ARNOLD WHITE GROUP LIMITED

Register to unlock more data on OkredoRegister

ARNOLD WHITE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692027

Incorporation date

28/02/1992

Size

Group

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 28/02/1992)
dot icon13/03/2026
Director's details changed for Jeremy Mark White on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon05/02/2026
Amended group of companies' accounts made up to 2025-04-30
dot icon29/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon13/02/2025
Second filing of Confirmation Statement dated 2023-02-28
dot icon12/02/2025
Purchase of own shares.
dot icon16/01/2025
Cancellation of shares. Statement of capital on 2024-12-20
dot icon13/12/2024
Group of companies' accounts made up to 2024-04-30
dot icon29/10/2024
Director's details changed for Mr Jon Martin Austen on 2024-10-08
dot icon22/08/2024
Termination of appointment of Robert Geoffrey Williams as a director on 2024-08-14
dot icon07/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon20/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon03/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon23/12/2022
Appointment of Mr John Fairlie as a director on 2022-11-29
dot icon22/08/2022
Termination of appointment of Ian James Lea Foll as a director on 2022-07-31
dot icon04/05/2022
Group of companies' accounts made up to 2021-04-30
dot icon14/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/02/2021
Appointment of Mr Jon Austen as a director on 2021-02-01
dot icon25/02/2021
Appointment of Mr Patrick Joseph Byrne as a director on 2020-10-14
dot icon20/03/2020
Notification of a person with significant control statement
dot icon16/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon16/03/2020
Cessation of Paul Michael Denvir as a person with significant control on 2020-02-28
dot icon16/03/2020
Director's details changed for Mr Robert Geoffrey Williams on 2020-02-28
dot icon16/03/2020
Director's details changed for Matthew Charles White on 2020-02-28
dot icon16/03/2020
Director's details changed for Jeremy Mark White on 2020-02-28
dot icon16/03/2020
Director's details changed for Mr Ian James Lea Foll on 2020-02-28
dot icon16/03/2020
Secretary's details changed for Mr Paul Michael Denvir on 2020-02-28
dot icon16/03/2020
Director's details changed for Mr Paul Michael Denvir on 2020-02-28
dot icon11/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon30/04/2019
Termination of appointment of John Slater-Fearn as a director on 2019-03-21
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon14/05/2018
Appointment of John Slater-Fearn as a director on 2018-05-01
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon19/01/2017
Appointment of Mrs Katie Groves as a director on 2016-11-23
dot icon01/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon22/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon18/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Jeremy Mark White on 2009-10-01
dot icon15/03/2010
Director's details changed for Matthew Charles White on 2009-10-01
dot icon01/02/2010
Group of companies' accounts made up to 2009-04-30
dot icon04/08/2009
Director appointed ian james lea foll
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon03/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon30/12/2007
Group of companies' accounts made up to 2007-04-30
dot icon25/03/2007
Return made up to 28/02/07; full list of members
dot icon08/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon27/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon02/03/2005
Return made up to 28/02/05; full list of members
dot icon01/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon07/10/2004
Ad 03/09/04--------- £ si 10000@1=10000 £ ic 1003721/1013721
dot icon27/09/2004
Ad 16/10/03--------- £ si 30000@1
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon24/02/2004
Group of companies' accounts made up to 2003-04-30
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
New secretary appointed
dot icon05/11/2003
Registered office changed on 05/11/03 from: 31 castle street high wycombe bucks HP13 6RU
dot icon08/07/2003
New director appointed
dot icon06/06/2003
Return made up to 28/02/03; full list of members
dot icon23/04/2003
Ad 17/02/03--------- £ si 20000@1=20000 £ ic 983721/1003721
dot icon08/02/2003
Ad 17/01/03--------- £ si 40000@1=40000 £ ic 943721/983721
dot icon07/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon21/02/2002
Group of companies' accounts made up to 2001-04-30
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon05/06/2001
