORS LIMITED is currently Active. It was registered on 19/05/2004 .

Where is ARNISON & COMPANY SOLICITORS LIMITED located?

toggle

ARNISON & COMPANY SOLICITORS LIMITED is registered at 1 Saint Andrews Place, Penrith, Cumbria CA11 7AW.

What does ARNISON & COMPANY SOLICITORS LIMITED do?

toggle

ARNISON & COMPANY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ARNISON & COMPANY SOLICITORS LIMITED?

toggle

The latest filing was on 10/02/2026: Purchase of own shares..