About

Registered Number: 01176856
Date of Incorporation: 10/07/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Saturley Garner & Co Ltd Office 3 Pure Offices Pastures Avenue, St Georges, Weston Super Mare, BS22 7SB,

 

Arundell Court (Weston-super-mare) Ltd was registered on 10 July 1974 and has its registered office in Weston Super Mare, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 58 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDELL, David Edwin 17 March 2017 - 1
BROOKS, Kenneth Ivor 27 September 2019 - 1
CHAPMAN, Catherine Elizabeth 15 April 2019 - 1
DUNN, Keith Edward 21 August 2020 - 1
FRYE, Hannah Marion 09 February 2016 - 1
HALE, Robert James 25 August 2017 - 1
HOOPER, Elizabeth Ann 04 October 2018 - 1
RYSKE, Mary Elizabeth 09 August 2013 - 1
WILLIAMS, Leigh 20 February 2020 - 1
BARSTED, Roger 28 August 2014 05 June 2020 1
BOOTH, John 29 August 2007 09 April 2010 1
BOYLE, Daniel 24 April 1995 08 November 1996 1
BRIDGMAN, Ivy Elizabeth 03 June 1996 21 February 2001 1
BROOKS, Albert Lionel N/A 26 August 2013 1
BUCK, James William 23 August 2000 20 April 2003 1
BUCK, Marjorie Eileen 23 August 2000 16 June 2018 1
CHAPMAN, Terence Raymond 21 October 2016 04 June 2017 1
COCKERILL, Flora Emily 11 December 1992 20 August 1996 1
DAVIE, Sylvia N/A 09 July 2002 1
DUNN, Sharon Annette 10 September 2018 21 August 2020 1
FISHER, Frederick Edward Roy 25 July 2006 09 July 2012 1
FISHER, Olive Audrey 09 July 2012 18 March 2017 1
FRANKLIN, Raymond Philip 07 April 2006 30 November 2012 1
GARBETT, William Arthur N/A 27 September 2017 1
GRIGG, Winifred Maud N/A 01 July 1997 1
HACKWILL, Gladys Winifred 21 November 2011 25 February 2012 1
HACKWILL, Harold Robert 28 July 1998 21 November 2011 1
HAMMOND, Lynne Frances 19 August 2010 09 February 2016 1
HENLEY, Barbara Jean 30 November 2012 25 July 2018 1
HILDITCH, Thelma Rosalind N/A 08 July 1999 1
HIRST, Ellen Jane N/A 24 March 1997 1
HOLMES, Doris Helen N/A 02 June 1995 1
HULIN, Nicola Stephanie 09 April 2010 28 August 2014 1
LANDERS, Rosemary Margaret N/A 07 July 2011 1
LAWRENCE, Elizabeth Ann 07 July 2011 21 October 2016 1
LORD, Evelyn Almina N/A 27 January 1994 1
MALCOLMSON, Valerie Josephine 06 April 1999 07 April 2006 1
MALONEY, Kenneth James 08 November 1996 01 September 2011 1
MALONEY, Mary Ethel 08 November 1996 16 May 2007 1
MILFORD, Douglas 20 August 1996 06 April 1999 1
MILFORD, Meta Margaret 20 August 1996 06 April 1999 1
MILTON, Basil Sidney N/A 03 June 1996 1
NASH, Alan 15 October 2015 26 December 2015 1
NASH, Jean Ann 26 December 2015 17 March 2017 1
NICHOL, Olive N/A 11 December 1992 1
PARSONS, Emma Molly 02 June 1995 28 May 2008 1
PATERSON, Victor Reginald 04 January 2004 09 August 2013 1
RUDD, Jon Thomas 24 March 1997 27 July 1998 1
RUSE, Brian Edward 10 July 2002 09 January 2004 1
TAYLOR, Henry 03 June 1996 01 December 2003 1
WALL, Grace Hilda 26 September 1997 28 May 1999 1
WALL, John William 26 September 1997 28 May 1999 1
WILSON, Alma Edna N/A 24 December 2006 1
WESTON & DISTRICT SOCIETY FOR SPASTIC & MENTALLY HANDICAPPED LTD 01 December 2003 04 September 2018 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Lucy Bianca 14 September 2020 - 1
CHAPMAN, Catherine Elizabeth 16 October 2019 14 September 2020 1
CHAPMAN, Catherine Elizabeth 08 February 2017 15 October 2018 1
FRYE, Hannah Marion 01 August 2016 08 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AP03 - Appointment of secretary 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
AP01 - Appointment of director 21 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 08 May 2020
CS01 - N/A 07 May 2020
AD01 - Change of registered office address 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 27 February 2020
AP03 - Appointment of secretary 25 October 2019
AD01 - Change of registered office address 17 October 2019
TM02 - Termination of appointment of secretary 17 October 2019
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 15 April 2019
AP04 - Appointment of corporate secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 14 September 2018
AD01 - Change of registered office address 04 September 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 21 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 22 February 2017
AP03 - Appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 12 August 2016
AP03 - Appointment of secretary 12 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 May 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 19 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 21 October 2014
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 05 May 2014
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 06 May 2012
AP01 - Appointment of director 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 16 May 2011
CH02 - Change of particulars for corporate director 16 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH03 - Change of particulars for secretary 14 May 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 16 July 2008
363s - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 15 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 June 2000
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
AA - Annual Accounts 26 May 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 19 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 13 June 1995
288 - N/A 12 May 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 26 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
AA - Annual Accounts 11 June 1992
288 - N/A 11 June 1992
363b - Annual Return 11 June 1992
363a - Annual Return 18 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 18 August 1988
363 - Annual Return 14 August 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 09 July 1986
AA - Annual Accounts 09 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.