ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arabelle Services UK Limited

Arabelle Services UK Limited is an active company incorporated on 4 January 2002 with the registered office located in Rugby, Warwickshire. Arabelle Services UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04347573
Private limited company
Age
23 years
Incorporated 4 January 2002
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 11 January 2025 (9 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Newbold Road
Rugby
Warwickshire
CV21 2NH
United Kingdom
Address changed on 11 Jun 2024 (1 year 4 months ago)
Previous address was 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
01788 577111
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • General Manager • British • Lives in UK • Born in Jul 1965
Director • Contract Manager • British • Lives in UK • Born in Nov 1963
Director • Senior Project Manager • British,american • Lives in UK • Born in Feb 1974
Director • None • British • Lives in UK • Born in Dec 1973
Director • French • Lives in France • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arabelle Marine UK Limited
Oakwood Corporate Secretary Limited, Iain Kennedy Rutherford, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£117.84M
Increased by £117.82M (+654567%)
Turnover
£124.45M
Increased by £44M (+55%)
Employees
368
Decreased by 43 (-10%)
Total Assets
£174.43M
Increased by £13.67M (+9%)
Total Liabilities
-£152.8M
Decreased by £19.93M (-12%)
Net Assets
£21.64M
Increased by £33.6M (-281%)
Debt Ratio (%)
88%
Decreased by 19.85% (-18%)
Latest Activity
Geast Uk Limited (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 5 Feb 2025
Confirmation Submitted
9 Months Ago on 24 Jan 2025
Mr Sebastien Trendel Appointed
10 Months Ago on 13 Dec 2024
Andrew Inglis Resigned
10 Months Ago on 13 Dec 2024
Iain Kennedy Rutherford Resigned
1 Year Ago on 11 Oct 2024
Duncan James Alexander Macpherson Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Inspection Address Changed
1 Year 4 Months Ago on 11 Jun 2024
Oakwood Corporate Secretary Limited Resigned
1 Year 5 Months Ago on 31 May 2024
Geast Uk Limited (PSC) Appointed
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Arabelle Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Geast Uk Limited as a person with significant control on 31 March 2025
Submitted on 22 May 2025
Change of details for a person with significant control
Submitted on 21 May 2025
Full accounts made up to 31 December 2023
Submitted on 5 Feb 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 24 Jan 2025
Appointment of Mr Sebastien Trendel as a director on 13 December 2024
Submitted on 24 Dec 2024
Termination of appointment of Iain Kennedy Rutherford as a director on 11 October 2024
Submitted on 23 Dec 2024
Termination of appointment of Andrew Inglis as a director on 13 December 2024
Submitted on 20 Dec 2024
Director's details changed for Duncan James Alexander Macpherson on 9 September 2024
Submitted on 25 Sep 2024
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 90 Whitfield Street Whitfield Street London W1T 4EZ
Submitted on 11 Jun 2024
Certificate of change of name
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year