ARUN GOLDSMITHS CO. LIMITED

Register to unlock more data on OkredoRegister

ARUN GOLDSMITHS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00671480

Incorporation date

30/09/1960

Size

Unaudited abridged

Contacts

Registered address

Registered address

107 The Street The Street, Rustington, Littlehampton BN16 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1960)
dot icon04/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Change of details for Mr Caleb Charles Boddy as a person with significant control on 2023-12-01
dot icon10/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2022
Change of details for Mr Caleb Charles Boddy as a person with significant control on 2022-08-01
dot icon08/08/2022
Director's details changed for Mr Caleb Charles Boddy on 2022-08-01
dot icon06/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2018
Termination of appointment of Karen Jane Toulouse as a secretary on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon08/09/2017
Notification of Caleb Charles Boddy as a person with significant control on 2017-08-01
dot icon08/09/2017
Termination of appointment of Bernard Leonard Homer as a director on 2017-07-31
dot icon08/09/2017
Appointment of Mr Caleb Charles Boddy as a director on 2017-08-01
dot icon08/09/2017
Cessation of Bernard Leonard Homer as a person with significant control on 2017-07-31
dot icon08/09/2017
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 107 the Street the Street Rustington Littlehampton BN16 3DP on 2017-09-08
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/03/2012
Appointment of Mrs Karen Jane Toulouse as a secretary
dot icon29/03/2012
Termination of appointment of Bernard Homer as a secretary
dot icon29/03/2012
Termination of appointment of Raymond Fuller as a director
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 03/08/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 03/08/08; full list of members
dot icon12/08/2008
Director's change of particulars / raymond fuller / 01/08/2008
dot icon22/07/2008
Registered office changed on 22/07/2008 from 41 beach road littlehampton west sussex BN17 5JA
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 03/08/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 03/08/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Secretary resigned;director resigned
dot icon18/04/2006
New secretary appointed
dot icon26/08/2005
Return made up to 03/08/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 03/08/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2003
Return made up to 03/08/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/08/2002
Return made up to 03/08/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2001
Return made up to 03/08/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/08/2000
Return made up to 03/08/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/1999
Return made up to 03/08/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1998
Return made up to 03/08/98; no change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1997
Return made up to 03/08/97; no change of members
dot icon21/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1996
Return made up to 03/08/96; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1995
Return made up to 03/08/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 03/08/94; no change of members
dot icon05/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/09/1993
Return made up to 03/08/93; full list of members
dot icon20/05/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1992
Return made up to 03/08/92; no change of members
dot icon18/06/1992
Accounts for a small company made up to 1991-12-31
dot icon20/08/1991
Return made up to 03/08/91; no change of members
dot icon14/08/1991
Accounts for a small company made up to 1990-12-31
dot icon30/11/1990
Accounts for a small company made up to 1989-12-31
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
Return made up to 03/08/90; full list of members
dot icon05/01/1990
Return made up to 01/12/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1988-12-31
dot icon01/12/1988
Return made up to 22/11/88; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1987-12-31
dot icon03/09/1987
Return made up to 12/08/87; full list of members
dot icon03/09/1987
Accounts made up to 1986-12-31
dot icon03/09/1987
Accounts for a small company made up to 1985-12-31
dot icon03/09/1987
Return made up to 30/05/86; full list of members
dot icon11/08/1987
Registered office changed on 11/08/87 from: 140 the street rustington BN16 3DA
dot icon11/08/1987
Notice of resolution removing auditor
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-47.66 % *

* during past year

Cash in Bank

£9,250.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
125.67K
-
0.00
17.67K
-
2022
3
109.59K
-
0.00
9.25K
-
2022
3
109.59K
-
0.00
9.25K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

109.59K £Descended-12.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.25K £Descended-47.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boddy, Caleb Charles
Director
01/08/2017 - Present
2
Homer, Bernard Leonard
Secretary
31/01/2004 - 06/03/2012
-
Toulouse, Karen Jane
Secretary
06/03/2012 - 06/08/2018
-

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 ARUN GOLDSMITHS CO. LIMITED

ARUN GOLDSMITHS CO. LIMITED is an(a) Active company incorporated on 30/09/1960 with the registered office located at 107 The Street The Street, Rustington, Littlehampton BN16 3DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ARUN GOLDSMITHS CO. LIMITED?

toggle

ARUN GOLDSMITHS CO. LIMITED is currently Active. It was registered on 30/09/1960 .

Where is ARUN GOLDSMITHS CO. LIMITED located?

toggle

ARUN GOLDSMITHS CO. LIMITED is registered at 107 The Street The Street, Rustington, Littlehampton BN16 3DP.

What does ARUN GOLDSMITHS CO. LIMITED do?

toggle

ARUN GOLDSMITHS CO. LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ARUN GOLDSMITHS CO. LIMITED have?

toggle

ARUN GOLDSMITHS CO. LIMITED had 3 employees in 2022.

What is the latest filing for ARUN GOLDSMITHS CO. LIMITED?

toggle

The latest filing was on 04/03/2026: Unaudited abridged accounts made up to 2025-12-31.