Company NameARL Consulting Limited
DirectorsMichael Thomas Dawber and Ian Michael Hampson
Company StatusActive
Company Number03545000
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Thomas Dawber
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Caxton Close
Wigan
WN3 6XU
Director NameMr Ian Michael Hampson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Caxton Close
Wigan
WN3 6XU
Director NameMr Simon John Binyon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 day after company formation)
Appointment Duration25 years, 11 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 St. James Avenue
Upton
Chester
CH2 1NN
Wales
Secretary NameJane Elizabeth Binyon
NationalityBritish
StatusResigned
Appointed15 April 1998(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2011)
RoleSecretary
Correspondence AddressWillow Cottage Hollowmoor Heath
Great Barrow
Chester
Cheshire
CH3 7LF
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.arlconsulting.co.uk
Email address[email protected]
Telephone01244 344233
Telephone regionChester

Location

Registered AddressAtlas House
Caxton Close
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address Matches5 other UK companies use this postal address

Shareholders

45 at £1Jane Elizabeth Binyon
45.00%
Ordinary
45 at £1Simon John Binyon
45.00%
Ordinary
10 at £1Simon Peter Baker
10.00%
Ordinary

Financials

Year2014
Net Worth£203,477
Cash£147,677
Current Liabilities£53,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Filing History

11 March 2024Cessation of Simon John Binyon as a person with significant control on 6 March 2024 (1 page)
11 March 2024Registered office address changed from First Floor 2 City Road Chester Cheshire CH1 3AE United Kingdom to Atlas House Caxton Close Wigan WN3 6XU on 11 March 2024 (1 page)
11 March 2024Termination of appointment of Simon John Binyon as a director on 6 March 2024 (1 page)
11 March 2024Appointment of Mr Ian Michael Hampson as a director on 6 March 2024 (2 pages)
11 March 2024Notification of Fbw Engineering Uk Limited as a person with significant control on 6 March 2024 (2 pages)
11 March 2024Appointment of Mr Michael Thomas Dawber as a director on 6 March 2024 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
20 April 2023Change of details for Mr Simon John Binyon as a person with significant control on 14 April 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 April 2020Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB to First Floor 2 City Road Chester Cheshire CH1 3AE on 27 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 April 2018Cessation of Jane Elizabeth Binyon as a person with significant control on 14 April 2018 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 January 2012Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 19 January 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Director's details changed for Simon John Binyon on 14 April 2011 (2 pages)
6 May 2011Director's details changed for Simon John Binyon on 14 April 2011 (2 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 21 April 2011 (1 page)
21 March 2011Termination of appointment of Jane Binyon as a secretary (1 page)
21 March 2011Termination of appointment of Jane Binyon as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
7 May 2009Return made up to 14/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
6 February 2008Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2008Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
24 April 2007Return made up to 14/04/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 14/04/05; full list of members (3 pages)
14 April 2005Return made up to 14/04/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 14/04/04; full list of members (6 pages)
5 April 2004Return made up to 14/04/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 14/04/03; full list of members (6 pages)
11 April 2003Return made up to 14/04/03; full list of members (6 pages)
11 July 2002Registered office changed on 11/07/02 from: willow cottage great barrow chester cheshire CH3 7LF (1 page)
11 July 2002Registered office changed on 11/07/02 from: willow cottage great barrow chester cheshire CH3 7LF (1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 14/04/02; full list of members (6 pages)
17 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 14/04/00; full list of members (6 pages)
2 August 2000Return made up to 14/04/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Return made up to 14/04/99; full list of members (6 pages)
27 April 1999Return made up to 14/04/99; full list of members (6 pages)
11 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998Ad 14/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Ad 14/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1998Incorporation (14 pages)
14 April 1998Incorporation (14 pages)