Company NameArundel Williams & Surplice Limited
DirectorsNicholas Peter Arundel and Robert Wright
Company StatusActive
Company Number02713388
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Peter Arundel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Director NameMr Robert Wright
Date of BirthMay 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Killingbeck Drive
York Road
Leeds
West Yorkshire
LS14 6UF
Secretary NameMr Robert Wright
StatusCurrent
Appointed28 January 2019(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Killingbeck Drive
York Road
Leeds
West Yorkshire
LS14 6UF
Director NameMr David Ronald Williams
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 1997)
RoleChartered Surveyor
Correspondence Address37 Outwood Lane
Horsforth
Leeds
LS18 4JB
Secretary NameMr David Ronald Williams
NationalityBritish
StatusResigned
Appointed17 July 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 1997)
RoleChartered Surveyor
Correspondence Address37 Outwood Lane
Horsforth
Leeds
LS18 4JB
Director NameJohn Keith Dixon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Lodge
54 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameDavid Edward White
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address111 Bolling Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PN
Director NameMr Colin Charles Heffer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 3 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 15 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Director NameMr Kevin John Surplice
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months (resigned 04 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChestnut House
Thormanby
York
North Yorkshire
YO61 4NN
Secretary NameMr Colin Charles Heffer
NationalityBritish
StatusResigned
Appointed27 January 1997(4 years, 8 months after company formation)
Appointment Duration22 years (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PP
Director NameMr Simon Richard Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 November 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCattal Lodge Cottage
Cattal Road, Tockwith
York
North Yorkshire
YO26 7QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteawsltd.co.uk
Telephone0113 2351362
Telephone regionLeeds

Location

Registered Address2 Killingbeck Drive
York Road
Leeds
West Yorkshire
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

547 at £1Kevin John Surplice
9.17%
Ordinary B
1.7k at £1Colin Heffer
28.09%
Ordinary B
1000 at £1Colin Heffer
16.77%
Ordinary
1000 at £1Kevin Surplice
16.77%
Ordinary
1000 at £1Nicholas Ardundel
16.77%
Ordinary
741 at £1Nicholas Ardundel
12.43%
Ordinary B

Financials

Year2014
Net Worth£60,380
Cash£16,237
Current Liabilities£168,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

23 October 2000Delivered on: 26 October 2000
Persons entitled: Hsbc 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.
Outstanding
21 August 1995Delivered on: 26 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
21 August 1992Delivered on: 26 August 1992
Satisfied on: 14 May 2011
Persons entitled: Cornelius Parish Limited

Classification: Debenture
Secured details: £150,000 under the terms of a loan agreement and/or this deed.
Particulars: See form 395 ref.M116L for full details. 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

13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 June 2019Termination of appointment of Colin Charles Heffer as a director on 15 May 2019 (1 page)
3 June 2019Cessation of Colin Charles Heffer as a person with significant control on 15 May 2019 (1 page)
3 June 2019Confirmation statement made on 11 May 2019 with updates (7 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 January 2019Termination of appointment of Colin Charles Heffer as a secretary on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Robert Wright as a director on 28 January 2019 (2 pages)
28 January 2019Appointment of Mr Robert Wright as a secretary on 28 January 2019 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates (7 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
10 July 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
15 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
28 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 January 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,966
(8 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,966
(8 pages)
30 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 5,966
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 5,966
(4 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,963
(7 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,963
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,963
(7 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,963
(7 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Termination of appointment of Simon Williams as a director (1 page)
23 December 2010Termination of appointment of Simon Williams as a director (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Nicholas Peter Arundel on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Kevin John Surplice on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Simon Richard Williams on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Colin Charles Heffer on 1 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 June 2009Return made up to 11/05/09; full list of members (6 pages)
12 June 2009Return made up to 11/05/09; full list of members (6 pages)
27 June 2008Return made up to 11/05/08; full list of members (7 pages)
27 June 2008Return made up to 11/05/08; full list of members (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 June 2007Return made up to 11/05/07; full list of members (4 pages)
5 June 2007Return made up to 11/05/07; full list of members (4 pages)
2 June 2006Return made up to 11/05/06; full list of members (4 pages)
2 June 2006Return made up to 11/05/06; full list of members (4 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Memorandum and Articles of Association (18 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2005Memorandum and Articles of Association (18 pages)
24 May 2005Return made up to 11/05/05; full list of members (5 pages)
24 May 2005Return made up to 11/05/05; full list of members (5 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2004Return made up to 11/05/04; full list of members (9 pages)
2 July 2004Return made up to 11/05/04; full list of members (9 pages)
15 January 2004Memorandum and Articles of Association (20 pages)
15 January 2004Memorandum and Articles of Association (20 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 2003Ad 03/03/03--------- £ si 2963@1=2963 £ ic 3000/5963 (4 pages)
22 April 2003Ad 03/03/03--------- £ si 2963@1=2963 £ ic 3000/5963 (4 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2003£ ic 53000/3000 14/11/02 £ sr 50000@1=50000 (1 page)
13 March 2003£ ic 53000/3000 14/11/02 £ sr 50000@1=50000 (1 page)
13 March 2003Nc inc already adjusted 03/03/03 (1 page)
13 March 2003Nc inc already adjusted 03/03/03 (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
5 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
17 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
16 May 2002Return made up to 11/05/02; full list of members (9 pages)
16 May 2002Return made up to 11/05/02; full list of members (9 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
7 June 2001Return made up to 11/05/01; full list of members (8 pages)
7 June 2001Return made up to 11/05/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Secretary's particulars changed;director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
17 November 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (8 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (8 pages)
30 September 1999Accounts for a small company made up to 31 August 1998 (8 pages)
30 September 1999Accounts for a small company made up to 31 August 1998 (8 pages)
20 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
15 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
10 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
16 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(8 pages)
16 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(8 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
3 January 1996Auditor's resignation (1 page)
3 January 1996Auditor's resignation (1 page)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Return made up to 11/05/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 11/05/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
13 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
18 November 1994Memorandum and Articles of Association (10 pages)
18 November 1994Memorandum and Articles of Association (10 pages)
11 May 1992Incorporation (9 pages)
11 May 1992Incorporation (9 pages)