Arnold White Group Limited LEIGHTON BUZZARD


Founded in 1992, Arnold White Group, classified under reg no. 02692027 is an active company. Currently registered at 4 Vimy Court LU7 1FG, Leighton Buzzard the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 8 directors in the the firm, namely John F., Jon A. and Patrick B. and others. In addition one secretary - Paul D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arnold White Group Limited Address / Contact

Office Address 4 Vimy Court
Office Address2 Vimy Road
Town Leighton Buzzard
Post code LU7 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692027
Date of Incorporation Fri, 28th Feb 1992
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John F.

Position: Director

Appointed: 29 November 2022

Jon A.

Position: Director

Appointed: 01 February 2021

Patrick B.

Position: Director

Appointed: 14 October 2020

Katie G.

Position: Director

Appointed: 23 November 2016

Paul D.

Position: Secretary

Appointed: 01 October 2003

Paul D.

Position: Director

Appointed: 01 October 2002

Robert W.

Position: Director

Appointed: 01 January 2001

Matthew W.

Position: Director

Appointed: 31 March 1999

Jeremy W.

Position: Director

Appointed: 31 March 1999

John S.

Position: Director

Appointed: 01 May 2018

Resigned: 21 March 2019

Ian F.

Position: Director

Appointed: 13 July 2009

Resigned: 31 July 2022

Matthew W.

Position: Secretary

Appointed: 31 July 2001

Resigned: 01 October 2003

David W.

Position: Secretary

Appointed: 01 November 1996

Resigned: 31 July 2001

David M.

Position: Secretary

Appointed: 31 October 1994

Resigned: 31 May 1997

John W.

Position: Director

Appointed: 09 December 1993

Resigned: 10 October 1994

Robert G.

Position: Director

Appointed: 28 February 1993

Resigned: 17 April 1994

Colin W.

Position: Director

Appointed: 28 February 1993

Resigned: 31 July 2001

Roger N.

Position: Director

Appointed: 28 February 1993

Resigned: 31 October 1994

Edward G.

Position: Director

Appointed: 28 February 1993

Resigned: 31 October 2000

Bernard A.

Position: Director

Appointed: 28 February 1993

Resigned: 30 September 1994

Ronald B.

Position: Director

Appointed: 28 February 1993

Resigned: 31 January 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Paul D. The abovementioned PSC has significiant influence or control over this company,.

Paul D.

Notified on 1 January 2017
Ceased on 28 February 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 20th, November 2023
Free Download (42 pages)

Company search

Advertisements