BERNARD J. ARNULL & CO. LIMITED

Register to unlock more data on OkredoRegister

BERNARD J. ARNULL & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385056

Incorporation date

21/08/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Gilders Road, Chessington, Surrey KT9 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1978)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/02/2024
Notification of Jdc Tiling Ltd as a person with significant control on 2017-09-21
dot icon08/02/2024
Cessation of Bruce John Carne as a person with significant control on 2017-09-21
dot icon08/02/2024
Cessation of John Carne as a person with significant control on 2017-09-21
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/03/2019
Change of details for Mr John Carne as a person with significant control on 2018-06-12
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon04/02/2019
Satisfaction of charge 2 in full
dot icon04/02/2019
Satisfaction of charge 3 in full
dot icon04/02/2019
Satisfaction of charge 4 in full
dot icon31/10/2018
Change of details for Mr Bruce John Carne as a person with significant control on 2018-09-13
dot icon31/10/2018
Change of details for Mr John Carne as a person with significant control on 2018-09-13
dot icon31/10/2018
Cessation of Sandra Teresa Hely as a person with significant control on 2017-09-21
dot icon30/10/2018
Cessation of Jeremy Paul Arnull as a person with significant control on 2017-09-21
dot icon30/10/2018
Notification of John Carne as a person with significant control on 2017-09-21
dot icon30/10/2018
Notification of Bruce John Carne as a person with significant control on 2017-09-21
dot icon13/09/2018
Director's details changed for Mr John David Carne on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Bruce John Carne on 2018-09-13
dot icon12/09/2018
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 100 Gilders Road Chessington Surrey KT9 2AN on 2018-09-12
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon23/10/2017
Termination of appointment of Timothy Hely as a director on 2017-09-21
dot icon23/10/2017
Termination of appointment of Sandra Teresa Hely as a secretary on 2017-09-21
dot icon23/10/2017
Termination of appointment of Sandra Teresa Hely as a director on 2017-09-21
dot icon23/10/2017
Termination of appointment of Jeremy Paul Arnull as a director on 2017-09-21
dot icon23/10/2017
Appointment of Mr Bruce John Carne as a director on 2017-09-21
dot icon23/10/2017
Appointment of Mr John David Carne as a director on 2017-09-21
dot icon08/07/2017
Satisfaction of charge 1 in full
dot icon10/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon08/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon25/08/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-08-25
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon12/02/2013
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 2013-02-12
dot icon08/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon08/03/2012
Secretary's details changed for Sandra Teresa Hely on 2012-03-04
dot icon08/03/2012
Director's details changed for Timothy Hely on 2012-03-04
dot icon08/03/2012
Director's details changed for Sandra Teresa Hely on 2012-03-04
dot icon20/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2010-11-02
dot icon09/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon05/03/2010
Director's details changed for Timothy Hely on 2009-10-01
dot icon05/03/2010
Director's details changed for Sandra Teresa Hely on 2009-10-01
dot icon05/03/2010
Director's details changed for Jeremy Paul Arnull on 2009-10-01
dot icon07/04/2009
Full accounts made up to 2008-10-31
dot icon04/03/2009
Return made up to 04/03/09; full list of members
dot icon04/12/2008
Return made up to 04/03/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-10-31
dot icon01/06/2007
Full accounts made up to 2006-10-31
dot icon31/03/2007
Return made up to 04/03/07; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: russell square house 10/12 russell square london WC1B 5LF
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon13/03/2006
Full accounts made up to 2005-10-31
dot icon19/08/2005
Return made up to 04/03/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-10-31
dot icon05/04/2004
Full accounts made up to 2003-10-31
dot icon18/03/2004
Return made up to 04/03/04; full list of members
dot icon27/03/2003
Return made up to 04/03/03; full list of members
dot icon14/02/2003
Full accounts made up to 2002-10-31
dot icon14/05/2002
Full accounts made up to 2001-10-31
dot icon14/03/2002
Return made up to 04/03/02; full list of members
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon13/03/2001
Return made up to 04/03/01; full list of members
dot icon13/10/2000
Location of debenture register
dot icon13/10/2000
Location of register of members
dot icon13/10/2000
Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Secretary resigned;director resigned
dot icon15/06/2000
New secretary appointed
dot icon24/05/2000
Full accounts made up to 1999-10-31
dot icon22/03/2000
Return made up to 04/03/00; full list of members
dot icon17/03/1999
Full accounts made up to 1998-10-31
dot icon09/03/1999
Return made up to 04/03/99; no change of members
dot icon02/04/1998
Full accounts made up to 1997-10-31
dot icon18/03/1998
Return made up to 04/03/98; full list of members
dot icon03/03/1997
Return made up to 04/03/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-10-31
dot icon08/03/1996
Return made up to 04/03/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-10-31
dot icon23/03/1995
Return made up to 04/03/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-10-31
dot icon18/11/1994
Registered office changed on 18/11/94 from: snow house 103/109 southwark street london SE1 0JJ
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1994
Return made up to 04/03/94; no change of members
dot icon14/05/1993
Return made up to 01/03/93; no change of members
dot icon11/03/1993
Full accounts made up to 1992-10-31
dot icon15/04/1992
Full accounts made up to 1991-10-31
dot icon10/03/1992
Return made up to 04/03/92; full list of members
dot icon13/03/1991
Full accounts made up to 1990-10-31
dot icon13/03/1991
Return made up to 04/03/91; no change of members
dot icon17/07/1990
Return made up to 09/04/90; full list of members
dot icon17/07/1990
Full accounts made up to 1989-10-31
dot icon04/09/1989
Return made up to 03/04/89; full list of members
dot icon04/09/1989
Full accounts made up to 1988-10-31
dot icon14/08/1989
Particulars of mortgage/charge
dot icon31/01/1989
Particulars of mortgage/charge
dot icon05/09/1988
Particulars of mortgage/charge
dot icon04/05/1988
Return made up to 01/04/88; full list of members
dot icon04/05/1988
Accounts made up to 1987-10-31
dot icon18/03/1988
First gazette
dot icon09/01/1987
Return made up to 21/04/86; full list of members
dot icon02/12/1986
Full accounts made up to 1985-10-31
dot icon21/08/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£152,607.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.07K
-
0.00
112.21K
-
2022
-
-
-
0.00
-
-
2023
0
140.32K
-
0.00
152.61K
-
2023
0
140.32K
-
0.00
152.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

140.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.61K £Ascended- *

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
Carne, Bruce John
Director
21/09/2017 - Present
4
Carne, John David
Director
21/09/2017 - Present
2
Hely, Timothy
Director
01/06/2000 - 21/09/2017
-

Persons with Significant Control

7
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 BERNARD J. ARNULL & CO. LIMITED

BERNARD J. ARNULL & CO. LIMITED is an(a) Active company incorporated on 21/08/1978 with the registered office located at 100 Gilders Road, Chessington, Surrey KT9 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD J. ARNULL & CO. LIMITED?

toggle

BERNARD J. ARNULL & CO. LIMITED is currently Active. It was registered on 21/08/1978 .

Where is BERNARD J. ARNULL & CO. LIMITED located?

toggle

BERNARD J. ARNULL & CO. LIMITED is registered at 100 Gilders Road, Chessington, Surrey KT9 2AN.

What does BERNARD J. ARNULL & CO. LIMITED do?

toggle

BERNARD J. ARNULL & CO. LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BERNARD J. ARNULL & CO. LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with no updates.