UKBizDB.co.uk

ARUNDEL WILLIAMS & SURPLICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arundel Williams & Surplice Limited. The company was founded 32 years ago and was given the registration number 02713388. The firm's registered office is in LEEDS. You can find them at 2 Killingbeck Drive, York Road, Leeds, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ARUNDEL WILLIAMS & SURPLICE LIMITED
Company Number:02713388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2 Killingbeck Drive, York Road, Leeds, West Yorkshire, LS14 6UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Killingbeck Drive, York Road, Leeds, LS14 6UF

Secretary28 January 2019Active
1 Weetwood Crescent, Leeds, LS16 5NS

Director17 July 1992Active
2 Killingbeck Drive, York Road, Leeds, LS14 6UF

Director28 January 2019Active
38 Hookstone Drive, Harrogate, HG2 8PP

Secretary27 January 1997Active
37 Outwood Lane, Horsforth, Leeds, LS18 4JB

Secretary17 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 1992Active
Hazel Lodge, 54 Curly Hill, Ilkley, LS29 0BA

Director06 August 1992Active
38 Hookstone Drive, Harrogate, HG2 8PP

Director06 August 1992Active
Chestnut House, Thormanby, York, YO61 4NN

Director06 August 1992Active
111 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN

Director06 August 1992Active
37 Outwood Lane, Horsforth, Leeds, LS18 4JB

Director17 July 1992Active
Cattal Lodge Cottage, Cattal Road, Tockwith, York, YO26 7QH

Director01 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 1992Active

People with Significant Control

Mr Robert Wright
Notified on:04 January 2022
Status:Active
Date of birth:May 1987
Nationality:English
Address:2 Killingbeck Drive, Leeds, LS14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Surplice
Notified on:01 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:2 Killingbeck Drive, Leeds, LS14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Charles Heffer
Notified on:01 June 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:2 Killingbeck Drive, Leeds, LS14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Arundel
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:2 Killingbeck Drive, Leeds, LS14 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Accounts

Change account reference date company current extended.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type micro entity.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.