Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AR897 LIMITED
Company Information for

AR897 LIMITED

NICKLIN LLP CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
04075473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ar897 Ltd
AR897 LIMITED was founded on 2000-09-21 and has its registered office in Halesowen. The organisation's status is listed as "Active - Proposal to Strike off". Ar897 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
AR897 LIMITED
 
Legal Registered Office
NICKLIN LLP CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Previous Names
ADALTA REAL LIMITED10/05/2017
DAWMED SYSTEMS PLC12/08/2009
SEVCO 1194 LIMITED16/10/2000
Filing Information
Company Number 04075473
Company ID Number 04075473
Date formed 2000-09-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-09-21
Return next due 2018-10-05
Type of accounts MICRO
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AR897 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 AR897 LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALEXANDER DE NOUAILLE RUDGE
Company Secretary 2002-03-31
KEVIN MICHAEL GILMORE
Director 2000-12-06
JAMES EDWARD HILL
Director 2009-10-13
RODNEY HILL STYLE
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER TRIGG
Director 2000-12-19 2012-10-26
GORDON FRANCIS ARBIB
Director 2002-01-24 2010-04-10
MARK ANDREW ADAMSON
Director 2007-02-12 2009-08-06
JOHN MICHAEL CRISPIN
Director 2000-12-06 2009-08-06
BARRY GRAHAM DALE
Director 2000-12-06 2007-04-30
RICHARD HENSTOCK
Director 2001-02-02 2005-09-19
JAMES CHRISTOPHER HUNT
Company Secretary 2000-12-06 2002-05-31
VANESSA HELEN PROCTOR
Company Secretary 2000-10-10 2000-12-06
JAMES CHRISTOPHER HUNT
Director 2000-10-10 2000-12-06
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-09-21 2000-10-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-09-21 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HILL ADALTA REAL HOLDINGS LIMITED Director 2016-09-20 CURRENT 2016-03-31 Active
JAMES EDWARD HILL HOPWOOD DEVELOPMENTS LIMITED Director 2015-09-01 CURRENT 2015-07-30 Active - Proposal to Strike off
JAMES EDWARD HILL MIFFY & JAMES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
JAMES EDWARD HILL WARWICKSHIRE HUNT LIMITED Director 2014-05-01 CURRENT 2003-02-05 Active
JAMES EDWARD HILL ADALTA REAL LIMITED Director 2012-06-18 CURRENT 2012-04-13 Active
RODNEY HILL STYLE PIP'S FINDS LIMITED Director 2018-04-24 CURRENT 2014-12-23 Active
RODNEY HILL STYLE RIVELLA PROPERTIES BANBURY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
RODNEY HILL STYLE HOPWOOD DEVELOPMENTS LIMITED Director 2017-04-19 CURRENT 2015-07-30 Active - Proposal to Strike off
RODNEY HILL STYLE STOREGAP COMMERCIAL LIMITED Director 2017-04-19 CURRENT 1996-04-26 Active - Proposal to Strike off
RODNEY HILL STYLE ADALTA REAL LIMITED Director 2017-04-19 CURRENT 2012-04-13 Active
RODNEY HILL STYLE GIGO LEISURE LIMITED Director 2016-11-21 CURRENT 2015-08-24 Active
RODNEY HILL STYLE HW INTERNATIONAL LIMITED Director 2010-06-14 CURRENT 1996-07-31 Dissolved 2013-12-31
RODNEY HILL STYLE HW FINANCE LIMITED Director 2010-06-14 CURRENT 1997-06-30 Dissolved 2013-12-31
RODNEY HILL STYLE HAINES WATTS SALES AND MARKETING LIMITED Director 2010-06-14 CURRENT 2001-10-02 Dissolved 2013-12-31
RODNEY HILL STYLE HW OXFORD LIMITED Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2014-08-28
RODNEY HILL STYLE HALL FARM SOUTH MORETON LIMITED Director 2005-12-14 CURRENT 1982-03-29 Active
RODNEY HILL STYLE WARWICKSHIRE HUNT LIMITED Director 2003-07-06 CURRENT 2003-02-05 Active
RODNEY HILL STYLE RIVELLA PROPERTIES LIMITED Director 2002-02-18 CURRENT 1991-11-18 Dissolved 2017-07-11

