Background WavePink WaveYellow Wave

ARCWEST LTD (05699280)

ARCWEST LTD (05699280) is an active UK company. incorporated on 6 February 2006. with registered office in Lowestoft. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARCWEST LTD has been registered for 20 years. Current directors include HUNT, Benjamin John, PARKER, John William, PARKER, Stephen Charles and 1 others.

Company Number
05699280
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Number Sixty One, Lowestoft, NR32 1PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUNT, Benjamin John, PARKER, John William, PARKER, Stephen Charles, PHILPOT, Terence Nicholas
SIC Codes
41100, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCWEST LTD

ARCWEST LTD is an active company incorporated on 6 February 2006 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARCWEST LTD was registered 20 years ago.(SIC: 41100, 42990)

Status

active

Active since 20 years ago

Company No

05699280

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Number Sixty One Alexandra Road Lowestoft, NR32 1PL,

Previous Addresses

19/20 Regent Street Great Yarmouth Norfolk NR30 1RL United Kingdom
From: 25 October 2024To: 23 May 2025
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 14 December 2023To: 25 October 2024
Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
From: 1 December 2023To: 14 December 2023
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD England
From: 1 September 2016To: 1 December 2023
Warden House 37 Manor Road Colchester Essex CO3 3LX
From: 6 February 2006To: 1 September 2016
Timeline

14 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Owner Exit
Feb 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 22 Aug 2016

PARKER, John William

Active
Regent Street, Great YarmouthNR30 1RL
Born December 1953
Director
Appointed 22 Aug 2016

PARKER, Stephen Charles

Active
Regent Street, Great YarmouthNR30 1RL
Born February 1958
Director
Appointed 22 Aug 2016

PHILPOT, Terence Nicholas

Active
Alexandra Road, LowestoftNR32 1PL
Born March 1963
Director
Appointed 22 Aug 2016

HOBBS, Malcolm Eric

Resigned
Hungry Hall, ColchesterCO6 2NS
Secretary
Appointed 10 Feb 2006
Resigned 22 Aug 2016

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 06 Feb 2006
Resigned 10 Feb 2006

HOBBS, Malcolm Eric

Resigned
Hungry Hall, ColchesterCO6 2NS
Born October 1960
Director
Appointed 10 Feb 2006
Resigned 22 Aug 2016

READ, Joe

Resigned
Highfields Lodge, DissIP21 4JB
Born November 1955
Director
Appointed 10 Feb 2006
Resigned 22 Aug 2016

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 06 Feb 2006
Resigned 10 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Alexandra Road, LowestoftNR32 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016

Mr Joseph Read

Ceased
9 Quay View Business Park, LowestoftNR32 2HD
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation