ARROWSMITH BUILDERS LTD

Register to unlock more data on OkredoRegister

ARROWSMITH BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11591971

Incorporation date

27/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowry Mill, Lees Street, Swinton M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2018)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Total exemption full accounts made up to 2024-09-30
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon23/12/2024
Registration of charge 115919710003, created on 2024-12-20
dot icon23/12/2024
Registration of charge 115919710004, created on 2024-12-20
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/09/2024
Termination of appointment of Katie Louise Irvine as a director on 2024-09-09
dot icon06/09/2024
Appointment of Mr Peter Andrew Jason Kiely as a director on 2024-09-06
dot icon06/09/2024
Appointment of Mr David Kiely as a director on 2024-09-06
dot icon27/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon12/07/2024
Termination of appointment of Walbury Commercial as a director on 2024-07-12
dot icon09/07/2024
Termination of appointment of Katie Louise Irvine as a director on 2024-07-09
dot icon09/07/2024
Termination of appointment of Peter Andrew Jason Kiely as a director on 2024-07-09
dot icon09/07/2024
Appointment of Walbury Commercial as a director on 2024-07-09
dot icon09/07/2024
Appointment of Miss Katie Louise Irvine as a director on 2024-07-09
dot icon15/08/2023
Registration of charge 115919710002, created on 2023-08-08
dot icon10/08/2023
Registration of charge 115919710001, created on 2023-08-08
dot icon10/07/2023
Notification of Walbury Commercial Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Notification of Walbury Commercial Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Appointment of Mr Peter Andrew Jason Kiely as a director on 2023-07-07
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Cessation of Walbury Commercial Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Cessation of Katie Louise Irvine as a person with significant control on 2023-07-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon10/01/2023
Termination of appointment of Laura Louise Jones as a director on 2023-01-09
dot icon10/01/2023
Appointment of Miss Katie Louise Irvine as a director on 2023-01-09
dot icon10/01/2023
Notification of Katie Irvine as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of Clifton Argyle Ltd as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of Walbury Commercial Limited as a person with significant control on 2023-01-10
dot icon24/12/2022
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon07/04/2022
Registered office address changed from PO Box 4385 11591971: Companies House Default Address Cardiff CF14 8LH to Lowry Mill Lees Street Swinton M27 6DB on 2022-04-07
dot icon03/02/2022
Notification of Walbury Commercial Limited as a person with significant control on 2022-02-03
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/02/2021
Registered office address changed to PO Box 4385, 11591971: Companies House Default Address, Cardiff, CF14 8LH on 2021-02-17
dot icon14/08/2020
Cessation of Walbury Commercial Limited as a person with significant control on 2020-08-10
dot icon14/08/2020
Notification of Clifton Argyle Ltd as a person with significant control on 2020-08-10
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon05/08/2020
Cessation of Laura Louise Jones as a person with significant control on 2020-07-31
dot icon05/08/2020
Notification of Walbury Commercial Limited as a person with significant control on 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/05/2020
Resolutions
dot icon14/02/2020
Change of details for Miss Laura Louise Jones as a person with significant control on 2020-02-14
dot icon20/01/2020
Termination of appointment of Chris Page as a director on 2020-01-20
dot icon20/01/2020
Appointment of Miss Laura Louise Jones as a director on 2020-01-20
dot icon07/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/10/2019
Director's details changed for Mr Chris Page on 2019-10-09
dot icon26/07/2019
Registered office address changed from 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2019-07-26
dot icon02/07/2019
Termination of appointment of Laura Louise Jones as a director on 2019-07-02
dot icon10/06/2019
Director's details changed for Mr Chris Page on 2019-06-10
dot icon06/06/2019
Appointment of Mr Chris Page as a director on 2019-06-06
dot icon05/06/2019
Registered office address changed from 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG England to 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG on 2019-06-05
dot icon05/06/2019
Registered office address changed from 20 Chorley New Road Bolton Lancashire BL1 4AP England to 12 Dalton Court Commerical Road Darwen Lancashire BB3 0DG on 2019-06-05
dot icon27/09/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-64.71 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.92K
-
0.00
51.00
-
2022
0
21.66K
-
0.00
18.00
-
2022
0
21.66K
-
0.00
18.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.66K £Ascended36.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-64.71 % *

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
Kiely, Peter Andrew Jason
Director
07/07/2023 - 09/07/2024
110
Kiely, Peter Andrew Jason
Director
06/09/2024 - Present
110
Page, Chris
Director
06/06/2019 - 20/01/2020
-
Irvine, Katie Louise
Director
09/01/2023 - 09/07/2024
23
Irvine, Katie Louise
Director
09/07/2024 - 09/09/2024
23

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARROWSMITH BUILDERS LTD

ARROWSMITH BUILDERS LTD is an(a) Active company incorporated on 27/09/2018 with the registered office located at Lowry Mill, Lees Street, Swinton M27 6DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWSMITH BUILDERS LTD?

toggle

ARROWSMITH BUILDERS LTD is currently Active. It was registered on 27/09/2018 .

Where is ARROWSMITH BUILDERS LTD located?

toggle

ARROWSMITH BUILDERS LTD is registered at Lowry Mill, Lees Street, Swinton M27 6DB.

What does ARROWSMITH BUILDERS LTD do?

toggle

ARROWSMITH BUILDERS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ARROWSMITH BUILDERS LTD?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.