ARO UNDERWRITING GROUP LIMITED

Register to unlock more data on OkredoRegister

ARO UNDERWRITING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491066

Incorporation date

12/01/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 The Old Yard Rectory Lane, Brasted, Westerham, Kent TN16 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon27/11/2025
Second filing of the annual return made up to 2014-01-12
dot icon27/11/2025
Second filing of the annual return made up to 2015-01-12
dot icon27/11/2025
Second filing of the annual return made up to 2016-01-12
dot icon20/11/2025
Purchase of own shares.
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-08-29
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-30
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon04/09/2025
Second filing for the notification of Heritage Group Holdings Limited as a person with significant control
dot icon03/09/2025
Sub-division of shares on 2011-06-16
dot icon19/08/2025
Second filing for the notification of Hebrides Investments No.1 Ltd as a person with significant control
dot icon18/08/2025
Cessation of Avantis Ltd as a person with significant control on 2025-06-20
dot icon15/08/2025
Second filing for the notification of Heritage Group Holdings Limted as a person with significant control
dot icon15/08/2025
Second filing for the cessation of Heritage Management Holdings Limited as a person with significant control
dot icon15/08/2025
Change of details for Heritage Group Holdings Limited as a person with significant control on 2018-05-03
dot icon13/08/2025
Statement of capital following an allotment of shares on 2012-04-05
dot icon13/08/2025
Replacement filing of SH01 - 16/06/11 Statement of Capital gbp 1000
dot icon13/08/2025
Second filing of Confirmation Statement dated 2020-01-12
dot icon13/08/2025
Second filing of Confirmation Statement dated 2020-02-27
dot icon13/08/2025
Second filing of Confirmation Statement dated 2018-01-12
dot icon13/08/2025
Second filing of Confirmation Statement dated 2025-04-07
dot icon13/08/2025
Second filing of Confirmation Statement dated 2024-02-27
dot icon29/07/2025
Resolutions
dot icon17/07/2025
Termination of appointment of Richard John Tee as a director on 2025-07-11
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon03/07/2025
Cessation of Hebrides Investments No.1 Ltd as a person with significant control on 2025-06-20
dot icon03/07/2025
Change of details for Mr James Michael Bright as a person with significant control on 2025-06-20
dot icon07/04/2025
Confirmation statement made on 2025-02-27 with updates
dot icon18/02/2025
Registered office address changed from 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ England to 3 the Old Yard Rectory Lane Brasted Westerham Kent TN16 1JP on 2025-02-18
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2022-12-30
dot icon13/10/2023
Notification of Hebrides Investments No.1 Ltd as a person with significant control on 2023-10-13
dot icon13/10/2023
Notification of Avantis Ltd as a person with significant control on 2023-10-13
dot icon04/10/2023
Cessation of Richard John Tee as a person with significant control on 2023-10-03
dot icon14/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon27/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/04/2022
Termination of appointment of Ian Kenneth Page as a director on 2022-02-28
dot icon29/12/2021
Unaudited abridged accounts made up to 2020-12-30
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon21/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon18/10/2020
Notification of James Michael Bright as a person with significant control on 2018-01-01
dot icon18/10/2020
Notification of Richard John Tee as a person with significant control on 2018-01-01
dot icon10/09/2020
Registration of charge 074910660001, created on 2020-09-03
dot icon24/07/2020
Cessation of Heritage Group Holdings Limited as a person with significant control on 2020-07-14
dot icon03/03/2020
Termination of appointment of Steven Lee Crabb as a director on 2020-02-19
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon30/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Change of details for Heritage Management Holdings Limited as a person with significant control on 2018-04-26
dot icon14/03/2018
Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP to 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ on 2018-03-14
dot icon11/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon11/02/2018
Termination of appointment of Andrew George Smith as a director on 2017-12-31
dot icon11/02/2018
Termination of appointment of Christopher Gill Harman as a director on 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/11/2014
Appointment of Mr Richard John Tee as a director on 2014-10-10
dot icon05/11/2014
Termination of appointment of Martin Bevis Gray as a director on 2014-10-10
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Ian Kenneth Page as a director
dot icon13/11/2012
Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England on 2012-11-13
dot icon19/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Michael Walton as a director
dot icon23/02/2012
Director's details changed for Mr Andrew George Smith on 2011-11-10
dot icon08/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon17/11/2011
Second filing of SH01 previously delivered to Companies House
dot icon16/11/2011
Termination of appointment of a director
dot icon16/11/2011
Appointment of Mr Andrew George Smith as a director
dot icon12/07/2011
Director's details changed for Mr James Michael Bright on 2011-03-01
dot icon07/07/2011
Sub-division of shares on 2011-06-16
dot icon06/07/2011
Sub-division of shares on 2011-06-16
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon03/06/2011
Certificate of change of name
dot icon03/06/2011
Change of name with request to seek comments from relevant body
dot icon03/06/2011
Change of name notice
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon10/05/2011
Appointment of Mr Steven Lee Crabb as a director
dot icon15/03/2011
Appointment of Mr James Michael Bright as a director
dot icon15/03/2011
Appointment of Mr Christoper Gill Harman as a director
dot icon12/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
744.85K
-
0.00
61.37K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Martin Bevis
Director
12/01/2011 - 10/10/2014
42
Crabb, Steven Lee
Director
10/05/2011 - 19/02/2020
18
Harman, Christopher Gill
Director
01/03/2011 - 31/12/2017
34
Smith, Andrew George
Director
10/11/2011 - 31/12/2017
19
Walton, Michael John
Director
12/01/2011 - 10/11/2011
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARO UNDERWRITING GROUP LIMITED

ARO UNDERWRITING GROUP LIMITED is an(a) Active company incorporated on 12/01/2011 with the registered office located at 3 The Old Yard Rectory Lane, Brasted, Westerham, Kent TN16 1JP. 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 ARO UNDERWRITING GROUP LIMITED?

toggle

ARO UNDERWRITING GROUP LIMITED is currently Active. It was registered on 12/01/2011 .

Where is ARO UNDERWRITING GROUP LIMITED located?

toggle

ARO UNDERWRITING GROUP LIMITED is registered at 3 The Old Yard Rectory Lane, Brasted, Westerham, Kent TN16 1JP.

What does ARO UNDERWRITING GROUP LIMITED do?

toggle

ARO UNDERWRITING GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ARO UNDERWRITING GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with updates.