ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arbo (Holdings) Limited

Arbo (Holdings) Limited is an active company incorporated on 17 May 2007 with the registered office located in Belper, Derbyshire. Arbo (Holdings) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06251530
Private limited company
Age
18 years
Incorporated 17 May 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 17 May 2025 (3 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Derby Road
Belper
Derbyshire
DE56 1WJ
Address changed on 7 Nov 2024 (10 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01773826661
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • American • Lives in United States • Born in Mar 1978
Director • Business Executive • British • Lives in England • Born in Jan 1976
Director • Privacy And It Assurance Manager • British • Lives in Wales • Born in Mar 1974
Carlisle Global Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adshead Ratcliffe & Company,Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Construction Materials Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Holding Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Tenencia Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle International Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Global Ii Limited
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
Carlisle Interconnect Technologies Holdings Ltd
Ian Rodney Reid, James Ryan Armstrong, and 1 more are mutual people.
Active
RH Global Ltd
Ian Rodney Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£19.77M
Decreased by £200K (-1%)
Employees
68
Decreased by 9 (-12%)
Total Assets
£10.59M
Increased by £1.67M (+19%)
Total Liabilities
-£2.72M
Decreased by £432K (-14%)
Net Assets
£7.86M
Increased by £2.1M (+36%)
Debt Ratio (%)
26%
Decreased by 9.66% (-27%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Inspection Address Changed
10 Months Ago on 7 Nov 2024
Carlisle Global Ii Limited (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Mr Russell Martin White Appointed
10 Months Ago on 22 Oct 2024
Ian Rodney Reid Resigned
10 Months Ago on 18 Oct 2024
Group Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jun 2024
Inspection Address Changed
1 Year 3 Months Ago on 23 May 2024
Mr James Ryan Armstrong Appointed
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Arbo (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 22 May 2025
Change of details for Carlisle Global Ii Limited as a person with significant control on 1 November 2024
Submitted on 7 Nov 2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 7 Nov 2024
Appointment of Mr Russell Martin White as a director on 22 October 2024
Submitted on 1 Nov 2024
Termination of appointment of Ian Rodney Reid as a director on 18 October 2024
Submitted on 31 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 21 Aug 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 3 Jun 2024
Register inspection address has been changed from Lancaster House C/O Carlisle Construction Materials Ltd Concorde Way, Millenium Business Park Mansfield Nottinghamshire NG19 7DW England to 280 Bishopsgate London EC2M 4RB
Submitted on 23 May 2024
Termination of appointment of Kelly Paige Kamienski as a director on 4 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year