Company NameBernard J. Arnull & Co. Limited
DirectorsBruce John Carne and John David Carne
Company StatusActive
Company Number01385056
CategoryPrivate Limited Company
Incorporation Date21 August 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bruce John Carne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr John David Carne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Director NameMr Bernard Joseph Arnull
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1995)
RoleManaging Director
Correspondence Address12 Chiltern House
Hillcrest Road
London
Director NameMr Vera Doreen Arnull
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2000)
RoleAdministrator
Correspondence Address12 Chiltern House
Hillcrest Road
Ealing
London
W5 1HL
Director NameMr Jeremy Paul Arnull
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 21 September 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Danses Close
Merrow Park
Guildford
Surrey
GU4 7EE
Director NameSandra Teresa Hely
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(12 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 21 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands
Argyle Road
London
W13 0HG
Secretary NameMr Vera Doreen Arnull
NationalityBritish
StatusResigned
Appointed04 March 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address12 Chiltern House
Hillcrest Road
Ealing
London
W5 1HL
Director NameTimothy Hely
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands
Argyle Road
London
W13 0HG
Secretary NameSandra Teresa Hely
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands
Argyle Road
London
W13 0HG

Contact

Websitebernardarnull.co.uk
Email address[email protected]
Telephone01932 341078
Telephone regionWeybridge

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Jeremy Paul Arnull
40.00%
Ordinary
4k at £1Mrs Sandra Teresa Hely
40.00%
Ordinary
2k at £1Timothy Hely
20.00%
Ordinary

