Company NameArkoni Limited
Company StatusActive
Company Number02195672
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Prentice
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameMrs Julie Prentice
NationalityBritish
StatusCurrent
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameQuincy Prentice
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(7 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Lee Michael O'Donnell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Phillip John Crossley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Robert James Lyons
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Thomas Stephen Peter O'Donnell
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(35 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameAnthony John Paget
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 01 July 1991)
RoleEngineer
Correspondence Address36 Armitage Avenue
Brighouse
West Yorkshire
HD6 3SP
Director NameLuke Prentice
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleSheet Metal Worker
Correspondence Address121 Boothtown Road
Halifax
West Yorkshire
HX3 6PD
Director NameMr Martin Quarmby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Rory Luke Swallow
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMrs Martyna Kinga Rhodes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Robin Hodgkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS

Contact

Websitewww.arkoni.co.uk/
Email address[email protected]
Telephone01484 404860
Telephone regionHuddersfield

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julie Prentice
50.00%
Ordinary
1 at £1Mark Anthony Prentice
50.00%
Ordinary

Financials

Year2014
Net Worth£2,100,841
Cash£1,300,855
Current Liabilities£1,198,076

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

14 March 2012Delivered 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 2007Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

17 January 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 May 2023Confirmation statement made on 8 May 2023 with updates (6 pages)
27 April 2023Appointment of Mr Thomas Stephen Peter O'donnell as a director on 27 April 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 August 2022Termination of appointment of Martin Quarmby as a director on 24 August 2022 (1 page)
22 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 7
(8 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Robert James Lyons as a director on 21 December 2021 (2 pages)
22 December 2021Appointment of Mr Phillip John Crossley as a director on 21 December 2021 (2 pages)
7 December 2021Termination of appointment of Robin Hodgkinson as a director on 6 December 2021 (1 page)
13 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Martyna Kinga Rhodes as a director on 8 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2020Termination of appointment of Rory Luke Swallow as a director on 18 December 2020 (1 page)
16 June 2020Notification of Arkoni Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
16 June 2020Cessation of Mark Prentice as a person with significant control on 18 December 2018 (1 page)
16 June 2020Cessation of Julie Prentice as a person with significant control on 18 December 2019 (1 page)
16 June 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
5 January 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 12/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 January 2020Change of share class name or designation (2 pages)
5 January 2020Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 18/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2019Appointment of Mrs Martyna Kinga Rhodes as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Mr Rory Luke Swallow as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Mr Lee Michael O'donnell as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Mr Robin Hodgkinson as a director on 18 December 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 May 2018Notification of Julie Prentice as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Change of details for Mr Mark a Prentice as a person with significant control on 14 May 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Satisfaction of charge 4 in full (4 pages)
8 September 2017Satisfaction of charge 4 in full (4 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Registered 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 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Registered 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 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
30 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
22 April 2014Appointment of Mr Martin Quarmby as a director (2 pages)
22 April 2014Appointment of Mr Martin Quarmby as a director (2 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Quincy Prentice on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages)
24 May 2010Director's details changed for Quincy Prentice on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Julie Prentice on 8 May 2010 (1 page)
24 May 2010Director's details changed for Quincy Prentice on 8 May 2010 (2 pages)
24 May 2010Secretary's details changed for Julie Prentice on 8 May 2010 (1 page)
24 May 2010Secretary's details changed for Julie Prentice on 8 May 2010 (1 page)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Mark Prentice on 8 May 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
22 June 2009Return made up to 08/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 08/05/08; full list of members (4 pages)
4 August 2008Return made up to 08/05/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 08/05/07; full list of members (2 pages)
20 July 2007Registered 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 2007Return made up to 08/05/07; full list of members (2 pages)
20 July 2007Registered 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 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Return made up to 08/05/06; full list of members (3 pages)
29 June 2006Return made up to 08/05/06; full list of members (3 pages)
29 June 2006Location of register of members (1 page)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 October 2004Registered 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 2004Registered 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 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2004Return made up to 08/05/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
7 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
4 June 2003Return made up to 08/05/03; full list of members (7 pages)
4 June 2003Return made up to 08/05/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
17 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 May 1999Return made up to 30/04/99; full list of members (6 pages)
23 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
24 May 1998Director resigned (1 page)
24 May 1998Return made up to 30/04/98; no change of members (4 pages)
24 May 1998Director resigned (1 page)
5 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 June 1997Return made up to 30/04/97; full list of members (6 pages)
3 June 1997Return made up to 30/04/97; full list of members (6 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Particulars of mortgage/charge (4 pages)
26 February 1997Particulars of mortgage/charge (4 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
26 May 1996Return made up to 30/04/96; no change of members (4 pages)
26 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
25 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 May 1991Memorandum and Articles of Association (12 pages)
28 May 1991Memorandum and Articles of Association (12 pages)
28 May 1991Memorandum and Articles of Association (12 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
18 November 1987Incorporation (18 pages)
18 November 1987Incorporation (18 pages)
18 November 1987Incorporation (18 pages)