Saffron Walden
Essex
CB11 3AQ
Secretary Name | Mr David Norman Wiggins |
---|---|
Status | Current |
Appointed | 24 February 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Arminhall Engineering Ltd Unit 5, Shire Hill Indus Saffron Walden Essex CB11 3AQ |
Director Name | Mr Christopher Guy Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(37 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Arminhall Engineering Ltd Unit 5, Shire Hill Indus Saffron Walden Essex CB11 3AQ |
Director Name | Diana Elizabeth Hopper |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 28 February 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Director Name | Roland Hamilton Hopper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 28 February 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Secretary Name | Roland Hamilton Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Langley Upper Green Saffron Walden Essex CB11 4RU |
Director Name | Mr Trevor Peter Francis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 February 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arminhall Engineering Ltd Unit 5, Shire Hill Indus Saffron Walden Essex CB11 3AQ |
Secretary Name | Dr Robert Garrod |
---|---|
Status | Resigned |
Appointed | 28 February 2011(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Website | arminhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 524510 |
Telephone region | Saffron Walden |
Registered Address | Arminhall Engineering Ltd Unit 5, Shire Hill Industrial Estate Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
50 at £1 | Simon John Cornwell 49.02% Ordinary |
---|---|
50 at £1 | Trevor Peter Francis 49.02% Ordinary |
1 at £1 | Alice Cornwell 0.98% Preference A |
1 at £1 | Brenda Francis 0.98% Preference B |
Year | 2014 |
---|---|
Net Worth | £225,227 |
Cash | £26,785 |
Current Liabilities | £271,444 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
18 January 1983 | Delivered on: 25 January 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 April 2021 | Director's details changed for Mr Christopher Guy Wood on 28 April 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (6 pages) |
16 February 2021 | Change of share class name or designation (2 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Memorandum and Articles of Association (34 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
14 April 2020 | Appointment of Mr Christopher Guy Wood as a director on 14 April 2020 (2 pages) |
11 March 2020 | Resolutions
|
10 March 2020 | Cancellation of shares. Statement of capital on 21 February 2020
|
6 March 2020 | Purchase of own shares. (3 pages) |
25 February 2020 | Appointment of Mr David Norman Wiggins as a secretary on 24 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Simon John Cornwell on 24 February 2020 (2 pages) |
21 February 2020 | Cessation of Trevor Peter Francis as a person with significant control on 21 February 2020 (1 page) |
21 February 2020 | Change of details for Mr Simon John Cornwell as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Trevor Peter Francis as a director on 21 February 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
29 November 2019 | Satisfaction of charge 1 in full (4 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Resolutions
|
11 December 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Simon John Cornwell on 29 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Simon John Cornwell on 29 February 2016 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
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
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 July 2013 | Registered office address changed from 3 Shire Hill Saffron Walden Essex CB11 3AQ England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 3 Shire Hill Saffron Walden Essex CB11 3AQ England on 11 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Robert Garrod as a secretary (1 page) |
10 July 2013 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Robert Garrod as a secretary (1 page) |
10 July 2013 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 10 July 2013 (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
8 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Diana Hopper as a director (1 page) |
28 February 2011 | Registered office address changed from C/O E L S Accounting Limited 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Diana Hopper as a director (1 page) |
28 February 2011 | Termination of appointment of Diana Hopper as a director (1 page) |
28 February 2011 | Termination of appointment of Diana Hopper as a director (1 page) |
28 February 2011 | Appointment of Dr Robert Garrod as a secretary (1 page) |
28 February 2011 | Registered office address changed from 1St Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from C/O E L S Accounting Limited 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Appointment of Dr Robert Garrod as a secretary (1 page) |
28 February 2011 | Termination of appointment of Roland Hopper as a director (1 page) |
28 February 2011 | Appointment of Mr Simon John Cornwell as a director (2 pages) |
28 February 2011 | Registered office address changed from 1St Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Roland Hopper as a secretary (1 page) |
28 February 2011 | Appointment of Mr Trevor Peter Francis as a director (2 pages) |
28 February 2011 | Appointment of Mr Simon John Cornwell as a director (2 pages) |
28 February 2011 | Termination of appointment of Roland Hopper as a secretary (1 page) |
28 February 2011 | Termination of appointment of Roland Hopper as a director (1 page) |
28 February 2011 | Appointment of Mr Trevor Peter Francis as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Diana Elizabeth Hopper on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Roland Hamilton Hopper on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 August 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/02/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members
|
4 April 2006 | Return made up to 24/02/06; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
24 May 2005 | Return made up to 24/02/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
10 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
25 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
26 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
21 April 1998 | Return made up to 24/02/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
27 April 1997 | Return made up to 24/02/97; no change of members (4 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
13 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
13 April 1996 | Return made up to 24/02/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
17 May 1995 | Return made up to 24/02/95; no change of members (4 pages) |
17 May 1995 | Return made up to 24/02/95; no change of members (4 pages) |
27 October 1982 | Memorandum and Articles of Association (14 pages) |
27 October 1982 | Memorandum and Articles of Association (14 pages) |