HY. ARNOLD (CASTLEFORD) LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 01425125
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of James Richard Peryer as a director on 30 April 2016. The most likely internet sites of HY. ARNOLD (CASTLEFORD) LIMITED are www.hyarnoldcastleford.co.uk, and www.hy-arnold-castleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Arnold Castleford Limited is a Private Limited Company. The company registration number is 01425125. Hy Arnold Castleford Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Hy Arnold Castleford Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . HAUGHTON, Adrian Paul is a Director of the company. Secretary GIBSON, Keith has been resigned. Secretary WOODS, Norman has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BELL, Philip has been resigned. Director BRAISBY, John has been resigned. Director GIBSON, Keith has been resigned. Director GIBSON, Patricia Jean Ann has been resigned. Director HERBERT, Michael Anthony has been resigned. Director PERYER, James Richard has been resigned. Director RUSSELL, Scott Kevin has been resigned. Director STIMPSON, George Robert has been resigned. Director WOODS, Naoma Mary has been resigned. Director WOODS, Norman has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HAUGHTON, Adrian Paul
Appointed Date: 05 February 2007
64 years old

Resigned Directors

Secretary
GIBSON, Keith
Resigned: 05 February 2007
Appointed Date: 21 October 2002

Secretary
WOODS, Norman
Resigned: 18 October 2002

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 05 February 2007

Director
BELL, Philip
Resigned: 30 June 2015
73 years old

Director
BRAISBY, John
Resigned: 26 July 2002
Appointed Date: 25 October 1993
71 years old

Director
GIBSON, Keith
Resigned: 05 February 2007
80 years old

Director
GIBSON, Patricia Jean Ann
Resigned: 05 February 2007
78 years old

Director
HERBERT, Michael Anthony
Resigned: 19 October 1994
75 years old

Director
PERYER, James Richard
Resigned: 30 April 2016
Appointed Date: 05 February 2007
68 years old

Director
RUSSELL, Scott Kevin
Resigned: 04 August 2010
Appointed Date: 10 October 2007
64 years old

Director
STIMPSON, George Robert
Resigned: 28 February 2001
71 years old

Director
WOODS, Naoma Mary
Resigned: 05 February 2007
82 years old

Director
WOODS, Norman
Resigned: 18 October 2002
84 years old

Persons With Significant Control

Crendon Timber Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HY. ARNOLD (CASTLEFORD) LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Termination of appointment of James Richard Peryer as a director on 30 April 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 91 more events
11 Nov 1987
Return made up to 30/09/87; full list of members

12 Sep 1986
Accounts for a small company made up to 31 October 1985

12 Sep 1986
Return made up to 15/07/86; full list of members

19 Feb 1980
Company name changed\certificate issued on 19/02/80
04 Jun 1979
Incorporation

HY. ARNOLD (CASTLEFORD) LIMITED Charges

31 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23 may 2000
Delivered: 2 September 2006
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
6 April 1986
Single debenture
Delivered: 9 April 1986
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1981
Mortgage
Delivered: 16 July 1981
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage f/hold property at carr wood road…