About

Registered Number: 05894115
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Roadside Cottage, Caerwent, Caldicot, Monmouthshire, NP26 5AZ

 

Established in 2006, Arbor Ales Ltd has its registered office in Monmouthshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 5 directors listed as Oliver, Ishka Megan, Comer, Jonathan Hugh, Oliver, Ishka Megan, Comer, Paul David, Reynolds, Namaya Tor Oliver for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, Jonathan Hugh 02 August 2006 - 1
OLIVER, Ishka Megan 21 April 2016 - 1
REYNOLDS, Namaya Tor Oliver 01 August 2008 12 August 2014 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Ishka Megan 18 March 2008 - 1
COMER, Paul David 02 August 2006 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 19 August 2015
MR01 - N/A 20 May 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
363a - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

A registered charge 17 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.