About

Registered Number: 02182529
Date of Incorporation: 23/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Princes Manor Barn Reading Road, Harwell, Didcot, Oxfordshire, OX11 0LU,

 

Ariat Europe Ltd was registered on 23 October 1987 and are based in Oxfordshire, it's status is listed as "Active". The companies directors are listed as Cross, Elizabeth, Hagen, Alexander Victor, Levy, Todd Alan, Andrews, Alison Elizabeth, Bell, George Angus Laird, Howard, Crispian Michael Pitt, Wilkinson, Nigel Geoffrey, Andrews, Alison Elizabeth, Bembridge, Duncan Philip, Blackie, Henry Christopher, Fisher, Dona Yvette, Gray, Andrew David, Perkins, John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Elizabeth 31 May 2011 - 1
HAGEN, Alexander Victor 18 November 2013 - 1
LEVY, Todd Alan 31 May 2011 - 1
ANDREWS, Alison Elizabeth 01 August 2015 28 April 2017 1
BEMBRIDGE, Duncan Philip 01 August 2013 21 October 2016 1
BLACKIE, Henry Christopher N/A 01 September 2000 1
FISHER, Dona Yvette 31 May 2011 14 April 2015 1
GRAY, Andrew David 01 February 2011 12 February 2016 1
PERKINS, John 01 May 1996 18 February 1999 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Alison Elizabeth 08 September 2015 28 April 2017 1
BELL, George Angus Laird 18 February 1999 30 September 2009 1
HOWARD, Crispian Michael Pitt 30 September 2009 08 September 2015 1
WILKINSON, Nigel Geoffrey 01 August 1995 01 May 1996 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 01 September 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 September 2018
SH01 - Return of Allotment of shares 09 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 12 March 2018
AP01 - Appointment of director 13 September 2017
CS01 - N/A 09 August 2017
TM02 - Termination of appointment of secretary 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 26 October 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 20 May 2016
AD01 - Change of registered office address 28 April 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 08 September 2015
AP03 - Appointment of secretary 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 18 August 2014
AP01 - Appointment of director 17 December 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 04 August 2010
AA01 - Change of accounting reference date 03 June 2010
TM01 - Termination of appointment of director 08 March 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
CERTNM - Change of name certificate 08 February 2010
CONNOT - N/A 08 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
AP03 - Appointment of secretary 15 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 23 May 2003
395 - Particulars of a mortgage or charge 01 March 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AAMD - Amended Accounts 01 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1999
MEM/ARTS - N/A 18 February 1999
363s - Annual Return 24 January 1999
CERTNM - Change of name certificate 15 January 1999
AA - Annual Accounts 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
RESOLUTIONS - N/A 19 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 30 December 1996
225 - Change of Accounting Reference Date 10 September 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 10 January 1996
288 - N/A 29 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1995
AA - Annual Accounts 26 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
RESOLUTIONS - N/A 12 April 1995
123 - Notice of increase in nominal capital 12 April 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
288 - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1994
287 - Change in situation or address of Registered Office 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1994
RESOLUTIONS - N/A 09 February 1994
123 - Notice of increase in nominal capital 09 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 18 November 1991
287 - Change in situation or address of Registered Office 25 April 1991
363a - Annual Return 14 January 1991
AA - Annual Accounts 01 November 1990
288 - N/A 22 August 1990
395 - Particulars of a mortgage or charge 25 April 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 06 October 1989
PUC 2 - N/A 04 January 1989
PUC 2 - N/A 16 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1988
288 - N/A 21 June 1988
287 - Change in situation or address of Registered Office 25 May 1988
RESOLUTIONS - N/A 11 January 1988
288 - N/A 06 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
CERTNM - Change of name certificate 18 December 1987
CERTNM - Change of name certificate 18 December 1987
NEWINC - New incorporation documents 23 October 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 February 2003 Outstanding

N/A

Mortgage debenture 06 June 1995 Outstanding

N/A

Mortgage debenture 06 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.