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
2017-11-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-26DS01APPLICATION FOR STRIKING-OFF
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-07-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10RES15CHANGE OF NAME 19/04/2017
2017-05-10CERTNMCOMPANY NAME CHANGED ADALTA REAL LIMITED CERTIFICATE ISSUED ON 10/05/17
2017-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1031550
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HILL STYLE / 19/09/2016
2016-02-05SH0127/11/15 STATEMENT OF CAPITAL GBP 1031550.000
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1031550
2016-02-05SH02SUB-DIVISION 31/12/15
2016-02-05SH02CONSOLIDATION 31/12/15
2016-01-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-01-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-01-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/01/2016
2016-01-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-01-14RES13CONSOLIDATION/SUBDIVISION/SECTION 175 30/12/2015
2016-01-14RES01ADOPT ARTICLES 30/12/2015
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1030664.6
2015-10-08AR0121/09/15 FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL GILMORE / 21/09/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1030665
2014-10-27AR0121/09/14 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AUDAUDITOR'S RESIGNATION
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1030665
2013-10-22AR0121/09/13 BULK LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRIGG
2012-10-22AR0121/09/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL GILMORE / 16/02/2012
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0121/09/11 BULK LIST
2011-08-17RES01ADOPT ARTICLES 29/07/2011
2011-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26AP01DIRECTOR APPOINTED MR RODNEY HILL STYLE
2011-01-20RES13CANCEL TRADING ON AIM AS OF 24/01/11 14/01/2011
2010-10-14AR0121/09/10 BULK LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ARBIB
2010-04-23AP01DIRECTOR APPOINTED JAMES EDWARD HILL
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL GILMORE / 07/01/2008
2009-11-07AR0121/09/09 BULK LIST
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRISPIN
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR MARK ADAMSON
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, EDEN CLOSE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RW
2009-08-12CERTNMCOMPANY NAME CHANGED DAWMED SYSTEMS PLC CERTIFICATE ISSUED ON 12/08/09
2009-02-01353LOCATION OF REGISTER OF MEMBERS
2009-01-16225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-09-26363sRETURN MADE UP TO 21/09/08; BULK LIST AVAILABLE SEPARATELY
2008-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-28363sRETURN MADE UP TO 21/09/07; BULK LIST AVAILABLE SEPARATELY
2007-07-1588(2)RAD 25/05/07--------- £ SI 150000@.05=7500 £ IC 1023164/1030664
2007-05-29288bDIRECTOR RESIGNED
2007-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-22288aNEW DIRECTOR APPOINTED
2006-10-27363sRETURN MADE UP TO 21/09/06; BULK LIST AVAILABLE SEPARATELY
2006-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-26363sRETURN MADE UP TO 21/09/05; BULK LIST AVAILABLE SEPARATELY
2005-10-05288bDIRECTOR RESIGNED
2005-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-1788(2)RAD 10/01/05--------- £ SI 2000000@.05=100000 £ IC 923164/1023164
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 21/09/04; BULK LIST AVAILABLE SEPARATELY
2004-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-1088(2)RAD 12/12/03--------- £ SI 2400000@.05=120000 £ IC 803164/923164
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-05-2088(2)RAD 14/04/03--------- £ SI 800000@.05=40000 £ IC 767664/807664
2003-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-10-2588(2)RAD 11/10/02--------- £ SI 200000@.05=10000 £ IC 757664/767664
2002-10-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15123NC INC ALREADY ADJUSTED 15/03/02
2002-10-15RES04£ NC 1100000/1250000 15/0
2002-10-15363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-09PROSPPROSPECTUS
2002-06-16288bSECRETARY RESIGNED
2002-06-13288aNEW SECRETARY APPOINTED
2002-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to AR897 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 AR897 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
MORTGAGE DEBENTURE 2001-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 AR897 LIMITED

Intangible Assets
Patents
We have not found any records of AR897 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AR897 LIMITED
Trademarks
We have not found any records of AR897 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AR897 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 (68310 - Real estate agencies) as AR897 LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where AR897 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 AR897 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 AR897 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.