Background WavePink WaveYellow Wave

ARNOLFINI TRADING LIMITED (02142916)

ARNOLFINI TRADING LIMITED (02142916) is an active UK company. incorporated on 29 June 1987. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. ARNOLFINI TRADING LIMITED has been registered for 38 years. Current directors include HARGREAVES, Claire, SUTTIE, Robert Boardley.

Company Number
02142916
Status
active
Type
ltd
Incorporated
29 June 1987
Age
38 years
Address
16 Narrow Quay, Bristol, BS1 4QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
HARGREAVES, Claire, SUTTIE, Robert Boardley
SIC Codes
47610, 56101, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNOLFINI TRADING LIMITED

ARNOLFINI TRADING LIMITED is an active company incorporated on 29 June 1987 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. ARNOLFINI TRADING LIMITED was registered 38 years ago.(SIC: 47610, 56101, 82302)

Status

active

Active since 38 years ago

Company No

02142916

LTD Company

Age

38 Years

Incorporated 29 June 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

EAGEROUTER LIMITED
From: 29 June 1987To: 27 October 1989
Contact
Address

16 Narrow Quay Bristol, BS1 4QA,

Timeline

36 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Jan 14
Director Joined
Aug 16
Director Left
Oct 17
Director Left
Jan 18
Owner Exit
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HARGREAVES, Claire

Active
Narrow Quay, BristolBS1 4QA
Born June 1968
Director
Appointed 17 Oct 2025

SUTTIE, Robert Boardley

Active
Narrow Quay, BristolBS1 4QA
Born March 1958
Director
Appointed 17 Oct 2025

DAUNCEY, Sara Penelope

Resigned
Narrow Quay, BristolBS1 4QA
Secretary
Appointed 20 Aug 2009
Resigned 30 Sept 2011

MCLENNAN, Brenda

Resigned
Narrow Quay, BristolBS1 4QA
Secretary
Appointed 30 Sept 2011
Resigned 15 Aug 2013

SAPSED, Peter Charles

Resigned
Birdcombe Court Tower House Lane, BristolBS48 1JR
Secretary
Appointed N/A
Resigned 20 Aug 2009

WIGHT, Sarah

Resigned
Narrow Quay, BristolBS1 4QA
Secretary
Appointed 05 Sept 2014
Resigned 08 Jan 2016

COLLIER, Caroline Ingrid

Resigned
1 Rose Cottages, UckfieldTN22 3TG
Born July 1955
Director
Appointed 30 Sept 1999
Resigned 17 Oct 2005

CURRIE, Carol Elizabeth

Resigned
Narrow Quay, BristolBS1 4QA
Born February 1960
Director
Appointed 18 Jul 2016
Resigned 19 Jan 2018

DALY, Lhosa Anne

Resigned
Narrow Quay, BristolBS1 4QA
Born November 1976
Director
Appointed 01 Feb 2019
Resigned 13 Feb 2024

DOHERTY, Christina Claire

Resigned
Narrow Quay, BristolBS1 4QA
Born December 1969
Director
Appointed 13 Nov 2018
Resigned 29 Jan 2019

ILYAS, Asim Mubeen

Resigned
Narrow Quay, BristolBS1 4QA
Born May 1977
Director
Appointed 11 Jun 2020
Resigned 12 Dec 2024

JACKSON, Jane Therese

Resigned
Arnolfini 16 Narrow Quay, BristolBS1 4QA
Born November 1955
Director
Appointed 29 May 1991
Resigned 30 Sept 1999

MAXWELL HERON, Glen David

Resigned
Narrow Quay, BristolBS1 4QA
Born June 1968
Director
Appointed 10 Jun 2020
Resigned 31 Jan 2025

MCAULIFFE, James Edward

Resigned
Narrow Quay, BristolBS1 4QA
Born September 1962
Director
Appointed 19 Feb 2013
Resigned 30 Jul 2018

MCLENNAN, Brenda Jane

Resigned
Narrow Quay, BristolBS1 4QA
Born September 1971
Director
Appointed 13 Jun 2011
Resigned 24 Sept 2013

MEADLEY, Fiona

Resigned
Narrow Quay, BristolBS1 4QA
Born June 1962
Director
Appointed 02 Feb 2010
Resigned 19 Feb 2013

SACHDEV, Neil

Resigned
Narrow Quay, BristolBS1 4QA
Born November 1958
Director
Appointed 12 Dec 2024
Resigned 17 Oct 2025

SANGSTER, Gary Ian

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1953
Director
Appointed 14 Dec 2018
Resigned 01 Feb 2019

SAPSED, Peter Charles

Resigned
Birdcombe Court Tower House Lane, BristolBS48 1JR
Born July 1931
Director
Appointed N/A
Resigned 22 Feb 2010

SHEPPARD, Thomas

Resigned
Narrow Quay, BristolBS1 4QA
Born November 1952
Director
Appointed 24 Sept 2013
Resigned 04 Oct 2017

TREVOR, Thomas Henry Llewellyn

Resigned
63 Freemantle Road, BristolBS5 6SY
Born November 1962
Director
Appointed 17 Oct 2005
Resigned 13 Jun 2011

Persons with significant control

5

1 Active
4 Ceased

Mr Glen David Maxwell-Heron

Ceased
Narrow Quay, BristolBS1 4QA
Born June 1968

Nature of Control

Significant influence or control
Notified 16 Feb 2024
Ceased 31 Jan 2025

Ms Lhosa Anne Daly

Ceased
Narrow Quay, BristolBS1 4QA
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 16 Feb 2024

Mr David Maxwell Freed

Ceased
Narrow Quay, BristolBS1 4QA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
Ceased 16 Oct 2018

Mr Gareth Thomas

Ceased
Narrow Quay, BristolBS1 4QA
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2018
Ceased 06 Aug 2018
Narrow Quay, BristolBS1 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2022
AAAnnual Accounts
Legacy
25 April 2022
PARENT_ACCPARENT_ACC
Legacy
25 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
353353
Legacy
22 January 2009
190190
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
3 July 1991
288288
Accounts With Accounts Type Dormant
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
18 July 1990
363363
Legacy
26 March 1990
363363
Memorandum Articles
7 November 1989
MAMA
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
18 October 1989
288288
Legacy
18 October 1989
288288
Legacy
18 October 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
16 July 1989
AAAnnual Accounts
Legacy
16 July 1989
363363
Accounts With Accounts Type Dormant
16 July 1989
AAAnnual Accounts
Legacy
16 July 1989
363363
Resolution
14 July 1989
RESOLUTIONSResolutions
Resolution
14 July 1989
RESOLUTIONSResolutions
Incorporation Company
29 June 1987
NEWINCIncorporation