Company NameArlington Interiors Limited
Company StatusActive
Company Number05125289
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas James Tindall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF
Director NameMr Richard John Bates
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Pennyfield Close
Leeds
LS6 4NZ
Director NameMr Benjamin Christopher Russell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address414 Broad Lane
Leeds
LS13 3DF
Secretary NameNicholas James Tindall
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arlingtoninteriors.co.uk
Telephone0113 2323233
Telephone regionLeeds

Location

Registered Address4 The Spinning Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

250 at £1Benjamin Christopher Russell
33.33%
Ordinary
250 at £1Nicholas James Tindall
33.33%
Ordinary
250 at £1Richard John Bates
33.33%
Ordinary

Financials

Year2014
Net Worth£35,390
Cash£52,506
Current Liabilities£189,139

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
25 May 2021Director's details changed for Mr Richard John Bates on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Benjamin Christopher Russell on 25 May 2021 (2 pages)
25 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2020Director's details changed for Mr Richard John Bates on 1 July 2019 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 May 2019 (4 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
6 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
23 December 2017Registered office address changed from 2 Limewood Road Leeds West Yorkshire LS14 1LU to 4 the Spinning Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ on 23 December 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 750
(6 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 750
(6 pages)
30 September 2015Director's details changed for Richard John Bates on 14 July 2015 (2 pages)
30 September 2015Director's details changed for Richard John Bates on 14 July 2015 (2 pages)
5 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 July 2015Director's details changed for Benjamin Christopher Russell on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Benjamin Christopher Russell on 27 July 2015 (2 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 750
(6 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 750
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 750
(6 pages)
28 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 750
(6 pages)
10 January 2014Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages)
10 January 2014Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page)
10 January 2014Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages)
10 January 2014Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
10 January 2014Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages)
10 January 2014Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page)
10 January 2014Secretary's details changed for Nicholas James Tindall on 23 May 2013 (1 page)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
10 January 2014Director's details changed for Nicholas James Tindall on 23 May 2013 (2 pages)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
10 January 2014Director's details changed for Richard John Bates on 1 July 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages)
21 May 2012Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages)
21 May 2012Director's details changed for Benjamin Christopher Russell on 5 April 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for Richard John Bates on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Benjamin Christopher Russell on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Nicholas James Tindall on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Benjamin Christopher Russell on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Richard John Bates on 11 May 2010 (2 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nicholas James Tindall on 11 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Return made up to 11/05/08; full list of members (4 pages)
6 June 2008Return made up to 11/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 July 2007Registered office changed on 12/07/07 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
12 July 2007Registered office changed on 12/07/07 from: nexus solicitors carlton house, 16-18 albert square, manchester M2 5PE (1 page)
4 June 2007Return made up to 11/05/07; no change of members (7 pages)
4 June 2007Return made up to 11/05/07; no change of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 11/05/06; full list of members (7 pages)
22 June 2006Return made up to 11/05/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 11/05/05; full list of members (7 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Return made up to 11/05/05; full list of members (7 pages)
25 May 2004Ad 13/05/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
25 May 2004Ad 13/05/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004Registered office changed on 12/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Registered office changed on 12/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (1 page)
11 May 2004Incorporation (15 pages)
11 May 2004Incorporation (15 pages)