Arkwrights
Harlow
Essex
CM20 3NX
Director Name | Steven John Ray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2005(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 6 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2019(35 years after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Mr Andrew David Wallace |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1993) |
Role | Research Engineer |
Correspondence Address | 2 Jay Court Harlow Essex CM20 3NX |
Director Name | Miss Janet Marilyn Ullger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 October 1991) |
Role | Accounts Assistant |
Correspondence Address | 4 Jay Court Harlow Essex CM20 3NX |
Secretary Name | Mr Andrew David Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 2 Jay Court Harlow Essex CM20 3NX |
Director Name | Mr Andrew John Pearce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1995) |
Role | Eletrician |
Correspondence Address | 8 Jay Court Harlow Essex CM20 3NX |
Director Name | Mary Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 October 1994) |
Role | Personnel Manager |
Correspondence Address | 6 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 October 1994) |
Role | Personnel Manager |
Correspondence Address | 6 Jay Court Arkwrights Harlow Essex CM20 3NX |
Director Name | Paul Walden Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 1995) |
Role | Finance/Traffic Manager |
Correspondence Address | 5 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | Paul Walden Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 1995) |
Role | Finance/Traffic Manager |
Correspondence Address | 5 Jay Court Arkwrights Harlow Essex CM20 3NX |
Director Name | Jeannine Michele Hodgkins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Computer Operator |
Correspondence Address | 7 J Court Harlow Essex CM20 3NX |
Director Name | David Munday |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 1999) |
Role | Supervisor |
Correspondence Address | 2 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | Jeannine Michele Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1997) |
Role | Computer Operator |
Correspondence Address | 7 J Court Harlow Essex CM20 3NX |
Director Name | Caroline Petherbridge |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2003) |
Role | Teacher |
Correspondence Address | 5 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | Caroline Petherbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 5 Jay Court Arkwrights Harlow Essex CM20 3NX |
Director Name | Stephen Keith Duff |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 August 2005) |
Role | Coach Driver |
Correspondence Address | 8 Jay Court Arkwrights Harlow Essex CM20 3NX |
Director Name | Carlie Anne Taverner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2005) |
Role | Company Director |
Correspondence Address | 6 Jay Court Harlow Essex CM20 3NX |
Director Name | James Edmund Thompson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2005) |
Role | Company Director |
Correspondence Address | 6 Jay Court Harlow Essex CM20 3NX |
Secretary Name | Carlie Anne Taverner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2005) |
Role | Company Director |
Correspondence Address | 6 Jay Court Harlow Essex CM20 3NX |
Secretary Name | Linda Elizabeth Spellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Jay Court Arkwrights Harlow Essex CM20 3NX |
Secretary Name | SWA Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2011(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 January 2019) |
Correspondence Address | The Lofts Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
36 at £1 | Convent Of Mary & Jesus 12.50% Ordinary |
---|---|
36 at £1 | I.w. Thornton 12.50% Ordinary |
36 at £1 | Ken Leiper 12.50% Ordinary |
36 at £1 | Linda Ray 12.50% Ordinary |
36 at £1 | Martin Wildish 12.50% Ordinary |
36 at £1 | Roger Pennings 12.50% Ordinary |
36 at £1 | Saltanat Bano Naqvi 12.50% Ordinary |
36 at £1 | Sanjay N. Aggarwal 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,435 |
Cash | £7,614 |
Current Liabilities | £1,401 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Termination of appointment of Linda Spellman as a secretary (1 page) |
24 April 2013 | Director's details changed for Linda Elizabeth Spellman on 3 December 2012 (2 pages) |
24 April 2013 | Director's details changed for Linda Elizabeth Spellman on 3 December 2012 (2 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Secretary's details changed for Swa Chartered Surveyors on 30 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Registered office address changed from C/O C/O Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF England on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O C/O Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF England on 7 November 2011 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Registered office address changed from 6 Jay Court Arkwrights Harlow Essex CM20 3NX on 8 September 2011 (1 page) |
8 September 2011 | Appointment of Swa Chartered Surveyors as a secretary (2 pages) |
8 September 2011 | Registered office address changed from 6 Jay Court Arkwrights Harlow Essex CM20 3NX on 8 September 2011 (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Linda Elizabeth Spellman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Steven John Ray on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Linda Elizabeth Spellman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Steven John Ray on 4 January 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | New director appointed (2 pages) |
8 December 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 October 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members
|
20 September 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
7 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Return made up to 31/12/94; full list of members
|