Company NameArmfield Retail & Leisure Limited
DirectorBrendan James Carter
Company StatusActive
Company Number05916108
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brendan James Carter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Suite 3
45 Guildford Street
Chertsey
Surrey
KT16 9BA
Director NameMr David Edwin Hinchliffe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeriot House, 88-90 Guildford
Street, Chertsey
Surrey
KT16 9AD
Director NameMr Graham Bounds
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Bryan John Price
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Graham Bounds
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Gerard Basson
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Suite 3
45 Guildford Street
Chertsey
Surrey
KT16 9BA
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitearmfieldretail.co.uk
Telephone01932 566633
Telephone regionWeybridge

Location

Registered AddressThe George Suite 3
45 Guildford Street
Chertsey
Surrey
KT16 9BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

200 at £1Bryan John Price
50.00%
Ordinary
200 at £1Graham Bounds
50.00%
Ordinary

Financials

Year2014
Net Worth£151,007
Cash£109,490
Current Liabilities£1,020,533

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

14 March 2008Delivered on: 1 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2023Termination of appointment of Gerard Basson as a director on 16 November 2023 (1 page)
29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
18 May 2021Appointment of Mr Gerard Basson as a director on 17 May 2021 (2 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 January 2021Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ England to The George Suite 3 45 Guildford Street Chertsey Surrey KT16 9BA on 20 January 2021 (1 page)
11 January 2021Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 11 January 2021 (1 page)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
30 May 2019Notification of Brendan James Carter as a person with significant control on 17 May 2019 (2 pages)
30 May 2019Termination of appointment of Graham Bounds as a secretary on 17 May 2019 (1 page)
30 May 2019Cessation of Bryan John Price as a person with significant control on 17 May 2019 (1 page)
30 May 2019Termination of appointment of Bryan John Price as a director on 17 May 2019 (1 page)
30 May 2019Termination of appointment of Graham Bounds as a director on 17 May 2019 (1 page)
30 May 2019Appointment of Mr Brendan James Carter as a director on 17 May 2019 (2 pages)
30 May 2019Cessation of Graham Bounds as a person with significant control on 17 May 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 August 2018Registered office address changed from Flaxman House 1st Floor Offices Gogmore Lane Chertsey Surrey KT16 9JS to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 29 August 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(4 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 400
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 400
(4 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 400
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Registered office address changed from Heriot House, 88-90 Guildford Street, Chertsey Surrey KT16 9AD on 5 June 2014 (1 page)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400
(4 pages)
2 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 400
(4 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 September 2011Director's details changed for Bryan John Price on 25 August 2010 (2 pages)
22 September 2011Director's details changed for Bryan John Price on 25 August 2010 (2 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 September 2011Director's details changed for Graham Bounds on 25 August 2010 (2 pages)
21 September 2011Secretary's details changed for Graham Bounds on 25 August 2010 (1 page)
21 September 2011Director's details changed for Graham Bounds on 25 August 2010 (2 pages)
21 September 2011Secretary's details changed for Graham Bounds on 25 August 2010 (1 page)
16 May 2011Termination of appointment of David Hinchliffe as a director (1 page)
16 May 2011Termination of appointment of David Hinchliffe as a director (1 page)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Purchase of own shares. (3 pages)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 October 2010Director's details changed for Bryan John Price on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Bryan John Price on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Graham Bounds on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Graham Bounds on 1 August 2010 (2 pages)
6 October 2010Director's details changed for Graham Bounds on 1 August 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Bryan John Price on 1 August 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
12 October 2009Director's details changed for Mr David Edwin Hinchliffe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Edwin Hinchliffe on 12 October 2009 (2 pages)
28 September 2009Return made up to 24/08/09; full list of members (4 pages)
28 September 2009Return made up to 24/08/09; full list of members (4 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 24/08/08; full list of members (4 pages)
29 September 2008Return made up to 24/08/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
13 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
24 August 2006Incorporation (18 pages)
24 August 2006Incorporation (18 pages)