AROWANIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AROWANIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10854706

Incorporation date

07/07/2017

Size

Full

Contacts

Registered address

Registered address

Tevalis Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire HU13 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2017)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon19/08/2025
Termination of appointment of James Humble as a director on 2025-08-06
dot icon12/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/09/2024
Appointment of Mr Anthony Graham Hill as a director on 2024-09-06
dot icon08/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon02/08/2024
Termination of appointment of John Wright as a director on 2024-06-20
dot icon02/08/2024
Appointment of Hira Cross as a director on 2024-06-20
dot icon17/07/2024
Termination of appointment of James Richard Butcher as a director on 2024-06-20
dot icon17/07/2024
Termination of appointment of James Corrigan as a director on 2024-06-20
dot icon17/07/2024
Termination of appointment of Michael Hoffman as a director on 2024-06-20
dot icon17/07/2024
Termination of appointment of Natalie Cook as a director on 2024-06-20
dot icon10/07/2024
Particulars of variation of rights attached to shares
dot icon09/07/2024
Sub-division of shares on 2024-06-20
dot icon08/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Change of share class name or designation
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Second filing for the cessation of Natalie Cook as a person with significant control
dot icon08/07/2024
Second filing for the notification of Marilyn Wright as a person with significant control
dot icon04/07/2024
Cessation of Marilyn Wright as a person with significant control on 2024-06-20
dot icon04/07/2024
Cessation of James Robert Edward Cook as a person with significant control on 2024-06-20
dot icon04/07/2024
Notification of Thor Holdco Limited as a person with significant control on 2024-06-20
dot icon04/07/2024
Change of details for Thor Holdco Limited as a person with significant control on 2024-06-20
dot icon27/06/2024
Satisfaction of charge 108547060001 in full
dot icon27/06/2024
Registration of charge 108547060002, created on 2024-06-20
dot icon27/06/2024
Registration of charge 108547060003, created on 2024-06-20
dot icon20/06/2024
Second filing for the appointment of Michael Hoffman as a director
dot icon18/06/2024
Notification of John Wright as a person with significant control on 2019-09-04
dot icon18/06/2024
Cessation of John Wright as a person with significant control on 2020-07-05
dot icon07/02/2024
Notification of Marilyn Wright as a person with significant control on 2020-12-18
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon08/07/2022
Director's details changed for Mr James Robert Edward Cook on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr James Richard Butcher on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr James Humble on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr James Corrigan on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Natalie Cook on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr Michael Hoffman on 2022-07-08
dot icon08/07/2022
Director's details changed for Mr John Wright on 2022-07-08
dot icon08/07/2022
Change of details for Mr James Robert Edward Cook as a person with significant control on 2022-07-08
dot icon08/07/2022
Registered office address changed from Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH England to Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 2022-07-08
dot icon08/07/2022
Registration of charge 108547060001, created on 2022-07-01
dot icon06/07/2022
Change of details for a person with significant control
dot icon05/07/2022
Cessation of Natalie Cook as a person with significant control on 2019-09-04
dot icon30/06/2022
Change of details for a person with significant control
dot icon30/06/2022
Change of details for Mr James Robert Edward Cook as a person with significant control on 2020-12-18
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/03/2022
Change of details for a person with significant control
dot icon16/03/2022
Director's details changed for Mr James Robert Edward Cook on 2022-03-07
dot icon16/03/2022
Director's details changed for Mrs Natalie Cook on 2022-03-07
dot icon16/03/2022
Director's details changed for Mr John Wright on 2022-03-07
dot icon16/03/2022
Director's details changed for Mr James Corrigan on 2022-03-07
dot icon16/03/2022
Change of details for Mr James Robert Edward Cook as a person with significant control on 2022-03-07
dot icon16/03/2022
Director's details changed for Mr James Humble on 2022-03-07
dot icon07/03/2022
Appointment of Mr James Richard Butcher as a director on 2022-02-24
dot icon12/01/2022
Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 2022-01-12
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/06/2021
Director's details changed for Mr James Humble on 2021-06-28
dot icon22/06/2021
Director's details changed for Mrs Natalie Cook on 2021-06-22
dot icon22/06/2021
Change of details for Mr James Robert Edward Cook as a person with significant control on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr James Robert Edward Cook on 2021-06-22
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Resolutions
dot icon14/12/2020
Previous accounting period shortened from 2020-10-31 to 2020-03-31
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon29/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-04
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon19/09/2019
Memorandum and Articles of Association
dot icon19/09/2019
Memorandum and Articles of Association
dot icon10/09/2019
Notification of Natalie Cook as a person with significant control on 2019-09-04
dot icon10/09/2019
Change of details for Mr James Robert Edward Cook as a person with significant control on 2019-09-04
dot icon09/09/2019
Appointment of Mr Michael Hoffman as a director on 2019-09-04
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon20/03/2019
Micro company accounts made up to 2018-10-31
dot icon08/08/2018
Confirmation statement made on 2018-07-06 with updates
dot icon07/07/2017
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon07/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2021
0
73.75K
-
0.00
-
-
2022
0
72.69K
-
0.00
593.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Hira
Director
20/06/2024 - Present
2
Ms Natalie Cook
Director
07/07/2017 - 20/06/2024
1
Humble, James
Director
07/07/2017 - 06/08/2025
5
Cook, James Robert Edward
Director
07/07/2017 - Present
4
Butcher, James Richard
Director
24/02/2022 - 20/06/2024
6

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

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 AROWANIS HOLDINGS LIMITED

AROWANIS HOLDINGS LIMITED is an(a) Active company incorporated on 07/07/2017 with the registered office located at Tevalis Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire HU13 0DH. 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 AROWANIS HOLDINGS LIMITED?

toggle

AROWANIS HOLDINGS LIMITED is currently Active. It was registered on 07/07/2017 .

Where is AROWANIS HOLDINGS LIMITED located?

toggle

AROWANIS HOLDINGS LIMITED is registered at Tevalis Unit 9, Orchid Road, Bridgehead Business Park, Hull, East Yorkshire HU13 0DH.

What does AROWANIS HOLDINGS LIMITED do?

toggle

AROWANIS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AROWANIS HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.