Company NameArnwood Properties Limited
DirectorsDavid Alan James Plant and Gaynor Frances Plant
Company StatusActive
Company Number04443875
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan James Plant
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThornehey
51 Thurstaston Road
Irby
Wirral
CH61 0HF
Wales
Director NameGaynor Frances Plant
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThornehey
51 Thurstaston Road
Irby
Wirral
CH61 0HF
Wales
Secretary NameGaynor Frances Plant
NationalityBritish
StatusCurrent
Appointed21 May 2002(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThornehey
51 Thurstaston Road
Irby
Wirral
CH61 0HF
Wales
Director NameH D Directors Limited (Corporation)
Date of BirthNovember 1998 (Born 25 years ago)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
Secretary NameH D Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales

Location

Registered Address233 Seabank Road
Wallasey
Wirral
CH45 1TH
Wales

Shareholders

1 at £1Adam M. Plant
25.00%
Ordinary
1 at £1David A.j Plant
25.00%
Ordinary
1 at £1Gaynor F. Plant
25.00%
Ordinary
1 at £1Lara L. Plant
25.00%
Ordinary

Financials

Year2014
Net Worth£254,971
Cash£18,311
Current Liabilities£9,782

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

27 June 2005Delivered on: 30 June 2005
Persons entitled: National Westminster 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: 36-46 argyle street birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2003Delivered on: 27 November 2003
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2002Delivered on: 1 August 2002
Persons entitled: Wirral Methodist Housing Association

Classification: Mortgage
Secured details: £162,000 due or to become due from the company to the chargee.
Particulars: 38-46 (even numbers) argyle street birkenhead wirral.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 233 Seabank Road Wallasey Wirral CH45 1th on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 233 Seabank Road Wallasey Wirral CH45 1th on 9 February 2016 (1 page)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
11 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 20 February 2013 (1 page)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Gaynor Frances Plant on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Gaynor Frances Plant on 22 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Return made up to 20/05/08; no change of members (7 pages)
10 July 2008Return made up to 20/05/07; no change of members (7 pages)
10 July 2008Return made up to 20/05/08; no change of members (7 pages)
10 July 2008Return made up to 20/05/07; no change of members (7 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 20/05/06; full list of members (8 pages)
1 June 2006Return made up to 20/05/06; full list of members (8 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Return made up to 21/05/05; full list of members (8 pages)
9 June 2005Return made up to 21/05/05; full list of members (8 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 July 2004Return made up to 21/05/04; full list of members (8 pages)
19 July 2004Return made up to 21/05/04; full list of members (8 pages)
16 July 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
16 July 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
4 June 2003Return made up to 21/05/03; full list of members (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Ad 21/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 June 2002Ad 21/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 May 2002Incorporation (17 pages)
21 May 2002Incorporation (17 pages)