ARRK PRODUCT DEVELOPMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ARRK PRODUCT DEVELOPMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02306533

Incorporation date

18/10/1988

Size

Full

Contacts

Registered address

Registered address

Gloucester Technical Centre Olympus Park, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1988)
dot icon25/11/2025
Director's details changed for Mr Naruto Murata on 2025-11-19
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Director's details changed for Mr Naruto Murata on 2025-05-27
dot icon01/04/2025
Appointment of Mr Yasuki Shiraishi as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of Stefan Dömök as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Eiichiro Terada as a director on 2025-03-31
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon01/04/2024
Appointment of Mr Eiichiro Terada as a director on 2024-04-01
dot icon31/03/2024
Director's details changed for Mr Naruto Murata on 2024-03-31
dot icon31/03/2024
Termination of appointment of Ryotaro Mori as a director on 2024-03-31
dot icon31/03/2024
Termination of appointment of Takayoshi Shimogori as a director on 2024-03-31
dot icon01/01/2024
Appointment of Mr Naruto Murata as a director on 2024-01-01
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/04/2023
Appointment of Mr Simon Holmes as a director on 2023-04-01
dot icon01/04/2023
Appointment of Mr Takayoshi Shimogori as a director on 2023-04-01
dot icon01/04/2023
Appointment of Mr Ryotaro Mori as a director on 2023-04-01
dot icon31/03/2023
Termination of appointment of Hidehisa Ueda as a director on 2023-03-31
dot icon31/03/2023
Termination of appointment of Toshihiro Ohmura as a director on 2023-03-31
dot icon20/03/2023
Change of details for Arrk Corporation as a person with significant control on 2023-03-20
dot icon06/03/2023
Termination of appointment of Julien Buisson as a director on 2023-02-28
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/04/2022
Appointment of Mr Hidehisa Ueda as a director on 2022-04-20
dot icon26/04/2022
Termination of appointment of Takayoshi Shimogori as a director on 2022-04-20
dot icon20/12/2021
Director's details changed for Mr Julien Buisson on 2021-12-20
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon29/10/2021
Registered office address changed from Ptc Technical Centre the Hyde Langrish Petersfield Hampshire GU32 1RL England to Gloucester Technical Centre Olympus Park Quedgeley Gloucester GL2 4NF on 2021-10-29
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon22/04/2021
Appointment of Mr Takayoshi Shimogori as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Atsushi Komoriya as a director on 2021-04-22
dot icon25/02/2021
Appointment of Mr Toshihiro Ohmura as a director on 2021-02-25
dot icon25/02/2021
Termination of appointment of Yasuki Shiraishi as a director on 2021-02-25
dot icon25/02/2021
Director's details changed for Mr Julien Buisson on 2021-02-25
dot icon31/12/2020
Termination of appointment of Antony Stephen Hunter Lowe as a director on 2020-12-31
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/12/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/04/2019
Appointment of Dr Stefan Dömök as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Julien Buisson as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Atsushi Komoriya as a director on 2019-04-01
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/08/2018
Appointment of Mr Simon Holmes as a secretary on 2018-08-01
dot icon27/07/2018
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Ptc Technical Centre the Hyde Langrish Petersfield Hampshire GU32 1RL on 2018-07-27
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Appointment of Mr Yasuki Shiraishi as a director on 2017-06-29
dot icon28/06/2017
Termination of appointment of Tatsuo Kamiya as a director on 2017-06-28
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Michael Peter Sherburn as a director on 2016-05-16
dot icon31/05/2016
Termination of appointment of Koji Yamada as a director on 2016-05-16
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr Tatsuo Kamiya as a director on 2015-06-18
dot icon07/07/2015
Termination of appointment of Koji Tsujino as a director on 2015-06-18
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mr Antony Stephen Hunter Lowe on 2015-01-31
dot icon02/02/2015
Director's details changed for Koji Tsujino on 2015-01-05
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Kazunobu Hatta as a director
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Director's details changed for Koji Tsujino on 2013-05-01
dot icon07/01/2014
Termination of appointment of Naruto Murata as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon05/07/2013
Resolutions
dot icon27/06/2013
Statement by directors
dot icon27/06/2013
Statement of capital on 2013-06-27
dot icon27/06/2013
Solvency statement dated 17/06/13
dot icon27/06/2013
Resolutions
dot icon10/06/2013
Appointment of Koji Yamada as a director
dot icon22/05/2013
Appointment of Michael Peter Sherburn as a director
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/02/2013
Director's details changed for Koji Tsujino on 2013-02-06
