Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARKLOW ENGINEERING LIMITED
Company Information for

ARKLOW ENGINEERING LIMITED

FOSS ISLANDS HOUSE, FOSS ISLANDS ROAD, YORK, YO31 7UJ,
Company Registration Number
05676056
Private Limited Company
Active

Company Overview

About Arklow Engineering Ltd
ARKLOW ENGINEERING LIMITED was founded on 2006-01-16 and has its registered office in York. The organisation's status is listed as "Active". Arklow Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARKLOW ENGINEERING LIMITED
 
Legal Registered Office
FOSS ISLANDS HOUSE
FOSS ISLANDS ROAD
YORK
YO31 7UJ
Other companies in LS1
 
Previous Names
121 MOUNTCO 060 LIMITED30/01/2006
Filing Information
Company Number 05676056
Company ID Number 05676056
Date formed 2006-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB886930568  
Last Datalog update: 2024-02-07 01:51:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARKLOW ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARKLOW ENGINEERING LIMITED
The following companies were found which have the same name as ARKLOW ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARKLOW ENGINEERING LIMITED CUSTOM HOUSE QUAY, WEXFORD. Dissolved Company formed on the 1971-11-15
ARKLOW ENGINEERING SERVICES LIMITED ALEXANDRA BASIN, NORTH WALL, DUBLIN 1. Dissolved Company formed on the 1981-11-30

Company Officers of ARKLOW ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ASHWORTH
Company Secretary 2006-01-26
COLIN ERNEST DAVIES
Director 2006-03-29
ALAN MCCLUE
Director 2010-02-28
KEITH WILLIAM SALISBURY
Director 2006-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND KIRK
Director 2006-03-27 2010-02-28
KERRY ANN THORNTON
Company Secretary 2006-01-16 2006-01-26
MATTHEW NEALE SMITH
Director 2006-01-16 2006-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ASHWORTH 121 MOUNTCO 074 LIMITED Company Secretary 2007-08-26 CURRENT 2006-05-05 Active
PHILIP ASHWORTH JUBILEE PICTURES LIMITED Company Secretary 2005-02-14 CURRENT 2004-09-28 Active
PHILIP ASHWORTH YORK DATA SERVICES LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Active
COLIN ERNEST DAVIES HUGHES (FAMILY BAKERS) TRADING LIMITED Director 2018-03-16 CURRENT 2006-04-10 Active
COLIN ERNEST DAVIES HUGHES (FAMILY BAKERS) HOLDINGS LIMITED Director 2017-12-14 CURRENT 1977-05-27 Active
COLIN ERNEST DAVIES YORKSHIRE BAKERY HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
COLIN ERNEST DAVIES YBHOLDINGS LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
COLIN ERNEST DAVIES NSMAG LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-05-31
KEITH WILLIAM SALISBURY ASHFIELD EXTRUSION LIMITED Director 2006-03-28 CURRENT 1984-04-17 Active
KEITH WILLIAM SALISBURY CENHOCO 105 LIMITED Director 2006-02-13 CURRENT 2006-02-13 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-22PSC02Notification of Ashfield 2018 Limited as a person with significant control on 2018-09-19
2019-01-22PSC07CESSATION OF KEITH WILLIAM SAILSBURY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM The Innovation Centre Innovation Way Heslington York YO10 5DG
2018-10-31SH03Purchase of own shares
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056760560003
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056760560002
2018-09-07SH06Cancellation of shares. Statement of capital on 2017-08-09 GBP 5,544,738.00
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1032708.48
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07SH03Purchase of own shares
2016-08-31SH03Purchase of own shares
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1032708.48
2016-01-25AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27AR0116/01/10 ANNUAL RETURN FULL LIST
2015-05-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-16
2015-05-06ANNOTATIONClarification
2015-04-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-16
2015-04-15ANNOTATIONClarification
2015-04-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-16
2015-04-14ANNOTATIONClarification
2015-04-13RP04SECOND FILING WITH MUD 16/01/12 FOR FORM AR01
2015-04-13RP04SECOND FILING WITH MUD 16/01/11 FOR FORM AR01
2015-04-13ANNOTATIONClarification
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1032708.48
2015-02-11AR0116/01/15 FULL LIST
2015-02-11AD02SAIL ADDRESS CHANGED FROM: BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND
2015-02-11AR0116/01/15 FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, C/O BOND DICKINSON LLP, 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN
2014-11-18AUDAUDITOR'S RESIGNATION
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1032708.48
2014-01-21AR0116/01/14 FULL LIST
2014-01-21AD02SAIL ADDRESS CHANGED FROM: DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN UNITED KINGDOM
2014-01-21AR0116/01/14 FULL LIST
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM, DICKINSON DEES LLP 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05RP04SECOND FILING WITH MUD 16/01/13 FOR FORM AR01
2013-03-05ANNOTATIONClarification
2013-01-18AR0116/01/13 FULL LIST
2013-01-18AR0116/01/13 FULL LIST
2013-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 10/04/2012
2013-01-17AD02SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST DAVIES / 10/04/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM SALISBURY / 10/04/2012
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCLUE / 10/04/2012
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, THE CHOCOLATE WORKS, BISHOPTHORPE ROAD, YORK, NORTH YORKSHIRE, YO23 1DE
2012-03-05AR0116/01/12 FULL LIST
2012-03-05AR0116/01/12 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21AR0116/01/11 FULL LIST
2011-03-21AR0116/01/11 FULL LIST
2011-03-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12AP01DIRECTOR APPOINTED ALAN MCCLUE
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KIRK
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ERNEST DAVIES / 16/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM SALISBURY / 16/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ED KIRK / 16/01/2010
2010-03-05AR0116/01/10 NO CHANGES
2010-01-05RES13ORD SHARES OF 0.1P COMPANY BE LISTED 28/12/2009
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-21169GBP IC 7160.015/7060.015 07/09/09 GBP SR 100000@0.001=100
2009-06-18169GBP IC 7250.614/7160.015 15/05/09 GBP SR 90599@0.001=90.599
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-01-26363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 121 THE MOUNT, YORK, NORTH YORKSHIRE YO24 1DU
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-1688(2)RAD 31/03/06--------- £ SI 254390@.001=254 £ IC 6741/6995
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-13AUDAUDITOR'S RESIGNATION
2006-04-1288(2)RAD 27/03/06--------- £ SI 1099818@.001=1099 £ IC 5642/6741
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-0688(2)RAD 20/03/06--------- £ SI 3437007@.001=3437 £ IC 2205/5642
2006-03-2788(2)OAD 30/01/06--------- £ SI 2204000@.001
2006-03-15225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-02-17123NC INC ALREADY ADJUSTED 26/01/06
2006-02-17RES04£ NC 1000/25000
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09122S-DIV 26/01/06
2006-02-08MEM/ARTSARTICLES OF ASSOCIATION
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-01-30CERTNMCOMPANY NAME CHANGED 121 MOUNTCO 060 LIMITED CERTIFICATE ISSUED ON 30/01/06
2006-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARKLOW ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARKLOW ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARKLOW ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of ARKLOW ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARKLOW ENGINEERING LIMITED
Trademarks
We have not found any records of ARKLOW ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARKLOW ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARKLOW ENGINEERING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARKLOW ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARKLOW ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARKLOW ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.