Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. ARTHUR LIMITED
Company Information for

A.E. ARTHUR LIMITED

UNIT 4, CONNECT 10 FOSTER ROAD, SEVINGTON, ASHFORD, KENT, TN24 0FE,
Company Registration Number
00319511
Private Limited Company
Active

Company Overview

About A.e. Arthur Ltd
A.E. ARTHUR LIMITED was founded on 1936-10-14 and has its registered office in Ashford. The organisation's status is listed as "Active". A.e. Arthur Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.E. ARTHUR LIMITED
 
Legal Registered Office
UNIT 4, CONNECT 10 FOSTER ROAD
SEVINGTON
ASHFORD
KENT
TN24 0FE
Other companies in TN24
 
Filing Information
Company Number 00319511
Company ID Number 00319511
Date formed 1936-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. ARTHUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.E. ARTHUR LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAURENCE FAGG
Director 1996-11-01
DAVID SENDALL HUNT
Director 2013-12-04
GAVIN MAXWELL MANSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN HAROLD HUNTSMAN
Director 1996-10-30 2017-05-31
KENNETH HENRY FULLALOVE
Company Secretary 2004-08-20 2014-09-30
CHRISTINE DARWENT
Director 1996-11-01 2014-09-30
KENNETH HENRY FULLALOVE
Director 1996-10-30 2014-09-30
LYN HOLDSTOCK
Company Secretary 1996-10-30 2003-11-10
LYN HOLDSTOCK
Director 1996-11-01 2000-04-28
ALAN SAUNDERS
Director 1997-05-13 2000-02-29
ANN TAYLOR
Director 1997-05-13 1999-12-31
LESLIE CHARLES ARTHUR
Company Secretary 1991-06-06 1996-10-30
ERIC ANTHONY ARTHUR
Director 1991-06-06 1996-10-30
ERIC RICHARD ARTHUR
Director 1991-06-06 1996-10-30
LESLIE CHARLES ARTHUR
Director 1991-06-06 1996-10-30
DORIS EILEEN ARTHUR
Director 1991-06-06 1995-11-25
DENNIS RAYMOND MARSHALL
Director 1991-06-06 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAURENCE FAGG AEG AT ADJUSTOFORM SEWING LIMITED Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2016-08-23
JOHN LAURENCE FAGG BODY BOUTIQUE (LONDON) LIMITED Director 2002-05-24 CURRENT 2002-03-21 Dissolved 2016-11-01
JOHN LAURENCE FAGG FASHION FUTURES LIMITED Director 1995-01-20 CURRENT 1994-12-13 Active
JOHN LAURENCE FAGG ADJUSTOFORM PRODUCTS LIMITED Director 1991-12-31 CURRENT 1967-02-27 Active
DAVID SENDALL HUNT AGE UK HEREFORD AND LOCALITIES Director 2017-01-01 CURRENT 2002-03-14 Active
DAVID SENDALL HUNT AEG AT ADJUSTOFORM SEWING LIMITED Director 2013-12-04 CURRENT 2010-11-17 Dissolved 2016-08-23
DAVID SENDALL HUNT BODY BOUTIQUE (LONDON) LIMITED Director 2013-12-04 CURRENT 2002-03-21 Dissolved 2016-11-01
DAVID SENDALL HUNT ADJUSTOFORM PRODUCTS LIMITED Director 2013-12-04 CURRENT 1967-02-27 Active
DAVID SENDALL HUNT FASHION FUTURES LIMITED Director 2013-12-04 CURRENT 1994-12-13 Active
GAVIN MAXWELL MANSON ELECTRA INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1885-12-11 Liquidation
GAVIN MAXWELL MANSON ELECTRA GROUP LIMITED Director 2017-06-01 CURRENT 1988-10-03 Active - Proposal to Strike off
GAVIN MAXWELL MANSON EPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1988-10-06 Liquidation
GAVIN MAXWELL MANSON KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1995-08-04 Liquidation
GAVIN MAXWELL MANSON EFPEP SYNDICATIONS LIMITED Director 2017-06-01 CURRENT 1996-08-14 Liquidation
GAVIN MAXWELL MANSON ELECTRA PARTNERS ADVISERS (ASIA) LIMITED Director 2017-06-01 CURRENT 2012-11-29 Liquidation
GAVIN MAXWELL MANSON GALAXY MIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ADJUSTOFORM PRODUCTS LIMITED Director 2017-06-01 CURRENT 1967-02-27 Active
GAVIN MAXWELL MANSON FASHION FUTURES LIMITED Director 2017-06-01 CURRENT 1994-12-13 Active
GAVIN MAXWELL MANSON EIT HILL LIMITED Director 2017-06-01 CURRENT 1996-03-07 Liquidation
GAVIN MAXWELL MANSON ELECTRA E.B.T. LIMITED Director 2017-06-01 CURRENT 1996-06-10 Liquidation
GAVIN MAXWELL MANSON NEW KINGSWAY NOMINEES LIMITED Director 2017-06-01 CURRENT 1998-02-05 Liquidation
GAVIN MAXWELL MANSON GALAXY TOPCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON GALAXY BIDCO LIMITED Director 2017-06-01 CURRENT 2013-12-12 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA SECURITIES LIMITED Director 2017-06-01 CURRENT 1981-03-24 Liquidation
GAVIN MAXWELL MANSON MONDAYS (TOPCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON WEDNESDAYS (BIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active
GAVIN MAXWELL MANSON TUESDAYS (MIDCO) LIMITED Director 2017-05-31 CURRENT 2014-12-09 Active - Proposal to Strike off
GAVIN MAXWELL MANSON ELECTRA GENERAL PARTNER NUMBER ONE LIMITED Director 2017-05-03 CURRENT 2016-07-06 Liquidation
