ARRINGTON LIMITED

Register to unlock more data on OkredoRegister

ARRINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942020

Incorporation date

23/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1994)
dot icon24/03/2026
Total exemption full accounts made up to 2025-04-05
dot icon18/12/2025
Cessation of John Mark Harniman as a person with significant control on 2025-10-28
dot icon18/12/2025
Termination of appointment of John Mark Harniman as a director on 2025-10-28
dot icon04/11/2025
Notification of Yasmin Laura Harniman as a person with significant control on 2025-10-29
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon13/05/2025
Registration of charge 029420200017, created on 2025-05-13
dot icon13/05/2025
Registration of charge 029420200018, created on 2025-05-13
dot icon02/05/2025
Registration of charge 029420200016, created on 2025-05-02
dot icon17/04/2025
Satisfaction of charge 1 in full
dot icon17/04/2025
Satisfaction of charge 2 in full
dot icon17/04/2025
Satisfaction of charge 4 in full
dot icon17/04/2025
Satisfaction of charge 3 in full
dot icon17/04/2025
Satisfaction of charge 6 in full
dot icon17/04/2025
Satisfaction of charge 11 in full
dot icon29/01/2025
Sub-division of shares on 2025-01-09
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon26/07/2024
Change of details for Mr John Mark Harniman as a person with significant control on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr John Mark Harniman on 2024-07-26
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon04/01/2024
Change of details for Mr John Mark Harniman as a person with significant control on 2023-12-11
dot icon04/01/2024
Director's details changed for Mr John Mark Harniman on 2023-12-11
dot icon02/01/2024
Appointment of Miss Yasmin Laura Harniman as a director on 2023-12-28
dot icon19/09/2023
Confirmation statement made on 2023-06-23 with updates
dot icon18/07/2023
Change of details for Mr John Mark Harniman as a person with significant control on 2017-06-23
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Termination of appointment of Yasmin Laura Harniman as a director on 2023-06-20
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon27/07/2022
Appointment of Miss Yasmin Laura Harniman as a director on 2022-07-12
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon04/04/2022
Registered office address changed from C/O Taxassist Accountants 34 High Street Stevenage Hertfordshire SG1 3EF to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2022-04-04
dot icon24/11/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/11/2021
Registration of charge 029420200013, created on 2021-10-27
dot icon08/11/2021
Registration of charge 029420200014, created on 2021-10-27
dot icon08/11/2021
Registration of charge 029420200015, created on 2021-10-27
dot icon01/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon07/07/2020
Termination of appointment of Norah Harniman as a secretary on 2020-04-05
dot icon05/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon08/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Notification of John Harniman as a person with significant control on 2017-06-23
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon20/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/06/2015
Director's details changed for John Harniman on 2015-06-20
dot icon28/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon18/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon10/05/2012
Appointment of Mrs Norah Harniman as a secretary
dot icon10/05/2012
Termination of appointment of Jacqueline Parvin as a secretary
dot icon10/05/2012
Registered office address changed from 73-75 High Street Stevenage Hertfordshire SG1 3HR on 2012-05-10
dot icon20/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon13/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/09/2011
Director's details changed for John Harniman on 2011-06-23
dot icon30/12/2010
Total exemption full accounts made up to 2010-04-05
dot icon27/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon02/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon30/07/2008
Return made up to 23/06/08; no change of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from 106 high street stevenage hertfordshire SG1 3DW
dot icon23/12/2007
Total exemption full accounts made up to 2007-04-05
dot icon12/07/2007
Return made up to 23/06/07; no change of members
dot icon12/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon10/07/2006
Return made up to 23/06/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon27/10/2005
Return made up to 23/06/05; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon24/11/2004
Total exemption full accounts made up to 2004-04-05
dot icon28/06/2004
Return made up to 23/06/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Total exemption full accounts made up to 2003-04-05
dot icon02/07/2003
Return made up to 23/06/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon31/12/2002
Total exemption full accounts made up to 2002-04-05
dot icon19/10/2002
Particulars of mortgage/charge
dot icon17/08/2002
Return made up to 23/06/02; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon28/08/2001
Total exemption small company accounts made up to 2001-04-05
dot icon08/07/2001
Return made up to 23/06/01; full list of members
dot icon21/11/2000
Full accounts made up to 1999-11-30
dot icon11/10/2000
Accounting reference date extended from 30/11/00 to 05/04/01
dot icon18/07/2000
Return made up to 23/06/00; full list of members
dot icon02/02/2000
Ad 10/01/00--------- £ si 3@1=3 £ ic 2/5
dot icon23/01/2000
Director resigned
dot icon23/01/2000
New director appointed
dot icon01/12/1999
Accounts for a small company made up to 1998-11-30
dot icon08/07/1999
Return made up to 23/06/99; no change of members
dot icon05/01/1999
Full accounts made up to 1997-11-30
dot icon01/12/1998
Return made up to 23/06/98; full list of members
dot icon03/06/1998
Particulars of mortgage/charge
dot icon03/06/1998
Particulars of mortgage/charge
dot icon22/10/1997
Full accounts made up to 1996-11-30
dot icon08/07/1997
Return made up to 23/06/97; no change of members
dot icon28/08/1996
Return made up to 23/06/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-11-30
dot icon25/07/1995
Return made up to 23/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date notified as 30/11
dot icon28/11/1994
Registered office changed on 28/11/94 from: 16 george lighton court stevenage hertfordshire
dot icon03/07/1994
Registered office changed on 03/07/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon03/07/1994
Secretary resigned;director resigned
dot icon03/07/1994
New secretary appointed;director resigned
dot icon23/06/1994
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 icon-0.88 % *

* during past year

Cash in Bank

£137,203.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
353.24K
-
0.00
40.75K
-
2022
0
435.10K
-
0.00
138.43K
-
2023
0
406.81K
-
0.00
137.20K
-
2023
0
406.81K
-
0.00
137.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

406.81K £Descended-6.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.20K £Descended-0.88 % *

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
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominee Director
23/06/1994 - 29/06/1994
482
Donegar, Tracy Ann
Director
29/06/1994 - 11/01/2000
-
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
23/06/1994 - 29/06/1994
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
23/06/1994 - 30/03/1997
1009
Parvin, Jacqueline
Secretary
29/06/1994 - 21/04/2012
-

Persons with Significant Control

3
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 ARRINGTON LIMITED

ARRINGTON LIMITED is an(a) Active company incorporated on 23/06/1994 with the registered office located at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRINGTON LIMITED?

toggle

ARRINGTON LIMITED is currently Active. It was registered on 23/06/1994 .

Where is ARRINGTON LIMITED located?

toggle

ARRINGTON LIMITED is registered at 24 Picton House Hussar Court, Waterlooville, Hampshire PO7 7SQ.

What does ARRINGTON LIMITED do?

toggle

ARRINGTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARRINGTON LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-04-05.