ABOUT ARUNDEL WILLIAMS & SURPLICE LIMITED
We are an experienced and proactive team of property professionals providing a comprehensive service in relation to all aspects of office, industrial, retail and leisure properties.
We provide a personal service at Director level to all our clients. Our commitment is to work to maximise the returns from their assets by providing an informed, efficient and effective service. Based in Leeds, AWS is able to provide its clients with a service on a national, regional, as well as local basis.
We are very proud of our work
KEY FINANCE
Year
2016
Assets
£190.8k
▲ £0.55k (0.29 %)
Cash
£0k
▼ £-48.99k (-100.00 %)
Liabilities
£140.44k
▼ £-0.95k (-0.67 %)
Net Worth
£50.36k
▲ £1.5k (3.08 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- ARUNDEL WILLIAMS & SURPLICE LIMITED
- Company number
- 02713388
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 May 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.awsltd.co.uk
- Phones
-
00020 005 000
01132 351 362
01133 805 800
- Registered Address
- 2 KILLINGBECK DRIVE,
YORK ROAD,
LEEDS,
WEST YORKSHIRE,
LS14 6UF
ECONOMIC ACTIVITIES
- 68310
- Real estate agencies
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 15 May 2017
- Confirmation statement made on 11 May 2017 with updates
- 28 Jan 2017
- Micro company accounts made up to 31 August 2016
- 25 May 2016
- Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 5,966
CHARGES
-
23 October 2000
- Status
- Outstanding
- Delivered
- 26 October 2000
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 August 1995
- Status
- Outstanding
- Delivered
- 26 August 1995
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
21 August 1992
- Status
- Satisfied
on 14 May 2011
- Delivered
- 26 August 1992
-
Persons entitled
- Cornelius Parish Limited
- Description
- See form 395 ref.M116L for full details. Fixed and floating…
See Also
Last update 2018
ARUNDEL WILLIAMS & SURPLICE LIMITED DIRECTORS
Colin Charles Heffer
Acting
- Appointed
- 27 January 1997
- Role
- Secretary
- Address
- 38 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PP
- Name
- HEFFER, Colin Charles
Nicholas Peter Arundel
Acting
PSC
- Appointed
- 17 July 1992
- Occupation
- Property Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 1 Weetwood Crescent, Leeds, West Yorkshire, LS16 5NS
- Country Of Residence
- United Kingdom
- Name
- ARUNDEL, Nicholas Peter
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Colin Charles Heffer
Acting
PSC
- Appointed
- 06 August 1992
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 38 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PP
- Country Of Residence
- England
- Name
- HEFFER, Colin Charles
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Kevin John Surplice
Acting
PSC
- Appointed
- 06 August 1992
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Chestnut House, Thormanby, York, North Yorkshire, YO61 4NN
- Country Of Residence
- England
- Name
- SURPLICE, Kevin John
- Notified On
- 1 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Ronald Williams
Resigned
- Appointed
- 17 July 1992
- Resigned
- 27 January 1997
- Role
- Secretary
- Address
- 37 Outwood Lane, Horsforth, Leeds, LS18 4JB
- Name
- WILLIAMS, David Ronald
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 11 May 1992
- Resigned
- 17 July 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
John Keith Dixon
Resigned
- Appointed
- 06 August 1992
- Resigned
- 05 January 1998
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Hazel Lodge, 54 Curly Hill, Ilkley, West Yorkshire, LS29 0BA
- Country Of Residence
- United Kingdom
- Name
- DIXON, John Keith
David Edward White
Resigned
- Appointed
- 06 August 1992
- Resigned
- 01 July 1993
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 111 Bolling Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8PN
- Name
- WHITE, David Edward
David Ronald Williams
Resigned
- Appointed
- 17 July 1992
- Resigned
- 25 April 1997
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 37 Outwood Lane, Horsforth, Leeds, LS18 4JB
- Name
- WILLIAMS, David Ronald
Simon Richard Williams
Resigned
- Appointed
- 01 September 1997
- Resigned
- 01 November 2010
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Cattal Lodge Cottage, Cattal Road, Tockwith, York, North Yorkshire, YO26 7QH
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Simon Richard
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 11 May 1992
- Resigned
- 17 July 1992
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.