ARNOTS LIMITED

Register to unlock more data on OkredoRegister

ARNOTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04718823

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 The Broadway, Cheam, Sutton, Surrey SM3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon27/02/2026
Change of details for Mr Pierce Francis Ryan as a person with significant control on 2024-03-05
dot icon27/02/2026
Change of details for Mr Anthony Francis Dillon as a person with significant control on 2024-03-05
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Change of details for Mr Pierce Francis Ryan as a person with significant control on 2024-03-05
dot icon12/03/2024
Director's details changed for Mr Pierce Francis Ryan on 2024-03-05
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon11/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/03/2023
Director's details changed for Anthony Francis Dillion on 2023-03-07
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon27/04/2011
Director's details changed for Frederick James Minter on 2010-04-01
dot icon27/04/2011
Director's details changed for Pierce Francis Ryan on 2010-04-01
dot icon27/04/2011
Director's details changed for Stuart Robert Lovelock on 2010-04-01
dot icon27/04/2011
Director's details changed for Anthony Francis Dillion on 2010-04-01
dot icon27/04/2011
Director's details changed for Paul Martin Arnot on 2010-04-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 01/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / paul arnot / 01/03/2007
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Secretary appointed mr frederick james minter
dot icon22/07/2008
Appointment terminated secretary michael roberts
dot icon22/07/2008
Appointment terminated director michael roberts
dot icon28/04/2008
Return made up to 01/04/08; full list of members
dot icon28/04/2008
Director and secretary's change of particulars / michael roberts / 17/12/2007
dot icon15/02/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 01/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 01/04/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 01/04/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 01/04/04; full list of members
dot icon22/01/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon14/10/2003
Particulars of mortgage/charge
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon01/04/2003
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
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
408.63K
-
0.00
339.96K
-
2022
5
441.46K
-
0.00
251.59K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/04/2003 - 01/04/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/04/2003 - 01/04/2003
36021
Minter, Frederick James
Director
01/04/2003 - Present
3
Ryan, Pierce Francis
Director
01/04/2003 - Present
6
Roberts, Michael James
Director
01/04/2003 - 31/03/2008
1

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 ARNOTS LIMITED

ARNOTS LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 31 The Broadway, Cheam, Sutton, Surrey SM3 8BL. There are currently 6 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 ARNOTS LIMITED?

toggle

ARNOTS LIMITED is currently Active. It was registered on 01/04/2003 .

Where is ARNOTS LIMITED located?

toggle

ARNOTS LIMITED is registered at 31 The Broadway, Cheam, Sutton, Surrey SM3 8BL.

What does ARNOTS LIMITED do?

toggle

ARNOTS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for ARNOTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-07 with no updates.