Company NameArenastock Limited
Company StatusDissolved
Company Number02260485
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NamesArenastock Limited and E.D.S. (Metals) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Secretary NameMrs Carolyn Yvette Ferguson
StatusClosed
Appointed05 February 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMiss Tracy Elaine Holdstock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 1999)
RoleSecretary
Correspondence Address31 Howard Place
Dunstable
Bedfordshire
LU5 4AA
Director NameMr Christopher James Webb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address15 Alfred Cope Road
Sandy
Bedfordshire
SG19 1LX
Secretary NameMiss Tracy Elaine Holdstock
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address31 Howard Place
Dunstable
Bedfordshire
LU5 4AA
Director NameMr David John Pearson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameJohn Alexander Proudfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2005)
RoleFinance Director
Correspondence Address10 Orchard Drive
Standon
Ware
Hertfordshire
SG11 1XD
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 September 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 September 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameMr Michael Stephen O'Neill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(23 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director NameMr Martin Ken Wiltshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Secretary NameJudith Maxine Townsend
StatusResigned
Appointed23 September 2019(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2021)
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL

Contact

Websitewww.arenastock.co.uk

Location

Registered AddressLinkside Business Centre
Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

520k at £1Knight Strip Metals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£329,154
Cash£211
Current Liabilities£905,540

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 July 1990Delivered on: 25 July 1990
Satisfied on: 15 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 February 2021Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages)
11 February 2021Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages)
11 February 2021Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages)
12 November 2020Accounts for a small company made up to 31 May 2020 (7 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 May 2019 (7 pages)
23 September 2019Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page)
23 September 2019Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 May 2018 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 May 2017 (7 pages)
29 September 2017Accounts for a small company made up to 31 May 2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 October 2016Full accounts made up to 31 May 2016 (7 pages)
19 October 2016Full accounts made up to 31 May 2016 (7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 520,000
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 520,000
(5 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
25 September 2015Resignation of an auditor (2 pages)
25 September 2015Resignation of an auditor (2 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 520,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 520,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 520,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 520,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 520,000
(5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 520,000
(5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
18 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
3 December 2012Appointment of Mr Martin Ken Wiltshire as a director (2 pages)
3 December 2012Appointment of Mr Martin Ken Wiltshire as a director (2 pages)
24 April 2012Appointment of Mr Michael Stephen O'neill as a director (2 pages)
24 April 2012Appointment of Mr Michael Stephen O'neill as a director (2 pages)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
24 April 2012Termination of appointment of David Pearson as a director (1 page)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
5 August 2010Accounts for a small company made up to 31 May 2010 (6 pages)
24 May 2010Director's details changed for David John Pearson on 23 November 2009 (2 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for David John Pearson on 23 November 2009 (2 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
2 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
14 March 2008Return made up to 06/03/08; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
1 November 2007Accounts for a small company made up to 31 May 2007 (6 pages)
16 March 2007Return made up to 06/03/07; full list of members (7 pages)
16 March 2007Return made up to 06/03/07; full list of members (7 pages)
9 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
9 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
28 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 28/07/05--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 28/07/05--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages)
30 August 2005Nc inc already adjusted 27/07/05 (1 page)
30 August 2005Nc inc already adjusted 27/07/05 (1 page)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: knuway house cranborne road potters bar hertfordshire EN6 3JL (1 page)
3 August 2004Registered office changed on 03/08/04 from: knuway house cranborne road potters bar hertfordshire EN6 3JL (1 page)
2 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
2 August 2004Accounts for a small company made up to 31 May 2004 (5 pages)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
1 April 2004Return made up to 06/03/04; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
31 August 2003Accounts for a small company made up to 31 May 2003 (5 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 May 2002Return made up to 06/03/02; full list of members (7 pages)
7 May 2002Return made up to 06/03/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
12 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
19 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 March 2000Return made up to 06/03/00; full list of members (7 pages)
20 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 September 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
22 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
22 September 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
22 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
21 April 1999Return made up to 06/03/99; no change of members (6 pages)
21 April 1999Return made up to 06/03/99; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
7 July 1998Return made up to 06/03/98; full list of members (8 pages)
7 July 1998Return made up to 06/03/98; full list of members (8 pages)
12 June 1998Registered office changed on 12/06/98 from: 19A manchester street luton bedfordshire LU1 2QB (1 page)
12 June 1998Registered office changed on 12/06/98 from: 19A manchester street luton bedfordshire LU1 2QB (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
3 March 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 April 1997Return made up to 06/03/97; full list of members (6 pages)
14 April 1997Return made up to 06/03/97; full list of members (6 pages)
12 May 1996Return made up to 06/03/96; full list of members (6 pages)
12 May 1996Return made up to 06/03/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (10 pages)
29 April 1996Full accounts made up to 31 December 1995 (10 pages)
10 April 1995Return made up to 06/03/95; full list of members (6 pages)
10 April 1995Return made up to 06/03/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 September 1988Memorandum and Articles of Association (10 pages)
21 September 1988Memorandum and Articles of Association (10 pages)
8 June 1988Company name changed arenastock LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed arenastock LIMITED\certificate issued on 09/06/88 (2 pages)
19 May 1988Incorporation (15 pages)
19 May 1988Incorporation (15 pages)