Company NameArranquote Ltd
DirectorsAngela Jayne Foster and Haydn John Foster
Company StatusActive
Company Number01603045
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Previous NamesSure-Mine Products Limited and Enterprise 243 Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMiss Angela Jayne Foster
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(14 years, 4 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Fair Lea Road
Taylor Hill
Huddersfield
West Yorkshire
HD4 6HA
Director NameMr Haydn John Foster
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(14 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sowood Grange
Ossett
West Yorkshire
WF5 0TL
Secretary NameMiss Angela Jayne Foster
NationalityBritish
StatusCurrent
Appointed15 April 1996(14 years, 4 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Fair Lea Road
Taylor Hill
Huddersfield
West Yorkshire
HD4 6HA
Director NameMr David Little
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address16 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameJohn Keith Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 2 months after company formation)
Appointment Duration29 years (resigned 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belmont Street
St Johns
Wakefield
West Yorkshire
WF1 3JY
Secretary NameMr David Little
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address16 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS

Contact

Websitesteelworksequipment.com
Email address[email protected]
Telephone01977 617319
Telephone regionPontefract

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10.1k at £1Angela Jayne Foster
37.50%
Ordinary
10.1k at £1Haydn John Foster
37.50%
Ordinary
6.8k at £1John Keith Foster
25.00%
Ordinary

Financials

Year2014
Net Worth£88,713
Cash£760
Current Liabilities£4,369

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Charges

16 April 1991Delivered on: 24 April 1991
Persons entitled: The Co-Operative 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: Land lying to the south west of wakefield road, fitzwilliam pontefract k/a unit 4 meritage enterprise acres, wakefield rd, fitzwilliam, pontefract, west yorkshire.
Outstanding
16 April 1991Delivered on: 24 April 1991
Persons entitled: The Co-Operative 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: Land lying to the south west of wakefield road, fitzwilliam,pontefract,k/a-unit 3 heritage enterprise acres, wakefield rd, fitzwilliam, pontefrant, west yokshire.
Outstanding
18 February 1988Delivered on: 3 March 1988
Persons entitled: Co-Opertive Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buildings off wakefield road kingsley pontefract west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 September 1983Delivered on: 21 September 1983
Persons entitled: Co-Operative Bank P.L.C.

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 excepting l/hold premises at unit 1 wathwest south yorkshire. And assets present and future including goodwill bookdebts uncalled & unpaid capital fixtures fixed plant and machinery together with all interest in land and the proceeds of sale thereof.
Outstanding

Filing History

16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 27,000
(6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 27,000
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 27,000
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 27,000
(6 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 27,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 27,000
(6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 27,000
(6 pages)
19 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 27,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for John Keith Foster on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Haydn John Foster on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John Keith Foster on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Haydn John Foster on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Haydn John Foster on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Angela Jayne Foster on 1 January 2010 (2 pages)
16 February 2010Director's details changed for John Keith Foster on 1 January 2010 (2 pages)
9 November 2009Change of name notice (1 page)
9 November 2009Company name changed enterprise 243 LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
9 November 2009Change of name notice (1 page)
9 November 2009Company name changed enterprise 243 LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Statement of affairs (8 pages)
25 July 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 26000/27000\ (2 pages)
25 July 2009Statement of affairs (8 pages)
25 July 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 26000/27000\ (2 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
16 February 2009Return made up to 09/02/09; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 09/02/06; full list of members (7 pages)
14 March 2006Return made up to 09/02/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 February 2005Return made up to 09/02/05; full list of members (7 pages)
16 February 2005Return made up to 09/02/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 February 2004Return made up to 09/02/04; full list of members (7 pages)
17 February 2004Return made up to 09/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 09/02/02; full list of members (7 pages)
17 June 2002Return made up to 09/02/02; full list of members (7 pages)
21 March 2002Registered office changed on 21/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
21 March 2002Registered office changed on 21/03/02 from: c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
26 October 2001Registered office changed on 26/10/01 from: 4 bradford road idle bradford west yorkshire BD10 9PP (2 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 October 2001Registered office changed on 26/10/01 from: 4 bradford road idle bradford west yorkshire BD10 9PP (2 pages)
17 August 2001Return made up to 09/02/01; full list of members (5 pages)
17 August 2001Return made up to 09/02/01; full list of members (5 pages)
29 March 2001Registered office changed on 29/03/01 from: 12 high street bradford BD10 8NN (1 page)
29 March 2001Registered office changed on 29/03/01 from: 12 high street bradford BD10 8NN (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (7 pages)
24 February 2000Return made up to 09/02/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 April 1999Return made up to 09/02/99; full list of members (6 pages)
27 April 1999Return made up to 09/02/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 February 1998Return made up to 09/02/98; full list of members (7 pages)
26 February 1998Return made up to 09/02/98; full list of members (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Return made up to 09/02/97; full list of members (7 pages)
2 April 1997Return made up to 09/02/97; full list of members (7 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996New director appointed (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
2 April 1996Return made up to 09/02/96; full list of members (6 pages)
2 April 1996Return made up to 09/02/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 March 1995Return made up to 09/02/95; full list of members (12 pages)
16 March 1995Return made up to 09/02/95; full list of members (12 pages)