ARRAN ISLE HOLDINGS LIMITED

ARRAN ISLE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARRAN ISLE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00109354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARRAN ISLE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARRAN ISLE HOLDINGS LIMITED located?

    Registered Office Address
    Portobello
    School Street
    WV13 3PW Willenhall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARRAN ISLE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HWG 2006 LIMITEDFeb 23, 2007Feb 23, 2007
    HWG 2006 PLCDec 11, 2006Dec 11, 2006
    HEYWOOD WILLIAMS GROUP PLCApr 29, 1910Apr 29, 1910

    What are the latest accounts for ARRAN ISLE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARRAN ISLE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for ARRAN ISLE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Neil James Martin as a secretary on Feb 25, 2025

    2 pagesAP03

    Termination of appointment of Rachel Helen Balbi as a secretary on Feb 25, 2025

    1 pagesTM02

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 26 in full

    1 pagesMR04

    Satisfaction of charge 001093540031 in full

    1 pagesMR04

    Satisfaction of charge 001093540033 in full

    1 pagesMR04

    Satisfaction of charge 001093540034 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Apr 20, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 001093540028 in full

    4 pagesMR04

    Satisfaction of charge 001093540029 in full

    4 pagesMR04

    Satisfaction of charge 001093540036 in full

    4 pagesMR04

    Satisfaction of charge 001093540035 in full

    4 pagesMR04

    Satisfaction of charge 001093540032 in full

    4 pagesMR04

    Satisfaction of charge 001093540037 in full

    4 pagesMR04

    Who are the officers of ARRAN ISLE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Neil James
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Secretary
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    332778270001
    BROWNING, Christopher David
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritishCfo253849120001
    WARRENDER, Harry John
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritishSenior Vice President253277200002
    BALBI, Rachel Helen
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Secretary
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    245349780001
    BARRON, Ian
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    Secretary
    28 Arkenley Lane
    Almondbury
    HD4 6SQ Huddersfield
    West Yorkshire
    British36470950002
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British802200001
    WILD, Mark Steven
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    Secretary
    Apartment 10
    Maple Gardens Birkby Road
    HD2 2DW Huddersfield
    British76447520003
    ANDERSON, Jason Mark
    Cumwhinton
    CA4 0AS Carlisle
    Parkhead
    Cumbria
    Director
    Cumwhinton
    CA4 0AS Carlisle
    Parkhead
    Cumbria
    EnglandBritishDirector274188330001
    BALBI, Rachel Helen
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandEnglishChartered Accountant264926620001
    BARR, Robert George Anthony
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    United KingdomIrishDirector98335870004
    BOYES, Roger Fawcett
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    EnglandBritishDirector147379910001
    BOYES, Roger Fawcett
    Keldholme Heights
    Muddy Lane
    LS22 4HW Linton
    West Yorkshire
    Director
    Keldholme Heights
    Muddy Lane
    LS22 4HW Linton
    West Yorkshire
    United KingdomBritishCompany Director81992500003
    BROADHEAD, Michael Robinson
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    Director
    Broomhill
    Northgate Honley
    HD7 2QL Huddersfield
    West Yorkshire
    BritishManaging Director618330001
    BRYCE, Robert Donaldson Hamish
    29 Marryat Road
    SW19 5BE London
    Director
    29 Marryat Road
    SW19 5BE London
    BritishCompany Director2661060002
    CAMPBELL, Laurence James
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    Director
    The Holt
    WF12 0PA Briestfield
    West Yorkshire
    EnglandBritishCompany Director165808700001
    CASSIDY, Paul
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    Director
    Lane End Croft Drive
    Caldy
    CH48 2JW Wirral
    Merseyside
    BritishCompany Director46088570001
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    BritishConsultant31479720001
    HINCHLIFFE, Ralph Eric
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    Director
    Bank House
    New Mill
    HD7 7HU Huddersfield
    West Yorkshire
    BritishPublic Co Chairman8506150001
    HOTOVY, Robert
    512 Lake Drive
    New Buffalow
    FOREIGN Michigan 49117 Usa
    Director
    512 Lake Drive
    New Buffalow
    FOREIGN Michigan 49117 Usa
    AmericanCompany Director28130870002
    KARCHER, Richard
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    West Yorkshire
    United StatesAmericanNone146199470003
    MARTIN, Terence John
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    525 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    EnglandBritishChartered Accountant802200001
    MCTIGHE, Robert Michael
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    Brindley House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    Brindley House
    West Yorkshire
    United KingdomBritishNone147518770001
    MENZIES, Graham Reid
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    Director
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director68409800002
    PARKER, Alan Thomas
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    Director
    8 Loveday Drive
    CV32 6HZ Leamington Spa
    EnglandUnited KingdomDirector2847310002
    PINDER, John
    Woodside
    13 Church Lane
    WF14 9HU Mirfield
    West Yorkshire
    Director
    Woodside
    13 Church Lane
    WF14 9HU Mirfield
    West Yorkshire
    BritishCompany Director46135340001
    RICHARDS, Michael James Russell
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritishDirector112600470002
    RODERICK, Edward Joseph
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    Director
    Campbell House
    Northampton Road
    NN10 6AL Rushden
    Northamptonshire
    BritishPlc Chief Exec53496750001
    ROGERS, Stephen
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    Brindley House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HF Elland
    Brindley House
    West Yorkshire
    United KingdomBritishNone146175940001
    SCHEUTEN, Jacobus Bernardus Hendrikus
    Javanastraat 107
    Maaseik
    3680
    Belgium
    Director
    Javanastraat 107
    Maaseik
    3680
    Belgium
    GermanGlass Manufacturer26547880004
    SCHMUHL, William John
    1421 Honan Drive
    South Bend
    Indiana 46614
    United States
    Director
    1421 Honan Drive
    South Bend
    Indiana 46614
    United States
    AmericanBusinessman115893450001
    SMITH, Charles Russell
    Tabara 12 Wheatcroft Avenue
    YO11 3BN Scarborough
    North Yorkshire
    Director
    Tabara 12 Wheatcroft Avenue
    YO11 3BN Scarborough
    North Yorkshire
    BritishCompany Director10144890001
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritishChief Executive Of Plc95599700001
    TONGUE, Nigel Charles Ellis
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    Director
    The Moat House
    Britford
    SP5 4DX Salisbury
    Wiltshire
    BritishChartered Accountant15424070001
    WARDHAUGH, Martin
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Director
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    EnglandBritishDirector175643430001
    WHITING, Richard Antony
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    Director
    4 Laurel Mount
    Richmond Road Bowdon
    WA14 2TU Altrincham
    Cheshire
    BritishCompany Director99204550001

    Who are the persons with significant control of ARRAN ISLE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arran Isle Limited
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    Apr 06, 2016
    School Street
    WV13 3PW Willenhall
    Portobello
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number7044474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0