Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Ruby Margaret Arrowsmith |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 9 Chauntsingers Road Alton Hampshire GU34 2DX |
Director Name | Wilfred George Arrowsmith |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2007) |
Role | Engineer |
Correspondence Address | 9 Chauntsingers Road Alton Hampshire GU34 2DX |
Secretary Name | Ruby Margaret Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 9 Chauntsingers Road Alton Hampshire GU34 2DX |
Secretary Name | John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 July 2021) |
Role | Accountant |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | arrowsmith-engineering.co.uk |
---|---|
Telephone | 01787 313870 |
Telephone region | Sudbury |
Registered Address | Laurence Walter House 32 Addison Road Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mel Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £856,361 |
Cash | £14,138 |
Current Liabilities | £457,803 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
28 January 2004 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
17 June 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
12 June 2018 | Secretary's details changed for John Bedford on 27 February 2018 (1 page) |
11 June 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
11 June 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Memorandum and Articles of Association (6 pages) |
18 September 2016 | Memorandum and Articles of Association (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
11 July 2016 | Registration of charge 015553890005, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 015553890005, created on 4 July 2016 (23 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
18 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
6 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Curr sho from 31/03/2008 to 31/10/2007 (1 page) |
28 February 2008 | Curr sho from 31/03/2008 to 31/10/2007 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 23 cavendish drive waterlooville hampshire PO7 7PJ (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: 23 cavendish drive waterlooville hampshire PO7 7PJ (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
19 July 1999 | Return made up to 18/05/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
3 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
13 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
3 September 1981 | Company name changed\certificate issued on 03/09/81 (2 pages) |
9 April 1981 | Accounts made up to 9 April 1981 (15 pages) |
9 April 1981 | Accounts made up to 9 April 1981 (15 pages) |
9 April 1981 | Certificate of incorporation (1 page) |
9 April 1981 | Certificate of incorporation (1 page) |