ARTHUR WAIT LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » KT20 6DP

Company number 00757019
Status Active
Incorporation Date 9 April 1963
Company Type Private Limited Company
Address CANONS LANE, BURGH HEATH, SURREY, KT20 6DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ARTHUR WAIT LIMITED are www.arthurwait.co.uk, and www.arthur-wait.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Chessington North Rail Station is 5.4 miles; to East Croydon Rail Station is 7.1 miles; to Balham Rail Station is 9.8 miles; to Fulwell Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arthur Wait Limited is a Private Limited Company. The company registration number is 00757019. Arthur Wait Limited has been working since 09 April 1963. The present status of the company is Active. The registered address of Arthur Wait Limited is Canons Lane Burgh Heath Surrey Kt20 6dp. . SHEEN, Mervyn Llewellyn is a Secretary of the company. AVERY, Derek Raymond is a Director of the company. SHEEN, Mervyn Llewellyn is a Director of the company. SHEEN, Penelope Jane is a Director of the company. Secretary HARRISON, Charles Peter Mark has been resigned. Director COPPARD, John Raymond has been resigned. Director HARRISON, Charles Peter Mark has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHEEN, Mervyn Llewellyn
Appointed Date: 30 April 1997

Director
AVERY, Derek Raymond

69 years old

Director

Director
SHEEN, Penelope Jane

78 years old

Resigned Directors

Secretary
HARRISON, Charles Peter Mark
Resigned: 30 April 1997

Director
COPPARD, John Raymond
Resigned: 31 July 1995
82 years old

Director
HARRISON, Charles Peter Mark
Resigned: 17 March 1995
59 years old

Persons With Significant Control

Aviary Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHUR WAIT LIMITED Events

26 Oct 2016
Confirmation statement made on 18 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
04 Dec 2015
Total exemption small company accounts made up to 31 May 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000

24 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000

...
... and 139 more events
26 Nov 1986
Accounts made up to 31 May 1986

26 Nov 1986
Full accounts made up to 31 May 1986
09 Apr 1963
Certificate of incorporation
09 Apr 1963
Incorporation
28 Mar 1963
Share capital/value on formation

ARTHUR WAIT LIMITED Charges

4 January 2012
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property land adjacent to 3 and 3A albion road sutton…
19 September 2011
Legal charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 80 holmesdale road reigate surrey t/n…
5 May 2011
Legal charge
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 33 hatherleigh close morden surrey t/no…
6 May 2010
Legal charge
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to orion mews, woodville road, morden…
18 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 47 croydon road reigate surrey t/no:…
7 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property at 70 fairhaven road and land adjoining…
11 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at st james road east grinstead west sussex t/nos…
27 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land between 56 and 58 woodland way mitcham t/no SGL222212…
12 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 62 grange road, sutton t/n SY221595.
7 June 2005
Legal charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 42 wallace crescent carshalton…
2 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 28 woodville road morden surrey t/no SGL80648.
14 February 2005
Legal charge
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 35 the crescent belmont and adjoining…
10 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 22 oakley avenue beddington and…
9 March 2004
Legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of collingwood in the…
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: The property being 4 wordsworth road wallington.
3 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 83 molesey park road east molesey…
29 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 77 molesey park road east molesey…
10 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: 111 stoke road guildford surrey t/n SY85613.
8 October 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: 38 stoke road guildford surrey t/no;-SY619765.
13 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property being land 12 and 14 glossop road sanderstead…
29 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a glenlee triggs lane woking surrey -…
23 June 2000
Legal charge
Delivered: 27 June 2000
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjioining 6 the drive wallington…
2 September 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 2 harewood road south croydon, london…
31 March 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: 31A de burgh road wimbledon london borough of merton t/n…
7 September 1998
Legal charge
Delivered: 18 September 1998
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a the firs headley heath approach betchworth…
5 March 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 1 December 2004
Persons entitled: Barclays Bank PLC
Description: 4 church road addlestone surrey t/n SY670931.
31 July 1997
Legal charge
Delivered: 12 August 1997
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 45 manor way, croham hurst, south croydon…
29 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: Land at avenue park road west norwood london SE7…
13 January 1997
Legal charge
Delivered: 14 January 1997
Status: Satisfied on 4 November 1999
Persons entitled: Barclays Bank PLC
Description: 157 woodcote road wallington surrey.
22 July 1983
Legal charge
Delivered: 2 August 1983
Status: Satisfied on 24 September 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the southwest side of canona…
21 March 1983
Counter indemnity & charge on deposit
Delivered: 26 March 1983
Status: Satisfied on 24 September 1993
Persons entitled: Lloyds Bank PLC
Description: Sterling pounds 5000 standing to the credit of a designated…
23 March 1982
Single debenture
Delivered: 6 April 1982
Status: Satisfied on 24 September 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
22 May 1981
Legal mortgage
Delivered: 1 June 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Sunnybank, ferndale road, banstead, reigate & banstead…
16 January 1981
Transfer
Delivered: 31 January 1981
Status: Satisfied
Persons entitled: Fodbury Properties Limited
Description: Land on south side of road leading from marhamchurch to…
16 January 1981
Legal charge
Delivered: 23 January 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on south side of road leading from marhamchurch to…