ARCEDIA HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2BX

Company number 04346059
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address MONARCH HOUSE, 1 SMYTH ROAD, BRISTOL, BS3 2BX
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 043460590008, created on 17 March 2017; Registration of charge 043460590007, created on 17 March 2017; Satisfaction of charge 043460590004 in full. The most likely internet sites of ARCEDIA HOLDINGS LIMITED are www.arcediaholdings.co.uk, and www.arcedia-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Arcedia Holdings Limited is a Private Limited Company. The company registration number is 04346059. Arcedia Holdings Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Arcedia Holdings Limited is Monarch House 1 Smyth Road Bristol Bs3 2bx. The company`s financial liabilities are £95.53k. It is £-13.75k against last year. And the total assets are £191.59k, which is £84.35k against last year. JELLARD, Richard is a Director of the company. Secretary JELLARD, Rachel Katherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JELLARD, Rachel Katherine has been resigned. The company operates in "Raising of dairy cattle".


arcedia holdings Key Finiance

LIABILITIES £95.53k
-13%
CASH n/a
TOTAL ASSETS £191.59k
+78%
All Financial Figures

Current Directors

Director
JELLARD, Richard
Appointed Date: 31 December 2001
59 years old

Resigned Directors

Secretary
JELLARD, Rachel Katherine
Resigned: 25 October 2013
Appointed Date: 31 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 December 2001
Appointed Date: 31 December 2001

Director
JELLARD, Rachel Katherine
Resigned: 25 October 2013
Appointed Date: 31 December 2001
50 years old

Persons With Significant Control

Richard Jellard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARCEDIA HOLDINGS LIMITED Events

21 Mar 2017
Registration of charge 043460590008, created on 17 March 2017
21 Mar 2017
Registration of charge 043460590007, created on 17 March 2017
13 Feb 2017
Satisfaction of charge 043460590004 in full
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 51 more events
23 May 2002
Particulars of mortgage/charge
26 Apr 2002
Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2
19 Feb 2002
Particulars of mortgage/charge
03 Jan 2002
Secretary resigned
31 Dec 2001
Incorporation

ARCEDIA HOLDINGS LIMITED Charges

17 March 2017
Charge code 0434 6059 0008
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Folk Nominee LTD
Description: F/H land at 1A west wharf mevagissey st austell t/no…
17 March 2017
Charge code 0434 6059 0007
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Folk Nominee Limited
Description: F/H land at kersworthy north petherwin launceston t/no…
16 July 2015
Charge code 0434 6059 0006
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 February 2014
Charge code 0434 6059 0005
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a buttern farm, north petherwin, launceston…
25 November 2013
Charge code 0434 6059 0004
Delivered: 26 November 2013
Status: Satisfied on 13 February 2017
Persons entitled: Rachel Katherine Jellard Union Pension Trustees Limited Richard Mark Jellard
Description: Land at kersworthy north petherwin launceston cornwall t/no…
1 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 18 October 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage buttern farm north petherin…
10 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied on 18 October 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage parcel of land at north petherwin…
15 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 18 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…