ARW WEALTH MANAGERS LTD

Register to unlock more data on OkredoRegister

ARW WEALTH MANAGERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04307302

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2024
Registration of charge 043073020001, created on 2024-10-28
dot icon06/11/2024
Termination of appointment of Christopher John Gibbs as a director on 2024-10-28
dot icon06/11/2024
Appointment of Mrs Sally Marie Key as a director on 2024-10-28
dot icon06/11/2024
Appointment of Mr Antony Warren Robinson as a director on 2024-10-28
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Termination of appointment of Ian Christopher Roberts as a director on 2024-06-09
dot icon28/08/2024
Termination of appointment of Bernard David Whitbourn as a director on 2024-06-09
dot icon21/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Register inspection address has been changed from The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England to Prospect House Prospect House Rouen Road Norwich East Anglia NR1 1RE
dot icon19/10/2023
Register(s) moved to registered office address Prospect House Rouen Road Norwich NR1 1RE
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon17/01/2023
Termination of appointment of Bernard David Whitbourn as a secretary on 2022-12-09
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon12/12/2022
Registered office address changed from Holly House Station Road Wendling Dereham NR19 2NE England to Prospect House Rouen Road Norwich NR1 1RE on 2022-12-12
dot icon12/12/2022
Cessation of Ian Christopher Roberts as a person with significant control on 2022-12-09
dot icon12/12/2022
Cessation of Bernard David Whitbourn as a person with significant control on 2022-12-09
dot icon12/12/2022
Notification of Alan Boswell & Company Limited as a person with significant control on 2022-12-09
dot icon12/12/2022
Appointment of Mr Alastair Fitzroy Drew as a director on 2022-12-09
dot icon12/12/2022
Appointment of Mr Alan Charles Boswell as a director on 2022-12-09
dot icon12/12/2022
Appointment of Mr Christopher John Gibbs as a director on 2022-12-09
dot icon28/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon01/09/2020
Registered office address changed from Herbert Smith House Dereham Road Honingham Norwich Norfolk NR9 5AP to Holly House Station Road Wendling Dereham NR19 2NE on 2020-09-01
dot icon02/06/2020
Register inspection address has been changed from Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Register inspection address has been changed from Price Bailey Llp 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Register(s) moved to registered inspection location Price Bailey Llp 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
dot icon02/11/2017
Register inspection address has been changed to Price Bailey Llp 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon01/11/2017
Change of details for Mr Bernard David Whitbourn as a person with significant control on 2016-10-19
dot icon01/11/2017
Change of details for Mr Ian Christopher Roberts as a person with significant control on 2016-10-19
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/02/2014
Purchase of own shares.
dot icon10/02/2014
Cancellation of shares. Statement of capital on 2014-02-10
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon06/11/2012
Director's details changed for Bernard David Whitbourn on 2012-10-24
dot icon06/11/2012
Director's details changed for Ian Christopher Roberts on 2012-10-24
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Termination of appointment of Gordon Mcgregor as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-18
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-10-18
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 18/10/08; full list of members
dot icon09/08/2008
Certificate of change of name
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 18/10/07; no change of members
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 18/10/06; full list of members
dot icon25/07/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 18/10/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 18/10/04; full list of members
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Registered office changed on 17/06/04 from: bisham lodge the beeches mattishall dereham norfolk NR20 3SR
dot icon31/10/2003
Return made up to 18/10/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon15/11/2002
Return made up to 18/10/02; full list of members
dot icon15/08/2002
New director appointed
dot icon29/07/2002
Ad 19/07/02--------- £ si 73@1=73 £ ic 2/75
dot icon12/06/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon20/05/2002
Registered office changed on 20/05/02 from: 37 st andrews street norwich norfolk NR2 4TP
dot icon20/11/2001
Memorandum and Articles of Association
dot icon19/11/2001
New director appointed
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon12/11/2001
Certificate of change of name
dot icon18/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
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
3
93.73K
-
0.00
-
-
2022
3
57.20K
-
0.00
-
-
2022
3
57.20K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

57.20K £Descended-38.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/10/2001 - 18/10/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/10/2001 - 18/10/2001
36021
Boswell, Alan Charles
Director
09/12/2022 - Present
30
Mr Bernard David Whitbourn
Director
18/10/2001 - 09/06/2024
1
Mr Ian Christopher Roberts
Director
18/10/2001 - 09/06/2024
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARW WEALTH MANAGERS LTD

ARW WEALTH MANAGERS LTD is an(a) Active company incorporated on 18/10/2001 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARW WEALTH MANAGERS LTD?

toggle

ARW WEALTH MANAGERS LTD is currently Active. It was registered on 18/10/2001 .

Where is ARW WEALTH MANAGERS LTD located?

toggle

ARW WEALTH MANAGERS LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ARW WEALTH MANAGERS LTD do?

toggle

ARW WEALTH MANAGERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ARW WEALTH MANAGERS LTD have?

toggle

ARW WEALTH MANAGERS LTD had 3 employees in 2022.

What is the latest filing for ARW WEALTH MANAGERS LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-18 with updates.