UKBizDB.co.uk

E.J. ARNOLD & SON LIMITED

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

This company is commonly known as E.j. Arnold & Son Limited. The company was founded 59 years ago and was given the registration number 00840237. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:E.J. ARNOLD & SON LIMITED
Company Number:00840237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1965
End of financial year:26 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Secretary17 December 2021Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director17 December 2021Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director06 April 2017Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2, Gregory Street, Hyde, England, SK14 4TH

Secretary07 October 1997Active
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF

Secretary31 August 1996Active
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX

Secretary-Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director06 April 2017Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director05 July 1993Active
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF

Director05 July 1993Active
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH

Director05 July 1993Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director01 August 2007Active
21 Henshall Drive, Sandbach, CW11 0YN

Director-Active
2, Gregory Street, Hyde, England, SK14 4TH

Director02 August 2010Active
2, Gregory Street, Hyde, England, SK14 4TH

Director01 April 2010Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director01 April 2010Active
Fulshaw Lodge, Alderley Road, Wilmslow, SK9 1PA

Director-Active
Yarnton Summers Bollin Way, Prestbury, Macclesfield, SK10 4BX

Director-Active
2, Gregory Street, Hyde, England, SK14 4TH

Director15 September 2010Active

People with Significant Control

Studio Retail Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.