GAVIN MAXWELL MANSON UNBOUND GROUP PLC Director 2017-03-23 CURRENT 1935-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-13SOAS(A)Voluntary dissolution strike-off suspended
2018-10-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SENDALL HUNT
2018-09-19DS01Application to strike the company off the register
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM Unit 1 Mace Lane Ashford Kent TN24 8EP
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN HAROLD HUNTSMAN
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-14AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-11AR0106/06/15 ANNUAL RETURN FULL LIST
2014-11-20TM02Termination of appointment of Kenneth Henry Fullalove on 2014-09-30
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FULLALOVE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DARWENT
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-12AR0106/06/14 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr John Laurence Fagg on 2013-12-18
2013-12-05AP01DIRECTOR APPOINTED MR DAVID SENDALL HUNT
2013-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-06-06AR0106/06/13 ANNUAL RETURN FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-12AR0106/06/12 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-13AR0106/06/11 FULL LIST
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-14AR0106/06/10 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY FULLALOVE / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH HENRY FULLALOVE / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE FAGG / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN HAROLD HUNTSMAN / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DARWENT / 06/10/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-10363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-07-24363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-20363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-06288aNEW SECRETARY APPOINTED
2004-06-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-19288bSECRETARY RESIGNED
2003-06-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-15363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-15363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-06-28363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-22AUDAUDITOR'S RESIGNATION
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-27363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-27288bDIRECTOR RESIGNED
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363(288)DIRECTOR RESIGNED
2000-03-31288bDIRECTOR RESIGNED
2000-03-09288bDIRECTOR RESIGNED
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-14363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-30363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
1997-12-01244DELIVERY EXT'D 3 MTH 31/01/97
1997-08-20225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97
1997-08-06363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-08-05288aNEW DIRECTOR APPOINTED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-06288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-01-27288cSECRETARY'S PARTICULARS CHANGED
1996-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A.E. ARTHUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E. ARTHUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-13 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-11-08 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-11-06 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-06-16 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-06-23 Satisfied CLOSE BROTHERS LIMITED
CHATTEL MORTGAGE 1990-06-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1979-06-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-07 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1969-05-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.E. ARTHUR LIMITED

Intangible Assets
Patents
We have not found any records of A.E. ARTHUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. ARTHUR LIMITED
Trademarks
We have not found any records of A.E. ARTHUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. ARTHUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as A.E. ARTHUR LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A.E. ARTHUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. ARTHUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E. ARTHUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.