Company NameArinmill Limited
DirectorsDigby John Davies and Fiona Ellard
Company StatusActive
Company Number01786237
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(20 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address422 23rd Street
Manhattan Beach
California 90266
United States
Director NameFiona Ellard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 183 Euston Road
London
NW1 2BE
Director NamePaul Christopher Bloxham Wyatt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleChartered Surveyor
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameStephen Robert Carr Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
Five Bells Lane
Nether Wallop
Hampshire
SO20 8EN
Director NameElizabeth Nicole Carr-Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleHousewife
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameRobert Fisher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 1997)
RoleSong Writer
Correspondence AddressGarden Flat 45 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NamePaul Christopher Bloxham Wyatt
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2000)
RoleFinancial Consultant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMyra Olga McClure
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2002)
RoleSenior Lecturer
Correspondence AddressFlat 2 Coverdale Court
45 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameDigby John Davies
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2000)
RoleFinancial Consultant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameBernhard Emanuel Stransky
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1995(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 November 2004)
RoleAirline Executive
Correspondence AddressFlat 3 Coverdale Court
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameJennifer Ann Owen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(13 years after company formation)
Appointment Duration3 years (resigned 12 March 2000)
RoleRetired
Correspondence AddressGarden Flat 45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameTilly Peacock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2004)
RoleActress
Correspondence AddressPavyotts Mill House
East Coker
Yeovil
Somerset
BA22 9HB
Secretary NameTilly Peacock
NationalityBritish
StatusResigned
Appointed26 April 2000(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2004)
RoleCompany Director
Correspondence AddressPavyotts Mill House
East Coker
Yeovil
Somerset
BA22 9HB
Director NameHarry Lemuel Xavier Peacock
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 2007)
RoleActor
Correspondence AddressFlat 4 45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMary Breslin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(18 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 February 2020)
RoleManaging Director Of Nursing
Country of ResidenceUnited Kingdom
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameMary Breslin
NationalityBritish
StatusResigned
Appointed07 February 2004(20 years after company formation)
Appointment Duration16 years (resigned 17 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMatthew Simon Biggs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Montague Road
Richmond
Surrey
TW10 6QJ

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D.j. Davies
25.00%
Ordinary
1 at £1John Patrick Carroll & Beryl Ann Carroll
25.00%
Ordinary
1 at £1Mary Ireneus Breslin
25.00%
Ordinary
1 at £1Nigel Ellard & Fiona Ellard
25.00%
Ordinary

Financials

Year2014
Turnover£7,000
Gross Profit-£3,584
Net Worth£8,544
Cash£12,067
Current Liabilities£5,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
17 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 February 2020Director's details changed for Fiona Ellard Dobbie on 17 February 2020 (2 pages)
17 February 2020Termination of appointment of Mary Breslin as a secretary on 17 February 2020 (1 page)
17 February 2020Termination of appointment of Mary Breslin as a director on 17 February 2020 (1 page)
3 February 2020Appointment of Fiona Ellard Dobbie as a director on 19 October 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(6 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
17 April 2013Termination of appointment of Matthew Biggs as a director (1 page)
17 April 2013Termination of appointment of Matthew Biggs as a director (1 page)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 August 2010Director's details changed for Mary Breslin on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Mary Breslin on 20 July 2010 (2 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Matthew Simon Biggs on 20 July 2010 (2 pages)
11 August 2010Director's details changed for Matthew Simon Biggs on 20 July 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 20/07/09; full list of members (5 pages)
31 July 2009Return made up to 20/07/09; full list of members (5 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 20/07/08; full list of members (5 pages)
8 October 2008Return made up to 20/07/08; full list of members (5 pages)
10 July 2008Return made up to 20/07/07; change of members (7 pages)
10 July 2008Return made up to 20/07/07; change of members (7 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 20/07/06; full list of members (8 pages)
19 September 2006Return made up to 20/07/06; full list of members (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 August 2005Return made up to 20/07/05; full list of members (8 pages)
10 August 2005Return made up to 20/07/05; full list of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
12 October 2004Return made up to 20/07/04; full list of members (8 pages)
12 October 2004Return made up to 20/07/04; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
24 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 August 2003Return made up to 20/07/03; full list of members (8 pages)
14 August 2003Return made up to 20/07/03; full list of members (8 pages)
16 August 2002Return made up to 20/07/02; full list of members (8 pages)
16 August 2002Return made up to 20/07/02; full list of members (8 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 20/07/01; full list of members (8 pages)
8 August 2001Return made up to 20/07/01; full list of members (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (8 pages)
12 September 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Return made up to 20/07/00; full list of members (8 pages)
4 August 2000Return made up to 20/07/00; full list of members (8 pages)
28 April 2000Secretary resigned;director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned;director resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 45 montague road richmond surrey TW10 6QJ (1 page)
14 March 2000Registered office changed on 14/03/00 from: 45 montague road richmond surrey TW10 6QJ (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Return made up to 24/07/99; no change of members (4 pages)
26 July 1999Return made up to 24/07/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Return made up to 24/07/98; full list of members (6 pages)
7 August 1998Return made up to 24/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
21 July 1997Return made up to 24/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Return made up to 24/07/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1996Return made up to 24/07/96; no change of members (6 pages)
17 July 1996Return made up to 24/07/96; no change of members (6 pages)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 1996Memorandum and Articles of Association (12 pages)
21 February 1996Memorandum and Articles of Association (12 pages)
6 December 1995Full accounts made up to 31 December 1994 (10 pages)
6 December 1995Full accounts made up to 31 December 1994 (10 pages)
21 September 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
13 May 1986Full accounts made up to 31 December 1984 (9 pages)