Founded in 2004, Arnold Wragg Ltd have registered office in Sheffield, it's status is listed as "Active". This company has one director listed as Brunton, Paul James. 21-50 people work at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNTON, Paul James | 25 March 2013 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Paul James Brunton/
1981-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Martyn John Barber/
1954-07 |
Individual person with significant control |
British/
England |
|
Mr Brian Robert Dean/
1944-12 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 08 October 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
PSC07 - N/A | 04 September 2017 | |
PSC01 - N/A | 04 September 2017 | |
PSC01 - N/A | 04 September 2017 | |
RP04CS01 - N/A | 01 July 2017 | |
CS01 - N/A | 05 April 2017 | |
SH01 - Return of Allotment of shares | 22 January 2017 | |
SH01 - Return of Allotment of shares | 22 January 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AA01 - Change of accounting reference date | 11 September 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AD01 - Change of registered office address | 29 April 2013 | |
AA - Annual Accounts | 24 April 2013 | |
SH01 - Return of Allotment of shares | 09 April 2013 | |
AA01 - Change of accounting reference date | 09 April 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
TM01 - Termination of appointment of director | 12 November 2012 | |
TM02 - Termination of appointment of secretary | 12 November 2012 | |
TM01 - Termination of appointment of director | 12 November 2012 | |
AD01 - Change of registered office address | 12 November 2012 | |
AP01 - Appointment of director | 12 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
MG01 - Particulars of a mortgage or charge | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 13 April 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
CERTNM - Change of name certificate | 06 September 2004 | |
225 - Change of Accounting Reference Date | 13 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 06 may 2003 | 22 November 2012 | Outstanding |
N/A |
Debenture | 22 November 2012 | Outstanding |
N/A |
Mortgage debenture | 21 June 2012 | Fully Satisfied |
N/A |
All assets debenture | 09 February 2012 | Outstanding |
N/A |
Debenture | 31 January 2005 | Fully Satisfied |
N/A |