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

ARBRIX

THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, BERKSHIRE, SL5 7HL,
Company Registration Number
03734135
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Arbrix
ARBRIX was founded on 1999-03-17 and has its registered office in Ascot. The organisation's status is listed as "Active". Arbrix is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ARBRIX
 
Legal Registered Office
THE OLD BAKEHOUSE
COURSE ROAD
ASCOT
BERKSHIRE
SL5 7HL
Other companies in SL5
 
Filing Information
Company Number 03734135
Company ID Number 03734135
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARBRIX
The accountancy firm based at this address is JACKSONS ACCOUNTANTS (ASCOT) 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.

Company Officers of ARBRIX

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES PAUL WINT
Company Secretary 2018-05-16
KATHERINE READER BAPTY
Director 2018-05-16
DAMIAN GERARD COMERFORD
Director 2018-05-16
MARGARET LESLEY FEARN
Director 2018-05-16
ANDREW JOHN GUEST
Director 2012-08-07
BRENDAN JOHN JOYCE
Director 2018-05-16
PAUL JOHN MOORCROFT
Director 2018-05-16
CHRISTOPHER JOHN JAMES OSMOND
Director 2010-05-21
NICOLAS FRENCH POWELL
Director 2015-06-01
PAUL PRIDMORE
Director 2017-03-16
JOHN LEONARD RICHES
Director 2010-05-21
NICHOLAS JAMES PAUL WINT
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOWNHAM
Company Secretary 2010-05-21 2018-05-16
STEPHEN DOWNHAM
Director 2004-05-14 2018-05-16
DAVID GILL
Director 2010-05-21 2018-05-16
ANTHONY PETER HARRIS
Director 2001-05-18 2018-05-16
ROBERT JOHN DAVIS
Director 2010-05-21 2017-03-16
ROWLAND JOHN BAXTER BEANEY
Director 1999-11-29 2012-08-07
IAN SAUL FELTHAM
Director 1999-11-29 2012-08-07
DEREK JOHN GILLMORE
Director 2004-05-14 2011-07-01
JOHN MICHAEL HENRY BUTLER
Director 2008-05-23 2011-04-20
GEOFFREY WARREN WRIGHT
Company Secretary 2004-05-14 2010-05-21
CHRISTOPHER PAUL FORBES BLAKE
Director 2002-05-24 2010-05-21
TERENCE JOHN CORNS
Director 1999-11-29 2010-05-21
GEOFFREY JAMES DALE
Director 1999-11-29 2010-05-21
ANTHONY CHRISTOPHER ENSOM
Director 2004-05-14 2010-05-21
KEITH TORQUIL ALLINSON GYNGELL
Director 1999-11-29 2010-05-21
NIGEL STEPHEN HUNT
Director 2002-01-01 2007-12-03
TERENCE JOHN CORNS
Company Secretary 1999-11-29 2004-05-14
KEVAN WARD CARRICK
Director 1999-11-29 2004-05-14
CHRISTOPHER STEVEN DANCASTER
Director 1999-11-29 2004-05-14
DAVID JOHN GREEN
Director 1999-11-29 2001-02-05
ROY GORDON
Director 1999-11-29 2001-01-28
BEACH SECRETARIES LIMITED
Company Secretary 1999-03-17 1999-11-29
CROFT NOMINEES LIMITED
Director 1999-03-17 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN GERARD COMERFORD COMERFORD REAL ESTATE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHRISTOPHER JOHN JAMES OSMOND ARBRIX CONFERENCES LIMITED Director 2013-01-22 CURRENT 1999-03-15 Active
CHRISTOPHER JOHN JAMES OSMOND OSMOND PROPERTY CONSULTANTS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
JOHN LEONARD RICHES THE JOINT CONTRACTS TRIBUNAL LIMITED Director 2009-03-20 CURRENT 1998-03-30 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
2024-05-02APPOINTMENT TERMINATED, DIRECTOR KATHERINE READER BAPTY
2023-08-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AP01DIRECTOR APPOINTED MR PHILIP ANDREW POOLTON MORRIS
2022-08-01AP01DIRECTOR APPOINTED MS LISA LOUISE BARGE
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD RICHES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS FRENCH POWELL
2022-04-19PSC07CESSATION OF CHRIS JOHN JAMES OSMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN JAMES OSMOND
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AP01DIRECTOR APPOINTED MR BARRY GEORGE CRUX
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN GERARD COMERFORD
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AP01DIRECTOR APPOINTED KATHERINE READER BAPTY
2018-05-29AP03Appointment of Mr Nicholas James Paul Wint as company secretary on 2018-05-16
2018-05-29TM02Termination of appointment of Stephen Downham on 2018-05-16
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JOHN JAMES OSMOND
2018-05-29PSC07CESSATION OF ANTHONY PETER HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29AP01DIRECTOR APPOINTED MARGARET LESLEY FEARN
2018-05-29AP01DIRECTOR APPOINTED MR BRENDAN JOHN JOYCE
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYLE
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEFANOVIC
2018-05-29AP01DIRECTOR APPOINTED MR DAMIAN GERARD COMERFORD
