Arkle Finance Limited NORTHAMPTONSHIRE


Arkle Finance started in year 1997 as Private Limited Company with registration number 03398034. The Arkle Finance company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Northamptonshire at Weatherbys, Sanders Road. Postal code: NN8 4BX. Since 2009/07/01 Arkle Finance Limited is no longer carrying the name Weatherbys Finance.

The firm has 6 directors, namely Steven E., Nathan S. and Alice C. and others. Of them, Andrew T. has been with the company the longest, being appointed on 26 January 2007 and Steven E. and Nathan S. have been with the company for the least time - from 1 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arkle Finance Limited Address / Contact

Office Address Weatherbys, Sanders Road
Office Address2 Wellingborough
Town Northamptonshire
Post code NN8 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398034
Date of Incorporation Thu, 3rd Jul 1997
Industry Financial leasing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Steven E.

Position: Director

Appointed: 01 September 2022

Nathan S.

Position: Director

Appointed: 01 September 2022

Alice C.

Position: Director

Appointed: 20 September 2021

Philip G.

Position: Director

Appointed: 01 December 2020

Daniel B.

Position: Director

Appointed: 01 January 2015

Andrew T.

Position: Director

Appointed: 26 January 2007

Nathan S.

Position: Secretary

Appointed: 17 July 2020

Resigned: 01 September 2022

Jonathan A.

Position: Director

Appointed: 01 April 2020

Resigned: 01 September 2020

Paul B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 April 2020

Gareth W.

Position: Director

Appointed: 01 June 2017

Resigned: 30 June 2022

Julian R.

Position: Director

Appointed: 19 April 2016

Resigned: 31 March 2020

Richard P.

Position: Director

Appointed: 20 September 2009

Resigned: 09 September 2016

Stephen B.

Position: Director

Appointed: 07 September 2009

Resigned: 31 December 2017

Adrian M.

Position: Director

Appointed: 08 December 2005

Resigned: 20 July 2006

Carol C.

Position: Director

Appointed: 08 January 2003

Resigned: 26 January 2007

Alan S.

Position: Director

Appointed: 07 November 2002

Resigned: 31 December 2011

Brian W.

Position: Director

Appointed: 07 November 2002

Resigned: 29 August 2014

Richard B.

Position: Director

Appointed: 07 November 2002

Resigned: 04 September 2009

Martin S.

Position: Director

Appointed: 07 November 2002

Resigned: 20 July 2006

Adrian M.

Position: Secretary

Appointed: 13 March 2000

Resigned: 17 July 2020

Nicholas C.

Position: Director

Appointed: 29 January 1998

Resigned: 25 January 2001

Roger W.

Position: Director

Appointed: 29 January 1998

Resigned: 31 December 2018

John G.

Position: Secretary

Appointed: 29 January 1998

Resigned: 13 March 2000

Robert H.

Position: Director

Appointed: 29 January 1998

Resigned: 25 January 2001

Richard G.

Position: Director

Appointed: 29 January 1998

Resigned: 25 January 2001

Nicholas C.

Position: Director

Appointed: 27 January 1998

Resigned: 07 November 2002

Paull K.

Position: Director

Appointed: 27 January 1998

Resigned: 07 November 2002

Jonathan W.

Position: Director

Appointed: 27 January 1998

Resigned: 07 November 2002

John N.

Position: Director

Appointed: 27 January 1998

Resigned: 08 July 2001

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 29 January 1998

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 27 January 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Weatherbys Bank Limited from Wellingborough, England. This PSC is classified as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Weatherbys Bank Limited

52-60 Sanders Road Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 2943300
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Weatherbys Finance July 1, 2009
Howper 215 October 22, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 23rd, June 2023
Free Download (30 pages)

Company search

Advertisements