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/12/2011
Appointment of Mr Kazunobu Hatta as a director
dot icon06/12/2011
Termination of appointment of Toshiyuki Ishibashi as a director
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/08/2011
Resolutions
dot icon04/08/2011
Termination of appointment of Kazuki Nakao as a director
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon03/05/2011
Termination of appointment of Robin Vickers as a director
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Abhilash Katkoria as a director
dot icon19/11/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-07-13
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon18/12/2009
Termination of appointment of Peter Rawson as a secretary
dot icon18/12/2009
Termination of appointment of Peter Rawson as a director
dot icon18/12/2009
Director's details changed for Abhilash Katkoria on 2009-10-30
dot icon18/12/2009
Director's details changed for Robin Craig Vickers on 2009-11-04
dot icon18/12/2009
Director's details changed for Kazuki Nakao on 2009-10-30
dot icon18/12/2009
Director's details changed for Koji Tsujino on 2009-11-04
dot icon18/12/2009
Appointment of Toshiyuki Ishibashi as a director
dot icon18/12/2009
Appointment of Antony Stephen Hunter Lowe as a director
dot icon18/12/2009
Appointment of Naruto Murata as a director
dot icon07/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-07-27
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-08-19
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon24/04/2009
Capitals not rolled up
dot icon24/04/2009
Capitals not rolled up
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/10/2008
Director appointed kazuki nakao logged form
dot icon01/10/2008
Director appointed koji tsujino
dot icon01/10/2008
Appointment terminated director kazumi araki
dot icon01/10/2008
Appointment terminated director cyril short
dot icon01/10/2008
Director appointed kazuki nakao
dot icon07/04/2008
Ad 11/03/08\gbp si 21136365@1=21136365\gbp ic 101839383/122975748\
dot icon07/04/2008
Ad 22/02/08\gbp si 964252@1=964252\gbp ic 100875131/101839383\
dot icon07/04/2008
Nc inc already adjusted 11/12/07
dot icon07/04/2008
Resolutions
dot icon04/04/2008
Appointment terminated director phillip mould
dot icon14/03/2008
Return made up to 31/01/08; full list of members
dot icon14/03/2008
Ad 11/12/07\gbp si 3978161@1=3978161\gbp ic 93250481/97228642\
dot icon14/03/2008
Nc inc already adjusted 11/12/07
dot icon14/03/2008
Resolutions
dot icon08/01/2008
Ad 20/09/07--------- £ si 1328671@1=1328671 £ ic 91921810/93250481
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Ad 02/05/07--------- £ si 4421770@1=4421770 £ ic 87500040/91921810
dot icon28/03/2007
Amended group of companies' accounts made up to 2005-12-31
dot icon23/01/2007
Return made up to 31/01/07; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/10/2006
Ad 27/07/06--------- £ si 5133470@1=5133470 £ ic 82366570/87500040
dot icon28/07/2006
Ad 16/06/06--------- £ si 2054795@1=2054795 £ ic 80311775/82366570
dot icon20/07/2006
Ad 28/04/06--------- £ si 3000000@1=3000000 £ ic 77311775/80311775
dot icon20/07/2006
Ad 03/04/06--------- £ si 489510@1=489510 £ ic 76822265/77311775
dot icon31/05/2006
Ad 03/02/06--------- £ si 1448922@1
dot icon25/05/2006
Return made up to 31/01/06; full list of members; amend
dot icon25/05/2006
Ad 28/06/05--------- £ si 3646489@1
dot icon07/04/2006
Ad 03/02/06--------- £ si 1448922@1=1448922 £ ic 75373343/76822265
dot icon06/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon14/03/2006
Ad 15/12/05--------- £ si 2700000@1
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon16/01/2006
New director appointed
dot icon18/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/08/2005
Ad 28/04/05--------- £ si 26673343@1=26673343 £ ic 22200000/48873343
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
£ nc 50000000/100000000 28/04/05
dot icon17/06/2005
Group of companies' accounts made up to 2003-12-31
dot icon01/06/2005
Ad 28/01/05--------- £ si 23800000@1
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon30/11/2004
Ad 31/08/04--------- £ si 300000@1=300000 £ ic 16800000/17100000
dot icon28/10/2004
Amended group of companies' accounts made up to 2002-12-31
dot icon24/05/2004
Ad 23/01/04--------- £ si 5100000@1
dot icon24/05/2004
Nc inc already adjusted 23/01/04
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon05/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon19/04/2004
Director resigned
dot icon05/02/2004
Return made up to 31/01/04; full list of members
dot icon18/12/2003
Ad 30/10/03--------- £ si 1075021@1=1075021 £ ic 15724979/16800000
dot icon06/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/05/2003
Group of companies' accounts made up to 2001-12-31
dot icon02/05/2003
New director appointed
dot icon02/04/2003
Ad 10/12/02--------- £ si 100000@1
dot icon02/04/2003
Ad 25/02/03--------- £ si 660000@1=660000 £ ic 15064979/15724979
dot icon02/04/2003
Return made up to 31/01/03; full list of members
dot icon08/01/2003
Ad 10/10/02--------- £ si 5696203@1=5696203 £ ic 9268776/14964979
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
£ nc 10000000/20000000 10/10/02
