ARNOLD ESTATES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 00634680
Status Active
Incorporation Date 10 August 1959
Company Type Private Limited Company
Address 10 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARNOLD ESTATES LIMITED are www.arnoldestates.co.uk, and www.arnold-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and six months. Arnold Estates Limited is a Private Limited Company. The company registration number is 00634680. Arnold Estates Limited has been working since 10 August 1959. The present status of the company is Active. The registered address of Arnold Estates Limited is 10 Cheyne Walk Northampton Northamptonshire Nn1 5pt. The company`s financial liabilities are £408.43k. It is £114.93k against last year. The cash in hand is £255.75k. It is £146.62k against last year. And the total assets are £521.95k, which is £134.41k against last year. ELLIS, Jack is a Secretary of the company. ELLIS, Antony Joseph is a Director of the company. ELLIS, Jack is a Director of the company. Secretary ELLIS, Antony Joseph has been resigned. Secretary ELLIS, Michael Tyrone has been resigned. Secretary WILKINS, Samantha Jane has been resigned. Director ELLIS, Jack has been resigned. Director ELLIS, Margaret Peggy has been resigned. Director ELLIS, Michael Tyrone has been resigned. Director ELLIS, Steven Raphael has been resigned. The company operates in "Development of building projects".


arnold estates Key Finiance

LIABILITIES £408.43k
+39%
CASH £255.75k
+134%
TOTAL ASSETS £521.95k
+34%
All Financial Figures

Current Directors

Secretary
ELLIS, Jack
Appointed Date: 15 April 2010

Director
ELLIS, Antony Joseph
Appointed Date: 04 April 1997
47 years old

Director
ELLIS, Jack
Appointed Date: 03 April 2001
93 years old

Resigned Directors

Secretary
ELLIS, Antony Joseph
Resigned: 22 January 2007
Appointed Date: 16 August 2000

Secretary
ELLIS, Michael Tyrone
Resigned: 16 August 2000

Secretary
WILKINS, Samantha Jane
Resigned: 15 April 2010
Appointed Date: 22 January 2007

Director
ELLIS, Jack
Resigned: 17 August 2000
93 years old

Director
ELLIS, Margaret Peggy
Resigned: 24 April 2015
88 years old

Director
ELLIS, Michael Tyrone
Resigned: 05 January 2000
Appointed Date: 04 April 1997
58 years old

Director
ELLIS, Steven Raphael
Resigned: 31 March 2015
Appointed Date: 04 April 1997
55 years old

Persons With Significant Control

Ellis Family Trust
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARNOLD ESTATES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200

24 Apr 2015
Termination of appointment of Margaret Peggy Ellis as a director on 24 April 2015
...
... and 131 more events
21 Dec 1983
Annual return made up to 30/07/82
21 Dec 1983
Accounts made up to 31 January 1982
29 Dec 1977
Accounts made up to 31 January 1976
14 Nov 1977
Accounts made up to 31 January 1975
10 Aug 1959
Certificate of incorporation

ARNOLD ESTATES LIMITED Charges

6 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 96 golders green road barnet london MX445048. Together…
9 July 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property k/a 96 golders green road barnet london…
24 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 gold street northampton northamptonshire t/n NN137449…
17 February 2003
Legal charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 96 golders green road barnet t/n…
15 February 2003
Legal charge
Delivered: 25 February 2003
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 21A gold st,northampton northamptonshire; NN137449. By way…
25 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 194-196 wellingborough road, northampton t/no. NN187815 &…
20 April 2000
Mortgage
Delivered: 21 April 2000
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 33 bridge street northampton t/n NN202393. Together…
7 December 1994
Legal charge
Delivered: 12 December 1994
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the unicorn public house price street…
31 January 1992
Legal mortgage
Delivered: 14 February 1992
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: Land and buildings lying on the west side of hednesford…
6 May 1988
Legal mortgage
Delivered: 10 May 1988
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 30, burkitt road, garlstress…
13 April 1988
Legal mortgage
Delivered: 21 April 1988
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 53 st matthews parade kettering…
13 April 1988
Legal mortgage
Delivered: 21 April 1988
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 8 talbot road northampton…
13 April 1988
Legal mortgage
Delivered: 21 April 1988
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 51 st matthews parade kettering…
29 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 51 st matthews parade, kettering road…
29 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 talbot road, northampton tn nn 37470.
29 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 53 st matthews parade, ketting road…
1 March 1984
Legal charge
Delivered: 3 March 1984
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 2 & 4 abington square, northampton.
15 August 1978
Legal charge
Delivered: 18 August 1978
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H 9B golders green rd, london NW11.
31 January 1978
Legal charge
Delivered: 14 February 1978
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: F/H 55 st. Matthews parade northampton.
18 January 1977
A registered charge
Delivered: 2 February 1977
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: Factory premises in henry street northampton.
20 February 1974
Legal charge
Delivered: 7 March 1974
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: 22 abington grove northampton.
1 October 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: 57 st. Matthews parade, northampton.
21 May 1973
Legal charge
Delivered: 29 May 1973
Status: Satisfied on 9 January 2004
Persons entitled: Lloyds Bank PLC
Description: 200 wellingborough road, northampton.
21 May 1973
Legal charge
Delivered: 29 May 1973
Status: Satisfied on 24 April 2015
Persons entitled: Lloyds Bank PLC
Description: 59 st. Matthews parade, northampton.