Return made up to 28/02/01; full list of members
dot icon28/11/2000
Full group accounts made up to 2000-04-30
dot icon07/11/2000
Director resigned
dot icon23/05/2000
Return made up to 28/02/00; full list of members
dot icon22/12/1999
Full group accounts made up to 1999-04-30
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon27/04/1999
Return made up to 28/02/99; change of members
dot icon02/03/1999
Full group accounts made up to 1998-04-30
dot icon19/02/1999
Director resigned
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ ic 1000000/943721 07/07/98 £ sr 56279@1=56279
dot icon08/05/1998
Return made up to 28/02/98; no change of members
dot icon22/01/1998
Full group accounts made up to 1997-04-30
dot icon06/07/1997
Secretary resigned
dot icon15/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon10/03/1997
Location of register of members
dot icon03/12/1996
Full group accounts made up to 1996-04-30
dot icon06/11/1996
New secretary appointed
dot icon25/09/1996
Certificate of re-registration from Public Limited Company to Private
dot icon25/09/1996
Application for reregistration from PLC to private
dot icon25/09/1996
Re-registration of Memorandum and Articles
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon18/03/1996
Return made up to 28/02/96; full list of members
dot icon01/03/1996
Full group accounts made up to 1995-04-30
dot icon17/11/1995
Full group accounts made up to 1994-04-30
dot icon20/10/1995
Particulars of mortgage/charge
dot icon13/07/1995
Secretary resigned;director resigned
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Return made up to 28/02/95; no change of members
dot icon09/03/1995
Director resigned
dot icon09/03/1995
Director resigned
dot icon09/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Director resigned
dot icon21/04/1994
Particulars of mortgage/charge
dot icon30/03/1994
New director appointed
dot icon30/03/1994
Return made up to 28/02/94; no change of members
dot icon29/09/1993
Full accounts made up to 1993-04-30
dot icon26/03/1993
Return made up to 28/02/93; full list of members
dot icon29/01/1993
New director appointed
dot icon22/10/1992
Accounting reference date notified as 30/04
dot icon07/08/1992
Particulars of contract relating to shares
dot icon07/08/1992
Ad 03/06/92--------- £ si 103836@1
dot icon07/08/1992
Ad 03/06/92--------- £ si 84604@1
dot icon07/08/1992
Ad 03/06/92--------- £ si 136323@1
dot icon07/08/1992
Particulars of contract relating to shares
dot icon07/08/1992
Ad 01/05/92--------- £ si 675235@1
dot icon31/07/1992
Certificate of re-registration from Private to Public Limited Company
dot icon31/07/1992
Re-registration of Memorandum and Articles
dot icon31/07/1992
Auditor's report
dot icon31/07/1992
Balance Sheet
dot icon31/07/1992
Auditor's statement
dot icon31/07/1992
Declaration on reregistration from private to PLC
dot icon31/07/1992
Application for reregistration from private to PLC
dot icon31/07/1992
Resolutions
dot icon23/07/1992
Ad 03/06/92--------- £ si 103836@1=103836 £ ic 896164/1000000
dot icon23/07/1992
Ad 03/06/92--------- £ si 84604@1=84604 £ ic 811560/896164
dot icon23/07/1992
Ad 03/06/92--------- £ si 136323@1=136323 £ ic 675237/811560
dot icon23/07/1992
Ad 01/05/92--------- £ si 675235@1=675235 £ ic 2/675237
dot icon23/07/1992
Resolutions
dot icon23/07/1992
£ nc 100/50000000 01/03/92
dot icon01/05/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon27/04/1992
New director appointed
dot icon28/02/1992
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
28/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foll, Ian James Lea
Director
12/07/2009 - 30/07/2022
15
Fairlie, John
Director
29/11/2022 - Present
18
Whitehorn, John Andrew
Director
08/12/1993 - 09/10/1994
14
Williams, Robert Geoffrey
Director
01/01/2001 - 14/08/2024
43
White, Jeremy Mark
Director
31/03/1999 - Present
21

Persons with Significant Control

1
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 GROUP LIMITED

ARNOLD WHITE GROUP LIMITED is an(a) Active company incorporated on 28/02/1992 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 GROUP LIMITED?

toggle

ARNOLD WHITE GROUP LIMITED is currently Active. It was registered on 28/02/1992 .

Where is ARNOLD WHITE GROUP LIMITED located?

toggle

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

What does ARNOLD WHITE GROUP LIMITED do?

toggle

ARNOLD WHITE GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARNOLD WHITE GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Jeremy Mark White on 2026-03-13.