Company NameArnots Limited
Company StatusActive
Company Number04718823
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Martin Arnot
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address26 Beverley Way
West Wimbledon
London
SW20 0AG
Director NameAnthony Francis Dillion
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Nonsuch Walk
South Cheam
Surrey
SM2 7NG
Director NameStuart Robert Lovelock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address35 Priory Crescent
Cheam
Surrey
SM3 8LR
Director NameMr Frederick James Minter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopshrews Cottage
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameAnthony Francis Dillon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38 Nonsuch Walk
South Cheam
Surrey
SM2 7NG
Director NameMr Pierce Francis Ryan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 The Ridgeway
Sutton
SM2 5JY
Secretary NameMr Frederick James Minter
StatusCurrent
Appointed31 March 2008(5 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressCopshrews Cottage Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director NameMichael James Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleBuilder
Correspondence AddressFlat 8 17 York Road
Cheam
Sutton
Surrey
SM2 6EZ
Secretary NameMichael James Roberts
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleBuilder
Correspondence AddressFlat 8 17 York Road
Cheam
Sutton
Surrey
SM2 6EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.arnots.co.uk

Location

Registered Address31 The Broadway, Cheam
Sutton
Surrey
SM3 8BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

400 at £1Pierce Francis Ryan
40.00%
Ordinary
260 at £1Antony Francis Dillon
26.00%
Ordinary
140 at £1Frederick James Minter
14.00%
Ordinary
100 at £1Paul Martin Arnot
10.00%
Ordinary
100 at £1Stuart Robert Lovelock
10.00%
Ordinary

Financials

Year2014
Net Worth£130,464
Cash£81,586
Current Liabilities£116,068

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

10 December 2007Delivered on: 13 December 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 14 October 2003
Satisfied on: 15 February 2008
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(9 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(9 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(9 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(9 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(9 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 April 2011Director's details changed for Frederick James Minter on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
27 April 2011Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Paul Martin Arnot on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Pierce Francis Ryan on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Stuart Robert Lovelock on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Frederick James Minter on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Frederick James Minter on 1 April 2010 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
27 April 2011Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages)
27 April 2011Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
27 April 2011Director's details changed for Anthony Francis Dillion on 1 April 2010 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
11 May 2009Return made up to 01/04/09; full list of members (6 pages)
8 May 2009Director's change of particulars / paul arnot / 01/03/2007 (1 page)
8 May 2009Director's change of particulars / paul arnot / 01/03/2007 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Secretary appointed mr frederick james minter (1 page)
22 July 2008Appointment terminated director michael roberts (1 page)
22 July 2008Appointment terminated secretary michael roberts (1 page)
22 July 2008Appointment terminated director michael roberts (1 page)
22 July 2008Secretary appointed mr frederick james minter (1 page)
22 July 2008Appointment terminated secretary michael roberts (1 page)
28 April 2008Return made up to 01/04/08; full list of members (6 pages)
28 April 2008Director and secretary's change of particulars / michael roberts / 17/12/2007 (1 page)
28 April 2008Return made up to 01/04/08; full list of members (6 pages)
28 April 2008Director and secretary's change of particulars / michael roberts / 17/12/2007 (1 page)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
10 April 2007Return made up to 01/04/07; full list of members (4 pages)
10 April 2007Return made up to 01/04/07; full list of members (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 01/04/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 01/04/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 01/04/05; full list of members (4 pages)
19 April 2005Return made up to 01/04/05; full list of members (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (3 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
1 April 2003Incorporation (19 pages)
1 April 2003Incorporation (19 pages)