2018-05-29AP01DIRECTOR APPOINTED MR PAUL JOHN MOORCROFT
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWNHAM
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR PAUL PRIDMORE
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALLETT
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED NICOLAS FRENCH POWELL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KRENDEL
2015-08-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-04AR0117/03/15 NO MEMBER LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22AR0117/03/14 NO MEMBER LIST
2014-04-22AP01DIRECTOR APPOINTED MR NICHOLAS WINT
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0117/03/13 NO MEMBER LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2012-09-20AP01DIRECTOR APPOINTED ELAINE MARY MAYLE
2012-09-07AP01DIRECTOR APPOINTED SIMON ANTHONY JOHN PALLETT
2012-09-06AP01DIRECTOR APPOINTED ANDREW JOHN GUEST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND BEANEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FELTHAM
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SHAW
2012-03-26AR0117/03/12 NO MEMBER LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OHANLON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GILLMORE
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HARRIS / 10/06/2011
2011-06-09AR0117/03/11 NO MEMBER LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON KRENDEL / 17/03/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ENSOM
2011-05-12AP01DIRECTOR APPOINTED JOHN LEONARD RICHES
2011-05-12AP01DIRECTOR APPOINTED ROBERT JOHN DAVIS
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MALONE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AP01DIRECTOR APPOINTED ALEXANDER STEFANOVIC
2010-07-15AP01DIRECTOR APPOINTED DAVID GILL
2010-07-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN JAMES OSMOND
2010-07-15AP01DIRECTOR APPOINTED DAVID WILLIAM RICHARDSON
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WRIGHT
2010-07-15AP03SECRETARY APPOINTED STEPHEN DOWNHAM
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CORNS
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DALE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GYNGELL
2010-04-13AR0117/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON KRENDEL / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN SHAW / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM OHANLON / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MALONE / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER HARRIS / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN GILLMORE / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SAUL FELTHAM / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER ENSOM / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWNHAM / 12/01/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES DALE / 12/01/2010
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM JACKSONS THE OLD BAKE HOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL UNITED KINGDOM
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-03363aANNUAL RETURN MADE UP TO 17/03/09
2009-06-02288aDIRECTOR APPOINTED MR PAUL SIMON KRENDEL
2009-06-02288aDIRECTOR APPOINTED MR JOHN MICHAEL HENRY BUTLER
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE NICHOLLS
2009-06-02288aDIRECTOR APPOINTED MRS JEAN SHAW
2008-08-14363aANNUAL RETURN MADE UP TO 17/03/08
2008-08-14288aDIRECTOR APPOINTED GEORGE NICHOLLS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLL
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HUNT
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ARBRIX 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 ARBRIX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARBRIX does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 ARBRIX

Intangible Assets
Patents
We have not found any records of ARBRIX registering or being granted any patents
Domain Names
We do not have the domain name information for ARBRIX
Trademarks
We have not found any records of ARBRIX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBRIX. 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 (94120 - Activities of professional membership organizations) as ARBRIX are:

Outgoings
Business Rates/Property Tax
No properties were found where ARBRIX 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 ARBRIX 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 ARBRIX 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.