ARRANDCO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARRANDCO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971268

Incorporation date

29/01/1970

Size

Full

Contacts

Registered address

Registered address

6th Floor, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1970)
dot icon02/02/2026
Director's details changed for Andrew John Westbrook on 2025-12-18
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon12/10/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon08/04/2024
Termination of appointment of David Gwilliam as a director on 2024-03-31
dot icon22/12/2023
Change of details for Rsm Uk Holdings Limited as a person with significant control on 2023-10-03
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon09/11/2020
Termination of appointment of Laurence Peter Longe as a director on 2020-10-12
dot icon17/09/2020
Director's details changed for John Robert Taylor on 2020-08-20
dot icon09/07/2020
Director's details changed for Andrew John Westbrook on 2020-06-19
dot icon07/07/2020
Appointment of John Robert Taylor as a director on 2020-06-22
dot icon06/07/2020
Termination of appointment of Penrose Margaret Helen Foss as a director on 2020-06-22
dot icon06/07/2020
Termination of appointment of Simon Michael Reginald Harding-Rolls as a director on 2020-06-23
dot icon06/07/2020
Termination of appointment of Jillian Margaret Jones as a director on 2020-06-22
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon18/05/2020
Appointment of Mr Robert Henry Donaldson as a director on 2020-05-07
dot icon14/05/2020
Appointment of Andrew John Westbrook as a director on 2020-05-07
dot icon21/01/2020
Appointment of Jillian Margaret Jones as a director on 2020-01-15
dot icon21/01/2020
Appointment of Mr Simon Michael Reginald Harding-Rolls as a director on 2020-01-15
dot icon21/01/2020
Appointment of Penrose Margaret Helen Foss as a director on 2020-01-15
dot icon21/01/2020
Termination of appointment of Robert Morrison Ross as a director on 2020-01-15
dot icon21/01/2020
Termination of appointment of Nigel John Tristem as a director on 2020-01-15
dot icon05/08/2019
Full accounts made up to 2019-03-31
dot icon01/08/2019
Director's details changed for Mr Laurence Peter Longe on 2018-11-13
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Alan Duley as a secretary on 2018-10-23
dot icon15/06/2018
Appointment of Mr Robert Morrison Ross as a director on 2018-06-11
dot icon15/06/2018
Appointment of Mr Robert Morrison Ross as a director on 2018-06-11
dot icon14/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Notification of Rsm Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Jonathan Andrew Randall as a director on 2014-09-18
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Satisfaction of charge 009712680001 in full
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Resolutions
dot icon03/09/2013
Registration of charge 009712680001
dot icon10/06/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon31/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon06/05/2011
Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3ST on 2011-05-06
dot icon24/02/2011
Director's details changed for Nigel John Tristem on 2011-01-31
dot icon24/02/2011
Director's details changed for Jonathan Andrew Randall on 2011-01-31
dot icon24/02/2011
Director's details changed for Laurence Peter Longe on 2011-01-31
dot icon24/02/2011
Director's details changed for David Gwilliam on 2011-01-31
dot icon23/02/2011
Secretary's details changed for Alan Duley on 2011-01-31
dot icon17/01/2011
Termination of appointment of James Bugden as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Appointment of Nigel John Tristem as a director
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon16/04/2010
Appointment of Jonathan Andrew Randall as a director
dot icon14/04/2010
Appointment of David Gwilliam as a director
dot icon13/04/2010
Termination of appointment of John Warner as a secretary
dot icon13/04/2010
Termination of appointment of John Warner as a director
dot icon13/04/2010
Appointment of Alan Duley as a secretary
dot icon23/11/2009
Full accounts made up to 2009-03-31
dot icon21/11/2009
Statement by directors
dot icon21/11/2009
Statement of capital on 2009-11-21
dot icon21/11/2009
Solvency statement dated 17/11/09
dot icon21/11/2009
Resolutions
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon07/02/2008
Return made up to 22/05/07; full list of members
dot icon16/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Resolutions
dot icon17/04/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon20/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 22/05/06; full list of members
dot icon11/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 22/05/05; full list of members
dot icon17/03/2005
Director's particulars changed
dot icon15/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/06/2004
Return made up to 22/05/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 22/05/03; full list of members
dot icon10/09/2003
Particulars of contract relating to shares
dot icon10/09/2003
