URCHIN LIMITED

Register to unlock more data on OkredoRegister

URCHIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456691

Incorporation date

28/10/1997

Size

Dormant

Contacts

Registered address

Registered address

3b Main Street, Wheldrake, York, North Yorkshire YO19 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon08/12/2025
Confirmation statement made on 2025-10-27 with updates
dot icon13/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon31/10/2012
Secretary's details changed for Robert John Colman on 2012-10-31
dot icon09/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon03/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon27/11/2009
Director's details changed for Roderick Stuart Alan Hall on 2009-11-27
dot icon24/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/09/2009
Registered office changed on 19/09/2009 from 61 water lane hemingbrough north yorkshire YO8 6QL
dot icon08/12/2008
Return made up to 28/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 28/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 28/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/11/2005
Return made up to 28/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/01/2005
Total exemption small company accounts made up to 2003-10-31
dot icon18/01/2005
Return made up to 28/10/04; full list of members
dot icon08/02/2004
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2003
Return made up to 28/10/03; full list of members
dot icon22/11/2002
Return made up to 28/10/02; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/01/2002
Return made up to 28/10/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-10-31
dot icon23/11/2000
Return made up to 28/10/00; full list of members
dot icon29/09/2000
Return made up to 28/10/99; full list of members
dot icon29/09/2000
Director's particulars changed
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon29/08/2000
New secretary appointed
dot icon04/08/2000
Particulars of mortgage/charge
dot icon21/06/2000
Accounts for a small company made up to 1998-10-31
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon07/01/2000
Particulars of mortgage/charge
dot icon07/12/1999
Secretary resigned;director resigned
dot icon22/11/1999
Secretary resigned;director resigned
dot icon05/02/1999
Return made up to 28/10/98; full list of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon24/05/1998
Resolutions
dot icon05/03/1998
Ad 02/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
New director appointed
dot icon05/11/1997
Ad 29/10/97--------- £ si 1@1=1 £ ic 1/2
dot icon05/11/1997
Registered office changed on 05/11/97 from: somerset house temple street birmingham B2 5DN
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
Director resigned
dot icon28/10/1997
Incorporation
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
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
28/10/1997 - 29/10/1997
2895
Brewer, Suzanne
Nominee Secretary
28/10/1997 - 29/10/1997
2524
Hall, Roderick Stuart Alan
Director
29/10/1997 - Present
2
Pickard, Tim
Director
29/10/1997 - 31/10/1999
-
Colman, Robert John
Secretary
28/06/2000 - Present
-

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

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 URCHIN LIMITED

URCHIN LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at 3b Main Street, Wheldrake, York, North Yorkshire YO19 6AG. 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 URCHIN LIMITED?

toggle

URCHIN LIMITED is currently Active. It was registered on 28/10/1997 .

Where is URCHIN LIMITED located?

toggle

URCHIN LIMITED is registered at 3b Main Street, Wheldrake, York, North Yorkshire YO19 6AG.

What does URCHIN LIMITED do?

toggle

URCHIN LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for URCHIN LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-27 with updates.