ARUNDEL WILLIAMS & SURPLICE LIMITED
Overview
| Company Name | ARUNDEL WILLIAMS & SURPLICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02713388 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARUNDEL WILLIAMS & SURPLICE LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is ARUNDEL WILLIAMS & SURPLICE LIMITED located?
| Registered Office Address | Plateworks House Riva Park Coal Road LS14 1PS Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARUNDEL, WILLIAMS, WHITE & SURPLICE LIMITED | Aug 25, 1992 | Aug 25, 1992 |
| FAVOURQUEST LIMITED | May 11, 1992 | May 11, 1992 |
What are the latest accounts for ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG England to Plateworks House Riva Park Coal Road Leeds LS14 1PS on Apr 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from 2 Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 5 Carrwood Park Selby Road Leeds LS15 4LG on Jan 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Statement of capital following an allotment of shares on Jul 25, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 11, 2022 with updates | 5 pages | CS01 | ||
Notification of Robert Wright as a person with significant control on Jan 04, 2022 | 2 pages | PSC01 | ||
Cessation of Kevin John Surplice as a person with significant control on Jan 04, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Kevin John Surplice as a director on Jan 04, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 7 pages | CS01 | ||
Termination of appointment of Colin Charles Heffer as a director on May 15, 2019 | 1 pages | TM01 | ||
Cessation of Colin Charles Heffer as a person with significant control on May 15, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Robert | Secretary | Riva Park Coal Road LS14 1PS Leeds Plateworks House England | 254706610001 | |||||||
| ARUNDEL, Nicholas Peter, Mr. | Director | 1 Weetwood Crescent LS16 5NS Leeds West Yorkshire | United Kingdom | British | 11214480002 | |||||
| WRIGHT, Robert | Director | Riva Park Coal Road LS14 1PS Leeds Plateworks House England | England | English | 254706500001 | |||||
| HEFFER, Colin Charles | Secretary | 38 Hookstone Drive HG2 8PP Harrogate North Yorkshire | British | 29692790002 | ||||||
| WILLIAMS, David Ronald | Secretary | 37 Outwood Lane Horsforth LS18 4JB Leeds | British | 10620750002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DIXON, John Keith | Director | Hazel Lodge 54 Curly Hill LS29 0BA Ilkley West Yorkshire | United Kingdom | British | 81711010001 | |||||
| HEFFER, Colin Charles | Director | 38 Hookstone Drive HG2 8PP Harrogate North Yorkshire | England | British | 29692790002 | |||||
| SURPLICE, Kevin John | Director | Chestnut House Thormanby YO61 4NN York North Yorkshire | England | British | 25654530002 | |||||
| WHITE, David Edward | Director | 111 Bolling Road Ben Rhydding LS29 8PN Ilkley West Yorkshire | British | 1501350001 | ||||||
| WILLIAMS, David Ronald | Director | 37 Outwood Lane Horsforth LS18 4JB Leeds | British | 10620750002 | ||||||
| WILLIAMS, Simon Richard | Director | Cattal Lodge Cottage Cattal Road, Tockwith YO26 7QH York North Yorkshire | England | British | 99603470001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARUNDEL WILLIAMS & SURPLICE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Wright | Jan 04, 2022 | Riva Park Coal Road LS14 1PS Leeds Plateworks House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Kevin John Surplice | Jun 01, 2016 | 2 Killingbeck Drive York Road LS14 6UF Leeds West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Charles Heffer | Jun 01, 2016 | 2 Killingbeck Drive York Road LS14 6UF Leeds West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Peter Arundel | Jun 01, 2016 | Riva Park Coal Road LS14 1PS Leeds Plateworks House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0