ARC INSPIRATIONS LIMITED
Licensed restaurants
ARC INSPIRATIONS LIMITED
Licensed restaurants
Previous Company Names
Contact & Details
Contact
Registered Address
5th Floor White Rose House 8 Otley Road Leeds LS6 2AD England
Full company profile for ARC INSPIRATIONS LIMITED (03883505), an active lifestyle and entertainment company based in Leeds, England. Incorporated 25 Nov 1999. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.73M
Net Assets
-£273.27k
Total Liabilities
£30.26M
Turnover
£47.15M
Employees
968
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2022 | Private Equity, Strategic Investment |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Barry Jackson | Director | British | England | 11 Apr 2022 | Active |
| Michael Edward Tye | Director | British | England | 29 Nov 2022 | Active |
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Christopher David Ure
British
- Voting Rights 25 To 50 Percent
Bgf Gp Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 25 To 50 Percent
Martin Wolstencroft
Ceased 25 Nov 2016
Atc Properties Limited
Ceased 11 Apr 2022
Gillian Susan Ure
Ceased 25 Sept 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
10 Temple Street, Birmingham (B2 5BN) BIRMINGHAM | Leasehold | - | 21 Nov 2023 |
White Rose House, 8 Otley Road, Leeds (LS6 2AD) LEEDS | Leasehold | - | 13 Sept 2023 |
The Box, 8 Otley Road, Leeds (LS6 2AD) LEEDS | Leasehold | - | 13 Sept 2023 |
1, 2 and, 3 Thurland Street, Nottingham (NG1 3DR) CITY OF NOTTINGHAM | Leasehold | - | 7 Aug 2023 |
Part Of Ground Floor And Basement, Fountain Precinct, Balm Green, Sheffield (S1 2JA) SHEFFIELD | Leasehold | - | 31 Jan 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Capital | Capital Return Purchase Own Shares | |
| 31 Mar 2026 | Capital | Capital Cancellation Shares | |
| 25 Nov 2025 | Officers | Termination of Ciara Allan as director on 2025-11-21 | |
| 5 Nov 2025 | Incorporation | Memorandum Articles | |
| 5 Nov 2025 | Capital | Capital Name Of Class Of Shares |
Capital Return Purchase Own Shares
Capital Cancellation Shares
Termination of Ciara Allan as director on 2025-11-21
Memorandum Articles
Capital Name Of Class Of Shares
Recent Activity
Latest Activity
Capital Return Purchase Own Shares
2 weeks ago on 1 Apr 2026
Capital Cancellation Shares
2 weeks ago on 31 Mar 2026
Termination of Ciara Allan as director on 2025-11-21
4 months ago on 25 Nov 2025
Memorandum Articles
5 months ago on 5 Nov 2025
Capital Name Of Class Of Shares
5 months ago on 5 Nov 2025
