ARTON LTD

Register to unlock more data on OkredoRegister

ARTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08847955

Incorporation date

16/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Holywell Row, London EC2A 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon16/04/2026
Replacement Filing for the appointment of Mr Creighton William Harrison Boyd as a director
dot icon16/04/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Satisfaction of charge 088479550012 in full
dot icon25/02/2025
Registration of charge 088479550013, created on 2025-02-20
dot icon25/02/2025
Registration of charge 088479550014, created on 2025-02-20
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon26/09/2024
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2024-09-01
dot icon26/09/2024
Director's details changed for Mr Creighton William Harrison Boyd on 2024-09-26
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Registration of charge 088479550012, created on 2024-02-15
dot icon25/01/2024
Change of details for Neptune Group Ltd as a person with significant control on 2023-02-02
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon08/01/2024
Satisfaction of charge 088479550011 in full
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Creighton William Harrison Boyd on 2023-03-28
dot icon28/03/2023
Director's details changed for Mr Creighton William Harrison Boyd on 2023-03-28
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2022-06-28
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Registration of charge 088479550011, created on 2020-05-14
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Director's details changed for Mr. Patrick Mark Creighton Heffron on 2019-05-01
dot icon07/06/2019
Change of details for Mr Patrick Mark Creighton Heffron as a person with significant control on 2019-05-01
dot icon05/06/2019
Registration of charge 088479550010, created on 2019-05-17
dot icon03/06/2019
Satisfaction of charge 088479550009 in full
dot icon29/05/2019
Satisfaction of charge 088479550008 in full
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon25/01/2019
Director's details changed for Mr Patrick Mark Creighton Heffron on 2019-01-14
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon04/04/2017
Registration of charge 088479550008, created on 2017-03-31
dot icon04/04/2017
Registration of charge 088479550009, created on 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon27/02/2017
Satisfaction of charge 088479550002 in full
dot icon27/02/2017
Satisfaction of charge 088479550005 in full
dot icon27/02/2017
Satisfaction of charge 088479550001 in full
dot icon27/02/2017
Satisfaction of charge 088479550003 in full
dot icon27/02/2017
Satisfaction of charge 088479550004 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/06/2016
Registration of charge 088479550006, created on 2016-06-27
dot icon27/06/2016
Registration of charge 088479550007, created on 2016-06-27
dot icon07/06/2016
Director's details changed for Mr Creighton William Harrison Boyf on 2016-06-07
dot icon07/06/2016
Appointment of Mr Creighton William Harrison Boyf as a director on 2016-06-07
dot icon07/06/2016
Termination of appointment of Heritable Nominees Limited as a director on 2016-06-01
dot icon05/04/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Patrick Mark Creighton Heffron on 2016-01-01
dot icon11/02/2016
Registration of charge 088479550005, created on 2016-02-08
dot icon18/01/2016
Registration of charge 088479550004, created on 2016-01-18
dot icon09/12/2015
Appointment of Heritable Nominees Limited as a director on 2015-10-28
dot icon09/12/2015
Termination of appointment of Heritable Nominees Limited as a director on 2015-10-28
dot icon18/11/2015
Resolutions
dot icon04/11/2015
Registration of charge 088479550002, created on 2015-10-28
dot icon04/11/2015
Registration of charge 088479550003, created on 2015-10-28
dot icon23/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon23/10/2015
Accounts for a dormant company made up to 2014-07-31
dot icon13/10/2015
Previous accounting period shortened from 2015-07-31 to 2015-01-31
dot icon09/10/2015
Current accounting period shortened from 2015-01-31 to 2014-07-31
dot icon01/10/2015
Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER to 14 Holywell Row London EC2A 4JB on 2015-10-01
dot icon02/04/2015
Resolutions
dot icon26/03/2015
Resolutions
dot icon18/03/2015
Registration of charge 088479550001, created on 2015-03-06
dot icon13/03/2015
Appointment of Heritable Nominees Limited as a director on 2015-03-06
dot icon13/03/2015
Appointment of Mr. Patrick Mark Creighton Heffron as a director on 2015-03-06
dot icon13/03/2015
Termination of appointment of Heritable Nominees Limited as a director on 2015-03-06
dot icon13/03/2015
Termination of appointment of Patrick Mark Creighton Heffron as a director on 2015-03-06
dot icon04/03/2015
Appointment of Heritable Nominees Limited as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Heritable Development Finance Limited as a director on 2015-03-04
dot icon04/03/2015
Termination of appointment of Barbara Linda Olivier as a director on 2015-03-04
dot icon04/03/2015
Appointment of Heritable Development Finance Limited as a director on 2015-03-04
dot icon04/03/2015
Appointment of Mr. Patrick Mark Creighton Heffron as a director on 2015-03-04
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon13/01/2015
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 53 Rodney Street Liverpool Merseyside L1 9ER on 2015-01-13
dot icon13/01/2015
Appointment of Mrs. Barbara Linda Olivier as a director on 2015-01-13
dot icon13/01/2015
Termination of appointment of William Aspinall as a director on 2015-01-13
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Ian Taylor as a director on 2014-11-20
dot icon02/12/2014
Appointment of Mr William Aspinall as a director on 2014-11-20
dot icon02/12/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 83 Ducie Street Manchester M1 2JQ on 2014-12-02
dot icon17/06/2014
Termination of appointment of Westco Directors Ltd as a director
dot icon16/01/2014
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+116.41 % *

* during past year

Cash in Bank

£46,862.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.54M
-
0.00
21.65K
-
2022
0
6.16M
-
0.00
46.86K
-
2022
0
6.16M
-
0.00
46.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.16M £Descended-46.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.86K £Ascended116.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspinall, William
Director
20/11/2014 - 13/01/2015
458
Taylor, Ian
Director
16/01/2014 - 20/11/2014
235
Heffron, Patrick
Director
06/03/2015 - Present
100
Heffron, Patrick
Director
04/03/2015 - 06/03/2015
100
WESTCO DIRECTORS LTD
Corporate Director
16/01/2014 - 17/06/2014
75

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTON LTD

ARTON LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at 14 Holywell Row, London EC2A 4JB. 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 ARTON LTD?

toggle

ARTON LTD is currently Active. It was registered on 16/01/2014 .

Where is ARTON LTD located?

toggle

ARTON LTD is registered at 14 Holywell Row, London EC2A 4JB.

What does ARTON LTD do?

toggle

ARTON LTD 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 ARTON LTD?

toggle

The latest filing was on 16/04/2026: Replacement Filing for the appointment of Mr Creighton William Harrison Boyd as a director.