dot icon22/10/2002
Ad 12/07/02--------- £ si 1849026@1=1849026 £ ic 7419750/9268776
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon15/11/2001
Ad 10/09/01--------- £ si 1419750@1=1419750 £ ic 6000000/7419750
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Ad 11/01/01--------- £ si 1300000@1=1300000 £ ic 4700000/6000000
dot icon08/03/2001
Nc inc already adjusted 11/01/01
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon06/02/2001
New director appointed
dot icon22/01/2001
Certificate of change of name
dot icon26/10/2000
Ad 05/09/00--------- £ si 500000@1
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 18/10/00; full list of members
dot icon22/04/2000
Ad 01/03/00--------- £ si 1700000@1=1700000 £ ic 2500000/4200000
dot icon22/04/2000
New director appointed
dot icon22/04/2000
New director appointed
dot icon25/10/1999
Return made up to 18/10/99; full list of members
dot icon13/08/1999
Director's particulars changed
dot icon06/08/1999
Ad 25/05/99--------- £ si 500000@1=500000 £ ic 2000000/2500000
dot icon06/08/1999
Ad 03/02/99--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
£ nc 2000000/5000000 03/02/99
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Certificate of change of name
dot icon10/04/1999
Registered office changed on 10/04/99 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RW
dot icon24/12/1998
Return made up to 18/10/98; full list of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 18/10/97; full list of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon18/09/1997
Ad 03/07/97--------- £ si 900000@1=900000 £ ic 600000/1500000
dot icon18/09/1997
Resolutions
dot icon18/09/1997
£ nc 1000000/2000000 03/07/97
dot icon31/01/1997
Registered office changed on 31/01/97 from: hill house 1 little new street london EC4A 3TR
dot icon09/01/1997
Ad 20/11/96--------- £ si 290000@1=290000 £ ic 310000/600000
dot icon22/10/1996
Return made up to 18/10/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Return made up to 18/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 18/10/94; full list of members
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1993
Return made up to 18/10/93; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon09/11/1992
Accounts for a small company made up to 1991-12-31
dot icon26/10/1992
Return made up to 18/10/92; full list of members
dot icon21/02/1992
Full accounts made up to 1990-12-31
dot icon01/11/1991
Secretary resigned
dot icon01/11/1991
Director resigned
dot icon01/11/1991
Return made up to 18/10/91; full list of members
dot icon01/11/1991
New secretary appointed
dot icon01/11/1991
New director appointed
dot icon05/07/1991
Director resigned
dot icon18/06/1991
Return made up to 02/05/91; full list of members
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon01/03/1991
Full accounts made up to 1990-03-31
dot icon13/11/1990
Return made up to 02/05/90; full list of members
dot icon22/05/1990
Ad 07/02/90--------- £ si 30000@1
dot icon22/05/1990
Particulars of contract relating to shares
dot icon21/05/1990
Nc inc already adjusted 07/02/90
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Resolutions
dot icon21/05/1990
Ad 07/02/90--------- £ si 280000@1=280000 £ ic 30000/310000
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon03/07/1989
Certificate of change of name
dot icon09/05/1989
New director appointed
dot icon04/01/1989
Wd 06/12/88 ad 10/12/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon05/12/1988
Nc inc already adjusted
dot icon05/12/1988
Resolutions
dot icon28/11/1988
Registered office changed on 28/11/88 from: hill house 1 little new st london lde 599 lde 599
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Resolutions
dot icon09/11/1988
Certificate of change of name
dot icon01/11/1988
Registered office changed on 01/11/88 from: classic house 174-180 old street london EC1V 9BP
dot icon18/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Robin
Director
05/04/2000 - 07/04/2004
2
Short, Cyril Arthur
Director
31/01/2001 - 30/03/2008
2
Sherburn, Michael Peter
Director
14/04/2013 - 15/05/2016
8
Lowe, Antony Stephen Hunter
Director
29/10/2009 - 30/12/2020
12
Mr Abhilash Dwarkadas Katkoria
Director
05/04/2000 - 24/12/2010
18

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 ARRK PRODUCT DEVELOPMENT GROUP LIMITED

ARRK PRODUCT DEVELOPMENT GROUP LIMITED is an(a) Active company incorporated on 18/10/1988 with the registered office located at Gloucester Technical Centre Olympus Park, Quedgeley, Gloucester GL2 4NF. There are currently 4 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 ARRK PRODUCT DEVELOPMENT GROUP LIMITED?

toggle

ARRK PRODUCT DEVELOPMENT GROUP LIMITED is currently Active. It was registered on 18/10/1988 .

Where is ARRK PRODUCT DEVELOPMENT GROUP LIMITED located?

toggle

ARRK PRODUCT DEVELOPMENT GROUP LIMITED is registered at Gloucester Technical Centre Olympus Park, Quedgeley, Gloucester GL2 4NF.

What does ARRK PRODUCT DEVELOPMENT GROUP LIMITED do?

toggle

ARRK PRODUCT DEVELOPMENT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARRK PRODUCT DEVELOPMENT GROUP LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for Mr Naruto Murata on 2025-11-19.