ARUNDEL WILLIAMS & SURPLICE LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL WILLIAMS & SURPLICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02713388

Incorporation date

11/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Plateworks House Riva Park, Coal Road, Leeds LS14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1992)
dot icon15/02/2026
Satisfaction of charge 2 in full
dot icon15/02/2026
Satisfaction of charge 3 in full
dot icon17/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG England to Plateworks House Riva Park Coal Road Leeds LS14 1PS on 2025-04-10
dot icon04/01/2025
Registered office address changed from 2 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 5 Carrwood Park Selby Road Leeds LS15 4LG on 2025-01-04
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon10/05/2022
Notification of Robert Wright as a person with significant control on 2022-01-04
dot icon10/05/2022
Cessation of Kevin John Surplice as a person with significant control on 2022-01-04
dot icon08/02/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Termination of appointment of Kevin John Surplice as a director on 2022-01-04
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-11 with updates
dot icon03/06/2019
Termination of appointment of Colin Charles Heffer as a director on 2019-05-15
dot icon03/06/2019
Cessation of Colin Charles Heffer as a person with significant control on 2019-05-15
dot icon26/02/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Termination of appointment of Colin Charles Heffer as a secretary on 2019-01-28
dot icon28/01/2019
Appointment of Mr Robert Wright as a secretary on 2019-01-28
dot icon28/01/2019
Appointment of Mr Robert Wright as a director on 2019-01-28
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/07/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/01/2017
Micro company accounts made up to 2016-08-31
dot icon25/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon15/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Termination of appointment of Simon Williams as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/05/2010
Director's details changed for Colin Charles Heffer on 2009-10-01
dot icon25/05/2010
Director's details changed for Nicholas Peter Arundel on 2009-10-01
dot icon25/05/2010
Director's details changed for Kevin John Surplice on 2009-10-01
dot icon25/05/2010
Director's details changed for Simon Richard Williams on 2009-10-01
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/06/2009
Return made up to 11/05/09; full list of members
dot icon27/06/2008
Return made up to 11/05/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2007
Return made up to 11/05/07; full list of members
dot icon02/06/2006
Return made up to 11/05/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/08/2005
Memorandum and Articles of Association
dot icon19/08/2005
Resolutions
dot icon24/05/2005
Return made up to 11/05/05; full list of members
dot icon16/05/2005
Resolutions
dot icon07/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon02/07/2004
Return made up to 11/05/04; full list of members
dot icon15/01/2004
Memorandum and Articles of Association
dot icon25/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon12/06/2003
Return made up to 11/05/03; full list of members
dot icon22/04/2003
Ad 03/03/03--------- £ si 2963@1=2963 £ ic 3000/5963
dot icon13/03/2003
£ ic 53000/3000 14/11/02 £ sr 50000@1=50000
dot icon13/03/2003
Nc inc already adjusted 03/03/03
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon05/12/2002
Accounts for a small company made up to 2002-08-31
dot icon17/05/2002
Accounts for a small company made up to 2001-08-31
dot icon16/05/2002
Return made up to 11/05/02; full list of members
dot icon04/11/2001
Director's particulars changed
dot icon07/06/2001
Return made up to 11/05/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-08-31
dot icon17/11/2000
Director's particulars changed
dot icon17/11/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 11/05/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-08-31
dot icon30/09/1999
Accounts for a small company made up to 1998-08-31
dot icon20/05/1999
Return made up to 11/05/99; full list of members
dot icon22/07/1998
Return made up to 11/05/98; full list of members
dot icon23/03/1998
Accounts for a small company made up to 1997-08-31
dot icon12/01/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon15/05/1997
Return made up to 11/05/97; no change of members
dot icon09/05/1997
Director resigned
dot icon10/02/1997
Accounts for a small company made up to 1996-08-31
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
New secretary appointed
dot icon16/07/1996
Return made up to 11/05/96; full list of members
dot icon23/02/1996
Accounts for a small company made up to 1995-08-31
dot icon03/01/1996
Auditor's resignation
dot icon26/08/1995
Particulars of mortgage/charge
dot icon23/08/1995
Ad 06/08/92--------- £ si 2400@1
dot icon17/08/1995
Return made up to 11/05/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-08-31
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 icon18/11/1994
Memorandum and Articles of Association
dot icon14/11/1994
Memorandum and Articles of Association
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Registered office changed on 14/11/94 from: 4 hepton court york leeds LS9 6PW
dot icon11/05/1994
Return made up to 11/05/94; change of members
dot icon13/03/1994
Accounts for a small company made up to 1993-08-31
dot icon03/09/1993
Certificate of change of name
dot icon23/07/1993
Director resigned
dot icon13/07/1993
Auditor's resignation
dot icon10/05/1993
Return made up to 11/05/93; full list of members
dot icon21/02/1993
Memorandum and Articles of Association
dot icon24/09/1992
New director appointed
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Resolutions
dot icon11/09/1992
Ad 21/08/92--------- £ si 50600@1=50600 £ ic 6/50606
dot icon11/09/1992
£ nc 100000/150000 21/08/92
dot icon26/08/1992
Particulars of mortgage/charge
dot icon25/08/1992
Ad 06/08/92--------- £ si 4@1=4 £ ic 2/6
dot icon25/08/1992
Resolutions
dot icon25/08/1992
£ nc 1000/100000 06/08/92
dot icon25/08/1992
Registered office changed on 25/08/92 from: sterling house 1 sheepscar court meanwood road leeds. LS7 2BB
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
New director appointed
dot icon25/08/1992
Accounting reference date notified as 31/08
dot icon24/08/1992
Certificate of change of name
dot icon06/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Registered office changed on 06/08/92 from: 2 baches street london N1 6UB
dot icon11/05/1992
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
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
56.40K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/1992 - 17/07/1992
99600
Mr Colin Charles Heffer
Director
06/08/1992 - 15/05/2019
1
INSTANT COMPANIES LIMITED
Nominee Director
11/05/1992 - 17/07/1992
43699
Heffer, Colin Charles
Secretary
27/01/1997 - 28/01/2019
-
Dixon, John Keith
Director
06/08/1992 - 05/01/1998
8

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 ARUNDEL WILLIAMS & SURPLICE LIMITED

ARUNDEL WILLIAMS & SURPLICE LIMITED is an(a) Active company incorporated on 11/05/1992 with the registered office located at Plateworks House Riva Park, Coal Road, Leeds LS14 1PS. There are currently 3 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 ARUNDEL WILLIAMS & SURPLICE LIMITED?

toggle

ARUNDEL WILLIAMS & SURPLICE LIMITED is currently Active. It was registered on 11/05/1992 .

Where is ARUNDEL WILLIAMS & SURPLICE LIMITED located?

toggle

ARUNDEL WILLIAMS & SURPLICE LIMITED is registered at Plateworks House Riva Park, Coal Road, Leeds LS14 1PS.

What does ARUNDEL WILLIAMS & SURPLICE LIMITED do?

toggle

ARUNDEL WILLIAMS & SURPLICE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ARUNDEL WILLIAMS & SURPLICE LIMITED?

toggle

The latest filing was on 15/02/2026: Satisfaction of charge 2 in full.