ARNOLD WHITE ESTATES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD WHITE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00322585

Incorporation date

01/01/1937

Size

Full

Contacts

Registered address

Registered address

4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1937)
dot icon29/01/2026
Full accounts made up to 2025-04-30
dot icon27/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon17/11/2025
Satisfaction of charge 18 in full
dot icon17/11/2025
Satisfaction of charge 19 in full
dot icon08/04/2025
Satisfaction of charge 003225850042 in full
dot icon27/02/2025
Satisfaction of charge 003225850041 in full
dot icon27/02/2025
Satisfaction of charge 003225850039 in full
dot icon25/02/2025
All of the property or undertaking has been released and no longer forms part of charge 003225850039
dot icon25/02/2025
All of the property or undertaking has been released from charge 003225850041
dot icon14/02/2025
All of the property or undertaking no longer forms part of charge 003225850041
dot icon20/01/2025
Registration of charge 003225850042, created on 2025-01-14
dot icon13/12/2024
Full accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/10/2024
Director's details changed for Mr Jon Martin Austen on 2024-10-08
dot icon23/09/2024
Registration of charge 003225850041, created on 2024-09-09
dot icon22/08/2024
Termination of appointment of Robert Geoffrey Williams as a director on 2024-08-14
dot icon14/12/2023
Satisfaction of charge 003225850037 in full
dot icon20/11/2023
Full accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon03/11/2023
Registration of charge 003225850040, created on 2023-11-03
dot icon03/02/2023
Full accounts made up to 2022-04-30
dot icon23/12/2022
Appointment of Mr John Fairlie as a director on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon22/09/2022
Satisfaction of charge 003225850038 in full
dot icon22/08/2022
Termination of appointment of Ian James Lea Foll as a director on 2022-07-31
dot icon04/05/2022
Full accounts made up to 2021-04-30
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon02/09/2021
Registration of charge 003225850039, created on 2021-08-18
dot icon02/07/2021
Satisfaction of charge 003225850036 in full
dot icon19/05/2021
Registration of charge 003225850038, created on 2021-04-30
dot icon13/05/2021
Full accounts made up to 2020-04-30
dot icon12/05/2021
Registration of charge 003225850037, created on 2021-04-30
dot icon25/02/2021
Appointment of Mr Patrick Joseph Byrne as a director on 2020-10-14
dot icon25/02/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon25/02/2021
Appointment of Mr Jon Austen as a director on 2021-02-01
dot icon05/02/2020
Full accounts made up to 2019-04-30
dot icon27/11/2019
Registration of charge 003225850036, created on 2019-11-27
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon26/11/2019
Cessation of Paul Michael Denvir as a person with significant control on 2019-11-16
dot icon21/11/2019
Director's details changed for Mr Robert Geoffrey Williams on 2019-11-16
dot icon21/11/2019
Secretary's details changed for Mr Paul Michael Denvir on 2019-11-16
dot icon21/11/2019
Director's details changed for Mr Matthew Charles White on 2019-11-16
dot icon21/11/2019
Director's details changed for Jeremy Mark White on 2019-11-16
dot icon21/11/2019
Director's details changed for Mr Ian James Lea Foll on 2019-11-16
dot icon21/11/2019
Director's details changed for Mr Paul Michael Denvir on 2019-11-16
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon04/01/2019
Satisfaction of charge 003225850033 in full
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon04/10/2018
Satisfaction of charge 003225850032 in full
dot icon19/09/2018
Satisfaction of charge 003225850035 in full
dot icon11/04/2018
Registration of charge 003225850035, created on 2018-03-29
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon11/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/11/2017
Registration of charge 003225850034, created on 2017-11-02
dot icon27/10/2017
Registration of charge 003225850033, created on 2017-10-19
dot icon25/09/2017
Second filing of Confirmation Statement dated 16/11/2016
dot icon30/03/2017
Registration of charge 003225850032, created on 2017-03-29
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon19/01/2017
Appointment of Mrs Katie Groves as a director on 2016-11-23
dot icon08/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon04/10/2016
Satisfaction of charge 003225850031 in full
dot icon01/03/2016
Satisfaction of charge 23 in full
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon25/01/2016
Satisfaction of charge 003225850029 in full
dot icon22/01/2016
Registration of charge 003225850031, created on 2016-01-19
dot icon05/12/2015
Registration of charge 003225850030, created on 2015-12-03
dot icon23/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon19/11/2015
Registration of charge 003225850029, created on 2015-11-06
dot icon22/01/2015
Full accounts made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon18/01/2012
Full accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Ian James Lea Foll on 2009-12-01
dot icon22/12/2009
Director's details changed for Matthew Charles White on 2009-12-01
dot icon03/09/2009
Director appointed matthew charles white
dot icon03/08/2009
Director appointed ian james lea foll
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon21/11/2008
Return made up to 16/11/08; full list of members
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon21/01/2008
Return made up to 16/11/07; no change of members
dot icon19/01/2008
Particulars of mortgage/charge
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Particulars of mortgage/charge
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon01/12/2006
Nc dec already adjusted 14/07/06
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Return made up to 16/11/06; full list of members
dot icon28/07/2006
£ ic 1652000/1499500 14/07/06 £ sr 152500@1=152500
dot icon28/07/2006
Resolutions
dot icon28/07/2006
Resolutions
dot icon11/03/2006
Particulars of mortgage/charge
