About

Registered Number: 01857001
Date of Incorporation: 19/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Coldnose Court, Coldnose Road, Rotherwas, Hereford, HR2 6JL

 

Having been setup in 1984, Arctic Circle Ltd have registered office in Rotherwas in Hereford, it's status in the Companies House registry is set to "Active". Gittoes, Michael Edward, Green, Christopher John, Franzen, Nicholas Scott, Grady, Anita Maureen, Jones, Timothy James Stuart, Lawson, Mark Anthony are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTOES, Michael Edward 04 September 2018 - 1
GREEN, Christopher John 04 September 2018 - 1
FRANZEN, Nicholas Scott 01 March 2012 04 May 2018 1
GRADY, Anita Maureen 01 October 2008 30 September 2012 1
JONES, Timothy James Stuart 15 January 1996 01 December 1997 1
LAWSON, Mark Anthony 02 June 2008 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
TM01 - Termination of appointment of director 21 January 2014
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 15 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
TM01 - Termination of appointment of director 09 October 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 12 December 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 13 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 12 January 2001
363s - Annual Return 08 January 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 September 1998
395 - Particulars of a mortgage or charge 28 July 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 30 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 05 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
395 - Particulars of a mortgage or charge 16 July 1996
363s - Annual Return 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 05 February 1996
287 - Change in situation or address of Registered Office 11 July 1995
395 - Particulars of a mortgage or charge 21 February 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 06 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 20 March 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 01 October 1990
288 - N/A 01 October 1990
AA - Annual Accounts 30 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
287 - Change in situation or address of Registered Office 26 April 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 12 May 1988
288 - N/A 01 October 1987
AA - Annual Accounts 02 December 1986
288 - N/A 09 October 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 19 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 July 1998 Outstanding

N/A

Charge over credit balances 13 January 1998 Outstanding

N/A

Legal mortgage 10 July 1996 Outstanding

N/A

Charge over a building agreement dated 31/1/95 made between hereford and worcester county council and the company 31 January 1995 Outstanding

N/A

Mortgage debenture 14 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.