Company NameL R & M Arensberg Limited
Company StatusDissolved
Company Number00632633
CategoryPrivate Limited Company
Incorporation Date14 July 1959(64 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 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 NameRosalyn Margaret Carman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(32 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalt Pie Cottage
47 Main Street Embsay
Skipton
North Yorkshire
BD23 6RD
Director NameMr Stuart Roger Mitchell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(32 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 17 December 2019)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Secretary NameRosalyn Margaret Carman
NationalityBritish
StatusClosed
Appointed16 January 1992(32 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalt Pie Cottage
47 Main Street Embsay
Skipton
North Yorkshire
BD23 6RD
Director NameAllan Lister
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address52 Fairgarth Drive
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2DT
Director NameMargaret Hamer Lister
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address52 Fairgarth Drive
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2DT

Contact

Telephone01274 724004
Telephone regionBradford

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Rosalyn Margaret Carman
37.50%
Preference
2.5k at £1Stuart Roger Mitchell
31.26%
Ordinary
2.5k at £1Rosalyn Margaret Carman
31.24%
Ordinary

Financials

Year2014
Net Worth£122,735
Cash£7,852
Current Liabilities£681

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 February 2016Director's details changed for Stuart Roger Mitchell on 20 January 2016 (2 pages)
25 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 8,000
(6 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 8,000
(6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stuart Roger Mitchell on 16 January 2010 (2 pages)
23 February 2010Director's details changed for Rosalyn Margaret Carman on 16 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 16/01/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 March 2006Return made up to 16/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 April 2004Return made up to 16/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 March 2001Return made up to 16/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
7 April 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
13 February 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
21 February 1996Return made up to 16/01/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (4 pages)