Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD J. ARNULL & CO. LIMITED
Company Information for

BERNARD J. ARNULL & CO. LIMITED

100 GILDERS ROAD, CHESSINGTON, SURREY, KT9 2AN,
Company Registration Number
01385056
Private Limited Company
Active

Company Overview

About Bernard J. Arnull & Co. Ltd
BERNARD J. ARNULL & CO. LIMITED was founded on 1978-08-21 and has its registered office in Chessington. The organisation's status is listed as "Active". Bernard J. Arnull & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERNARD J. ARNULL & CO. LIMITED
 
Legal Registered Office
100 GILDERS ROAD
CHESSINGTON
SURREY
KT9 2AN
Other companies in WC1B
 
Filing Information
Company Number 01385056
Company ID Number 01385056
Date formed 1978-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD J. ARNULL & CO. 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 BERNARD J. ARNULL & CO. LIMITED

Current Directors
Officer Role Date Appointed
BRUCE JOHN CARNE
Director 2017-09-21
JOHN DAVID CARNE
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA TERESA HELY
Company Secretary 2000-06-01 2017-09-21
JEREMY PAUL ARNULL
Director 1991-03-04 2017-09-21
SANDRA TERESA HELY
Director 1991-03-04 2017-09-21
TIMOTHY HELY
Director 2000-06-01 2017-09-21
VERA DOREEN ARNULL
Company Secretary 1991-03-04 2000-05-31
VERA DOREEN ARNULL
Director 1991-03-04 2000-05-31
BERNARD JOSEPH ARNULL
Director 1991-03-04 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE JOHN CARNE CARRARA LTD Director 2018-02-15 CURRENT 2018-02-15 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
2024-02-08Notification of Jdc Tiling Ltd as a person with significant control on 2017-09-21
2024-02-08CESSATION OF BRUCE JOHN CARNE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08CESSATION OF JOHN CARNE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-06-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28PSC04Change of details for Mr John Carne as a person with significant control on 2018-06-12
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-31PSC04Change of details for Mr John Carne as a person with significant control on 2018-09-13
2018-10-31PSC07CESSATION OF SANDRA TERESA HELY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC07CESSATION OF JEREMY PAUL ARNULL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE JOHN CARNE
2018-09-13CH01Director's details changed for Mr Bruce John Carne on 2018-09-13
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY
2017-10-23TM02Termination of appointment of Sandra Teresa Hely on 2017-09-21
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HELY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ARNULL
2017-10-23AP01DIRECTOR APPOINTED MR BRUCE JOHN CARNE
2017-10-23AP01DIRECTOR APPOINTED MR JOHN DAVID CARNE
2017-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-05-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-04AR0104/03/16 FULL LIST
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2015-06-26AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-04AR0104/03/15 FULL LIST
2014-05-02AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0104/03/14 FULL LIST
2013-05-21AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-04AR0104/03/13 FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O CHANTREY VELLACOTT DFK LLP SAFFRON HOUSE 15 PARK STREET CROYDON CR0 1YD UNITED KINGDOM
2012-03-08AR0104/03/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELY / 04/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TERESA HELY / 04/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA TERESA HELY / 04/03/2012
2012-02-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-03-07AR0104/03/11 FULL LIST
2011-02-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4TH FLOOR CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2010-03-09AA31/10/09 TOTAL EXEMPTION FULL
2010-03-05AR0104/03/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HELY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TERESA HELY / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ARNULL / 01/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-04363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-04363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-31363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF
2006-03-23363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-19363aRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-18363aRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-27363aRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-03-14363aRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-13363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW
2000-10-13190LOCATION OF DEBENTURE REGISTER
2000-10-13353LOCATION OF REGISTER OF MEMBERS
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-22363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-03-09363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-18363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-03-03363sRETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-03-08363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1996-02-20AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-03-23363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-18287REGISTERED OFFICE CHANGED ON 18/11/94 FROM: SNOW HOUSE 103/109 SOUTHWARK STREET LONDON SE1 0JJ
1994-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-03363sRETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS
1994-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/93
1993-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-14363sRETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BERNARD J. ARNULL & CO. 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 BERNARD J. ARNULL & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CORPORATE MORTGAGE 1989-08-14 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1989-01-31 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1988-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-06-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BERNARD J. ARNULL & CO. LIMITED

Intangible Assets
Patents
We have not found any records of BERNARD J. ARNULL & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNARD J. ARNULL & CO. LIMITED
Trademarks
We have not found any records of BERNARD J. ARNULL & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD J. ARNULL & CO. 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 (46900 - Non-specialised wholesale trade) as BERNARD J. ARNULL & CO. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD J. ARNULL & CO. 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 BERNARD J. ARNULL & CO. 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 BERNARD J. ARNULL & CO. 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.