Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HY. ARNOLD (CASTLEFORD) LIMITED
Company Information for

HY. ARNOLD (CASTLEFORD) LIMITED

98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR,
Company Registration Number
01425125
Private Limited Company
Active

Company Overview

About Hy. Arnold (castleford) Ltd
HY. ARNOLD (CASTLEFORD) LIMITED was founded on 1979-06-04 and has its registered office in Somerset. The organisation's status is listed as "Active". Hy. Arnold (castleford) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HY. ARNOLD (CASTLEFORD) LIMITED
 
Legal Registered Office
98 HENDFORD HILL
YEOVIL
SOMERSET
BA20 2QR
Other companies in BA20
 
Filing Information
Company Number 01425125
Company ID Number 01425125
Date formed 1979-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts 
Last Datalog update: 2019-09-06 09:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HY. ARNOLD (CASTLEFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HY. ARNOLD (CASTLEFORD) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARIE LAWRENCE
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN WEBB
Director 2017-12-31 2018-07-09
ADRIAN PAUL HAUGHTON
Director 2007-02-05 2017-12-31
JAMES RICHARD PERYER
Director 2007-02-05 2016-04-30
PHILIP BELL
Director 1991-12-31 2015-06-30
SCOTT KEVIN RUSSELL
Director 2007-10-10 2010-08-04
RICHARD CYRIL ZMUDA
Company Secretary 2007-02-05 2008-10-28
KEITH GIBSON
Company Secretary 2002-10-21 2007-02-05
KEITH GIBSON
Director 1991-12-31 2007-02-05
PATRICIA JEAN ANN GIBSON
Director 1991-12-31 2007-02-05
NAOMA MARY WOODS
Director 1991-12-31 2007-02-05
NORMAN WOODS
Company Secretary 1991-12-31 2002-10-18
NORMAN WOODS
Director 1991-12-31 2002-10-18
JOHN BRAISBY
Director 1993-10-25 2002-07-26
GEORGE ROBERT STIMPSON
Director 1991-12-31 2001-02-28
MICHAEL ANTHONY HERBERT
Director 1991-12-31 1994-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MARIE LAWRENCE C.E. CURTIS LIMITED Director 2018-07-01 CURRENT 1948-11-30 Active
RACHEL MARIE LAWRENCE BRADFORD AND SONS LIMITED Director 2018-07-01 CURRENT 1893-12-09 Active
RACHEL MARIE LAWRENCE ASHMEAD BUILDING SUPPLIES LIMITED Director 2018-07-01 CURRENT 1979-09-27 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE BLANDFORD FORUM TIMBER LIMITED Director 2018-07-01 CURRENT 1979-10-23 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE HILTON SUPPLIES LIMITED Director 2018-07-01 CURRENT 2003-11-26 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE BRADFORDS ROOFING SERVICES LIMITED Director 2018-07-01 CURRENT 2006-05-17 Active
RACHEL MARIE LAWRENCE W.J.HANDRAHAN & SON LIMITED Director 2018-07-01 CURRENT 1965-03-18 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE SNOWS TIMBER LIMITED Director 2018-07-01 CURRENT 1981-03-06 Liquidation
RACHEL MARIE LAWRENCE BUILD EXPERTS LIMITED Director 2018-07-01 CURRENT 1979-07-20 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE TOTEM TIMBER (ST AUSTELL) HOLDINGS LIMITED Director 2018-07-01 CURRENT 1982-03-31 Active
RACHEL MARIE LAWRENCE BRADFORDS BUILDING SUPPLIES LIMITED Director 2018-07-01 CURRENT 1933-08-23 Active
RACHEL MARIE LAWRENCE CROCKERS LTD Director 2018-07-01 CURRENT 1999-06-07 Active - Proposal to Strike off
RACHEL MARIE LAWRENCE YEOVIL PLUMBING SUPPLIES LIMITED Director 2018-07-01 CURRENT 2001-07-23 Active
RACHEL MARIE LAWRENCE BIG IN IT LIMITED Director 2018-01-18 CURRENT 2014-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-12DS01Application to strike the company off the register
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-13PSC02Notification of Bradford and Sons Ltd as a person with significant control on 2018-07-01
2018-11-13PSC07CESSATION OF CRENDON TIMBER ENGINEERING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AP01DIRECTOR APPOINTED MRS RACHEL MARIE LAWRENCE
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WEBB
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR IAN JOHN WEBB
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HAUGHTON
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PERYER
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0119/03/14 ANNUAL RETURN FULL LIST
2013-11-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0119/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0119/03/11 ANNUAL RETURN FULL LIST
2010-10-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSSELL
2010-07-29AUDAUDITOR'S RESIGNATION
2010-03-22AR0119/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 19/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 19/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PERYER / 19/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELL / 19/03/2010
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-08363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD ZMUDA
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT RUSSELL / 25/03/2008
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-28288aNEW DIRECTOR APPOINTED
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-29363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-27AUDAUDITOR'S RESIGNATION
2007-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: OLD LINEN COURT 83/85 SHAMBLES STREET BARNSLEY S. YORKS S70 2SB
2007-02-27288bDIRECTOR RESIGNED
2007-02-27AUDAUDITOR'S RESIGNATION
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-15288bSECRETARY RESIGNED
2003-01-15288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-02288aNEW SECRETARY APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-15288bDIRECTOR RESIGNED
2001-02-02363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-27225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HY. ARNOLD (CASTLEFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HY. ARNOLD (CASTLEFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23 MAY 2000 2006-08-31 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1986-04-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HY. ARNOLD (CASTLEFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Current Assets 2012-05-01 £ 100
Debtors 2012-05-01 £ 100
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HY. ARNOLD (CASTLEFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HY. ARNOLD (CASTLEFORD) LIMITED
Trademarks
We have not found any records of HY. ARNOLD (CASTLEFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HY. ARNOLD (CASTLEFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HY. ARNOLD (CASTLEFORD) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HY. ARNOLD (CASTLEFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HY. ARNOLD (CASTLEFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HY. ARNOLD (CASTLEFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.