Arnold Richer, Curran Limited CARDIFF


Arnold Richer, Curran started in year 1974 as Private Limited Company with registration number 01165875. The Arnold Richer, Curran company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Cardiff at 66 Whitchurch Road. Postal code: CF14 3LX.

There is a single director in the company at the moment - Dorothy C., appointed on 28 December 2000. In addition, a secretary was appointed - Dorothy C., appointed on 28 December 2000. As of 13 July 2025, there were 4 ex directors - John C., Kedric R. and others listed below. There were no ex secretaries.

Arnold Richer, Curran Limited Address / Contact

Office Address 66 Whitchurch Road
Office Address2 Maindy
Town Cardiff
Post code CF14 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165875
Date of Incorporation Fri, 5th Apr 1974
Industry Non-life insurance
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Dorothy C.

Position: Director

Appointed: 28 December 2000

Dorothy C.

Position: Secretary

Appointed: 28 December 2000

John C.

Position: Director

Resigned: 18 June 2021

Kedric R.

Position: Director

Appointed: 09 February 2011

Resigned: 25 November 2013

David S.

Position: Director

Appointed: 22 April 1996

Resigned: 01 January 2004

Edward C.

Position: Director

Appointed: 15 July 1991

Resigned: 28 December 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Dorothy C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John C. This PSC owns 75,01-100% shares. The third one is Ashford Holdings Sa, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Dorothy C.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 7 August 2017
Ceased on 18 June 2021
Nature of control: 75,01-100% shares

Ashford Holdings Sa

231 Val Des Bons Malades, Luxembourg-Kirchberg, Luxembourg, L-2121, Usa

Legal authority Company Law
Legal form Limited Company
Country registered Luxembourg
Place registered Luxembourg
Registration number B108044
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  23 35417 91930 56928 75323 31726 98119 12919 00524 759
Current Assets70 54553 45037 02748 83544 65952 99950 16462 31255 81252 79256 795
Debtors40 21613 23613 67330 91614 09024 24726 84735 33136 68333 78732 036
Net Assets Liabilities  5 35446 06044 51648 10550 60751 05451 98252 15354 811
Other Debtors  -14 59530 91614 09024 24726 84735 33136 68333 78732 036
Property Plant Equipment  3232421 9331 6431 3971 1881 010859730
Cash Bank In Hand30 32940 21423 354        
Net Assets Liabilities Including Pension Asset Liability30 0512 4465 350        
Tangible Fixed Assets5 905380323        
Reserves/Capital
Called Up Share Capital50 10050 10050 100        
Profit Loss Account Reserve-20 049-47 654-44 750        
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 35825 43925 78126 07126 31726 52626 70426 85526 984
Additions Other Than Through Business Combinations Property Plant Equipment    2 033      
Average Number Employees During Period  33   1111
Bank Overdrafts  1 7122 525       
Corporation Tax Payable  4141 6786 6508 43013 8113 594691 352
Creditors  7 2284 4423 4607 9502 11415 1426 0742 7614 002
Fixed Assets9 4053 8803 8231 6673 3583 0682 8222 6132 4352 2842 155
Increase From Depreciation Charge For Year Property Plant Equipment   81342290246209178151129
Investments Fixed Assets3 5003 5003 5001 4251 4251 4251 4251 4251 4251 4251 425
Net Current Assets Liabilities24 508-1 4341 52744 39341 19945 04948 05048 66649 73850 03152 793
Other Creditors  1 5691 8531 7821 3001 682-9211 7991 9192 039
Other Investments Other Than Loans  3 5001 4251 4251 4251 4251 4251 4251 4251 425
Other Taxation Social Security Payable  3 943     253345183
Property Plant Equipment Gross Cost  25 68125 68127 71427 71427 71427 71427 71427 71427 714
Provisions For Liabilities Balance Sheet Subtotal    4112265225191162137
Total Assets Less Current Liabilities33 9132 446 46 06044 55748 11750 87251 27952 17352 31554 948
Trade Creditors Trade Payables   50   2 252428428428
Capital Employed30 0512 4465 350        
Creditors Due After One Year3 862          
Creditors Due Within One Year46 03754 88435 500        
Number Shares Allotted 50 00050 000        
Par Value Share 11        
Share Capital Allotted Called Up Paid50 00050 00050 000        
Tangible Fixed Assets Cost Or Valuation32 87925 68025 680        
Tangible Fixed Assets Depreciation26 97425 30025 357        
Tangible Fixed Assets Depreciation Charged In Period 12657        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 800         
Tangible Fixed Assets Disposals 7 199         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 25th, September 2024
Free Download (7 pages)

Company search