Company NameArbor Construction Limited
Company StatusDissolved
Company Number00986483
CategoryPrivate Limited Company
Incorporation Date10 August 1970(53 years, 9 months ago)
Dissolution Date18 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMs Deborah Jane Woodhead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(46 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrwood Park Selby Road
Leeds
West Yorkshire
LS15 4LG
Director NameMs Julia Lynne Yates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(46 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrwood Park Selby Road
Leeds
West Yorkshire
LS15 4LG
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 Duration12 years, 4 months (resigned 15 April 2004)
RoleBuilder/Director
Correspondence AddressRose Cottage
Church Side, Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMr George Leslie Appleyard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2001)
RoleBuilder/Director
Country of ResidenceEngland
Correspondence AddressArbor House
Newton Kyme
Tadcaster
LS24 9LS
Director NameSarah Appleyard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 January 2001)
RoleCompany Director
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 Duration26 years, 11 months (resigned 08 November 2018)
RoleDirector/Builder
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Secretary NameMr George Leslie Appleyard
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArbor House
Newton Kyme
Tadcaster
LS24 9LS
Secretary NameJoan Winifred Payne
NationalityBritish
StatusResigned
Appointed23 March 2005(34 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2008)
RoleCompany Director
Correspondence AddressArbor House
Follifoot Lane, Spofforth
Harrogate
North Yorkshire
HG3 1AY

Contact

Telephone0113 2820219
Telephone regionLeeds

Location

Registered AddressC/O Gaines Robson Insolvency Ltd
Carrwood Park Selby Road
Leeds
West Yorkshire
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

99 at £1Mr Kenneth Ernest Appleyard
99.00%
Ordinary
1 at £1George Leslie Appleyard
1.00%
Ordinary

Financials

Year2014
Net Worth£1,399,095
Cash£1,299,147
Current Liabilities£155,839

Accounts

Latest Accounts15 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 September

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 homes 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.11.07 Acres and all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 September 1989Delivered on: 6 October 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from arbor homes limited to the chargee on any account whatsoever.
Particulars: F/H land at beech grove, fleet lane, and farrer lane, oulton west yorkshire. T/no's:- nyk 53230, nyk 353228 and nyk 194719. fixed and floating charge over all fixtures and fittings (other than trade fixtures and fittings) plant machinery equipment material and articles on or affixed to the property.
Outstanding
26 October 1979Delivered on: 6 November 1979
Satisfied on: 25 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
1 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 November 2020Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 99.0
(4 pages)
11 November 2020Sub-division of shares on 28 October 2020 (4 pages)
11 November 2020Resolutions
  • RES13 ‐ Subdivision 28/10/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2020Notification of Deborah Jane Woodhead as a person with significant control on 28 October 2020 (2 pages)
6 November 2020Cessation of Kenneth Ernest Appleyard as a person with significant control on 28 October 2020 (1 page)
6 November 2020Notification of Julia Lynne Yates as a person with significant control on 28 October 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Termination of appointment of Kenneth Ernest Appleyard as a director on 8 November 2018 (1 page)
1 June 2018Director's details changed for Mr Kenneth Ernest Appleyard on 29 May 2018 (2 pages)
30 April 2018Satisfaction of charge 2 in full (2 pages)
30 April 2018Satisfaction of charge 3 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 (8 pages)
8 February 2017Appointment of Ms Julia Lynne Yates as a director on 27 January 2017 (2 pages)
8 February 2017Appointment of Ms Deborah Jane Woodhead as a director on 27 January 2017 (2 pages)
8 February 2017Appointment of Ms Deborah Jane Woodhead as a director on 27 January 2017 (2 pages)
8 February 2017Appointment of Ms Julia Lynne Yates as a director on 27 January 2017 (2 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 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
(3 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
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Registered office address changed from 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 2 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 (3 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
7 November 2008Appointment terminated secretary joan payne (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Appointment terminated secretary joan payne (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (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)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 February 2006Return made up to 14/12/05; full list of members (2 pages)
17 February 2006Return made up to 14/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Registered office changed on 05/04/05 from: arbor house follifoot lane spofforth harrogate north yorkshire HG3 1AY (1 page)
5 April 2005Registered office changed on 05/04/05 from: arbor house follifoot lane spofforth harrogate north yorkshire HG3 1AY (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
20 December 2004Return made up to 14/12/04; full list of members (6 pages)
20 December 2004Return made up to 14/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Director resigned (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Director resigned (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Return made up to 14/12/03; full list of members (7 pages)
25 March 2004Return made up to 14/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
14 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 March 2002Registered office changed on 26/03/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
26 March 2002Registered office changed on 26/03/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
13 February 2002Return made up to 14/12/01; full list of members (6 pages)
13 February 2002Return made up to 14/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
13 February 2001Return made up to 14/12/00; full list of members (7 pages)
13 February 2001Return made up to 14/12/00; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 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)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
11 December 1998Return made up to 14/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
17 December 1997Return made up to 14/12/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
30 December 1996Return made up to 14/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1996Return made up to 14/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 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(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 November 1992Full accounts made up to 31 March 1992 (9 pages)
26 June 1992Full accounts made up to 31 March 1991 (9 pages)
29 August 1991Full accounts made up to 31 March 1990 (10 pages)
1 August 1990Full accounts made up to 31 March 1989 (10 pages)
20 July 1989Full accounts made up to 31 March 1988 (10 pages)
18 May 1988Full accounts made up to 31 March 1987 (10 pages)
10 August 1970Certificate of incorporation (1 page)
10 August 1970Certificate of incorporation (1 page)