ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01555389

Incorporation date

09/04/1981

Size

Audited abridged

Contacts

Registered address

Registered address

Laurence Walter House, 32 Addison Road, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1981)
dot icon02/03/2026
Confirmation statement made on 2025-02-19 with no updates
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon30/07/2025
Audited abridged accounts made up to 2024-10-31
dot icon26/07/2024
Audited abridged accounts made up to 2023-10-31
dot icon18/06/2024
Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon09/06/2023
Accounts for a small company made up to 2022-10-31
dot icon07/03/2023
Satisfaction of charge 015553890005 in full
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon11/05/2022
Accounts for a small company made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon03/08/2021
Termination of appointment of John Bedford as a secretary on 2021-07-30
dot icon29/07/2021
Accounts for a small company made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon17/06/2020
Accounts for a small company made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon17/06/2019
Accounts for a small company made up to 2018-10-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon12/06/2018
Secretary's details changed for John Bedford on 2018-02-27
dot icon11/06/2018
Director's details changed for Mr Nicholas Gary Harvey on 2018-02-27
dot icon11/06/2018
Director's details changed for Mr Nicholas Francis Smith on 2018-02-27
dot icon11/06/2018
Accounts for a small company made up to 2017-10-31
dot icon07/03/2018
Director's details changed for Mr Gary Walter Harvey on 2018-02-27
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/06/2017
Accounts for a small company made up to 2016-10-31
dot icon06/03/2017
Director's details changed for Mr Nicholas Gary Harvey on 2016-05-10
dot icon06/03/2017
Director's details changed for Mr Nicholas Francis Smith on 2016-05-10
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/09/2016
Memorandum and Articles of Association
dot icon18/09/2016
Resolutions
dot icon05/08/2016
Accounts for a small company made up to 2015-10-31
dot icon26/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon11/07/2016
Registration of charge 015553890005, created on 2016-07-04
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/05/2015
Accounts for a small company made up to 2014-10-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr Nicholas Gary Harvey on 2015-02-04
dot icon18/07/2014
Accounts for a small company made up to 2013-10-31
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/03/2014
Appointment of Mr Nicholas Harvey as a director
dot icon18/06/2013
Accounts for a small company made up to 2012-10-31
dot icon19/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/08/2012
Accounts for a small company made up to 2011-10-31
dot icon13/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-10-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon09/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/07/2009
Accounts for a small company made up to 2008-10-31
dot icon17/06/2009
Return made up to 18/05/09; full list of members
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/02/2008
Curr sho from 31/03/2008 to 31/10/2007
dot icon08/11/2007
Registered office changed on 08/11/07 from: 23 cavendish drive waterlooville hampshire PO7 7PJ
dot icon08/11/2007
Secretary resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon30/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Return made up to 18/05/07; no change of members
dot icon21/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2006
Return made up to 18/05/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2005
Return made up to 18/05/05; full list of members
dot icon25/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 18/05/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Return made up to 18/05/03; full list of members
dot icon28/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 18/05/02; full list of members
dot icon01/06/2001
Return made up to 18/05/01; full list of members
dot icon21/05/2001
Full accounts made up to 2001-03-31
dot icon05/06/2000
Return made up to 18/05/00; full list of members
dot icon19/05/2000
Full accounts made up to 2000-03-31
dot icon19/07/1999
Return made up to 18/05/99; no change of members
dot icon11/05/1999
Full accounts made up to 1999-03-31
dot icon03/06/1998
Full accounts made up to 1998-03-31
dot icon03/06/1998
Return made up to 18/05/98; full list of members
dot icon18/06/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 28/05/97; no change of members
dot icon13/06/1996
Return made up to 28/05/96; full list of members
dot icon04/06/1996
Full accounts made up to 1996-03-31
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 28/05/95; no change of members
dot icon14/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1994-03-31
dot icon06/06/1994
Return made up to 28/05/94; full list of members
dot icon29/06/1993
Full accounts made up to 1993-03-31
dot icon07/06/1993
Return made up to 28/05/93; no change of members
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon30/06/1992
Return made up to 28/05/92; full list of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
Return made up to 28/05/91; no change of members
dot icon21/06/1990
Full accounts made up to 1990-03-31
dot icon21/06/1990
Return made up to 28/05/90; full list of members
dot icon29/06/1989
Full accounts made up to 1989-03-31
dot icon29/06/1989
Return made up to 29/05/89; full list of members
dot icon28/06/1988
Full accounts made up to 1988-03-31
dot icon28/06/1988
Return made up to 06/06/88; full list of members
dot icon27/08/1987
Full accounts made up to 1987-03-31
dot icon27/08/1987
Return made up to 03/08/87; full list of members
dot icon24/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Full accounts made up to 1986-03-31
dot icon09/06/1986
Return made up to 19/05/86; full list of members
dot icon03/09/1981
Certificate of change of name
dot icon09/04/1981
Miscellaneous
dot icon09/04/1981
Accounts made up to 1981-04-09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

17
2022
change arrow icon+145.80 % *

* during past year

Cash in Bank

£226,616.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
286.06K
-
0.00
92.20K
-
2022
17
595.81K
-
0.00
226.62K
-
2022
17
595.81K
-
0.00
226.62K
-

Employees

2022

Employees

17 Descended-15 % *

Net Assets(GBP)

595.81K £Ascended108.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.62K £Ascended145.80 % *

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
Harvey, Gary Walter
Director
01/11/2007 - Present
36
Smith, Nicholas Francis
Director
01/11/2007 - Present
27
Harvey, Nicholas Gary
Director
10/03/2014 - 18/06/2024
26
Bedford, John
Secretary
01/11/2007 - 30/07/2021
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED is an(a) Active company incorporated on 09/04/1981 with the registered office located at Laurence Walter House, 32 Addison Road, Sudbury, Suffolk CO10 2YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED?

toggle

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED is currently Active. It was registered on 09/04/1981 .

Where is ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED located?

toggle

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED is registered at Laurence Walter House, 32 Addison Road, Sudbury, Suffolk CO10 2YW.

What does ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED do?

toggle

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED have?

toggle

ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED had 17 employees in 2022.

What is the latest filing for ARROWSMITH ENGINEERING AND CONSULTANTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-02-19 with no updates.