ARRAN ISLE LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9HF

Company number 07044474
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address BRINDLEY HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, UNITED KINGDOM, HX5 9HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 15 October 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ARRAN ISLE LIMITED are www.arranisle.co.uk, and www.arran-isle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Arran Isle Limited is a Private Limited Company. The company registration number is 07044474. Arran Isle Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Arran Isle Limited is Brindley House Premier Way Lowfields Business Park Elland West Yorkshire United Kingdom Hx5 9hf. . WILD, Mark Steven is a Secretary of the company. BARR, Robert George Anthony is a Director of the company. KARCHER, Richard is a Director of the company. MCTIGHE, Robert Michael is a Director of the company. RICHARDS, Michael James Russell is a Director of the company. ROGERS, Stephen is a Director of the company. WARDHAUGH, Martin is a Director of the company. WILD, Mark Steven is a Director of the company. Director ANDERSON, Jason Mark has been resigned. Director BOYES, Roger Fawcett has been resigned. Director MENZIES, Graham Reid has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILD, Mark Steven
Appointed Date: 15 October 2009

Director
BARR, Robert George Anthony
Appointed Date: 15 October 2009
69 years old

Director
KARCHER, Richard
Appointed Date: 15 October 2009
72 years old

Director
MCTIGHE, Robert Michael
Appointed Date: 18 November 2009
71 years old

Director
RICHARDS, Michael James Russell
Appointed Date: 15 October 2009
61 years old

Director
ROGERS, Stephen
Appointed Date: 18 November 2009
74 years old

Director
WARDHAUGH, Martin
Appointed Date: 15 October 2009
65 years old

Director
WILD, Mark Steven
Appointed Date: 15 October 2009
65 years old

Resigned Directors

Director
ANDERSON, Jason Mark
Resigned: 01 February 2013
Appointed Date: 15 October 2009
54 years old

Director
BOYES, Roger Fawcett
Resigned: 14 June 2013
Appointed Date: 18 November 2009
81 years old

Director
MENZIES, Graham Reid
Resigned: 14 June 2013
Appointed Date: 18 November 2009
77 years old

ARRAN ISLE LIMITED Events

25 Apr 2017
Group of companies' accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 15 October 2016 with updates
24 Mar 2016
Group of companies' accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 216.19975

22 Apr 2015
Director's details changed for Mark Steven Wild on 9 April 2015
...
... and 67 more events
20 Nov 2009
Particulars of a mortgage or charge / charge no: 1
25 Oct 2009
Memorandum and Articles of Association
25 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
15 Oct 2009
Incorporation

ARRAN ISLE LIMITED Charges

12 February 2014
Charge code 0704 4474 0011
Delivered: 17 February 2014
Status: Satisfied on 30 October 2014
Persons entitled: Burdale Financial Limited
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0704 4474 0010
Delivered: 22 June 2013
Status: Satisfied on 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0704 4474 0009
Delivered: 20 June 2013
Status: Satisfied on 30 October 2014
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
18 November 2009
Composite guarantee and trust debenture
Delivered: 27 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Fountain Trustee Limited (As Trustee of the Haywood Williams Group PLC Pension and Life Assurance Plan
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Deed of accession to an irish debenture dated 14TH march 2008
Delivered: 27 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: All assets charged under the irish debenture of 14TH march…
18 November 2009
Deed of accession to the composite debenture dated 26TH june 2006
Delivered: 27 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: All property charged under the composite debenture dated…
18 November 2009
Composite guarantee and trust debenture
Delivered: 27 November 2009
Status: Satisfied on 28 November 2014
Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee))
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Composite guarantee and trust mortgage debenture
Delivered: 20 November 2009
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Deed of accession to the composite guarantee and trust debenture dated 8TH september 2006 and
Delivered: 21 November 2009
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
Deed of accession
Delivered: 20 November 2009
Status: Satisfied on 10 September 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed charge over the goodwill, book debts, uncalled…
18 November 2009
Composite guarantee and trust debenture
Delivered: 20 November 2009
Status: Satisfied on 9 July 2013
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)
Description: Fixed and floating charge over the undertaking and all…