AROPLUS (UK) LIMITED

Register to unlock more data on OkredoRegister

AROPLUS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407927

Incorporation date

23/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire ST3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon13/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon09/03/2026
Termination of appointment of Martin Owen-Brown as a director on 2026-02-28
dot icon09/03/2026
Termination of appointment of Phillip Edward Warrilow as a director on 2026-02-27
dot icon24/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon01/02/2024
Change of details for Dpgoc Ltd as a person with significant control on 2018-02-25
dot icon30/11/2023
Satisfaction of charge 5 in full
dot icon30/11/2023
Registration of charge 034079270007, created on 2023-11-23
dot icon23/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/04/2021
Director's details changed for Ms Adele Louise Machin on 2021-04-08
dot icon18/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/08/2020
Termination of appointment of Richard Buddin as a director on 2020-08-15
dot icon09/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon14/02/2019
Director's details changed for Martin Owen-Brown on 2018-02-21
dot icon03/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon28/02/2018
Cessation of Jan Tadeusz Ciupek as a person with significant control on 2017-09-16
dot icon28/02/2018
Registered office address changed from 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY England to Unit 1, Willow Row Longton Stoke on Trent Staffordshire ST3 2PU on 2018-02-28
dot icon28/02/2018
Director's details changed for Martin Owen-Brown on 2018-02-21
dot icon18/12/2017
Termination of appointment of Jan Tadeusz Ciupek as a director on 2017-09-16
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon08/01/2017
Registered office address changed from 6 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5TL to 1 Lakeside, Festival Way Stoke-on-Trent ST1 5RY on 2017-01-08
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr Jan Tadeusz Ciupek on 2016-03-21
dot icon21/03/2016
Director's details changed for Martin Owen-Brown on 2016-03-21
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/07/2015
Registration of charge 034079270006, created on 2015-07-08
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon06/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Phillip Edward Warrilow as a director on 2014-11-12
dot icon22/10/2014
Appointment of Ms Adele Machin as a director on 2014-10-21
dot icon21/10/2014
Appointment of Mr Brett Ciupek as a director on 2014-10-21
dot icon21/10/2014
Appointment of Mr Heath Ciupek as a director on 2014-10-21
dot icon21/10/2014
Appointment of Mr Richard Buddin as a director on 2014-10-21
dot icon21/10/2014
Termination of appointment of Philip Warrilow as a director on 2014-10-21
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 41 Oldfields Road Sutton Surrey SM1 2NB United Kingdom on 2014-03-04
dot icon04/07/2013
Total exemption full accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Martin Owen-Brown on 2010-02-10
dot icon10/02/2010
Director's details changed for Philip Warrilow on 2010-02-10
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/07/2009
Return made up to 23/07/09; full list of members
dot icon20/03/2009
Return made up to 23/07/08; full list of members
dot icon20/03/2009
Director appointed mr jan ciupek
dot icon20/03/2009
Accounting reference date shortened from 31/08/2009 to 28/02/2009
dot icon02/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2008
Accounting reference date extended from 29/02/2008 to 31/08/2008
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/05/2008
Appointment terminated director david gardner
dot icon15/04/2008
Appointment terminated secretary david gardner
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/02/2008
Registered office changed on 29/02/2008 from wheeley ridge wheeley road alvechurch worcestershire B48 7DD
dot icon28/02/2008
Curr sho from 31/08/2008 to 29/02/2008
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Return made up to 23/07/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Director resigned
dot icon27/10/2006
Particulars of mortgage/charge
dot icon18/09/2006
New director appointed
dot icon14/08/2006
Return made up to 23/07/06; full list of members
dot icon08/08/2006
Nc inc already adjusted 06/03/06
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon03/05/2006
Ad 06/03/06--------- £ si 3760@1=3760 £ ic 1240/5000
dot icon21/02/2006
New director appointed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/11/2005
Return made up to 23/07/05; full list of members
dot icon13/05/2005
Director resigned
dot icon13/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon07/06/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon17/01/2004
Director resigned
dot icon15/12/2003
Accounts for a small company made up to 2003-08-31
dot icon15/07/2003
Return made up to 23/07/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-08-31
dot icon14/08/2002
Return made up to 23/07/02; full list of members
dot icon13/08/2002
Ad 14/03/02--------- £ si 240@1=240 £ ic 1000/1240
dot icon13/08/2002
Nc inc already adjusted 14/03/02
dot icon13/08/2002
Resolutions
dot icon23/01/2002
Accounts for a small company made up to 2001-08-31
dot icon07/09/2001
Return made up to 23/07/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-08-31
dot icon31/07/2000
Return made up to 23/07/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon25/08/1999
Full accounts made up to 1998-08-31
dot icon16/08/1999
Return made up to 23/07/99; no change of members
dot icon01/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
New director appointed
dot icon30/07/1998
Return made up to 23/07/98; full list of members
dot icon09/10/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon09/09/1997
Particulars of mortgage/charge
dot icon08/09/1997
Ad 20/08/97--------- £ si 997@1=997 £ ic 3/1000
dot icon29/08/1997
Registered office changed on 29/08/97 from: 370 court oak road harborne birmingham B32 2DY
dot icon15/08/1997
New secretary appointed;new director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Ad 23/07/97--------- £ si 2@1=2 £ ic 1/3
dot icon28/07/1997
Registered office changed on 28/07/97 from: somerset house temple street birmingham B2 5DN
dot icon23/07/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
250.12K
-
0.00
109.16K
-
2023
11
255.03K
-
0.00
116.76K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, David Edwin
Secretary
23/07/1997 - 29/02/2008
-
Brewer, Kevin, Dr
Nominee Director
23/07/1997 - 23/07/1997
3041
Brewer, Suzanne
Nominee Secretary
23/07/1997 - 23/07/1997
3080
Machin, Adele Louise
Director
21/10/2014 - Present
3
Warrilow, Phillip Edward
Director
12/11/2014 - 27/02/2026
-

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

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 AROPLUS (UK) LIMITED

AROPLUS (UK) LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire ST3 2PU. There are currently 3 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 AROPLUS (UK) LIMITED?

toggle

AROPLUS (UK) LIMITED is currently Active. It was registered on 23/07/1997 .

Where is AROPLUS (UK) LIMITED located?

toggle

AROPLUS (UK) LIMITED is registered at Unit 1, Willow Row, Longton, Stoke On Trent, Staffordshire ST3 2PU.

What does AROPLUS (UK) LIMITED do?

toggle

AROPLUS (UK) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for AROPLUS (UK) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-11 with updates.