ARPEL LIMITED
KIDDERMINSTER ARPEL (CHILTERNS) LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7FB

Company number 02335833
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address UNIT 10, FINEPOINT BUSINESS PARK, KIDDERMINSTER, WORCESTERSHIRE, DY11 7FB
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 May 2017 with no updates; Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of ARPEL LIMITED are www.arpel.co.uk, and www.arpel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Blakedown Rail Station is 5.1 miles; to Hagley Rail Station is 6.8 miles; to Droitwich Spa Rail Station is 7.9 miles; to Stourbridge Junction Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arpel Limited is a Private Limited Company. The company registration number is 02335833. Arpel Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Arpel Limited is Unit 10 Finepoint Business Park Kidderminster Worcestershire Dy11 7fb. . AULD, Steven Malcolm is a Director of the company. RODEN, Christopher Victor is a Director of the company. RODEN, Matthew Christopher is a Director of the company. Secretary WALLIS, Peter has been resigned. Director NORRIS, Mervyn has been resigned. Director SKINNER, Roger Charles has been resigned. Director WALLIS, Carole Dawn has been resigned. Director WALLIS, Peter has been resigned. Director WALLIS, Peter has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Director
AULD, Steven Malcolm
Appointed Date: 31 March 2014
65 years old

Director
RODEN, Christopher Victor
Appointed Date: 31 March 2014
75 years old

Director
RODEN, Matthew Christopher
Appointed Date: 31 March 2014
47 years old

Resigned Directors

Secretary
WALLIS, Peter
Resigned: 31 March 2014

Director
NORRIS, Mervyn
Resigned: 31 August 1995
62 years old

Director
SKINNER, Roger Charles
Resigned: 09 October 1998
91 years old

Director
WALLIS, Carole Dawn
Resigned: 31 March 2014
Appointed Date: 07 July 1999
80 years old

Director
WALLIS, Peter
Resigned: 31 March 2014
Appointed Date: 09 October 1998
78 years old

Director
WALLIS, Peter
Resigned: 09 October 1998
78 years old

Persons With Significant Control

Mr Stephen Malcolm Auld
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARPEL LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with no updates
02 May 2017
Confirmation statement made on 30 April 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 August 2016
18 Nov 2016
Current accounting period shortened from 30 June 2017 to 31 May 2017
17 Nov 2016
Current accounting period shortened from 31 August 2017 to 30 June 2017
...
... and 84 more events
12 Nov 1990
Return made up to 27/09/90; full list of members

20 Feb 1989
Wd 07/02/89 ad 24/01/89--------- £ si 97@1=97 £ ic 2/99

19 Feb 1989
Accounting reference date notified as 31/12

30 Jan 1989
Secretary resigned;new secretary appointed

17 Jan 1989
Incorporation

ARPEL LIMITED Charges

22 October 2014
Charge code 0233 5833 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 June 2014
Charge code 0233 5833 0005
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
30 April 2014
Charge code 0233 5833 0004
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0233 5833 0003
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 April 2001
Rent deposit deed
Delivered: 12 April 2001
Status: Satisfied on 17 February 2016
Persons entitled: L.C.P. Estates Limited
Description: £10,000.
26 July 1999
All assets debenture
Delivered: 5 August 1999
Status: Satisfied on 17 February 2016
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…