SIR RICHARD ARKWRIGHT & CO. LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/01/2530 January 2025 Secretary's details changed for Coats Patons Limited on 2025-01-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Charles Reade as a director on 2022-12-31

View Document

01/11/221 November 2022 Change of details for I.P. Clarke & Company Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR I P CLARKE & COMPANY LIMITED

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COATS PATONS LIMITED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ARIF KERMALLI

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

19/08/1919 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 12/06/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / I.P. CLARKE & COMPANY LIMITED / 12/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR RICHARD CHARLES READE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNT

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

11/07/1211 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

11/07/1211 July 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 02/07/2012

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK SAUNT

View Document

18/08/1018 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/08/2010

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COATS PATONS LIMITED / 01/08/2010

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I P CLARKE & COMPANY LIMITED / 01/08/2010

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; NO CHANGE OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 31 LEES STREET SWINTON MANCHESTER M27 6DA

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 S252 DISP LAYING ACC 01/11/96

View Document

20/06/9720 June 1997 S366A DISP HOLDING AGM 01/11/96

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/11/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: P O BOX 31 LEES STREET SWINTON MANCHESTER M27 2DA

View Document

21/03/9421 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: WEST MILL BRIDGE FOOT BELPAR DERBY DE5 1BH

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

13/11/9113 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

13/11/9113 November 1991 EXEMPTION FROM APPOINTING AUDITORS 25/09/91

View Document

09/10/919 October 1991 NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 SECRETARY RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: TOOTAL HOUSE 19/21 SPRING GARDENS MANCHESTER M60 2TL

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

30/10/9030 October 1990 EXEMPTION FROM APPOINTING AUDITORS 18/10/90

View Document

19/09/9019 September 1990 NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 SECRETARY RESIGNED

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 56 OXFORD STREET MANCHESTER 1

View Document

17/11/8917 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/88

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8723 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

02/12/862 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

15/04/7015 April 1970 ALTER MEM AND ARTS

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company