Financials

Year2014
Net Worth£51,925
Cash£73,780
Current Liabilities£88,090

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

27 July 1989Delivered on: 14 August 1989
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10 july 1989.
Particulars: Castle computer system processor number 895286 complete with constituent parts.(see doc for full details ref M157).
Outstanding
19 January 1989Delivered on: 31 January 1989
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Montego countretman estate (austin) motor vehicle registration number F230 onl.
Outstanding
24 August 1988Delivered on: 5 September 1988
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motor vehicle - volvo estate, registration number E960 gph.
Outstanding
25 May 1984Delivered on: 15 June 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 March 2019Change of details for Mr John Carne as a person with significant control on 12 June 2018 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 February 2019Satisfaction of charge 3 in full (1 page)
4 February 2019Satisfaction of charge 4 in full (1 page)
4 February 2019Satisfaction of charge 2 in full (1 page)
31 October 2018Cessation of Sandra Teresa Hely as a person with significant control on 21 September 2017 (1 page)
31 October 2018Change of details for Mr Bruce John Carne as a person with significant control on 13 September 2018 (2 pages)
31 October 2018Change of details for Mr John Carne as a person with significant control on 13 September 2018 (2 pages)
30 October 2018Cessation of Jeremy Paul Arnull as a person with significant control on 21 September 2017 (1 page)
30 October 2018Notification of Bruce John Carne as a person with significant control on 21 September 2017 (2 pages)
30 October 2018Notification of John Carne as a person with significant control on 21 September 2017 (2 pages)
13 September 2018Director's details changed for Mr John David Carne on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Bruce John Carne on 13 September 2018 (2 pages)
12 September 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 100 Gilders Road Chessington Surrey KT9 2AN on 12 September 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (17 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
23 October 2017Termination of appointment of Timothy Hely as a director on 21 September 2017 (1 page)
23 October 2017Termination of appointment of Jeremy Paul Arnull as a director on 21 September 2017 (1 page)
23 October 2017Termination of appointment of Sandra Teresa Hely as a secretary on 21 September 2017 (1 page)
23 October 2017Termination of appointment of Timothy Hely as a director on 21 September 2017 (1 page)
23 October 2017Termination of appointment of Sandra Teresa Hely as a secretary on 21 September 2017 (1 page)
23 October 2017Appointment of Mr John David Carne as a director on 21 September 2017 (2 pages)
23 October 2017Termination of appointment of Sandra Teresa Hely as a director on 21 September 2017 (1 page)
23 October 2017Termination of appointment of Jeremy Paul Arnull as a director on 21 September 2017 (1 page)
23 October 2017Appointment of Mr Bruce John Carne as a director on 21 September 2017 (2 pages)
23 October 2017Appointment of Mr Bruce John Carne as a director on 21 September 2017 (2 pages)
23 October 2017Termination of appointment of Sandra Teresa Hely as a director on 21 September 2017 (1 page)
23 October 2017Appointment of Mr John David Carne as a director on 21 September 2017 (2 pages)
8 July 2017Satisfaction of charge 1 in full (4 pages)
8 July 2017Satisfaction of charge 1 in full (4 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
25 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(6 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
12 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 12 February 2013 (1 page)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Timothy Hely on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Timothy Hely on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Director's details changed for Timothy Hely on 4 March 2012 (2 pages)
8 March 2012Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Secretary's details changed for Sandra Teresa Hely on 4 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2 November 2010 (1 page)
9 March 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
9 March 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Timothy Hely on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Timothy Hely on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Sandra Teresa Hely on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jeremy Paul Arnull on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Timothy Hely on 1 October 2009 (2 pages)
7 April 2009Full accounts made up to 31 October 2008 (14 pages)
7 April 2009Full accounts made up to 31 October 2008 (14 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 December 2008Return made up to 04/03/08; full list of members (4 pages)
4 December 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Full accounts made up to 31 October 2007 (14 pages)
12 March 2008Full accounts made up to 31 October 2007 (14 pages)
1 June 2007Full accounts made up to 31 October 2006 (15 pages)
1 June 2007Full accounts made up to 31 October 2006 (15 pages)
31 March 2007Return made up to 04/03/07; full list of members (7 pages)
31 March 2007Return made up to 04/03/07; full list of members (7 pages)
9 August 2006Registered office changed on 09/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
9 August 2006Registered office changed on 09/08/06 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 March 2006Return made up to 04/03/06; full list of members (6 pages)
13 March 2006Full accounts made up to 31 October 2005 (16 pages)
13 March 2006Full accounts made up to 31 October 2005 (16 pages)
19 August 2005Return made up to 04/03/05; full list of members (6 pages)
19 August 2005Return made up to 04/03/05; full list of members (6 pages)
7 March 2005Full accounts made up to 31 October 2004 (14 pages)
7 March 2005Full accounts made up to 31 October 2004 (14 pages)
5 April 2004Full accounts made up to 31 October 2003 (13 pages)
5 April 2004Full accounts made up to 31 October 2003 (13 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 March 2003Return made up to 04/03/03; full list of members (6 pages)
14 February 2003Full accounts made up to 31 October 2002 (14 pages)
14 February 2003Full accounts made up to 31 October 2002 (14 pages)
14 May 2002Full accounts made up to 31 October 2001 (11 pages)
14 May 2002Full accounts made up to 31 October 2001 (11 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
17 April 2001Full accounts made up to 31 October 2000 (12 pages)
17 April 2001Full accounts made up to 31 October 2000 (12 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
13 October 2000Location of register of members (1 page)
13 October 2000Location of debenture register (1 page)
13 October 2000Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
13 October 2000Location of register of members (1 page)
13 October 2000Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
13 October 2000Location of debenture register (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
24 May 2000Full accounts made up to 31 October 1999 (12 pages)
24 May 2000Full accounts made up to 31 October 1999 (12 pages)
22 March 2000Return made up to 04/03/00; full list of members (7 pages)
22 March 2000Return made up to 04/03/00; full list of members (7 pages)
17 March 1999Full accounts made up to 31 October 1998 (12 pages)
17 March 1999Full accounts made up to 31 October 1998 (12 pages)
9 March 1999Return made up to 04/03/99; no change of members (4 pages)
9 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 April 1998Full accounts made up to 31 October 1997 (12 pages)
2 April 1998Full accounts made up to 31 October 1997 (12 pages)
18 March 1998Return made up to 04/03/98; full list of members (5 pages)
18 March 1998Return made up to 04/03/98; full list of members (5 pages)
3 March 1997Return made up to 04/03/97; no change of members (4 pages)
3 March 1997Return made up to 04/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 October 1996 (12 pages)
26 February 1997Full accounts made up to 31 October 1996 (12 pages)
8 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
8 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
23 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
23 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 October 1994 (11 pages)
21 August 1978Incorporation (19 pages)
21 August 1978Incorporation (19 pages)