ARNOLD HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 04269186
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registration of charge 042691860014, created on 27 February 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of ARNOLD HOLDINGS LIMITED are www.arnoldholdings.co.uk, and www.arnold-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arnold Holdings Limited is a Private Limited Company. The company registration number is 04269186. Arnold Holdings Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Arnold Holdings Limited is 61 Charlotte Street St Pauls Square Birmingham B3 1px. . ARNOLD, Giovanna Adele is a Secretary of the company. ARNOLD, Richard Francis is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARNOLD, Giovanna Adele
Appointed Date: 13 August 2001

Director
ARNOLD, Richard Francis
Appointed Date: 13 August 2001
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 August 2001
Appointed Date: 13 August 2001
73 years old

Persons With Significant Control

Mr Richard Francis Arnold
Notified on: 13 August 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Giovanna Adele Arnold
Notified on: 13 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNOLD HOLDINGS LIMITED Events

06 Mar 2017
Registration of charge 042691860014, created on 27 February 2017
07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 52 more events
17 Aug 2001
Director resigned
17 Aug 2001
Secretary resigned
17 Aug 2001
Registered office changed on 17/08/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
17 Aug 2001
Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100
13 Aug 2001
Incorporation

ARNOLD HOLDINGS LIMITED Charges

27 February 2017
Charge code 0426 9186 0014
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 November 2013
Charge code 0426 9186 0013
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0426 9186 0012
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land known as 22-24 park cottages, birmingham…
20 April 2012
Mortgage deed
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 28 park court coleshill t/no WK460662…
20 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 park court, coleshill, t/no: WK426460 together with…
20 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 22 park court, coleshill, birmingham, t/no: WK460604…
20 April 2012
Mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 doris road, coleshill, t/no: WK424220 together with…
2 April 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: Park garage and park works coleshill birmingham.
8 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: Park cottage, birmingham road, coleshill, warwickshire. By…
9 June 2004
Debenture
Delivered: 14 June 2004
Status: Satisfied on 18 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: 30 boultbee road wylde green. By way of fixed charge the…
23 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: 6 scribers meadow hall green birmingham. By way of fixed…
23 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 22 July 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 1 brendan close coleshill. By way of fixed charge the…