Wilstead Industrial Park
Wilstead
Beds
MK45 3PD
Director Name | Miss Hannah Arnold |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Kenneth Way Wilstead Industrial Park Wilstead Bedfordshire MK45 3PD |
Director Name | Miss Stacey Arnold |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Kenneth Way Wilstead Industrial Park Wilstead Bedfordshire MK45 3PD |
Secretary Name | Mrs Vera Ellen Rose Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 24 Edinburgh Road Chesterton Cambridge Cambridgeshire CB4 1QS |
Secretary Name | Sharon Ann Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Springwood House Ickwell Green Ickwell Bedfordshire SG18 9EE |
Director Name | Sharon Ann Arnold |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Springwood House Ickwell Green Ickwell Bedfordshire SG18 9EE |
Website | johnarnoldcommercials.com |
---|
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
24k at £1 | Mr John Arnold 60.00% Ordinary |
---|---|
8k at £1 | Miss Hannah Arnold 20.00% Ordinary A |
8k at £1 | Miss Stacey Arnold 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £152,523 |
Cash | £52,032 |
Current Liabilities | £540,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
22 October 2007 | Delivered on: 24 October 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 1993 | Delivered on: 7 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 July 1993 | Delivered on: 14 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property 5/5A wolsley road kempton bedford title no. BD127607 and the proceeds of sale thereof assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 May 1989 | Delivered on: 5 June 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 February 1988 | Delivered on: 10 March 1988 Satisfied on: 15 March 1991 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. Fully Satisfied |
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
16 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Notification of Stacey Arnold as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Hannah Arnold as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Hannah Arnold as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of John Arnold as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of John Arnold as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Stacey Arnold as a person with significant control on 24 July 2017 (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Appointment of Miss Stacey Arnold as a director on 14 January 2016 (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Appointment of Miss Stacey Arnold as a director on 14 January 2016 (2 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (16 pages) |
15 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (16 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
Statement of capital on 2015-06-15
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
Statement of capital on 2015-06-15
|
9 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
9 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 April 2014 | Director's details changed for Miss Hannah Arnold on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Miss Hannah Arnold on 14 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 February 2014 | Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Hannah Arnold on 3 February 2012 (3 pages) |
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Hannah Arnold on 3 February 2012 (3 pages) |
3 May 2012 | Director's details changed for Hannah Arnold on 3 February 2012 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 May 2011 | Director's details changed for Hannah Arnold on 1 February 2011 (2 pages) |
13 May 2011 | Director's details changed for Hannah Arnold on 1 February 2011 (2 pages) |
13 May 2011 | Director's details changed for Hannah Arnold on 1 February 2011 (2 pages) |
13 May 2011 | Director's details changed for John Arnold on 31 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for John Arnold on 31 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Hannah Arnold on 31 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Arnold on 31 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Arnold on 31 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Hannah Arnold on 31 October 2009 (2 pages) |
15 June 2009 | Director appointed hannah arnold (2 pages) |
15 June 2009 | Director appointed hannah arnold (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director and secretary sharon arnold (1 page) |
24 February 2009 | Appointment terminated director and secretary sharon arnold (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
29 November 2007 | Deferment of dissolution (voluntary) (2 pages) |
29 November 2007 | Deferment of dissolution (voluntary) (2 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Court order notice of winding up (2 pages) |
13 June 2007 | Court order notice of winding up (2 pages) |
11 June 2007 | Order of court to wind up (1 page) |
11 June 2007 | Order of court to wind up (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 May 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 August 2005 | Return made up to 15/02/05; full list of members (2 pages) |
23 August 2005 | Return made up to 15/02/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Ad 27/02/04--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Ad 27/02/04--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
23 August 2004 | Nc inc already adjusted 27/02/04 (1 page) |
23 August 2004 | Nc inc already adjusted 27/02/04 (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
22 February 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
17 July 2001 | Return made up to 15/02/01; full list of members (6 pages) |
17 July 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
7 February 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
7 February 1996 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
7 February 1996 | Accounts for a small company made up to 31 July 1994 (5 pages) |
20 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
5 June 1989 | Particulars of mortgage/charge (3 pages) |
9 July 1986 | Incorporation (12 pages) |
9 July 1986 | Incorporation (12 pages) |