ARNOLD WHITE ESTATES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1FG
Company number 00322585
Status Active
Incorporation Date 1 January 1937
Company Type Private Limited Company
Address 4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Registration of charge 003225850032, created on 29 March 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Full accounts made up to 30 April 2016; Appointment of Mrs Katie Groves as a director on 23 November 2016. The most likely internet sites of ARNOLD WHITE ESTATES LIMITED are www.arnoldwhiteestates.co.uk, and www.arnold-white-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two months. Arnold White Estates Limited is a Private Limited Company. The company registration number is 00322585. Arnold White Estates Limited has been working since 01 January 1937. The present status of the company is Active. The registered address of Arnold White Estates Limited is 4 Vimy Court Vimy Road Leighton Buzzard Bedfordshire Lu7 1fg. . DENVIR, Paul Michael is a Secretary of the company. DENVIR, Paul Michael is a Director of the company. FOLL, Ian James Lea is a Director of the company. GROVES, Katie is a Director of the company. WHITE, Jeremy Mark is a Director of the company. WHITE, Matthew Charles is a Director of the company. WILLIAMS, Robert Geoffrey is a Director of the company. Secretary MORRIS, David Scott has been resigned. Secretary NEILL, Roger Stuart has been resigned. Secretary WHITE, David Arnold has been resigned. Secretary WHITE, David Arnold has been resigned. Secretary WHITE, Matthew Charles has been resigned. Director AXFORD, Bernard Charles has been resigned. Director BRADLEY, Ronald Fewtrell has been resigned. Director BROUGHTON, Alan has been resigned. Director CHANDLER, Jocelyn Ann has been resigned. Director GRIFFITHS, David Gwyn has been resigned. Director NEILL, Roger Stuart has been resigned. Director REAY, Ian Edward has been resigned. Director SMITH, Ian Richard has been resigned. Director SMITH, Steven Denison has been resigned. Director WALTON, Anthony Richard has been resigned. Director WHITE, Colin Maurice Arnold has been resigned. Director WHITE, David Arnold has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DENVIR, Paul Michael
Appointed Date: 01 October 2003

Director
DENVIR, Paul Michael
Appointed Date: 01 October 2003
62 years old

Director
FOLL, Ian James Lea
Appointed Date: 13 July 2009
60 years old

Director
GROVES, Katie
Appointed Date: 23 November 2016
48 years old

Director
WHITE, Jeremy Mark
Appointed Date: 31 July 2001
62 years old

Director
WHITE, Matthew Charles
Appointed Date: 13 July 2009
61 years old

Director
WILLIAMS, Robert Geoffrey
Appointed Date: 01 January 2001
76 years old

Resigned Directors

Secretary
MORRIS, David Scott
Resigned: 31 May 1997
Appointed Date: 31 October 1994

Secretary
NEILL, Roger Stuart
Resigned: 31 October 1994
Appointed Date: 01 February 1994

Secretary
WHITE, David Arnold
Resigned: 31 July 2001
Appointed Date: 01 November 1996

Secretary
WHITE, David Arnold
Resigned: 01 February 1994

Secretary
WHITE, Matthew Charles
Resigned: 01 October 2003
Appointed Date: 31 July 2001

Director
AXFORD, Bernard Charles
Resigned: 30 September 1994
Appointed Date: 06 July 1993
81 years old

Director
BRADLEY, Ronald Fewtrell
Resigned: 30 April 1993
93 years old

Director
BROUGHTON, Alan
Resigned: 31 December 1994
Appointed Date: 13 April 1993
69 years old

Director
CHANDLER, Jocelyn Ann
Resigned: 04 May 1993
87 years old

Director
GRIFFITHS, David Gwyn
Resigned: 12 April 1993
81 years old

Director
NEILL, Roger Stuart
Resigned: 31 October 1994
Appointed Date: 11 August 1993
75 years old

Director
REAY, Ian Edward
Resigned: 03 September 1994
Appointed Date: 02 August 1993
65 years old

Director
SMITH, Ian Richard
Resigned: 10 October 1994
Appointed Date: 15 December 1993
76 years old

Director
SMITH, Steven Denison
Resigned: 03 September 1994
Appointed Date: 15 February 1993
65 years old

Director
WALTON, Anthony Richard
Resigned: 07 September 1994
Appointed Date: 26 April 1993
72 years old

Director
WHITE, Colin Maurice Arnold
Resigned: 31 July 2001
86 years old

Director
WHITE, David Arnold
Resigned: 01 February 1994
84 years old

Persons With Significant Control

Mr Paul Michael Denvir
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ARNOLD WHITE ESTATES LIMITED Events

30 Mar 2017
Registration of charge 003225850032, created on 29 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

06 Feb 2017
Full accounts made up to 30 April 2016
19 Jan 2017
Appointment of Mrs Katie Groves as a director on 23 November 2016
08 Dec 2016
Confirmation statement made on 16 November 2016 with updates
04 Oct 2016
Satisfaction of charge 003225850031 in full
...
... and 176 more events
31 Jul 1987
New director appointed