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 16/11/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon29/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 16/11/04; full list of members
dot icon14/10/2004
Particulars of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/02/2004
Full accounts made up to 2003-04-30
dot icon16/12/2003
Return made up to 16/11/03; full list of members
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
Registered office changed on 05/11/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon12/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Particulars of mortgage/charge
dot icon06/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 16/11/02; full list of members
dot icon07/10/2002
Full accounts made up to 2002-04-30
dot icon24/09/2002
Ad 04/03/96--------- £ si 152500@1
dot icon24/09/2002
Nc inc already adjusted 04/03/96
dot icon24/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Full accounts made up to 2001-04-30
dot icon10/12/2001
Return made up to 16/11/01; full list of members
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon05/06/2001
New director appointed
dot icon19/01/2001
Full accounts made up to 2000-04-30
dot icon27/11/2000
Return made up to 16/11/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon22/12/1999
Return made up to 16/11/99; full list of members
dot icon21/12/1999
Declaration of mortgage charge released/ceased
dot icon21/12/1999
Declaration of mortgage charge released/ceased
dot icon21/12/1999
Declaration of mortgage charge released/ceased
dot icon21/12/1999
Declaration of mortgage charge released/ceased
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon30/11/1998
Return made up to 16/11/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon18/12/1997
Return made up to 16/11/97; no change of members
dot icon06/07/1997
Secretary resigned
dot icon23/05/1997
Particulars of mortgage/charge
dot icon12/05/1997
Certificate of change of name
dot icon01/02/1997
Particulars of mortgage/charge
dot icon23/01/1997
Full accounts made up to 1996-04-30
dot icon22/11/1996
Return made up to 16/11/96; full list of members
dot icon06/11/1996
New secretary appointed
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
Return made up to 16/11/95; no change of members
dot icon29/08/1995
Full accounts made up to 1994-04-30
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Return made up to 16/11/94; no change of members
dot icon14/06/1995
Registered office changed on 14/06/95 from: billington road leighton buzzard bedfordshire LU7 8TW
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Director resigned
dot icon19/08/1994
Particulars of mortgage/charge
dot icon30/06/1994
Director resigned
dot icon30/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/05/1994
New director appointed
dot icon29/04/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon29/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Return made up to 16/11/93; full list of members
dot icon22/10/1993
New director appointed
dot icon22/10/1993
New director appointed
dot icon22/10/1993
New director appointed
dot icon22/10/1993
New director appointed
dot icon22/10/1993
Director resigned
dot icon22/10/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1993-04-30
dot icon29/08/1993
New director appointed
dot icon06/08/1993
Particulars of mortgage/charge
dot icon06/05/1993
Certificate of change of name
dot icon11/12/1992
Return made up to 16/11/92; change of members
dot icon11/12/1992
Director resigned
dot icon19/10/1992
Full accounts made up to 1992-04-30
dot icon14/04/1992
Full group accounts made up to 1991-04-30
dot icon29/01/1992
Return made up to 16/11/91; no change of members
dot icon22/02/1991
New director appointed
dot icon05/02/1991
Return made up to 16/11/90; full list of members
dot icon14/11/1990
Group accounts for a medium company made up to 1990-04-30
dot icon31/05/1990
Particulars of mortgage/charge
dot icon22/05/1990
Particulars of mortgage/charge
dot icon12/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Group accounts for a medium company made up to 1989-04-30
dot icon22/12/1989
Particulars of mortgage/charge
dot icon11/12/1989
Return made up to 16/11/89; full list of members
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Resolutions
dot icon19/06/1989
Resolutions
dot icon19/06/1989
£ nc 25000/2000000
dot icon16/01/1989
Return made up to 28/10/88; full list of members
dot icon07/12/1988
Accounting reference date extended from 31/12 to 30/04
dot icon31/10/1988
Full group accounts made up to 1987-12-31
dot icon08/08/1988
Declaration of satisfaction of mortgage/charge
dot icon30/03/1988
New secretary appointed;new director appointed
dot icon30/03/1988
New secretary appointed
dot icon30/03/1988
Director resigned
dot icon28/09/1987
Return made up to 30/07/87; full list of members
dot icon18/09/1987
Full group accounts made up to 1986-12-31
dot icon31/07/1987
New director appointed
dot icon31/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon12/05/1986
Return made up to 28/04/86; full list of members
dot icon01/01/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Anthony Richard
Director
26/04/1993 - 07/09/1994
3
Foll, Ian James Lea
Director
13/07/2009 - 31/07/2022
15
Broughton, Alan
Director
13/04/1993 - 31/12/1994
6
Fairlie, John
Director
29/11/2022 - Present
18
Smith, Ian Richard
Director
15/12/1993 - 10/10/1994
9

Persons with Significant Control

2
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 WHITE ESTATES LIMITED

ARNOLD WHITE ESTATES LIMITED is an(a) Active company incorporated on 01/01/1937 with the registered office located at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG. There are currently 8 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 WHITE ESTATES LIMITED?

toggle

ARNOLD WHITE ESTATES LIMITED is currently Active. It was registered on 01/01/1937 .

Where is ARNOLD WHITE ESTATES LIMITED located?

toggle

ARNOLD WHITE ESTATES LIMITED is registered at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG.

What does ARNOLD WHITE ESTATES LIMITED do?

toggle

ARNOLD WHITE ESTATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARNOLD WHITE ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-04-30.