ARNOLD GRANT & WATERS LIMITED

Register to unlock more data on OkredoRegister

ARNOLD GRANT & WATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10010027

Incorporation date

17/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon24/03/2026
Micro company accounts made up to 2025-03-31
dot icon10/03/2026
Confirmation statement made on 2026-02-16 with updates
dot icon26/02/2026
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2018-02-02
dot icon26/02/2026
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2018-02-02
dot icon05/02/2026
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2018-02-22
dot icon05/02/2026
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2018-02-22
dot icon05/02/2026
Change of details for Mr Jamie Alex Nice as a person with significant control on 2022-05-05
dot icon25/03/2025
Confirmation statement made on 2025-02-16 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2018-02-02
dot icon25/10/2023
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2018-02-02
dot icon24/10/2023
Change of details for Mr Jamie Alex Nice as a person with significant control on 2022-05-05
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Notification of Jamie Alex Nice as a person with significant control on 2022-05-05
dot icon23/06/2022
Cessation of William John Gould as a person with significant control on 2022-05-05
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon14/02/2022
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2018-02-02
dot icon14/02/2022
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2018-02-02
dot icon14/02/2022
Notification of William John Gould as a person with significant control on 2018-02-02
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-09-07
dot icon07/09/2021
Director's details changed for Mrs Susan Mary Arnold on 2021-08-16
dot icon07/09/2021
Director's details changed for Mr Anthony Burton Arnold on 2021-08-16
dot icon07/09/2021
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2021-08-16
dot icon07/09/2021
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2021-08-16
dot icon01/04/2021
Confirmation statement made on 2021-02-16 with updates
dot icon19/03/2021
Change of details for Mr Anthony Burton Arnold as a person with significant control on 2021-02-23
dot icon19/03/2021
Change of details for Mrs Susan Mary Arnold as a person with significant control on 2021-02-23
dot icon23/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2021-02-23
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-02-16 with updates
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-02-16 with updates
dot icon10/05/2016
Registration of charge 100100270001, created on 2016-05-10
dot icon17/02/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon17/02/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
128.87K
-
0.00
-
-
2022
0
203.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Anthony Burton
Director
17/02/2016 - Present
15
Arnold, Susan Mary
Director
17/02/2016 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD GRANT & WATERS LIMITED

ARNOLD GRANT & WATERS LIMITED is an(a) Active company incorporated on 17/02/2016 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD GRANT & WATERS LIMITED?

toggle

ARNOLD GRANT & WATERS LIMITED is currently Active. It was registered on 17/02/2016 .

Where is ARNOLD GRANT & WATERS LIMITED located?

toggle

ARNOLD GRANT & WATERS LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does ARNOLD GRANT & WATERS LIMITED do?

toggle

ARNOLD GRANT & WATERS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ARNOLD GRANT & WATERS LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-03-31.