31 Jul 1987
Director resigned

12 May 1986
Group of companies' accounts made up to 31 December 1985

12 May 1986
Return made up to 28/04/86; full list of members

01 Jan 1937
Incorporation

ARNOLD WHITE ESTATES LIMITED Charges

29 March 2017
Charge code 0032 2585 0032
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Leighton Buzzard United and Almshouse (Trading) Limited
Description: Land to the north and north west side of vandyke road…
19 January 2016
Charge code 0032 2585 0031
Delivered: 22 January 2016
Status: Satisfied on 4 October 2016
Persons entitled: Persimmon Homes Limited
Description: The property shown edged red on the plan attached to the…
3 December 2015
Charge code 0032 2585 0030
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: British Agricultural Services Limited
Description: F/H land on the south west side of bedford road houghton…
6 November 2015
Charge code 0032 2585 0029
Delivered: 19 November 2015
Status: Satisfied on 25 January 2016
Persons entitled: Persimmon Homes Limited
Description: The property to be sold to persimmon homes limited pursuant…
9 January 2008
Legal charge
Delivered: 19 January 2008
Status: Satisfied on 11 April 2009
Persons entitled: George Wimpey South Midlands Limited and Persimmon Homes Limited
Description: Site 15(c) non-pylon land pratts quarry billington road…
20 July 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 12 June 2008
Persons entitled: George Wimpey South Midlands Limited and Persimmon Homes Limited
Description: Land k/a site 15 (b) pratts quarry billington road leighton…
20 July 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 12 June 2008
Persons entitled: George Wimpey South Midlands Limited and Persimmon Homes Limited
Description: Land k/a site 15 (d) phases I and ii pratts quarry…
20 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 12 November 2010
Persons entitled: George Wimpey South Midlands Limited and Persimmon Homes Limited
Description: Land known as site 15 (d) phase iii pratts quarry…
28 February 2006
Mortgage
Delivered: 11 March 2006
Status: Satisfied on 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the east side of billington road…
22 December 2004
Deposit agreement to secure own liabilities
Delivered: 29 December 2004
Status: Satisfied on 1 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 4 December 2007
Persons entitled: George Wimpey South Midlands Limited
Description: Site 15A phase ii pratts quarry billington road leighton…
17 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 4 December 2007
Persons entitled: George Wimpey South Midlands Limited
Description: Site 15(a) phase 1, pratts quarry, billington road…
3 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 4 December 2007
Persons entitled: The Trustees of the Pulford Foundation
Description: F/H land at billington leighton buzzard bedfordshire.
3 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Trustees of the Pulford Foundation
Description: The f/h land at billington leighton buzzard bedfordshire.
2 December 2002
Charge of whole
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Brian Graham Ward and Margaret Lilian Ward
Description: Freehold property land at leighton road billington…
4 March 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 4 December 2007
Persons entitled: Wilcon Homes Limited
Description: The land and buildings on the east side of billington road…
14 July 2000
Mortgage
Delivered: 25 July 2000
Status: Satisfied on 4 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land on the east side of…
14 May 1997
Mortgage
Delivered: 23 May 1997
Status: Satisfied on 12 July 2000
Persons entitled: Lloyds Bank PLC
Description: Property k/a land on the east side of billington road…
20 January 1997
Legal charge
Delivered: 1 February 1997
Status: Satisfied on 19 April 2000
Persons entitled: Colin Maurice Arnold White
Description: The land tinted pink brown mauve and yellow on the title…
30 November 1994
Deed
Delivered: 17 December 1994
Status: Satisfied on 19 April 2000
Persons entitled: De Montfort Insurance Company PLC
Description: Two parcels of land on the east and west sides of mile tree…
8 August 1994
Mortgage
Delivered: 19 August 1994
Status: Satisfied on 19 April 2000
Persons entitled: De Montfort Insurance Company PLC
Description: Two parcels of land on the east and west sides of mile tree…
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of shenley hill road, leighton…
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on the west side of mile tree road, heath and reach…
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on the north side of shenley hill road, heath and…
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on the east side of billington road, leighton buzzard…
22 April 1994
Legal charge
Delivered: 29 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south side of woburn road, heath and reach…
5 April 1994
Guarantee and debenture
Delivered: 21 April 1994
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1993
Legal charge
Delivered: 6 August 1993
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Brindle house 100 north road glossop derbyshire.
11 May 1990
Legal charge
Delivered: 31 May 1990
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land at double arches quarry, heath and reach leighton…
11 May 1990
Legal charge
Delivered: 22 May 1990
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: Land at mile tree farm heath and reach, leighton buzzard…
21 December 1989
Legal charge
Delivered: 22 December 1989
Status: Satisfied on 5 July 1995
Persons entitled: M.S. White K.H.A. Dickens F.C. Arnold J.E. Arnold
Description: Land at leighton buzzard leighton buzzard, bedfordshire.
15 October 1984
Debenture
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…