ARKOTE LIMITED
SHEFFIELD FT ARKOTE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4WQ

Company number 04575196
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 6 PARKWAY RISE, SHEFFIELD, S9 4WQ
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 28 October 2016 with updates; Registration of charge 045751960004, created on 25 May 2016. The most likely internet sites of ARKOTE LIMITED are www.arkote.co.uk, and www.arkote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 8.1 miles; to Swinton (South Yorks) Rail Station is 8.8 miles; to Mexborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arkote Limited is a Private Limited Company. The company registration number is 04575196. Arkote Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Arkote Limited is 6 Parkway Rise Sheffield S9 4wq. . OXSPRING, Peter Russell is a Secretary of the company. ANDREWS, Robert is a Director of the company. BASSETT, Charles Leland is a Director of the company. BASSETT, Jeffrey Glenn is a Director of the company. BASSETT, Rebecca Bostian is a Director of the company. BASSETT, Todd Leland is a Director of the company. OXSPRING, Peter Russell is a Director of the company. Secretary BASSETT, Todd Leland has been resigned. Secretary BASSETT, Todd Leland has been resigned. Secretary PLEWS, Jonathan Trevor Osborne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OSBORNE, John has been resigned. Director SKINNER, Peter John has been resigned. Director TRUELOVE, Joseph Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
OXSPRING, Peter Russell
Appointed Date: 02 October 2006

Director
ANDREWS, Robert
Appointed Date: 01 January 2015
55 years old

Director
BASSETT, Charles Leland
Appointed Date: 28 October 2002
87 years old

Director
BASSETT, Jeffrey Glenn
Appointed Date: 28 October 2002
58 years old

Director
BASSETT, Rebecca Bostian
Appointed Date: 14 April 2011
82 years old

Director
BASSETT, Todd Leland
Appointed Date: 28 October 2002
61 years old

Director
OXSPRING, Peter Russell
Appointed Date: 29 May 2008
49 years old

Resigned Directors

Secretary
BASSETT, Todd Leland
Resigned: 02 October 2006
Appointed Date: 28 February 2003

Secretary
BASSETT, Todd Leland
Resigned: 06 December 2002
Appointed Date: 28 October 2002

Secretary
PLEWS, Jonathan Trevor Osborne
Resigned: 29 February 2004
Appointed Date: 06 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002
35 years old

Director
OSBORNE, John
Resigned: 31 May 2007
Appointed Date: 06 December 2002
102 years old

Director
SKINNER, Peter John
Resigned: 19 June 2015
Appointed Date: 30 April 2003
75 years old

Director
TRUELOVE, Joseph Arthur
Resigned: 30 April 2003
Appointed Date: 06 December 2002
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

ARKOTE LIMITED Events

13 Jan 2017
Accounts for a small company made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 Jun 2016
Registration of charge 045751960004, created on 25 May 2016
03 Jun 2016
Registration of charge 045751960005, created on 25 May 2016
03 Jun 2016
Registration of charge 045751960003, created on 25 May 2016
...
... and 71 more events
12 Nov 2002
New director appointed
12 Nov 2002
New secretary appointed;new director appointed
12 Nov 2002
New director appointed
12 Nov 2002
Registered office changed on 12/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Oct 2002
Incorporation

ARKOTE LIMITED Charges

25 May 2016
Charge code 0457 5196 0005
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 May 2016
Charge code 0457 5196 0004
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates and interests in any freehold or leasehold…
25 May 2016
Charge code 0457 5196 0003
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 175 fernhill road, bootle, liverpool…
6 December 2002
Debenture
Delivered: 7 December 2002
Status: Satisfied on 27 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 14 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property at 99 and 149 mary street sheffield t/nos:…