Background WavePink WaveYellow Wave

ARLESEY HOLDINGS LIMITED (NI041233)

ARLESEY HOLDINGS LIMITED (NI041233) is an active UK company. incorporated on 26 July 2001. with registered office in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARLESEY HOLDINGS LIMITED has been registered for 24 years. Current directors include BLACK, Barbara Lynne, BLACK, Rowan Mcmillan Berry.

Company Number
NI041233
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
17 Mandeville Street, Craigavon, BT62 3PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, Barbara Lynne, BLACK, Rowan Mcmillan Berry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLESEY HOLDINGS LIMITED

ARLESEY HOLDINGS LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARLESEY HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

NI041233

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

17 Mandeville Street Portadown Craigavon, BT62 3PB,

Previous Addresses

6 Mandeville Mews Portadown Craigavon BT62 3NS
From: 26 July 2001To: 23 November 2023
Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

BLACK, Rowan Mcmillan

Active
Mandeville Street, CraigavonBT62 3PB
Secretary
Appointed 10 Jul 2019

BLACK, Barbara Lynne

Active
Arlesey Grove, LisburnBT27 5LS
Born March 1959
Director
Appointed 26 Jul 2001

BLACK, Rowan Mcmillan Berry

Active
Arlesey Grove, LisburnBT27 5LS
Born June 1958
Director
Appointed 26 Jul 2001

BROWNE, Gary

Resigned
3 Knock Eden Park
Secretary
Appointed 26 Jul 2001
Resigned 10 Jul 2019

Persons with significant control

1

Mr Rowan Mcmillan Berry Black

Active
Bow Street, LisburnBT28 1BJ
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
16 June 2009
AC(NI)AC(NI)
Legacy
1 August 2008
371S(NI)371S(NI)
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
27 July 2007
AC(NI)AC(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Legacy
10 August 2005
371S(NI)371S(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
31 August 2004
371S(NI)371S(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
28 July 2003
371S(NI)371S(NI)
Legacy
16 April 2003
AC(NI)AC(NI)
Legacy
16 April 2003
233(NI)233(NI)
Legacy
20 November 2002
295(NI)295(NI)
Legacy
2 August 2002
371S(NI)371S(NI)
Legacy
25 July 2002
G98-2(NI)G98-2(NI)
Legacy
25 July 2002
98(3)(NI)98(3)(NI)
Legacy
25 July 2002
G98-2(NI)G98-2(NI)
Legacy
25 July 2002
98(3)(NI)98(3)(NI)
Legacy
7 August 2001
296(NI)296(NI)
Legacy
26 July 2001
ARTS(NI)ARTS(NI)
Legacy
26 July 2001
MEM(NI)MEM(NI)
Legacy
26 July 2001
G23(NI)G23(NI)
Legacy
26 July 2001
G21(NI)G21(NI)