Company NameSaint Arnold Limited
DirectorsDarran Dean Lingley and Leeanne Parodi
Company StatusActive
Company Number08115243
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Darran Dean Lingley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFive Bells Colne Engaine
Colchester
Essex
CO6 2HY
Director NameMrs Leeanne Parodi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
60 New Broad Street
London
EC2M 1JJ

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

421k at £1Corrina LTD
50.00%
Ordinary
210.5k at £1Caroline Lingley
25.00%
Ordinary
210.5k at £1Darran Dean Lingley
25.00%
Ordinary

Financials

Year2014
Net Worth£768,337
Current Liabilities£768,941

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

26 May 2015Delivered on: 26 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
13 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
12 July 2017Notification of Corrina Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Corrina Limited as a person with significant control on 21 June 2017 (1 page)
12 July 2017Notification of Darran Dean Lingley as a person with significant control on 21 June 2017 (2 pages)
12 July 2017Notification of Darran Dean Lingley as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Caroline Lingley as a person with significant control on 21 June 2017 (2 pages)
12 July 2017Notification of Darran Dean Lingley as a person with significant control on 21 June 2017 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Notification of Corrina Limited as a person with significant control on 21 June 2017 (1 page)
12 July 2017Notification of Caroline Lingley as a person with significant control on 21 June 2017 (2 pages)
12 July 2017Notification of Caroline Lingley as a person with significant control on 12 July 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 842,000
(6 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 842,000
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 842,000
(4 pages)
9 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 842,000
(4 pages)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 9 July 2015 (1 page)
26 May 2015Registration of charge 081152430001, created on 26 May 2015 (23 pages)
26 May 2015Registration of charge 081152430001, created on 26 May 2015 (23 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 842,000
(4 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 842,000
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
10 April 2013Previous accounting period shortened from 30 June 2013 to 31 January 2013 (1 page)
3 April 2013Appointment of Mrs Leeanne Parodi as a director (2 pages)
3 April 2013Appointment of Mrs Leeanne Parodi as a director (2 pages)
27 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 842,000
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 421,001
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 842,000
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 421,001
(4 pages)
21 June 2012Incorporation (43 pages)
21 June 2012Incorporation (43 pages)