Background WavePink WaveYellow Wave

ARCO HUMBERSIDE LIMITED (00422194)

ARCO HUMBERSIDE LIMITED (00422194) is an active UK company. incorporated on 24 October 1946. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARCO HUMBERSIDE LIMITED has been registered for 79 years. Current directors include MARTIN, Thomas Gordon.

Company Number
00422194
Status
active
Type
ltd
Incorporated
24 October 1946
Age
79 years
Address
1 Blackfriargate, Hull, HU1 1BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARTIN, Thomas Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCO HUMBERSIDE LIMITED

ARCO HUMBERSIDE LIMITED is an active company incorporated on 24 October 1946 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARCO HUMBERSIDE LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00422194

LTD Company

Age

79 Years

Incorporated 24 October 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ARMSTRONG ELLIOT LIMITED
From: 24 October 1946To: 31 December 1981
Contact
Address

1 Blackfriargate Hull, HU1 1BH,

Previous Addresses

PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH England
From: 18 June 2021To: 21 November 2024
PO Box 21 Waverley Street Hull North Humberside. HU1 2SJ
From: 24 October 1946To: 18 June 2021
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAENEY, Hollie

Active
Blackfriargate, HullHU1 1BH
Secretary
Appointed 31 Aug 2024

MARTIN, Thomas Gordon

Active
PO BOX 21, HullHU1 2SJ
Born July 1964
Director
Appointed 05 Dec 2006

BARRETT, Jonathan Paul

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 20 Nov 2013
Resigned 23 Sept 2015

DODDS, Neil Joseph

Resigned
1 Blackfriargate, HullHU1 1BH
Secretary
Appointed 30 Jun 2020
Resigned 31 Aug 2024

LONCASTER, Jenny Nancy

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 01 Jun 2005
Resigned 20 Nov 2013

STRICKLAND, Charles Eugene Shackleton

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 23 Sept 2015
Resigned 30 Jun 2020

WATSON, George

Resigned
31 Chantreys Drive, HullHU15 1LH
Secretary
Appointed 31 Dec 2003
Resigned 31 May 2005

WEST, John Michael

Resigned
18 Bridge Bungalows, HullHU12 9JS
Secretary
Appointed N/A
Resigned 31 Dec 2003

COOKE, Michael Stanley

Resigned
14 Croft Drive, HullHU10 7DZ
Born March 1934
Director
Appointed N/A
Resigned 29 Feb 1996

EVISON, David

Resigned
1 Blackfriargate, HullHU1 1BH
Born March 1964
Director
Appointed 09 Apr 2018
Resigned 30 Nov 2022

HILDYARD, Nicholas Alexander Cyril

Resigned
PO BOX 21, HullHU1 2SJ
Born December 1954
Director
Appointed 10 Mar 2008
Resigned 20 Nov 2013

JOWSEY, Neil

Resigned
PO BOX 21, HullHU1 2SJ
Born August 1964
Director
Appointed 20 Nov 2013
Resigned 09 Apr 2018

MARTIN, Stephen

Resigned
PO BOX 21, HullHU1 2SJ
Born November 1939
Director
Appointed N/A
Resigned 03 Jan 2007

MARTIN, Tom

Resigned
PO BOX 21, HullHU1 2SJ
Born March 1936
Director
Appointed N/A
Resigned 03 Jan 2007

RICHARDSON, Joanna Carolyn

Resigned
PO BOX 21, HullHU1 2SJ
Born February 1969
Director
Appointed 05 Dec 2006
Resigned 27 Feb 2008

Persons with significant control

1

Waverley Street, HullHU1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Dormant
28 December 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363(287)363(287)
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Dormant
20 September 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
12 January 1989
288288
Accounts With Accounts Type Dormant
12 January 1989
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
16 June 1988
288288
Accounts With Made Up Date
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
17 August 1987
288288
Accounts With Accounts Type Dormant
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
363363