Company NameArronbeth Ltd
DirectorJack Aaron Binks
Company StatusActive
Company Number04009561
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Previous NameElmbury Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameScott Stainsby
NationalityBritish
StatusCurrent
Appointed12 November 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address41 Hurworth Road
Hurworth Place
Darlington
DL2 2BN
Director NameMr Jack Aaron Binks
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hurworth Road
Hurworth Place
Darlington
DL2 2DA
Director NameRobin John Burton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2001)
RoleComputer Consultant
Correspondence AddressTeesland House 22 Low Coniscliffe
Darlington
Durham
DL2 2JY
Director NameSusan Elms
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2001)
RoleChildrens Home Manager
Correspondence Address5 Hargill Grove
Howden Le Wear
Crook
County Durham
DL15 8HY
Director NameMr John Binks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hurworth Road
Hurworth Place
Darlington
DL2 2DA
Secretary NameMiles Walton
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2002)
RoleSecretary
Correspondence Address5 Hargill Grove
Howden Le Wear
Crook
County Durham
DL15 8HY
Secretary NameAmanda Binks
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2006)
RoleManager
Correspondence Address10 Banks Terrace
Hurworth
Darlington
DL2 2DE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01325 722993
Telephone regionDarlington

Location

Registered Address41 Hurworth Road
Hurworth Place
Darlington
DL2 2BN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHurworth
WardHurworth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr John Binks
100.00%
Ordinary

Financials

Year2014
Net Worth£18,856
Cash£198
Current Liabilities£70,865

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
25 June 2020Change of details for Mr Jack Aaron Binks as a person with significant control on 25 June 2020 (2 pages)
16 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr Jack Binks on 28 April 2020 (2 pages)
28 April 2020Change of details for Mr Jack Binks as a person with significant control on 27 April 2020 (2 pages)
29 April 2019Termination of appointment of John Binks as a director on 28 March 2019 (1 page)
29 April 2019Cessation of Jack Binks as a person with significant control on 29 April 2019 (1 page)
29 April 2019Change of details for Mr John Binks as a person with significant control on 28 March 2019 (2 pages)
29 April 2019Notification of Jack Binks as a person with significant control on 28 March 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
12 September 2018Change of details for Mr John Binks as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Jack Binks on 11 September 2018 (2 pages)
11 September 2018Change of details for Mr John Binks as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for John Binks on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Jack Binks on 11 September 2018 (2 pages)
3 September 2018Director's details changed for John Binks on 3 September 2018 (2 pages)
3 September 2018Secretary's details changed for Scott Stainsby on 3 September 2018 (1 page)
3 September 2018Appointment of Mr Jack Binks as a director on 3 September 2018 (2 pages)
3 September 2018Change of details for Mr John Binks as a person with significant control on 3 September 2018 (2 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for John Binks on 20 July 2017 (2 pages)
26 July 2017Change of details for Mr John Binks as a person with significant control on 20 July 2017 (2 pages)
26 July 2017Director's details changed for John Binks on 20 July 2017 (2 pages)
26 July 2017Change of details for Mr John Binks as a person with significant control on 20 July 2017 (2 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
24 April 2013Notice of completion of voluntary arrangement (20 pages)
24 April 2013Notice of completion of voluntary arrangement (20 pages)
5 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (21 pages)
5 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (21 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2011 (17 pages)
23 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2011 (17 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2010 (12 pages)
31 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2010 (12 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (14 pages)
18 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2008 (2 pages)
18 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (14 pages)
18 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2008 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 October 2008Return made up to 05/07/08; full list of members (3 pages)
8 October 2008Return made up to 05/07/08; full list of members (3 pages)
7 May 2008Appointment terminate, director amanda elizabeth binks logged form (1 page)
7 May 2008Appointment terminate, director amanda elizabeth binks logged form (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 January 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 January 2008Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
16 November 2007Return made up to 05/07/07; full list of members (5 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Return made up to 05/07/07; full list of members (5 pages)
16 November 2007New secretary appointed (2 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2006Return made up to 07/06/06; full list of members (6 pages)
18 July 2006Return made up to 07/06/06; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 August 2005Return made up to 07/06/05; full list of members (6 pages)
4 August 2005Return made up to 07/06/05; full list of members (6 pages)
4 January 2005Return made up to 07/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Return made up to 07/06/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 March 2004Return made up to 07/06/03; no change of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
9 March 2004Return made up to 07/06/03; no change of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
22 January 2004Registered office changed on 22/01/04 from: coach house hurworth grange hurworth darlington county durham DL2 2BN (1 page)
22 January 2004Registered office changed on 22/01/04 from: coach house hurworth grange hurworth darlington county durham DL2 2BN (1 page)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 September 2002New secretary appointed (3 pages)
3 September 2002New secretary appointed (3 pages)
8 August 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
8 August 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/08/02
(7 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
24 July 2002Company name changed elmbury LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed elmbury LIMITED\certificate issued on 24/07/02 (2 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 11 bowes close ramshaw bishop auckland county durham DL14 0NX (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 11 bowes close ramshaw bishop auckland county durham DL14 0NX (2 pages)
10 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Director resigned (2 pages)
13 April 2001Director resigned (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
7 June 2000Incorporation (12 pages)
7 June 2000Incorporation (12 pages)