Arbo (holdings) Limited DERBYSHIRE


Arbo (holdings) started in year 2007 as Private Limited Company with registration number 06251530. The Arbo (holdings) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Derbyshire at Derby Road. Postal code: DE56 1WJ.

At the moment there are 2 directors in the the firm, namely James A. and Ian R.. In addition one secretary - Allen M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julian M. who worked with the the firm until 28 February 2020.

Arbo (holdings) Limited Address / Contact

Office Address Derby Road
Office Address2 Belper
Town Derbyshire
Post code DE56 1WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06251530
Date of Incorporation Thu, 17th May 2007
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

James A.

Position: Director

Appointed: 04 December 2023

Ian R.

Position: Director

Appointed: 23 March 2020

Allen M.

Position: Secretary

Appointed: 28 February 2020

Kelly K.

Position: Director

Appointed: 10 August 2021

Resigned: 04 December 2023

Michael R.

Position: Director

Appointed: 12 December 2017

Resigned: 23 March 2020

Titus B.

Position: Director

Appointed: 12 December 2017

Resigned: 10 August 2021

Steven F.

Position: Director

Appointed: 31 January 2017

Resigned: 15 November 2018

Duncan K.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2022

Thomas B.

Position: Director

Appointed: 17 May 2007

Resigned: 05 December 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 May 2007

Resigned: 17 May 2007

Roger S.

Position: Director

Appointed: 17 May 2007

Resigned: 31 January 2017

Martin B.

Position: Director

Appointed: 17 May 2007

Resigned: 31 January 2017

Julian M.

Position: Director

Appointed: 17 May 2007

Resigned: 31 January 2017

Julian M.

Position: Secretary

Appointed: 17 May 2007

Resigned: 28 February 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2007

Resigned: 17 May 2007

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Carlisle Global Ii Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carlisle Holding Limited that entered Yeovil, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carlisle Global Ii Limited

Level 37 One Canada Square, Canary Wharf, London, E14 5DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11231736
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlisle Holding Limited

Mansion House Princes Street, Yeovil, Somerset, BA20 1EP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03968931
Notified on 31 January 2017
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 4th December 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements