Company NameA.W.Arnold & Sons (Nazeing And Enfield) Limited
Company StatusActive
Company Number00524703
CategoryPrivate Limited Company
Incorporation Date15 October 1953(70 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Arnold
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(63 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameMr Philip William Arnold
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(63 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameMr Reginald Alexander Arnold
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(63 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameMr Thomas Burt Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(63 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameMs Carol Arnold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(64 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameReginald Arthur Arnold
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(38 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 1998)
RoleFarmer
Correspondence AddressShiree Lodge Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RG
Director NameMr Herbert William Arnold
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(38 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 26 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Secretary NameEdna May Carnaby
NationalityBritish
StatusResigned
Appointed21 September 1992(38 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address23 Old North Road
Royston
Hertfordshire
SG8 5DT
Director NameMrs Shirley Arnold
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(45 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 March 2018)
RoleHgousewife
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG
Secretary NameMr Herbert William Arnold
NationalityBritish
StatusResigned
Appointed30 April 2009(55 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Farm Hoe Lane
Nazeing
Essex
EN9 2RG

Location

Registered AddressCamps Farm
Hoe Lane
Nazeing
Essex
EN9 2RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

354 at £1Carol Ann Arnold
5.06%
Ordinary
354 at £1Mark Arnold
5.06%
Ordinary
354 at £1Reginald Alexander Arnold
5.06%
Ordinary
2.8k at £1Herbert William Arnold
40.49%
Ordinary
1.8k at £1Shirley Arnold
25.30%
Ordinary
1.3k at £1Executors Of Edna May Carnaby
19.04%
Ordinary

Financials

Year2014
Net Worth£18,635
Cash£21,411
Current Liabilities£4,125

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 September 2019Director's details changed for Ms Carol Arnold on 26 September 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
16 October 2018Cessation of Thomas Burt Arnold as a person with significant control on 4 January 2018 (1 page)
16 October 2018Cessation of Philip William Arnold as a person with significant control on 4 January 2018 (1 page)
16 October 2018Notification of a person with significant control statement (2 pages)
15 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 May 2018Termination of appointment of Shirley Arnold as a director on 28 March 2018 (1 page)
22 May 2018Appointment of Ms Carol Arnold as a director on 28 March 2018 (2 pages)
5 October 2017Notification of Philip William Arnold as a person with significant control on 20 May 2017 (2 pages)
5 October 2017Notification of Thomas Burt Arnold as a person with significant control on 20 May 2017 (2 pages)
5 October 2017Cessation of Shirley Arnold as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Herbert William Arnold as a person with significant control on 5 October 2017 (1 page)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 October 2017Notification of Thomas Burt Arnold as a person with significant control on 20 May 2017 (2 pages)
5 October 2017Notification of Philip William Arnold as a person with significant control on 20 May 2017 (2 pages)
5 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 October 2017Cessation of Shirley Arnold as a person with significant control on 6 April 2016 (1 page)
5 October 2017Cessation of Herbert William Arnold as a person with significant control on 26 April 2017 (1 page)
31 May 2017Appointment of Mr Mark Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Reginald Alexander Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Mark Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Thomas Burt Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Philip William Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Reginald Alexander Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Philip William Arnold as a director on 20 May 2017 (2 pages)
31 May 2017Appointment of Mr Thomas Burt Arnold as a director on 20 May 2017 (2 pages)
24 May 2017Termination of appointment of Herbert William Arnold as a secretary on 26 April 2017 (1 page)
24 May 2017Termination of appointment of Herbert William Arnold as a director on 26 April 2017 (1 page)
24 May 2017Termination of appointment of Herbert William Arnold as a secretary on 26 April 2017 (1 page)
24 May 2017Termination of appointment of Herbert William Arnold as a director on 26 April 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
10 October 2016Secretary's details changed for Mr Herbert William Arnold on 5 April 2016 (1 page)
10 October 2016Director's details changed for Mrs Shirley Arnold on 5 April 2016 (2 pages)
10 October 2016Secretary's details changed for Mr Herbert William Arnold on 5 April 2016 (1 page)
10 October 2016Director's details changed for Mr Herbert William Arnold on 5 April 2016 (2 pages)
10 October 2016Director's details changed for Mrs Shirley Arnold on 5 April 2016 (2 pages)
10 October 2016Director's details changed for Mr Herbert William Arnold on 5 April 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,000
(6 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,000
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,000
(6 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 7,000
(6 pages)
17 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 7,000
(6 pages)
11 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Registered office address changed from Camps Farm Nazeing Essex on 14 October 2010 (3 pages)
14 October 2010Registered office address changed from Camps Farm Nazeing Essex on 14 October 2010 (3 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
29 May 2009Secretary appointed mr herbert w arnold (1 page)
29 May 2009Secretary appointed mr herbert w arnold (1 page)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Appointment terminated secretary edna carnaby (1 page)
5 May 2009Appointment terminated secretary edna carnaby (1 page)
21 October 2008Return made up to 21/09/08; full list of members (5 pages)
21 October 2008Return made up to 21/09/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 21/09/07; full list of members (4 pages)
2 October 2007Return made up to 21/09/07; full list of members (4 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 21/09/06; full list of members (4 pages)
12 October 2006Return made up to 21/09/06; full list of members (4 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 21/09/05; full list of members (4 pages)
27 September 2005Return made up to 21/09/05; full list of members (4 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 21/09/04; full list of members (9 pages)
7 October 2004Return made up to 21/09/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 September 2002Return made up to 21/09/02; full list of members (10 pages)
26 September 2002Return made up to 21/09/02; full list of members (10 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 November 2001Return made up to 21/09/01; full list of members (8 pages)
20 November 2001Return made up to 21/09/01; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 November 2000Return made up to 21/09/00; full list of members (8 pages)
17 November 2000Return made up to 21/09/00; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
28 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 November 1997Return made up to 21/09/97; no change of members (4 pages)
5 November 1997Return made up to 21/09/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 October 1996Return made up to 21/09/96; no change of members (4 pages)
27 October 1996Return made up to 21/09/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 January 1996Return made up to 21/09/95; full list of members (6 pages)
26 January 1996Return made up to 21/09/95; full list of members (6 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 June 1986Full accounts made up to 30 September 1984 (16 pages)