Company NameEnterprise 243 Ltd
DirectorsAngela Jayne Foster and Haydn John Foster
Company StatusActive
Company Number01889725
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Previous NameArranquote Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Angela Jayne Foster
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
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
Appointed17 July 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sowood Grange
Ossett
West Yorkshire
WF5 0TL
Secretary NameMiss Angela Jayne Foster
NationalityBritish
StatusCurrent
Appointed17 July 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Fair Lea Road
Taylor Hill
Huddersfield
West Yorkshire
HD4 6HA
Director NameDavid Bunting
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address46 Bridle Stile Gardens
Sheffield
S20 5EH
Director NameJohn Keith Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(7 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 13 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Belmont Street
St Johns
Wakefield
West Yorkshire
WF1 3JY
Secretary NameDavid Bunting
NationalityBritish
StatusResigned
Appointed04 June 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address46 Bridle Stile Gardens
Sheffield
S20 5EH

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

1000 at £1Arranquote LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

22 March 1991Delivered on: 29 March 1991
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

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