ARNOLD WRAGG LIMITED

Register to unlock more data on OkredoRegister

ARNOLD WRAGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05093038

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield S9 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon11/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon31/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon21/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon09/01/2023
Satisfaction of charge 5 in full
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Registered office address changed from C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL to Unit 2 Parkway One Business Centre Parkway Drive Sheffield S9 4WU on 2018-07-20
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon15/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon04/09/2017
Cessation of Holford Engineering Limited as a person with significant control on 2017-09-01
dot icon04/09/2017
Notification of Brian Robert Dean as a person with significant control on 2017-09-01
dot icon04/09/2017
Notification of Martyn John Barber as a person with significant control on 2017-09-01
dot icon01/07/2017
Second filing of Confirmation Statement dated 02/04/2017
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Martyn John Barber on 2015-04-02
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Registered office address changed from Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL to C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 2014-11-26
dot icon12/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/09/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/04/2013
Registered office address changed from 82 Saxon Gate West Milton Keynes MK9 2DL United Kingdom on 2013-04-29
dot icon24/04/2013
Accounts for a medium company made up to 2012-08-31
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon09/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-08-31
dot icon09/04/2013
Appointment of Mr Paul James Brunton as a director
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/11/2012
Termination of appointment of Thibaut De Bouillane as a director
dot icon12/11/2012
Termination of appointment of Colin Davis as a secretary
dot icon12/11/2012
Termination of appointment of Colin Davis as a director
dot icon12/11/2012
Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU on 2012-11-12
dot icon12/11/2012
Appointment of Mr Martyn John Barber as a director
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon09/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon22/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/04/2008
Return made up to 02/04/08; full list of members
dot icon29/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/04/2007
Return made up to 02/04/07; full list of members
dot icon28/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/05/2006
Return made up to 02/04/06; full list of members
dot icon17/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon13/04/2005
Return made up to 02/04/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon06/09/2004
Certificate of change of name
dot icon13/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Registered office changed on 30/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon25/06/2004
Director resigned
dot icon25/06/2004
Secretary resigned
dot icon02/04/2004
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
02/04/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
14
1.80M
-
0.00
21.67K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Colin
Director
14/06/2004 - 12/09/2012
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/04/2004 - 14/06/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/04/2004 - 14/06/2004
43699
Barber, Martyn John
Director
13/09/2012 - Present
24
De Bouillane, Thibaut Marie Gerard Ghislain
Director
14/06/2004 - 12/09/2012
9

Persons with Significant Control

4
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 ARNOLD WRAGG LIMITED

ARNOLD WRAGG LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield S9 4WU. There are currently 2 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 ARNOLD WRAGG LIMITED?

toggle

ARNOLD WRAGG LIMITED is currently Active. It was registered on 02/04/2004 .

Where is ARNOLD WRAGG LIMITED located?

toggle

ARNOLD WRAGG LIMITED is registered at Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield S9 4WU.

What does ARNOLD WRAGG LIMITED do?

toggle

ARNOLD WRAGG LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for ARNOLD WRAGG LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-02 with no updates.