Background WavePink WaveYellow Wave

ARBTECH CONSULTING LIMITED (05678552)

ARBTECH CONSULTING LIMITED (05678552) is an active UK company. incorporated on 17 January 2006. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02200). ARBTECH CONSULTING LIMITED has been registered for 20 years. Current directors include BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher.

Company Number
05678552
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02200)
Directors
BONTHRON, Gillian, OATES, Robert Matthew, PARRINGTON, Simon Christopher
SIC Codes
02200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBTECH CONSULTING LIMITED

ARBTECH CONSULTING LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02200). ARBTECH CONSULTING LIMITED was registered 20 years ago.(SIC: 02200)

Status

active

Active since 20 years ago

Company No

05678552

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 23 September 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 24 September 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ARBTECH SERVICES LIMITED
From: 17 January 2006To: 24 January 2006
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH
From: 17 January 2006To: 1 October 2024
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Feb 25
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

OATES, Robert Matthew

Active
ManchesterM2 3DE
Born August 1983
Director
Appointed 17 Jan 2006

PARRINGTON, Simon Christopher

Active
2 Well House Barns Chester Road, ChesterCH4 0DH
Born October 1970
Director
Appointed 24 Sept 2024

OATES, Nigel Geoffrey

Resigned
Greenfield Lock Cottage, ChesterCH3 5PN
Secretary
Appointed 17 Jan 2006
Resigned 26 Sept 2012

COMPANY SECRETARIES (CHESTER) LTD

Resigned
Well House Barns, Chester Road, ChesterCH4 0DH
Corporate secretary
Appointed 26 Sept 2012
Resigned 26 Jul 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 24 Sept 2024
Resigned 27 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jan 2006
Resigned 17 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
2 Well House Barns, BrettonCH4 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2024
Ceased 26 Jul 2024
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2024
Chester Road, ChesterCH4 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
10 July 2025
AAMDAAMD
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Statement Of Companys Objects
7 October 2024
CC04CC04
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Made Up Date
11 May 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
27 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
30 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2006
NEWINCIncorporation