Company NameArcon Overseas Limited
DirectorHugo Martinus Maria De Rijk
Company StatusActive
Company Number02874747
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Secretary NameHugo Martinus Maria De Rijk
NationalityBritish
StatusCurrent
Appointed27 June 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleArea Manager
Correspondence Address5a Frascati Way
Maidenhead
Berkshire
SL6 4UY
Director NameMr Hugo Martinus Maria De Rijk
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed03 April 2020(26 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Frascati Way
Maidenhead
Berkshire
SL6 4UY
Director NameChristopher Buckman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Chestnut Close
Amersham
Buckinghamshire
HP6 6EQ
Director NameMr Richard Shaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Relton Mews
London
SW7 1ET
Secretary NameRichard Shaw
NationalityBritish
StatusResigned
Appointed24 November 1993(same day as company formation)
RoleSales Manager
Correspondence Address65 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1EY
Secretary NameAndrew Borland
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address42 Loop Road
Kingfield
Woking
Surrey
GU22 9BQ
Secretary NameJudith Michelle Stokes
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address101 Ravenscroft Road
Beckenham
Kent
BR3 4TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.arcongroup.eu

Location

Registered Address2 Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

888 at £1Robert Brouwer
88.80%
Ordinary
112 at £1Richard Shaw
11.20%
Ordinary

Financials

Year2014
Turnover£3,750,829
Gross Profit£705,151
Net Worth£865,471
Cash£410,033
Current Liabilities£1,288,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

14 April 2015Delivered on: 15 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 September 2012Delivered on: 4 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of us$130,084.36 And all amounts in the future credited to account number 140/00/87571919 with the bank.
Outstanding
22 June 2001Delivered on: 25 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to the account designation 140/1/08536260 and any deposit or account which derives from such deposits or account.
Outstanding
29 June 2000Delivered on: 6 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of polpharma starogard gdansk poland for £3,900.
Particulars: The sum of £3,900 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 19247346 and earmarked and designated by reference to the company.
Outstanding
18 August 1999Delivered on: 7 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of adriaoil s p a for £12,691.
Particulars: The sum of £12,691 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 19225210 and EAR5MARKED or designated by reference to the company.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
26 July 2023Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to 2 Huddersfield Road Stalybridge SK15 2QA on 26 July 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 July 2022Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 29 July 2022 (1 page)
7 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
7 January 2022Director's details changed for Mr Hugo Martinus Maria De Rijk on 14 December 2021 (2 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
8 December 2020Secretary's details changed for Hugo Martinus Maria De Rijk on 23 November 2020 (1 page)
3 August 2020Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 3 August 2020 (1 page)
20 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Termination of appointment of Richard Shaw as a director on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Hugo Martinus Maria De Rijk as a director on 3 April 2020 (2 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(4 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 April 2015Registration of charge 028747470005, created on 14 April 2015 (4 pages)
15 April 2015Registration of charge 028747470005, created on 14 April 2015 (4 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr Richard Shaw on 24 November 2011 (2 pages)
16 December 2011Director's details changed for Mr Richard Shaw on 24 November 2011 (2 pages)
16 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 December 2009Secretary's details changed for Hugo Martinus Maria De Rijk on 7 December 2009 (1 page)
15 December 2009Director's details changed for Mr Richard Shaw on 7 December 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Richard Shaw on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Richard Shaw on 7 December 2009 (2 pages)
15 December 2009Secretary's details changed for Hugo Martinus Maria De Rijk on 7 December 2009 (1 page)
15 December 2009Secretary's details changed for Hugo Martinus Maria De Rijk on 7 December 2009 (1 page)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
2 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 June 2008Appointment terminated secretary judith stokes (1 page)
30 June 2008Appointment terminated secretary judith stokes (1 page)
30 June 2008Secretary appointed hugo martinus maria de rijk (1 page)
30 June 2008Secretary appointed hugo martinus maria de rijk (1 page)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
4 December 2007Return made up to 24/11/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
8 December 2006Return made up to 24/11/06; full list of members (2 pages)
8 December 2006Return made up to 24/11/06; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 April 2006Return made up to 24/11/05; full list of members (2 pages)
12 April 2006Return made up to 24/11/05; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 February 2005Full accounts made up to 31 December 2003 (12 pages)
2 February 2005Full accounts made up to 31 December 2003 (12 pages)
17 January 2005Registered office changed on 17/01/05 from: data house st ives road maidenhead berks SL6 1QS (1 page)
17 January 2005Registered office changed on 17/01/05 from: data house st ives road maidenhead berks SL6 1QS (1 page)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 January 2004Full accounts made up to 31 December 2002 (10 pages)
27 January 2004Full accounts made up to 31 December 2002 (10 pages)
24 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 December 2001Return made up to 24/11/01; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
25 April 2000Full accounts made up to 31 December 1999 (9 pages)
25 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
7 December 1999Return made up to 24/11/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (1 page)
6 February 1999Return made up to 24/11/98; full list of members (6 pages)
6 February 1999Return made up to 24/11/98; full list of members (6 pages)
6 February 1999New secretary appointed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
2 December 1997Return made up to 24/11/97; full list of members (6 pages)
2 December 1997Return made up to 24/11/97; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
24 November 1995Return made up to 24/11/95; no change of members (4 pages)
24 November 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 November 1993Incorporation (21 pages)
24 November 1993Incorporation (21 pages)