Halifax
West Yorkshire
HX3 6AS
Secretary Name | Mrs Julie Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Quincy Prentice |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Lee Michael O'Donnell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Phillip John Crossley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Robert James Lyons |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Thomas Stephen Peter O'Donnell |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Anthony John Paget |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1992(4 years, 5 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 01 July 1991) |
Role | Engineer |
Correspondence Address | 36 Armitage Avenue Brighouse West Yorkshire HD6 3SP |
Director Name | Luke Prentice |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1998) |
Role | Sheet Metal Worker |
Correspondence Address | 121 Boothtown Road Halifax West Yorkshire HX3 6PD |
Director Name | Mr Martin Quarmby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Rory Luke Swallow |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mrs Martyna Kinga Rhodes |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Robin Hodgkinson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Website | www.arkoni.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 404860 |
Telephone region | Huddersfield |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Julie Prentice 50.00% Ordinary |
---|---|
1 at £1 | Mark Anthony Prentice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,100,841 |
Cash | £1,300,855 |
Current Liabilities | £1,198,076 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
14 March 2012 | Delivered on: 17 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 January 2007 | Delivered on: 6 January 2007 Satisfied on: 16 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at armytage road brighouse west yorkshire (unit 1). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 February 1997 | Delivered on: 26 February 1997 Satisfied on: 16 March 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 1992 | Delivered on: 9 January 1992 Satisfied on: 31 May 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 January 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 May 2023 | Confirmation statement made on 8 May 2023 with updates (6 pages) |
27 April 2023 | Appointment of Mr Thomas Stephen Peter O'donnell as a director on 27 April 2023 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 August 2022 | Termination of appointment of Martin Quarmby as a director on 24 August 2022 (1 page) |
22 June 2022 | Statement of capital following an allotment of shares on 16 June 2022
|
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Robert James Lyons as a director on 21 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Phillip John Crossley as a director on 21 December 2021 (2 pages) |
7 December 2021 | Termination of appointment of Robin Hodgkinson as a director on 6 December 2021 (1 page) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Martyna Kinga Rhodes as a director on 8 January 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2020 | Termination of appointment of Rory Luke Swallow as a director on 18 December 2020 (1 page) |
16 June 2020 | Notification of Arkoni Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
16 June 2020 | Cessation of Mark Prentice as a person with significant control on 18 December 2018 (1 page) |
16 June 2020 | Cessation of Julie Prentice as a person with significant control on 18 December 2019 (1 page) |
16 June 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
5 January 2020 | Resolutions
|
5 January 2020 | Change of share class name or designation (2 pages) |
5 January 2020 | Resolutions
|
19 December 2019 | Appointment of Mrs Martyna Kinga Rhodes as a director on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Rory Luke Swallow as a director on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Lee Michael O'donnell as a director on 18 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Robin Hodgkinson as a director on 18 December 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
16 May 2018 | Notification of Julie Prentice as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Change of details for Mr Mark a Prentice as a person with significant control on 14 May 2018 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Satisfaction of charge 4 in full (4 pages) |
8 September 2017 | Satisfaction of charge 4 in full (4 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 May 2016 | Registered office address changed from Arkoni Ltd, Armytage Road Brighouse West Yorkshire HD6 1QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered office address changed from Arkoni Ltd, Armytage Road Brighouse West Yorkshire HD6 1QF to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 10 May 2016 (1 page) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 April 2014 | Appointment of Mr Martin Quarmby as a director (2 pages) |
22 April 2014 | Appointment of Mr Martin Quarmby as a director (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Quincy Prentice on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Quincy Prentice on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Julie Prentice on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Quincy Prentice on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Julie Prentice on 8 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Julie Prentice on 8 May 2010 (1 page) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: unit 1 hillcrest brow mills ind estate brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page) |
20 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: unit 1 hillcrest brow mills ind estate brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
29 June 2006 | Location of register of members (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: units 3 & 4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: units 3 & 4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members
|
10 June 2002 | Return made up to 08/05/02; full list of members
|
14 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 May 1998 | Director resigned (1 page) |
5 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Particulars of mortgage/charge (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 May 1991 | Memorandum and Articles of Association (12 pages) |
28 May 1991 | Memorandum and Articles of Association (12 pages) |
28 May 1991 | Memorandum and Articles of Association (12 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
18 November 1987 | Incorporation (18 pages) |
18 November 1987 | Incorporation (18 pages) |
18 November 1987 | Incorporation (18 pages) |