Company NameArrowsmith Engineering And Consultants Limited
Company StatusActive
Company Number01555389
CategoryPrivate Limited Company
Incorporation Date9 April 1981(43 years, 1 month ago)
Previous NameIvorcharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(26 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(26 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(32 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameRuby Margaret Arrowsmith
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address9 Chauntsingers Road
Alton
Hampshire
GU34 2DX
Director NameWilfred George Arrowsmith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2007)
RoleEngineer
Correspondence Address9 Chauntsingers Road
Alton
Hampshire
GU34 2DX
Secretary NameRuby Margaret Arrowsmith
NationalityBritish
StatusResigned
Appointed28 May 1991(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address9 Chauntsingers Road
Alton
Hampshire
GU34 2DX
Secretary NameJohn Bedford
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 July 2021)
RoleAccountant
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitearrowsmith-engineering.co.uk
Telephone01787 313870
Telephone regionSudbury

Location

Registered AddressLaurence Walter House
32 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mel Aviation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£856,361
Cash£14,138
Current Liabilities£457,803

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 October

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
28 January 2004Delivered on: 30 January 2004
Satisfied on: 30 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 19 ackender road, alton, hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 January 1987Delivered on: 24 January 1987
Satisfied on: 7 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The workshop, 19 ackender road, alton, hampshire.
Fully Satisfied
24 January 1986Delivered on: 14 February 1986
Satisfied on: 7 January 2004
Persons entitled: Commercial Credit Services Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 ackender road, alton, hants full benefit of all present and future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1986Delivered on: 18 January 1986
Satisfied on: 23 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & all other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 June 2020Accounts for a small company made up to 31 October 2019 (10 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (10 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
12 June 2018Secretary's details changed for John Bedford on 27 February 2018 (1 page)
11 June 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
11 June 2018Accounts for a small company made up to 31 October 2017 (10 pages)
11 June 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
7 March 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2016Memorandum and Articles of Association (6 pages)
18 September 2016Memorandum and Articles of Association (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
11 July 2016Registration of charge 015553890005, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 015553890005, created on 4 July 2016 (23 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
16 May 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
18 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
6 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
18 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 February 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
28 February 2008Curr sho from 31/03/2008 to 31/10/2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 23 cavendish drive waterlooville hampshire PO7 7PJ (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 23 cavendish drive waterlooville hampshire PO7 7PJ (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2007Return made up to 18/05/07; no change of members (6 pages)
20 June 2007Return made up to 18/05/07; no change of members (6 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 June 2006Return made up to 18/05/06; full list of members (6 pages)
8 June 2006Return made up to 18/05/06; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 June 2004Return made up to 18/05/04; full list of members (6 pages)
7 June 2004Return made up to 18/05/04; full list of members (6 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Return made up to 18/05/03; full list of members (6 pages)
16 June 2003Return made up to 18/05/03; full list of members (6 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
19 June 2002Return made up to 18/05/02; full list of members (6 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 March 2001 (10 pages)
21 May 2001Full accounts made up to 31 March 2001 (10 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 March 2000 (12 pages)
19 May 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 1999Return made up to 18/05/99; no change of members (4 pages)
19 July 1999Return made up to 18/05/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (11 pages)
11 May 1999Full accounts made up to 31 March 1999 (11 pages)
3 June 1998Full accounts made up to 31 March 1998 (12 pages)
3 June 1998Full accounts made up to 31 March 1998 (12 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
3 June 1998Return made up to 18/05/98; full list of members (6 pages)
18 June 1997Full accounts made up to 31 March 1997 (10 pages)
18 June 1997Full accounts made up to 31 March 1997 (10 pages)
8 June 1997Return made up to 28/05/97; no change of members (4 pages)
8 June 1997Return made up to 28/05/97; no change of members (4 pages)
13 June 1996Return made up to 28/05/96; full list of members (6 pages)
13 June 1996Return made up to 28/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 March 1996 (11 pages)
4 June 1996Full accounts made up to 31 March 1996 (11 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
20 June 1995Return made up to 28/05/95; no change of members (4 pages)
20 June 1995Return made up to 28/05/95; no change of members (4 pages)
3 September 1981Company name changed\certificate issued on 03/09/81 (2 pages)
9 April 1981Accounts made up to 9 April 1981 (15 pages)
9 April 1981Accounts made up to 9 April 1981 (15 pages)
9 April 1981Certificate of incorporation (1 page)
9 April 1981Certificate of incorporation (1 page)