About

Registered Number: 02960977
Date of Incorporation: 22/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Delta House, Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST

 

Based in Shropshire, Arh Group Ltd was setup in 1994. This organisation has 6 directors listed as Holton, Antony Richard, Horton, Christopher James, Bowen, Nigel Mark, Groocock, Martin, Holton, Nigel, Manders, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLTON, Antony Richard 22 August 1994 - 1
HORTON, Christopher James 29 June 2018 - 1
BOWEN, Nigel Mark 01 August 2014 01 November 2016 1
GROOCOCK, Martin 30 June 2000 01 April 2018 1
HOLTON, Nigel 22 August 1994 14 November 2017 1
MANDERS, Richard 30 June 2000 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
MR04 - N/A 20 March 2020
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 September 2019
AA01 - Change of accounting reference date 28 June 2019
AA01 - Change of accounting reference date 28 March 2019
MR04 - N/A 22 August 2018
MR04 - N/A 22 August 2018
MR04 - N/A 22 August 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 06 March 2018
PSC04 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 February 2018
SH03 - Return of purchase of own shares 12 December 2017
SH06 - Notice of cancellation of shares 28 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 03 April 2017
TM01 - Termination of appointment of director 27 January 2017
TM01 - Termination of appointment of director 02 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 November 2009
CERTNM - Change of name certificate 18 September 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
AAMD - Amended Accounts 15 April 2004
AA - Annual Accounts 17 January 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
AA - Annual Accounts 11 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
RESOLUTIONS - N/A 09 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 17 July 1998
395 - Particulars of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 07 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 24 October 1997
395 - Particulars of a mortgage or charge 21 June 1997
RESOLUTIONS - N/A 18 March 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 10 October 1996
287 - Change in situation or address of Registered Office 23 May 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 29 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1995
395 - Particulars of a mortgage or charge 03 January 1995
287 - Change in situation or address of Registered Office 08 November 1994
288 - N/A 14 October 1994
395 - Particulars of a mortgage or charge 01 October 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
NEWINC - New incorporation documents 22 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 August 2012 Fully Satisfied

N/A

Legal charge 15 April 2004 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Mortgage debenture 01 July 1998 Outstanding

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Debenture 18 June 1997 Fully Satisfied

N/A

Mortgage 21 December 1994 Fully Satisfied

N/A

Mortgage 28 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.