Company NameArbor Homes Limited
Company StatusActive
Company Number00986433
CategoryPrivate Limited Company
Incorporation Date7 August 1970(53 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Leslie Appleyard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Builder
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMiss Tiffany Appleyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Secretary NameMiss Tiffany Appleyard
NationalityBritish
StatusCurrent
Appointed19 June 2000(29 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMrs Pollyanna Benjamin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(45 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMr Ernest Appleyard
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2000)
RoleDirector/Builder
Correspondence AddressRose Cottage
Church Side, Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMr Kenneth Ernest Appleyard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2000)
RoleDirector/Builder
Country of ResidenceEngland
Correspondence AddressFollifoot Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AY
Director NameSarah Appleyard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Church Side, Methley
Leeds
West Yorkshire
LS26 9BH
Secretary NameMr Kenneth Ernest Appleyard
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollifoot Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AY

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1G.l. Appleyard
99.00%
Ordinary
1 at £1Miss Tiffany Appleyard
1.00%
Ordinary

Financials

Year2014
Net Worth£179,391
Cash£16,570
Current Liabilities£5,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 September 1993Delivered on: 22 September 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or arbor construction limited to the chargee on any account whatsoever.
Particulars: Land on the north west side and south east sides of pottery lane woodlesford comprising app.11.27 Acres together with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1992Delivered on: 11 November 1992
Satisfied on: 19 April 2005
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Secretary's details changed for Tiffany Appleyard on 29 May 2018 (1 page)
31 May 2018Director's details changed for Mr George Leslie Appleyard on 29 May 2018 (2 pages)
31 May 2018Director's details changed for Mrs Pollyanna Benjamin on 29 May 2018 (2 pages)
31 May 2018Director's details changed for Tiffany Appleyard on 29 May 2018 (2 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Appointment of Mrs Pollyanna Benjamin as a director on 1 July 2016 (2 pages)
11 August 2016Appointment of Mrs Pollyanna Benjamin as a director on 1 July 2016 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Tiffany Appleyard on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Tiffany Appleyard on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
24 December 2002Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
11 February 2002Return made up to 14/12/01; full list of members (6 pages)
11 February 2002Return made up to 14/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 14/12/00; full list of members (6 pages)
9 January 2001Return made up to 14/12/00; full list of members (6 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Return made up to 14/12/97; full list of members (6 pages)
17 December 1997Return made up to 14/12/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 August 1970Incorporation (14 pages)