Company NameThe Arches Dean Clough Limited
DirectorsJamie Lee Horsley and Sarah Elizabeth Horsley
Company StatusActive
Company Number09571733
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jamie Lee Horsley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches E-Mill Ground Floor Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Sarah Elizabeth Horsley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches E-Mill Ground Floor Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMr Anthony Edward Watkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressThe Arches E-Mill Ground Floor Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Sarah Elizabeth Horsley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Birch Close
Brighouse
West Yorkshire
HD6 1XB

Location

Registered AddressThe Arches E-Mill Ground Floor
Dean Clough Mills
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
1 February 2022Appointment of Mrs Sarah Elizabeth Horsley as a director on 1 February 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 April 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
8 October 2020Director's details changed for Mr Jamie Lee Horsley on 5 October 2020 (2 pages)
8 October 2020Change of details for Mr Jamie Lee Horsley as a person with significant control on 5 October 2020 (2 pages)
30 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
10 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 April 2020Cessation of Anthony Edward Watkins as a person with significant control on 16 January 2019 (1 page)
23 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
21 January 2019Termination of appointment of Anthony Edward Watkins as a director on 16 January 2019 (1 page)
20 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 20.01
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 10.01
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 10.01
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 20.01
(3 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 January 2017Current accounting period shortened from 31 May 2016 to 31 October 2015 (1 page)
5 January 2017Current accounting period shortened from 31 May 2016 to 31 October 2015 (1 page)
8 August 2016Appointment of Mr Jamie Lee Horsley as a director on 21 July 2016 (2 pages)
8 August 2016Appointment of Mr Jamie Lee Horsley as a director on 21 July 2016 (2 pages)
29 June 2016Termination of appointment of Sarah Elizabeth Horsley as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Sarah Elizabeth Horsley as a director on 28 June 2016 (1 page)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
(4 pages)
17 March 2016Appointment of Mrs Sarah Elizabeth Horsley as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mrs Sarah Elizabeth Horsley as a director on 16 March 2016 (2 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)