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

ARNOLFINI TRADING LIMITED

16 NARROW QUAY, BRISTOL, BS1 4QA,
Company Registration Number
02142916
Private Limited Company
Active

Company Overview

About Arnolfini Trading Ltd
ARNOLFINI TRADING LIMITED was founded on 1987-06-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Arnolfini Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARNOLFINI TRADING LIMITED
 
Legal Registered Office
16 NARROW QUAY
BRISTOL
BS1 4QA
Other companies in BS1
 
Filing Information
Company Number 02142916
Company ID Number 02142916
Date formed 1987-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLFINI TRADING 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 ARNOLFINI TRADING LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD MCAULIFFE
Director 2013-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ELIZABETH CURRIE
Director 2016-07-18 2018-01-19
THOMAS SHEPPARD
Director 2013-09-24 2017-10-04
SARAH WIGHT
Company Secretary 2014-09-05 2016-01-08
BRENDA JANE MCLENNAN
Director 2011-06-13 2013-09-24
BRENDA MCLENNAN
Company Secretary 2011-09-30 2013-08-15
FIONA MEADLEY
Director 2010-02-02 2013-02-19
SARA PENELOPE DAUNCEY
Company Secretary 2009-08-20 2011-09-30
THOMAS HENRY LLEWELLYN TREVOR
Director 2005-10-17 2011-06-13
PETER CHARLES SAPSED
Director 1991-12-15 2010-02-22
PETER CHARLES SAPSED
Company Secretary 1991-12-15 2009-08-20
CAROLINE INGRID COLLIER
Director 1999-09-30 2005-10-17
JANE THERESE JACKSON
Director 1991-05-29 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT COMMUNITY FUND CIC Director 2012-03-29 CURRENT 2012-03-29 Active
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT (UK) NO 1 LIMITED Director 2007-06-04 CURRENT 2000-10-09 Dissolved 2015-05-12
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT (UK) NO 2 LIMITED Director 2007-06-04 CURRENT 2000-10-09 Dissolved 2015-05-12
JAMES EDWARD MCAULIFFE TIDEFAST LIMITED Director 2007-03-01 CURRENT 2000-10-09 Dissolved 2015-05-12
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT DEVELOPMENTS LIMITED Director 2004-10-04 CURRENT 2004-07-09 Active
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT (UK) NO 4 LIMITED Director 2002-09-01 CURRENT 1995-07-13 Dissolved 2015-05-12
JAMES EDWARD MCAULIFFE BRISTOL CITY AIRPORT LIMITED Director 2002-09-01 CURRENT 1995-07-31 Active
JAMES EDWARD MCAULIFFE BRISTOL AIRPORT LIMITED Director 2002-09-01 CURRENT 1986-11-28 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
2024-03-19CESSATION OF LHOSA ANNE DALY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN DAVID MAXWELL-HERON
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-11Change of details for Arnolfini Gallery Ltd as a person with significant control on 2020-09-09
2023-01-10CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-04-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-06-24CH01Director's details changed for Mr Glen David Maxwell Heron on 2020-06-11
2020-06-24AP01DIRECTOR APPOINTED MR ASIM MUBEEN ILYAS
2020-06-22AP01DIRECTOR APPOINTED MR GLEN DAVID MAXWELL HERON
2020-05-05AA01Current accounting period extended from 31/03/20 TO 31/07/20
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LHOSA ANNE DALY
2019-02-25AP01DIRECTOR APPOINTED MS LHOSA ANNE DALY
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY IAN SANGSTER
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CLAIRE DOHERTY
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MR GARY IAN SANGSTER
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MS CHRISTINA CLAIRE DOHERTY
2018-11-13PSC07CESSATION OF GARETH THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MCAULIFFE
2018-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAXELL FREED
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH CURRIE
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEPPARD
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH CURRIE
2016-01-11TM02Termination of appointment of Sarah Wight on 2016-01-08
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0108/11/14 ANNUAL RETURN FULL LIST
2014-12-11AP03Appointment of Mrs Sarah Wight as company secretary on 2014-09-05
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MCLENNAN
2013-09-24AP01DIRECTOR APPOINTED MR THOMAS SHEPPARD
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDA MCLENNAN
2013-02-19AP01DIRECTOR APPOINTED MR JAMES MCAULIFFE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MEADLEY
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AR0108/11/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AR0108/11/11 FULL LIST
2011-09-30AP03SECRETARY APPOINTED MS BRENDA MCLENNAN
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY SARA DAUNCEY
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TREVOR
2011-06-20AP01DIRECTOR APPOINTED MS BRENDA JANE MCLENNAN
2010-12-02AR0108/11/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AP01DIRECTOR APPOINTED MS FIONA MEADLEY
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAPSED
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AR0108/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY LLEWELLYN TREVOR / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SAPSED / 26/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA PENELOPE DAUNCEY / 26/11/2009
2009-08-21288aSECRETARY APPOINTED MS SARA PENELOPE DAUNCEY
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY PETER SAPSED
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM NARROW QUAY BRISTOL BS1 4QA
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-21363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
1999-11-22363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288bDIRECTOR RESIGNED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to ARNOLFINI TRADING 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 ARNOLFINI TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31

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 ARNOLFINI TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLFINI TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLFINI TRADING LIMITED
Trademarks
We have not found any records of ARNOLFINI TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLFINI TRADING 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 (47610 - Retail sale of books in specialised stores) as ARNOLFINI TRADING LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLFINI TRADING 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 ARNOLFINI TRADING 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 ARNOLFINI TRADING 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.