Company NameA.R. Contracts Limited
DirectorsAlexander Joseph Odger and Paul Alexander Odger
Company StatusActive
Company Number02723007
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alexander Joseph Odger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleInsulation Contractor
Country of ResidenceEngland
Correspondence Address42 The Drive
Potters Bar
Hertfordshire
EN6 2AR
Director NameMr Paul Alexander Odger
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleInsulation Contractor
Country of ResidenceEngland
Correspondence Address7a High Street
Barnet
EN5 5UE
Secretary NameMrs Linda Margaret Odger
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 The Drive
Potters Bar
Hertfordshire
EN6 2AR
Director NameMr Robert Steele
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wells Close
Tonbridge
Kent
TN10 4NW
Director NameMrs Linda Margaret Odger
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(5 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 The Drive
Potters Bar
Hertfordshire
EN6 2AR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01707 642677
Telephone regionWelwyn Garden City

Location

Registered Address7a High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Alexander Joseph Odger
50.00%
Ordinary
50 at £1Linda Margaret Odger
50.00%
Ordinary

Financials

Year2014
Turnover£680,848
Gross Profit£113,211
Net Worth£17,212
Cash£24,022
Current Liabilities£100,952

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 November 2022Delivered on: 14 November 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
12 August 1996Delivered on: 16 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Paul Alexander Odger on 21 December 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 October 2020 (12 pages)
24 November 2020Notification of Paul Alexander Odger as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from 42 the Drive Potters Bar Hertfordshire EN6 2AR to 7a High Street Barnet EN5 5UE on 24 November 2020 (1 page)
24 November 2020Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
24 November 2020Cessation of Linda Margaret Odger as a person with significant control on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Termination of appointment of Linda Margaret Odger as a secretary on 24 November 2020 (1 page)
13 November 2020Appointment of Mr Paul Alexander Odger as a director on 1 November 2020 (2 pages)
11 November 2020Termination of appointment of Linda Margaret Odger as a director on 1 November 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
9 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 July 2017Notification of Linda Margaret Odger as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Linda Margaret Odger as a person with significant control on 17 July 2017 (2 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
3 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
6 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
6 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Alexander Joseph Odger on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Linda Margaret Odger on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Linda Margaret Odger on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Alexander Joseph Odger on 15 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 July 2007Return made up to 15/06/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
30 June 2005Return made up to 15/06/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 August 2003Return made up to 15/06/03; full list of members (7 pages)
1 August 2003Return made up to 15/06/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 July 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
19 July 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
17 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
27 September 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
20 June 2001Return made up to 15/06/01; full list of members (6 pages)
20 June 2001Return made up to 15/06/01; full list of members (6 pages)
11 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
11 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 August 2000Return made up to 15/06/00; full list of members (6 pages)
3 August 2000Full accounts made up to 30 June 1999 (12 pages)
3 August 2000Full accounts made up to 30 June 1999 (12 pages)
3 August 2000Return made up to 15/06/00; full list of members (6 pages)
4 October 1999Return made up to 15/06/99; full list of members (6 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Return made up to 15/06/99; full list of members (6 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
23 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1998Full accounts made up to 30 June 1997 (10 pages)
22 June 1998Full accounts made up to 30 June 1997 (10 pages)
18 July 1997Return made up to 15/06/97; no change of members (4 pages)
18 July 1997Return made up to 15/06/97; no change of members (4 pages)
22 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 April 1997Full accounts made up to 30 June 1996 (10 pages)
1 April 1997Full accounts made up to 30 June 1995 (11 pages)
1 April 1997Full accounts made up to 30 June 1995 (11 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)