ARP GEOTECHNICAL LIMITED

Register to unlock more data on OkredoRegister

ARP GEOTECHNICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771811

Incorporation date

17/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Northwest House, 5/6 Northwest Business Park, Servia Hill Leeds, West Yorkshire LS6 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/09/2025
Director's details changed for Mr Andrew Phillip Hawkin on 2025-08-29
dot icon02/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon23/11/2023
Termination of appointment of John Race as a director on 2023-10-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon04/08/2022
Satisfaction of charge 037718110001 in full
dot icon28/04/2022
Appointment of Mr Martin Ingram as a director on 2021-01-01
dot icon24/11/2021
Confirmation statement made on 2021-08-06 with updates
dot icon13/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Resolutions
dot icon13/10/2021
Change of share class name or designation
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-08-06
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon04/09/2019
Statement of company's objects
dot icon04/09/2019
Resolutions
dot icon03/09/2019
Change of share class name or designation
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Director's details changed for Mr Andrew Phillip Hawkin on 2018-08-09
dot icon09/08/2018
Director's details changed for Mr John Race on 2018-08-09
dot icon06/08/2018
Director's details changed for Mr Andrew Radcliffe on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon06/08/2018
Sub-division of shares on 2018-05-25
dot icon02/08/2018
Particulars of variation of rights attached to shares
dot icon01/08/2018
Appointment of Mr John Race as a director on 2018-05-25
dot icon01/08/2018
Appointment of Mr Andrew Phillip Hawkin as a director on 2018-05-25
dot icon01/08/2018
Resolutions
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/02/2017
Amended total exemption small company accounts made up to 2015-04-30
dot icon31/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon11/06/2015
Purchase of own shares.
dot icon06/02/2015
Termination of appointment of Lynn Parsons as a secretary on 2015-01-19
dot icon06/02/2015
Termination of appointment of Allan Raymond Poyser as a director on 2015-01-19
dot icon06/02/2015
Termination of appointment of Allan Raymond Poyser as a director on 2015-01-19
dot icon06/02/2015
Termination of appointment of Lynn Parsons as a director on 2015-01-19
dot icon31/01/2015
Registration of charge 037718110001, created on 2015-01-19
dot icon28/01/2015
Cancellation of shares. Statement of capital on 2015-01-19
dot icon10/11/2014
Micro company accounts made up to 2014-04-30
dot icon29/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Andrew Radcliffe on 2013-12-06
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Andrew Radcliffe on 2012-03-20
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Allan Raymond Poyser on 2010-05-17
dot icon09/07/2010
Director's details changed for Mr Andrew Radcliffe on 2010-05-17
dot icon09/07/2010
Director's details changed for Mr Allan Raymond Poyser on 2010-05-17
dot icon09/07/2010
Director's details changed for Mr Andrew Radcliffe on 2010-05-17
dot icon09/07/2010
Director's details changed for Mrs Lynn Parsons on 2010-05-17
dot icon09/07/2010
Secretary's details changed for Mrs Lynn Parsons on 2010-05-17
dot icon04/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 17/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/06/2008
Return made up to 17/05/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 17/05/07; no change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/06/2006
Return made up to 17/05/06; full list of members
dot icon20/06/2005
Return made up to 17/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/06/2004
Return made up to 17/05/04; full list of members
dot icon23/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/06/2003
Return made up to 17/05/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon05/07/2002
Return made up to 17/05/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 17/05/01; full list of members
dot icon10/11/2000
Full accounts made up to 2000-04-30
dot icon12/07/2000
Return made up to 17/05/00; full list of members
dot icon08/03/2000
Accounting reference date shortened from 31/05/00 to 30/04/00
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
Director resigned
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Registered office changed on 27/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon17/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

25
2022
change arrow icon-52.93 % *

* during past year

Cash in Bank

£64,313.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
30
685.64K
-
0.00
136.64K
-
2022
25
842.24K
-
0.00
64.31K
-
2022
25
842.24K
-
0.00
64.31K
-

Employees

2022

Employees

25 Descended-17 % *

Net Assets(GBP)

842.24K £Ascended22.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.31K £Descended-52.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Race, John
Director
25/05/2018 - 31/10/2023
2
Radcliffe, Andrew
Director
17/05/1999 - Present
1
Ingram, Martin
Director
01/01/2021 - Present
4
Hawkin, Andrew Phillip
Director
25/05/2018 - Present
-

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 ARP GEOTECHNICAL LIMITED

ARP GEOTECHNICAL LIMITED is an(a) Active company incorporated on 17/05/1999 with the registered office located at Northwest House, 5/6 Northwest Business Park, Servia Hill Leeds, West Yorkshire LS6 2QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ARP GEOTECHNICAL LIMITED?

toggle

ARP GEOTECHNICAL LIMITED is currently Active. It was registered on 17/05/1999 .

Where is ARP GEOTECHNICAL LIMITED located?

toggle

ARP GEOTECHNICAL LIMITED is registered at Northwest House, 5/6 Northwest Business Park, Servia Hill Leeds, West Yorkshire LS6 2QH.

What does ARP GEOTECHNICAL LIMITED do?

toggle

ARP GEOTECHNICAL LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ARP GEOTECHNICAL LIMITED have?

toggle

ARP GEOTECHNICAL LIMITED had 25 employees in 2022.

What is the latest filing for ARP GEOTECHNICAL LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.