Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARBM CO 2 LIMITED
Company Information for

ARBM CO 2 LIMITED

LADYWELL WORKS, NEW CENTURY STREET HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5QH,
Company Registration Number
01212615
Private Limited Company
Active

Company Overview

About Arbm Co 2 Ltd
ARBM CO 2 LIMITED was founded on 1975-05-15 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Arbm Co 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ARBM CO 2 LIMITED
 
Legal Registered Office
LADYWELL WORKS
NEW CENTURY STREET HANLEY
STOKE ON TRENT
STAFFORDSHIRE
ST1 5QH
Other companies in ST1
 
Previous Names
SWALLOW METALS LIMITED25/11/2009
Filing Information
Company Number 01212615
Company ID Number 01212615
Date formed 1975-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:31:11
Primary Source:Companies House
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.

Company Officers of ARBM CO 2 LIMITED

Current Directors
Officer Role Date Appointed
PETER KENNETH BROWN
Company Secretary 2013-08-01
RICHARD THOMAS BROWN
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DEREK HEY
Company Secretary 2013-05-31 2013-08-01
SUSAN ELIZABETH EATON
Company Secretary 2006-08-29 2013-05-31
DAVID HIGGINS
Company Secretary 2002-03-28 2006-07-21
DAVID HIGGINS
Director 2002-03-28 2006-07-21
ROSS PAUL CARTER
Director 1999-07-05 2003-02-14
PETER WILLIAM SANDOM
Company Secretary 1996-12-19 2002-03-28
PETER WILLIAM SANDOM
Director 1998-02-20 2002-03-28
DAVID ANTHONY CHEER
Director 1991-05-19 1999-06-27
ADRIAN PRESTON
Director 1996-12-19 1998-02-16
VALERIE HELEN WOODBRIDGE
Company Secretary 1991-05-19 1996-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS BROWN BROWN MCFARLANE LIMITED Director 2006-08-29 CURRENT 1989-11-02 Active
RICHARD THOMAS BROWN ARBM CO LIMITED Director 2003-03-31 CURRENT 1977-01-27 Active
RICHARD THOMAS BROWN A.R.BROWN,MCFARLANE & COMPANY, LIMITED Director 2003-02-18 CURRENT 1930-04-02 Active

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
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0119/05/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0119/05/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-13AP03Appointment of Mr Peter Kenneth Brown as company secretary
2013-08-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HEY
2013-06-10AR0119/05/13 ANNUAL RETURN FULL LIST
2013-06-10AP03SECRETARY APPOINTED MR ROBERT DEREK HEY
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN EATON
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN EATON
2013-06-10AP03SECRETARY APPOINTED MR ROBERT DEREK HEY
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-21AR0119/05/12 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-24AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-03AR0119/05/10 ANNUAL RETURN FULL LIST
2010-08-03CH01Director's details changed for Richard Thomas Brown on 2010-04-01
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-25RES15CHANGE OF NAME 13/11/2009
2009-11-25CERTNMCOMPANY NAME CHANGED SWALLOW METALS LIMITED CERTIFICATE ISSUED ON 25/11/09
2009-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13288aNEW SECRETARY APPOINTED
2006-08-17288bDIRECTOR RESIGNED
2006-05-31363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-08363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: THEALE TECHNOLOGY CENTRE THEALE READING BERKSHIRE RG7 4AA
2003-06-21288aNEW DIRECTOR APPOINTED
2003-06-21363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2002-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-25363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-07-14288bDIRECTOR RESIGNED
1999-07-14288aNEW DIRECTOR APPOINTED
1998-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288bDIRECTOR RESIGNED
1997-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-24225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1997-06-24363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-01-23288aNEW SECRETARY APPOINTED
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BY
1997-01-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARBM CO 2 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 ARBM CO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-05-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ARBM CO 2 LIMITED

Intangible Assets
Patents
We have not found any records of ARBM CO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARBM CO 2 LIMITED
Trademarks
We have not found any records of ARBM CO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBM CO 2 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 (99999 - Dormant Company) as ARBM CO 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ARBM CO 2 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 ARBM CO 2 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 ARBM CO 2 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.
    Other companies at postcode ST1 5QH