Robert Arnold Limited STANTON


Robert Arnold started in year 1990 as Private Limited Company with registration number 02565797. The Robert Arnold company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Stanton at Hillcrest Nurseries. Postal code: IP31 2DU.

The company has 2 directors, namely Sharon A., Robert A.. Of them, Robert A. has been with the company the longest, being appointed on 6 December 1991 and Sharon A. has been with the company for the least time - from 12 September 2013. As of 7 May 2024, there was 1 ex director - William A.. There were no ex secretaries.

This company operates within the IP31 2DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1045867 . It is located at Hillcrest Nurseries, Barningham Road, Bury St. Edmunds with a total of 19 carsand 15 trailers. It has two locations in the UK.

Robert Arnold Limited Address / Contact

Office Address Hillcrest Nurseries
Office Address2 Barningham Road
Town Stanton
Post code IP31 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02565797
Date of Incorporation Thu, 6th Dec 1990
Industry Freight transport by road
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Robert A.

Position: Secretary

Resigned:

Sharon A.

Position: Director

Appointed: 12 September 2013

Robert A.

Position: Director

Appointed: 06 December 1991

William A.

Position: Director

Appointed: 06 December 1991

Resigned: 12 September 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Arnold's Enterprises Limited from Bury St Edmunds, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sharon A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arnold's Enterprises Limited

Hillcrest Barningham Road, Stanton, Bury St Edmunds, Suffolk, IP31 2DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12563867
Notified on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert A.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sharon A.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312021-12-312022-12-31
Net Worth215 434190 217156 809       
Balance Sheet
Cash Bank In Hand92 27663 38230 280       
Current Assets641 842551 392546 771540 347568 300580 074647 309883 062789 609944 657
Cash Bank On Hand   21 20510 4355 69830 55862 19547 18967 078
Debtors   479 595535 366550 633584 692790 154720 561838 238
Net Assets Liabilities   149 487148 373238 920129 420288 849288 597271 571
Other Debtors   24 84228 57237 80587 97363 06979 81971 991
Property Plant Equipment   999 2081 001 7331 018 749961 797873 802816 8871 135 278
Total Inventories   39 54722 49923 74332 05930 71321 85939 341
Stocks Inventory40 58039 99635 577       
Tangible Fixed Assets684 195690 730856 904       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve215 334190 117156 709       
Shareholder Funds215 434190 217156 809       
Other
Creditors Due After One Year378 065342 293496 190       
Creditors Due Within One Year824 993791 506827 882       
Deferred Tax Liability72 61583 17687 864       
Fixed Assets849 265855 8001 021 9741 164 2781 166 8031 086 249961 797   
Net Assets Liability Excluding Pension Asset Liability215 434190 217156 809       
Net Current Assets Liabilities-183 151-240 114-281 111-355 960-424 477-387 183-367 159-150 773-132 735-193 521
Number Shares Allotted 100100       
Accrued Liabilities   8 69741 91514 41025 39818 60545 310 
Accumulated Depreciation Impairment Property Plant Equipment   945 336968 4681 092 5121 152 7591 352 3501 440 2891 044 019
Additions Other Than Through Business Combinations Property Plant Equipment        29 140 
Amounts Owed To Related Parties       2 5183 168 
Average Number Employees During Period   40404042404839
Bank Borrowings       40 00038 904 
Creditors   586 751574 491442 017447 089406 669361 514651 514
Finance Lease Liabilities Present Value Total   499 919499 120438 230425 738366 669194 852263 710
Increase From Depreciation Charge For Year Property Plant Equipment    218 292223 554237 376225 97886 055260 442
Number Shares Issued Fully Paid       100100100
Other Creditors   20 11026 80938 82043 93786 25065 194104 502
Other Remaining Borrowings       330 321287 129 
Par Value Share 11     11
Prepayments       27 16818 783 
Property Plant Equipment Gross Cost   1 944 5441 970 2012 111 2612 114 5562 226 1522 257 1762 179 297
Provisions For Liabilities Balance Sheet Subtotal   72 08019 46218 12918 12927 51134 04118 672
Taxation Social Security Payable       59 33065 104 
Total Assets Less Current Liabilities666 114615 686740 863808 318742 326699 066594 638723 029684 152941 757
Total Borrowings       406 669287 1291 245 029
Trade Creditors Trade Payables   256 324309 546304 140302 712251 307286 899365 805
Trade Debtors Trade Receivables   53 387173 814116 19395 59732 917640 742766 247
Other Loans After Five Years By Instalments36 92834 29640 513       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 194 590372 481       
Tangible Fixed Assets Cost Or Valuation1 284 4701 339 0601 590 146       
Tangible Fixed Assets Depreciation600 275648 330733 242       
Tangible Fixed Assets Depreciation Charged In Period 153 678164 741       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 105 62379 829       
Tangible Fixed Assets Disposals 140 000121 395       
Bank Borrowings Overdrafts   10 00019 0352 33825 09831 34438 90429 117
Corporation Tax Payable   6 68710 51730 81710 58828 432  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    195 16099 510177 12926 387 656 712
Disposals Investment Property Fair Value Model     111 27867 500   
Disposals Property Plant Equipment    287 550124 300223 99838 023 752 576
Increase Decrease In Property Plant Equipment    332228 184224 797136 195 669 350
Investment Property   165 070165 07067 500    
Investment Property Fair Value Model   165 070178 77867 500    
Other Taxation Social Security Payable   34 09434 41022 97028 34830 89865 10427 797
Recoverable Value-added Tax   4 4724 03513 29814 82724 229  
Total Additions Including From Business Combinations Property Plant Equipment    313 207279 068227 293149 619 674 697
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -15 369
Amounts Owed To Group Undertakings        3 1687 655
Deferred Tax Liabilities         -153 817
Future Minimum Lease Payments Under Non-cancellable Operating Leases        13 56813 568
Provisions        34 04118 672

Transport Operator Data

Hillcrest Nurseries
Address Barningham Road , Stanton
City Bury St. Edmunds
Post code IP31 2DU
Vehicles 17
Trailers 13
Harwich International Port
Address Parkeston Quay , Parkeston
City Harwich
Post code CO12 4SR
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, July 2023
Free Download (12 pages)

Company search

Advertisements