Background WavePink WaveYellow Wave

A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED (00524703)

A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED (00524703) is an active UK company. incorporated on 15 October 1953. with registered office in Nazeing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED has been registered for 72 years. Current directors include ARNOLD, Carol, ARNOLD, Mark, ARNOLD, Philip William and 1 others.

Company Number
00524703
Status
active
Type
ltd
Incorporated
15 October 1953
Age
72 years
Address
Camps Farm, Nazeing, EN9 2RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARNOLD, Carol, ARNOLD, Mark, ARNOLD, Philip William, ARNOLD, Thomas Burt
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED

A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED is an active company incorporated on 15 October 1953 with the registered office located in Nazeing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED was registered 72 years ago.(SIC: 68209)

Status

active

Active since 72 years ago

Company No

00524703

LTD Company

Age

72 Years

Incorporated 15 October 1953

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Camps Farm Hoe Lane Nazeing, EN9 2RG,

Previous Addresses

Camps Farm Nazeing Essex
From: 15 October 1953To: 14 October 2010
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
May 18
Director Left
May 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Apr 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARNOLD, Carol

Active
Hoe Lane, NazeingEN9 2RG
Born June 1969
Director
Appointed 28 Mar 2018

ARNOLD, Mark

Active
Hoe Lane, NazeingEN9 2RG
Born June 1964
Director
Appointed 20 May 2017

ARNOLD, Philip William

Active
Hoe Lane, NazeingEN9 2RG
Born April 1955
Director
Appointed 20 May 2017

ARNOLD, Thomas Burt

Active
Hoe Lane, NazeingEN9 2RG
Born December 1961
Director
Appointed 20 May 2017

ARNOLD, Herbert William

Resigned
Hoe Lane, NazeingEN9 2RG
Secretary
Appointed 30 Apr 2009
Resigned 26 Apr 2017

CARNABY, Edna May

Resigned
23 Old North Road, RoystonSG8 5DT
Secretary
Appointed N/A
Resigned 30 Apr 2009

ARNOLD, Herbert William

Resigned
Hoe Lane, NazeingEN9 2RG
Born September 1926
Director
Appointed N/A
Resigned 26 Apr 2017

ARNOLD, Reginald Alexander

Resigned
Hoe Lane, NazeingEN9 2RG
Born December 1957
Director
Appointed 20 May 2017
Resigned 30 Sept 2023

ARNOLD, Reginald Arthur

Resigned
Shiree Lodge Hoe Lane, Waltham AbbeyEN9 2RG
Born May 1930
Director
Appointed N/A
Resigned 26 Jul 1998

ARNOLD, Shirley

Resigned
Hoe Lane, NazeingEN9 2RG
Born November 1935
Director
Appointed 22 Sept 1999
Resigned 28 Mar 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Thomas Burt Arnold

Ceased
Hoe Lane, NazeingEN9 2RG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017
Ceased 04 Jan 2018

Mr Philip William Arnold

Ceased
Hoe Lane, NazeingEN9 2RG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017
Ceased 04 Jan 2018

Mr Herbert William Arnold

Ceased
Hoe Lane, NazeingEN9 2RG
Born September 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2017

Mrs Shirley Arnold

Ceased
Hoe Lane, NazeingEN9 2RG
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
29 September 1992
363x363x
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
29 November 1991
363x363x
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
18 August 1987
363363
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts