Company NameCharles Arnett And Sons
Company StatusDissolved
Company Number01684431
CategoryPrivate Unlimited Company
Incorporation Date6 December 1982(41 years, 5 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameYorkshire Farm Bakery

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Robert Arnett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Moor House Dunswell Road
Cottingham
North Humberside
HU16 4JS
Secretary NameCharles Robert Arnett
NationalityBritish
StatusClosed
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Moor House Dunswell Road
Cottingham
North Humberside
HU16 4JS
Director NameTerence Arnett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(15 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 06 August 2013)
RoleDistribution Manager
Country of ResidenceEngland
Correspondence AddressApril Cottage
22 Inglemire Lane
Cottingham
HU16 4PL
Director NameMr Anthony Arnett
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2013)
RoleSales Production Manager
Country of ResidenceEngland
Correspondence Address237 Hallgate
Cottingham
East Yorkshire
HU16 4BG
Director NameMr John Gordon Arnett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1998)
RoleCompany Director
Correspondence Address13 Inglemire Lane
Cottingham
North Humberside
HU16 4PB
Director NameBruce Arnett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2004)
RoleMaintenance Manager
Correspondence Address121 New Village Road
Cottingham
East Yorkshire
HU16 4ND

Location

Registered Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Anthony Arnett
9.80%
Ordinary C
50 at £1Bruce Arnett
9.80%
Ordinary A
50 at £1Kenneth Arnett
9.80%
Ordinary D
50 at £1Terry Arnett
9.80%
Ordinary B
310 at £1Charles Arnett
60.78%
Ordinary

Financials

Year2014
Gross Profit£1,152,233
Net Worth£2,096,188
Cash£4,737
Current Liabilities£1,579,156

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
15 April 2013Application to strike the company off the register (3 pages)
15 April 2013Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 510
(8 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 510
(8 pages)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
14 April 2011Registered office address changed from 1 Main Street Hull North Humberside HU2 0LF on 14 April 2011 (1 page)
14 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
14 April 2011Registered office address changed from 1 Main Street Hull North Humberside HU2 0LF on 14 April 2011 (1 page)
1 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Terence Arnett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Terence Arnett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Terence Arnett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages)
15 April 2009Return made up to 12/03/09; full list of members (5 pages)
15 April 2009Return made up to 12/03/09; full list of members (5 pages)
22 April 2008Appointment Terminate, Secretary Tpds LIMITED Logged Form (1 page)
22 April 2008Appointment terminate, secretary tpds LIMITED logged form (1 page)
9 April 2008Company name changed yorkshire farm bakery\certificate issued on 09/04/08 (2 pages)
9 April 2008Company name changed yorkshire farm bakery\certificate issued on 09/04/08 (2 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
10 August 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
10 August 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
24 April 2007Return made up to 12/03/07; full list of members (8 pages)
24 April 2007Return made up to 12/03/07; full list of members (8 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
21 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 12/03/06; no change of members (7 pages)
13 April 2006Return made up to 12/03/06; no change of members (7 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Return made up to 12/03/05; full list of members (9 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 12/03/04; no change of members (8 pages)
4 March 2004Return made up to 12/03/04; no change of members (8 pages)
15 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 12/03/03; full list of members (8 pages)
30 April 2003Return made up to 12/03/03; full list of members (8 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 12/03/02; full list of members (7 pages)
8 April 2002Return made up to 12/03/02; full list of members (7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 May 2001Return made up to 31/03/01; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
5 June 2000Return made up to 31/03/00; full list of members (7 pages)
2 June 1999Return made up to 31/03/99; full list of members (6 pages)
2 June 1999Return made up to 31/03/99; full list of members (6 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Memorandum and Articles of Association (11 pages)
1 June 1998Memorandum and Articles of Association (11 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
31 May 1998Director resigned (1 page)
31 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998£ ic 1000/510 27/05/98 £ sr 490@1=490 (1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998£ ic 1000/510 27/05/98 £ sr 490@1=490 (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Return made up to 31/03/96; full list of members (6 pages)
27 March 1996Return made up to 31/03/96; full list of members (6 pages)
13 July 1995Return made up to 31/03/95; no change of members (4 pages)
13 July 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
4 March 1991Application for reregistration from LTD to UNLTD (2 pages)
4 March 1991Certificate of re-registration from Limited to Unlimited (1 page)
4 March 1991Re-registration of Memorandum and Articles (7 pages)
4 March 1991Certificate of re-registration from Limited to Unlimited (1 page)
4 March 1991Application for reregistration from LTD to UNLTD (2 pages)
4 March 1991Re-registration of Memorandum and Articles (7 pages)
13 October 1987Particulars of mortgage/charge (3 pages)
13 October 1987Particulars of mortgage/charge (3 pages)
25 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
25 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)