ARP GROUP HOLDINGS LTD
Overview
| Company Name | ARP GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10812261 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARP GROUP HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ARP GROUP HOLDINGS LTD located?
| Registered Office Address | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARP GROUP HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ARP GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for ARP GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Graham Paul Hooper as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
Registered office address changed from Unit 2 Vitruvius Way, Meridian Business Park Leicester Leicestershire LE19 1WA England to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering NN15 5JP on Dec 28, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Richard John Muddimer as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon John Dray as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Cessation of Richard John Muddimer as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of The Alumasc Group Plc as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||||||
Particulars of variation of rights attached to shares | 11 pages | SH10 | ||||||||||||||
Amended total exemption full accounts made up to Feb 28, 2022 | 7 pages | AAMD | ||||||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Simon Jonathan Young as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Daniel Young as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Susannah Margaret Powell as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Susan Kelly as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of ARP GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOLERA, Ash | Director | Meridian Business Park LE19 1WA Leicester Unit 2 Vitruvius Way, Leicestershire England | England | British | 101224150002 | |||||
| DANN, Stephen | Director | Meridian Business Park LE19 1WA Leicester Unit 2 Vitruvius Way, Leicestershire England | United Kingdom | British | 153877300001 | |||||
| DRAY, Simon John | Director | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc England | England | British | 135552980001 | |||||
| HOOPER, Graham Paul | Director | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc England | England | British | 318110720001 | |||||
| BECKETT, Catherine | Director | Meridian Business Park LE19 1WA Leicester Unit 2 Vitruvius Way, Leicestershire England | United Kingdom | British | 233236580001 | |||||
| MUDDIMER, Richard John | Director | Meridian Business Park LE19 1WA Leicester Unit 2 Vitruvius Way, Leicestershire England | Jersey | British | 302146360001 |
Who are the persons with significant control of ARP GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alumasc Group Plc | Dec 21, 2023 | Kettering NN15 5JP Northamptonshire Burton Latimer England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Richard John Muddimer | Jan 02, 2018 | Vitruvius Way Meridian Business Park LE19 1WA Leicester Unit 2 Leicestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Susan Kelly | Jan 02, 2018 | Bond Street JE2 3NP St Helier 4 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Susannah Margaret Powell | Jan 02, 2018 | Bond Street JE2 3NP St Helier 4 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Daniel Young | Jan 02, 2018 | Bond Street JE2 3NP St Helier 4 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Simon Jonathan Young | Jan 02, 2018 | Bond Street JE2 3NP St Helier 4 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Richard Arthur Falle | Jan 02, 2018 | Bond Street JE2 3NP St Helier 4 Jersey | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Lilywhite Limited | Jun 28, 2017 | Bond Street St. Helier JE2 3NP Jersey 4 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ash Cholera | Jun 09, 2017 | Meridian Business Park LE19 1WA Leicester Unit 2 Vitruvius Way, Leicestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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