ARROX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07634359

Incorporation date

16/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O F R SHARROCK LTD, 91 Mossy Lea Road, Wrightington, Wigan, Lancashire WN6 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon02/08/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon04/02/2021
Notification of Victoria Kay as a person with significant control on 2021-01-01
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon19/05/2016
Registered office address changed from C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF to C/O F R Sharrock Ltd 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF on 2016-05-19
dot icon18/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon22/05/2015
Secretary's details changed for Victoria Jane Kay on 2014-05-17
dot icon31/03/2015
Registered office address changed from C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE to C/O Mrs V Kay 91 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RF on 2015-03-31
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon11/06/2014
Registered office address changed from C/O Jean Lowe Bluebell House Baker Tilly Business Services Brian Johnson Way Preston PR2 5PE England on 2014-06-11
dot icon11/06/2014
Registered office address changed from C/O Jean Lowe Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England on 2014-06-11
dot icon11/06/2014
Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 2014-06-11
dot icon14/02/2014
Registration of charge 076343590003
dot icon14/02/2014
Registration of charge 076343590001
dot icon14/02/2014
Registration of charge 076343590002
dot icon14/11/2013
Resolutions
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/05/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon20/01/2012
Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 2012-01-20
dot icon05/09/2011
Memorandum and Articles of Association
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon28/07/2011
Appointment of James Edward Sharrock as a director
dot icon22/07/2011
Particulars of variation of rights attached to shares
dot icon22/07/2011
Change of share class name or designation
dot icon22/07/2011
Appointment of Victoria Jane Kay as a secretary
dot icon22/07/2011
Termination of appointment of Stuart Scott-Goldstone as a director
dot icon22/07/2011
Resolutions
dot icon22/07/2011
Resolutions
dot icon02/06/2011
Certificate of change of name
dot icon02/06/2011
Change of name notice
dot icon16/05/2011
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
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharrock, James Edward
Director
30/06/2011 - Present
2
Scott-Goldstone, Stuart James
Director
16/05/2011 - 30/06/2011
71
Kay, Victoria Jane
Secretary
30/06/2011 - Present
-

Persons with Significant Control

2
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 ARROX HOLDINGS LIMITED

ARROX HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/2011 with the registered office located at C/O F R SHARROCK LTD, 91 Mossy Lea Road, Wrightington, Wigan, Lancashire WN6 9RF. There are currently 2 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 ARROX HOLDINGS LIMITED?

toggle

ARROX HOLDINGS LIMITED is currently Active. It was registered on 16/05/2011 .

Where is ARROX HOLDINGS LIMITED located?

toggle

ARROX HOLDINGS LIMITED is registered at C/O F R SHARROCK LTD, 91 Mossy Lea Road, Wrightington, Wigan, Lancashire WN6 9RF.

What does ARROX HOLDINGS LIMITED do?

toggle

ARROX HOLDINGS 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 ARROX HOLDINGS LIMITED?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2024-12-31.