ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arabelle Marine UK Limited

Arabelle Marine UK Limited is an active company incorporated on 26 March 2013 with the registered office located in Rugby, Warwickshire. Arabelle Marine UK Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08462333
Private limited company
Age
12 years
Incorporated 26 March 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
Last change occurred 1 year 7 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 (1 month remaining)
Address
Newbold Road
Newbold Road
Rugby
Warwickshire
CV21 2NH
England
Address changed on 11 Jun 2024 (1 year 4 months ago)
Previous address was
Telephone
01785223211
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1971
Director • Contract Manager • British • Lives in UK • Born in Nov 1963
Director • Project Director • British • Lives in UK • Born in Jan 1970
Director • General Manager • British • Lives in UK • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arabelle Services 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
£16.5M
Increased by £16.5M (%)
Turnover
£21.29M
Increased by £2.9M (+16%)
Employees
12
Decreased by 2 (-14%)
Total Assets
£23.51M
Increased by £10.9M (+86%)
Total Liabilities
-£19.33M
Decreased by £3.66M (-16%)
Net Assets
£4.18M
Increased by £14.56M (-140%)
Debt Ratio (%)
82%
Decreased by 100.05% (-55%)
Latest Activity
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Geast Uk Limited (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 6 Jan 2025
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
Registered Address Changed
1 Year 4 Months Ago on 10 Jun 2024
Oakwood Corporate Secretary Limited Resigned
1 Year 5 Months Ago on 31 May 2024
General Electric Uk Holdings Ltd. (PSC) 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 Marine 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
Confirmation statement made on 25 March 2025 with no updates
Submitted on 8 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Termination of appointment of Iain Kennedy Rutherford as a director on 11 October 2024
Submitted on 19 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 to 90 Whitfield Street Whitfield Street London W1T 4EZ
Submitted on 11 Jun 2024
Certificate of change of name
Submitted on 10 Jun 2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Newbold Road Newbold Road Rugby Warwickshire CV21 2NH on 10 June 2024
Submitted on 10 Jun 2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 May 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year