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

ARH GROUP LIMITED

DELTA HOUSE, MONKMOOR ROAD, SHREWSBURY, SHROPSHIRE, SY2 5ST,
Company Registration Number
02960977
Private Limited Company
Active

Company Overview

About Arh Group Ltd
ARH GROUP LIMITED was founded on 1994-08-22 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Arh Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ARH GROUP LIMITED
 
Legal Registered Office
DELTA HOUSE
MONKMOOR ROAD
SHREWSBURY
SHROPSHIRE
SY2 5ST
Other companies in SY2
 
Previous Names
ARH ELECTRICAL SERVICES LIMITED21/09/2009
Filing Information
Company Number 02960977
Company ID Number 02960977
Date formed 1994-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB549583789  
Last Datalog update: 2024-03-07 02:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARH GROUP 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 ARH GROUP LIMITED
The following companies were found which have the same name as ARH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARH GROUP PTY LTD Active Company formed on the 2016-10-24
ARH GROUP PTE. LTD. WOODLANDS INDUSTRIAL PARK E9 Singapore 757047 Active Company formed on the 2008-09-13
ARH GROUP INC Delaware Unknown
ARH GROUP INCORPORATED California Unknown
ARH GROUP LIMITED THE WINTERBOTHAM TRUST COMPANY LIMITED WINTERBOTHAM PLACE MARLBOROUGH & QUEEN STREETS NASSAU PO BOX N-3026 Active Company formed on the 2023-02-02
ARH GROUP, INC. 14416 INDUSTRY AVE LAREDO TX 78045 Forfeited Company formed on the 2007-05-29

Company Officers of ARH GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW LAWRENCE DEVINE
Company Secretary 1994-09-28
MARK ANDREW LAWRENCE DEVINE
Director 1994-09-28
ANTONY RICHARD HOLTON
Director 1994-08-22
CHRISTOPHER JAMES HORTON
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GROOCOCK
Director 2000-06-30 2018-04-01
NIGEL HOLTON
Director 1994-08-22 2017-11-14
RICHARD MANDERS
Director 2000-06-30 2016-12-31
NIGEL MARK BOWEN
Director 2014-08-01 2016-11-01
NIGEL HOLTON
Company Secretary 1994-08-22 1994-09-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1994-08-22 1994-08-22
BOURSE SECURITIES LIMITED
Nominated Director 1994-08-22 1994-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW LAWRENCE DEVINE AMN FURBS PROPERTY LTD Company Secretary 2006-04-04 CURRENT 2006-03-30 Active - Proposal to Strike off
MARK ANDREW LAWRENCE DEVINE VICHY PROPERTIES LTD Director 2013-10-16 CURRENT 2013-10-16 Active
MARK ANDREW LAWRENCE DEVINE ARH ELECTRICAL SERVICES LTD Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-09-22
MARK ANDREW LAWRENCE DEVINE ARH MAINTENANCE LIMITED Director 2009-08-28 CURRENT 2009-08-28 Dissolved 2015-10-13
MARK ANDREW LAWRENCE DEVINE INSITE TRACK LTD Director 2008-08-29 CURRENT 2008-08-29 Active
MARK ANDREW LAWRENCE DEVINE AMN FURBS PROPERTY LTD Director 2006-04-04 CURRENT 2006-03-30 Active - Proposal to Strike off
ANTONY RICHARD HOLTON ARH ELECTRICAL SERVICES LTD Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-09-22
ANTONY RICHARD HOLTON MTM PROPERTIES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Liquidation
ANTONY RICHARD HOLTON AMN FURBS PROPERTY LTD Director 2006-04-04 CURRENT 2006-03-30 Active - Proposal to Strike off

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
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 029609770011
2024-01-02Full accounts made up to 2023-06-30
2023-10-24Notification of Technical Service Holdings Ltd as a person with significant control on 2023-09-27
2023-10-24Change of details for Mr Antony Richard Holton as a person with significant control on 2023-09-27
2023-10-1727/09/23 STATEMENT OF CAPITAL GBP 56
2023-10-17Change of share class name or designation
2023-10-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-10-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-17Memorandum articles filed
2023-08-07CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-02-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-10CH01Director's details changed for Mr Christopher James Horton on 2022-08-01
2022-05-17PSC04Change of details for Mr Antony Richard Holton as a person with significant control on 2022-05-17
2021-10-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-05-04SH03Purchase of own shares
2021-03-13SH06Cancellation of shares. Statement of capital on 2021-03-01 GBP 55
2021-03-12PSC07CESSATION OF MARK ANDREW LAWRENCE DEVINE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10TM02Termination of appointment of Mark Andrew Lawrence Devine on 2021-03-01
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LAWRENCE DEVINE
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029609770010
2021-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029609770010
2021-01-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-04PSC04Change of details for Mr Mark Andrew Lawrence Devine as a person with significant control on 2016-04-07
2020-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-28AA01Current accounting period shortened from 29/06/18 TO 28/06/18
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HORTON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GROOCOCK
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW LAWRENCE DEVINE / 06/04/2016
2018-03-05PSC04PSC'S CHANGE OF PARTICULARS / MR ANTONY RICHARD HOLTON / 06/04/2016
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLTON
2017-12-12SH03Purchase of own shares
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 82
2017-11-28SH0614/11/17 STATEMENT OF CAPITAL GBP 82
2017-11-28SH0614/11/17 STATEMENT OF CAPITAL GBP 82
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANDERS
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK BOWEN
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0128/07/15 ANNUAL RETURN FULL LIST
2015-02-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR NIGEL MARK BOWEN
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-13AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-10AR0101/08/12 FULL LIST
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-09AR0101/08/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04AR0101/08/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-18CERTNMCOMPANY NAME CHANGED ARH ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-09-14363aRETURN MADE UP TO 01/08/09; NO CHANGE OF MEMBERS
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DEVINE / 06/07/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK DEVINE / 03/03/2008
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-10363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-23363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
2000-07-12288aNEW DIRECTOR APPOINTED
1999-08-31288cDIRECTOR'S PARTICULARS CHANGED
1999-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-31363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-08-31288cDIRECTOR'S PARTICULARS CHANGED
1999-08-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-09ELRESS386 DISP APP AUDS 16/07/99
1999-08-09ELRESS366A DISP HOLDING AGM 16/07/99
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-22363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-07-14395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-24363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1997-03-18SRES01ADOPT MEM AND ARTS 07/01/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ARH GROUP 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 ARH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-08-03 Outstanding MARK ANDREW LAWRENCE DEVINE AND JULIET TRACEY DEVINE
LEGAL CHARGE 2004-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-06-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-12-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-09-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 ARH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ARH GROUP LIMITED registering or being granted any patents
Domain Names

ARH GROUP LIMITED owns 1 domain names.

arhelectrical.co.uk  

Trademarks
We have not found any records of ARH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARH GROUP 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 (43210 - Electrical installation) as ARH GROUP LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ARH GROUP 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 ARH GROUP 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 ARH GROUP 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.