Background WavePink WaveYellow Wave

JOSEPH ARNOLD & SONS LIMITED (02819115)

JOSEPH ARNOLD & SONS LIMITED (02819115) is an active UK company. incorporated on 18 May 1993. with registered office in Leighton Buzzard. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). JOSEPH ARNOLD & SONS LIMITED has been registered for 32 years. Current directors include DENVIR, Paul Michael, WHITE, Jeremy Mark.

Company Number
02819115
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
DENVIR, Paul Michael, WHITE, Jeremy Mark
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH ARNOLD & SONS LIMITED

JOSEPH ARNOLD & SONS LIMITED is an active company incorporated on 18 May 1993 with the registered office located in Leighton Buzzard. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). JOSEPH ARNOLD & SONS LIMITED was registered 32 years ago.(SIC: 08120)

Status

active

Active since 32 years ago

Company No

02819115

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

4 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
New Owner
Jul 17
Owner Exit
May 20
Director Left
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 01 Oct 2003

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 01 Oct 2003

WHITE, Jeremy Mark

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 31 Jul 2001

MORRIS, David Scott

Resigned
The Old Vicarage, GranboroughMK18
Secretary
Appointed 31 Oct 1994
Resigned 31 May 1997

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed 18 May 1993
Resigned 31 Oct 1994

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 01 Nov 1996
Resigned 31 Jul 2001

WHITE, Matthew Charles

Resigned
346a Old York Road, LondonSW18 1SS
Secretary
Appointed 31 Jul 2001
Resigned 01 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1993
Resigned 18 May 1993

WHITE, Colin Maurice Arnold

Resigned
Brooklyn Cottage Moreton Road, ChichesterPO18 8LL
Born July 1939
Director
Appointed 18 May 1993
Resigned 31 Jul 2001

WILLIAMS, Robert Geoffrey

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 31 Jul 2001
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019

Mr Paul Michael Denvir

Ceased
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1998
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1997
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Legacy
25 May 1996
363sAnnual Return (shuttle)
Resolution
12 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
224224
Legacy
21 May 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation