Company NameTom Arundel Ltd
DirectorMark Asplin Whiteley
Company StatusActive
Company Number03642163
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameMark Asplin Whiteley Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mark Asplin Whiteley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSusan Linda Whiteley
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Mulgrave Road
Whitby
YO21 3JS
Director NameMr Florian Krenn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairfield Way
Whitby
North Yorkshire
YO22 4PU
Director NameMr Heath Chadwick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fairfield Way
Whitby
North Yorkshire
YO22 4PU

Contact

Websitemarkwhiteley.com

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mark Whiteley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£354,619
Cash£108,845
Current Liabilities£556,207

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

27 October 2014Delivered on: 28 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at unit 20, stainsacre lane industrial estate, fairfield way, whitby, YO22 4PU. Title no NYK397477.
Outstanding
15 October 2014Delivered on: 20 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 1998Delivered on: 23 November 1998
Persons entitled: Barclays 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

Filing History

9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
13 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
10 August 2022Director's details changed for Mr Heath Chadwick on 4 August 2022 (2 pages)
10 August 2022Change of details for Mr Heath Chadwick as a person with significant control on 4 August 2022 (2 pages)
7 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Change of details for Mr Heath Chadwick as a person with significant control on 29 October 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 March 2019Termination of appointment of Susan Linda Whiteley as a secretary on 31 October 2018 (2 pages)
22 November 2018Director's details changed for Mr Mark Asplin Whiteley on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Mark Asplin Whiteley as a person with significant control on 22 November 2018 (2 pages)
3 October 2018Cessation of Florian Krenn as a person with significant control on 2 March 2017 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Mark Asplin Whiteley on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr Mark Asplin Whiteley as a person with significant control on 2 July 2018 (2 pages)
26 February 2018Director's details changed for Mr Mark Asplin Whiteley on 6 February 2018 (4 pages)
23 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 February 2018Amended total exemption full accounts made up to 31 October 2016 (12 pages)
20 February 2018Change of details for Mr Mark Asplin Whiteley as a person with significant control on 6 February 2018 (2 pages)
20 February 2018Secretary's details changed for Susan Linda Whiteley on 6 February 2018 (1 page)
20 February 2018Director's details changed for Mr Mark Asplin Whiteley on 6 February 2018 (2 pages)
25 October 2017Termination of appointment of Florian Krenn as a director on 2 March 2017 (1 page)
25 October 2017Termination of appointment of Florian Krenn as a director on 2 March 2017 (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
19 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Registration of charge 036421630003, created on 27 October 2014 (10 pages)
28 October 2014Registration of charge 036421630003, created on 27 October 2014 (10 pages)
20 October 2014Registration of charge 036421630002, created on 15 October 2014 (26 pages)
20 October 2014Registration of charge 036421630002, created on 15 October 2014 (26 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Mark Asplin Whiteley on 1 October 2009 (2 pages)
12 December 2009Appointment of Florian Krenn as a director (3 pages)
12 December 2009Appointment of Heath Chadwick as a director (3 pages)
12 December 2009Appointment of Heath Chadwick as a director (3 pages)
12 December 2009Appointment of Florian Krenn as a director (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 01/10/08; full list of members (3 pages)
11 November 2008Return made up to 01/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 October 2007Return made up to 01/10/07; no change of members (6 pages)
26 October 2007Return made up to 01/10/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 October 2006Return made up to 01/10/06; full list of members (6 pages)
11 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 September 2006Amended accounts made up to 31 October 2005 (8 pages)
25 September 2006Amended accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 October 2005Return made up to 01/10/05; full list of members (6 pages)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
20 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 January 2004Return made up to 01/10/03; full list of members (6 pages)
13 January 2004Return made up to 01/10/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
10 January 2003Return made up to 01/10/02; full list of members (6 pages)
10 January 2003Return made up to 01/10/02; full list of members (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 01/10/01; full list of members (6 pages)
1 November 2001Return made up to 01/10/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 01/10/00; full list of members (6 pages)
14 November 2000Return made up to 01/10/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1998Ad 09/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1998Registered office changed on 07/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 October 1998Registered office changed on 07/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 October 1998Incorporation (18 pages)
1 October 1998Incorporation (18 pages)