Ad 31/03/03--------- £ si 508@1=508 £ ic 10000/10508
dot icon10/09/2003
Nc inc already adjusted 31/03/03
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon04/04/2003
Group of companies' accounts made up to 2002-03-31
dot icon09/10/2002
Particulars of contract relating to shares
dot icon09/10/2002
Ad 12/07/02--------- £ si 100@1=100 £ ic 9900/10000
dot icon09/10/2002
Particulars of contract relating to shares
dot icon09/10/2002
Ad 12/07/02--------- £ si 100@1=100 £ ic 9800/9900
dot icon06/10/2002
Particulars of contract relating to shares
dot icon06/10/2002
Ad 31/08/99--------- £ si 16@1
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon22/08/2002
Return made up to 22/05/02; full list of members
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon05/07/2002
Ad 28/03/02--------- £ si 9700@1=9700 £ ic 84/9784
dot icon05/07/2002
Nc inc already adjusted 28/03/02
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon27/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon05/04/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon11/03/2002
Return made up to 22/05/01; full list of members
dot icon13/09/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon05/01/2001
Full group accounts made up to 2000-08-31
dot icon19/05/2000
Return made up to 22/05/00; full list of members
dot icon05/01/2000
Full group accounts made up to 1999-08-31
dot icon20/07/1999
Secretary's particulars changed
dot icon27/05/1999
Return made up to 22/05/99; full list of members
dot icon25/01/1999
Full group accounts made up to 1998-08-31
dot icon15/06/1998
Return made up to 22/05/98; no change of members
dot icon12/02/1998
Full group accounts made up to 1997-08-31
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
Secretary resigned
dot icon24/06/1997
Return made up to 22/05/97; full list of members
dot icon26/02/1997
Full group accounts made up to 1996-08-31
dot icon23/12/1996
Auditor's resignation
dot icon28/10/1996
Return made up to 22/05/96; full list of members
dot icon28/10/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon18/04/1996
Director resigned
dot icon28/03/1996
Registered office changed on 28/03/96 from: carlton house, grammar school st, bradford BD1 4PH
dot icon28/03/1996
Location of register of members
dot icon28/03/1996
New secretary appointed
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Secretary resigned;director resigned
dot icon13/12/1995
Full accounts made up to 1995-08-31
dot icon19/05/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-08-31
dot icon16/05/1994
Return made up to 22/05/94; no change of members
dot icon07/01/1994
Full group accounts made up to 1993-08-31
dot icon15/07/1993
Return made up to 22/05/93; full list of members
dot icon14/06/1993
Full group accounts made up to 1992-08-31
dot icon23/06/1992
Full accounts made up to 1991-08-31
dot icon23/06/1992
Return made up to 22/05/92; no change of members
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon15/05/1991
Full group accounts made up to 1990-08-31
dot icon15/05/1991
Return made up to 22/05/91; no change of members
dot icon24/05/1990
Full group accounts made up to 1989-08-31
dot icon24/05/1990
Return made up to 22/05/90; full list of members
dot icon22/08/1989
Accounting reference date shortened from 30/09 to 31/08
dot icon17/07/1989
Return made up to 10/07/89; full list of members
dot icon17/07/1989
Full group accounts made up to 1988-09-30
dot icon16/11/1988
Auditor's resignation
dot icon17/02/1988
Full group accounts made up to 1987-09-30
dot icon29/01/1988
Return made up to 18/01/88; full list of members
dot icon13/10/1987
Director resigned;new director appointed
dot icon22/07/1987
Full group accounts made up to 1986-09-30
dot icon22/07/1987
Return made up to 13/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Return made up to 07/03/86; full list of members
dot icon10/11/1976
Registered office changed
dot icon25/03/1970
Certificate of change of name
dot icon29/01/1970
Miscellaneous
dot icon29/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maslen, Christopher John
Director
08/07/1991 - 27/02/1996
6
Gwilliam, David
Director
01/04/2010 - 31/03/2024
64
Longe, Laurence Peter
Director
31/07/2001 - 12/10/2020
13
Tristem, Nigel John
Director
24/11/2010 - 15/01/2020
69
Jones, Jillian Margaret
Director
15/01/2020 - 22/06/2020
40

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 ARRANDCO INVESTMENTS LIMITED

ARRANDCO INVESTMENTS LIMITED is an(a) Active company incorporated on 29/01/1970 with the registered office located at 6th Floor, 25 Farringdon Street, London EC4A 4AB. 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 ARRANDCO INVESTMENTS LIMITED?

toggle

ARRANDCO INVESTMENTS LIMITED is currently Active. It was registered on 29/01/1970 .

Where is ARRANDCO INVESTMENTS LIMITED located?

toggle

ARRANDCO INVESTMENTS LIMITED is registered at 6th Floor, 25 Farringdon Street, London EC4A 4AB.

What does ARRANDCO INVESTMENTS LIMITED do?

toggle

ARRANDCO INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARRANDCO INVESTMENTS LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Andrew John Westbrook on 2025-12-18.