ARTHUR ROSTRON & SONS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR ROSTRON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00601849

Incorporation date

01/04/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Townend House, 8 Springwell Court, Leeds, West Yorkshire LS12 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon30/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon17/07/2025
Cessation of Nigel Anthony Rostron as a person with significant control on 2025-07-02
dot icon17/07/2025
Notification of Linda Susan Rostron as a person with significant control on 2025-07-02
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Registered office address changed from College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN England to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2025-05-29
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Registered office address changed from Unit 416a Birch Park Street 7 Thorp Arch Estate Wetherby LS23 7FG England to College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 2023-10-02
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon10/01/2023
Termination of appointment of Nigel Anthony Rostron as a director on 2023-01-09
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2022
Change of details for Mr Nicholas John Rostron as a person with significant control on 2022-07-09
dot icon19/07/2022
Director's details changed for Mr Nicholas John Rostron on 2022-07-09
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon04/04/2017
Registered office address changed from Forge Lane Off Canal Road Armley Leeds LS12 2PR to Unit 416a, Thorp Arch Estate, Wetherby Birch Park, Street 7 Thorp Arch Estate Wetherby LS23 7FG on 2017-04-04
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon22/07/2014
Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England to Forge Lane Canal Road Leeds LS12 2PR
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/07/2013
Director's details changed for Nicholas John Rostron on 2013-07-22
dot icon22/07/2013
Register(s) moved to registered office address
dot icon22/07/2013
Director's details changed for Nigel Anthony Rostron on 2013-07-22
dot icon22/07/2013
Secretary's details changed for Nicholas John Rostron on 2013-07-22
dot icon04/12/2012
Register(s) moved to registered inspection location
dot icon03/12/2012
Register inspection address has been changed
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2010
Director's details changed for Nigel Anthony Rostron on 2010-07-18
dot icon27/07/2010
Director's details changed for Nicholas John Rostron on 2010-07-18
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Return made up to 18/07/09; full list of members
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Return made up to 18/07/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 18/07/06; full list of members
dot icon06/09/2005
Return made up to 18/07/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 18/07/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 18/07/03; full list of members
dot icon13/08/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 18/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 18/07/01; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Return made up to 18/07/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 18/07/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 18/07/98; no change of members
dot icon15/10/1997
Return made up to 18/07/97; full list of members
dot icon22/07/1997
Full accounts made up to 1997-03-31
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 18/07/96; change of members
dot icon04/04/1996
New secretary appointed
dot icon04/04/1996
Secretary resigned;director resigned
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
Return made up to 18/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Return made up to 18/07/94; full list of members
dot icon30/07/1993
Return made up to 18/07/93; no change of members
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon28/07/1992
Full accounts made up to 1992-03-31
dot icon28/07/1992
Return made up to 18/07/92; no change of members
dot icon02/02/1992
Director resigned
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 15/06/91; full list of members
dot icon30/07/1990
Director resigned
dot icon30/07/1990
Return made up to 18/07/90; full list of members
dot icon30/07/1990
Full accounts made up to 1990-03-31
dot icon17/07/1989
Full accounts made up to 1989-03-31
dot icon17/07/1989
Return made up to 12/07/89; full list of members
dot icon14/07/1988
Full accounts made up to 1988-03-31
dot icon14/07/1988
Return made up to 05/07/88; full list of members
dot icon12/08/1987
Full accounts made up to 1987-03-31
dot icon12/08/1987
Return made up to 22/07/87; full list of members
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon04/12/1986
Return made up to 21/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.98K
-
0.00
31.36K
-
2022
5
32.52K
-
0.00
17.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rostron, Nicholas John
Secretary
29/03/1996 - Present
-

Persons with Significant Control

4
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 ARTHUR ROSTRON & SONS LIMITED

ARTHUR ROSTRON & SONS LIMITED is an(a) Active company incorporated on 01/04/1958 with the registered office located at Townend House, 8 Springwell Court, Leeds, West Yorkshire LS12 1AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR ROSTRON & SONS LIMITED?

toggle

ARTHUR ROSTRON & SONS LIMITED is currently Active. It was registered on 01/04/1958 .

Where is ARTHUR ROSTRON & SONS LIMITED located?

toggle

ARTHUR ROSTRON & SONS LIMITED is registered at Townend House, 8 Springwell Court, Leeds, West Yorkshire LS12 1AL.

What does ARTHUR ROSTRON & SONS LIMITED do?

toggle

ARTHUR ROSTRON & SONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ARTHUR ROSTRON & SONS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-18 with updates.