Background WavePink WaveYellow Wave

ARCOTHERM (UK) LIMITED (05137012)

ARCOTHERM (UK) LIMITED (05137012) is an active UK company. incorporated on 25 May 2004. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARCOTHERM (UK) LIMITED has been registered for 21 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
05137012
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCOTHERM (UK) LIMITED

ARCOTHERM (UK) LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARCOTHERM (UK) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05137012

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GRINDCO 453 LIMITED
From: 25 May 2004To: 14 September 2004
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Capital Update
May 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

HAZLEHURST, Linda

Resigned
8 Central Drive, StockportSK7 3JT
Secretary
Appointed 21 Jul 2004
Resigned 18 Apr 2008

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Secretary
Appointed 18 Apr 2008
Resigned 19 Nov 2010

GRINDCO SECRETARIES LIMITED

Resigned
Grindeys Solicitors, Stoke On TrentST4 1ET
Corporate nominee secretary
Appointed 25 May 2004
Resigned 21 Jul 2004

BAINBRIDGE, Allison Margaret

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born August 1960
Director
Appointed 01 Mar 2011
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

GILMAN, Andrew John

Resigned
19 Wetenhall Drive, LeekST13 8HU
Born October 1965
Director
Appointed 21 Jul 2004
Resigned 18 Apr 2008

HAZLEHURST, Linda

Resigned
8 Central Drive, StockportSK7 3JT
Born June 1962
Director
Appointed 21 Jul 2004
Resigned 18 Apr 2008

HOLT, Michael John

Resigned
9 Firs Road, HarrogateHG2 8HA
Born September 1960
Director
Appointed 18 Apr 2008
Resigned 19 Nov 2010

STOTHARD, Neil Andrew

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born February 1958
Director
Appointed 18 Apr 2008
Resigned 30 Sept 2023

WINSTANLEY, Christopher

Resigned
3 Old Applecroft, SandbachCW11 3NR
Born October 1962
Director
Appointed 21 Jul 2004
Resigned 18 Apr 2008

GRINDCO DIRECTORS LIMITED

Resigned
Grindeys Solicitors, Stoke On TrentST4 1ET
Corporate nominee director
Appointed 25 May 2004
Resigned 21 Jul 2004

Persons with significant control

1

Otley Road, HarrogateHG3 1UD

Nature of Control

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

Filing History

92

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Resolution
2 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
10 September 2004
88(2)R88(2)R
Legacy
10 September 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Incorporation Company
25 May 2004
NEWINCIncorporation