Company NameArc Associates UK Ltd
DirectorsThomas Gordon Martin and David Evison
Company StatusActive
Company Number06299523
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(2 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arco Limited, PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(10 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Richard Cowen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleHealth & Safety
Country of ResidenceUnited Kingdom
Correspondence Address9 Covington
Elloughton
Hull
North Humberside
HU15 1FD
Director NameMr Richard Eric Greaves
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleHealth & Safety
Correspondence Address23 Ascott Close
Kingston Upon Hull
East Yorkshire
HU4 6EQ
Director NameMr Charles Alan Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleHealth & Safety
Correspondence Address2 Thief Lane
Garrow Hill
York
North Yorkshire
YO10 3HS
Director NameMr Kenneth William Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleHealth & Safety
Country of ResidenceUnited Kingdom
Correspondence Address124 Westlands Road
Sproatley
Hull
East Yorkshire
HU11 4XQ
Secretary NameMr Richard Eric Greaves
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Ascott Close
Kingston Upon Hull
East Yorkshire
HU4 6EQ
Secretary NameMr Charles Alan Johnson
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2009)
RoleH + S Advisor
Correspondence Address2 Thief Lane
Garrow Hill
York
North Yorkshire
YO10 3HS
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arco Limited, PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameJenny Nancy Loncaster
StatusResigned
Appointed23 December 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressC/O Arco Limited PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arco Limited PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressC/O Arco Limited PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressC/O Arco Limited PO Box 21 Waverley Street
Hull
North Humberside
HU1 2SJ

Contact

Websitearco.co.uk
Email address[email protected]

Location

Registered AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Arco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

24 April 2009Delivered on: 29 April 2009
Satisfied on: 15 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
2 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 April 2018Appointment of Mr David Evison as a director on 9 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(4 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 400
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
28 February 2011Full accounts made up to 30 June 2010 (9 pages)
28 February 2011Full accounts made up to 30 June 2010 (9 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of Jenny Nancy Loncaster as a secretary (1 page)
21 January 2010Appointment of Jenny Nancy Loncaster as a secretary (1 page)
20 January 2010Termination of appointment of Kenneth Smith as a director (1 page)
20 January 2010Termination of appointment of Kenneth Smith as a director (1 page)
20 January 2010Termination of appointment of Charles Johnson as a director (1 page)
20 January 2010Termination of appointment of Charles Johnson as a director (1 page)
20 January 2010Termination of appointment of Richard Greaves as a director (1 page)
20 January 2010Termination of appointment of Richard Greaves as a director (1 page)
19 January 2010Appointment of Thomas Gordon Martin as a director (2 pages)
19 January 2010Termination of appointment of Richard Cowen as a director (1 page)
19 January 2010Termination of appointment of Charles Johnson as a secretary (1 page)
19 January 2010Appointment of Nicholas Alexander Cyril Hildyard as a director (2 pages)
19 January 2010Termination of appointment of Richard Cowen as a director (1 page)
19 January 2010Appointment of Thomas Gordon Martin as a director (2 pages)
19 January 2010Termination of appointment of Charles Johnson as a secretary (1 page)
19 January 2010Appointment of Nicholas Alexander Cyril Hildyard as a director (2 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Registered office address changed from 2a Acomb Court, Acomb York North Yorkshire YO24 3BJ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 2a Acomb Court, Acomb York North Yorkshire YO24 3BJ on 18 January 2010 (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
10 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 02/07/09; full list of members (5 pages)
14 July 2009Return made up to 02/07/09; full list of members (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 02/07/08; full list of members (5 pages)
14 July 2008Return made up to 02/07/08; full list of members (5 pages)
22 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
22 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
9 August 2007Ad 02/07/07--------- £ si 400@1=400 £ ic 400/800 (2 pages)
9 August 2007Ad 02/07/07--------- £ si 400@1=400 £ ic 400/800 (2 pages)
2 July 2007Incorporation (15 pages)
2 July 2007Incorporation (15 pages)