Arnison & Company Solicitors Limited CUMBRIA


Founded in 2004, Arnison & Company Solicitors, classified under reg no. 05132590 is an active company. Currently registered at 1 Saint Andrews Place CA11 7AW, Cumbria the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 9 directors in the the company, namely David T., Jane J. and Matthew R. and others. In addition one secretary - Christopher R. - is with the firm. As of 24 April 2024, there were 2 ex directors - Gillian H., Kenneth W. and others listed below. There were no ex secretaries.

Arnison & Company Solicitors Limited Address / Contact

Office Address 1 Saint Andrews Place
Office Address2 Penrith
Town Cumbria
Post code CA11 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132590
Date of Incorporation Wed, 19th May 2004
Industry Solicitors
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

David T.

Position: Director

Appointed: 01 May 2023

Jane J.

Position: Director

Appointed: 01 May 2023

Matthew R.

Position: Director

Appointed: 02 November 2020

Lissa B.

Position: Director

Appointed: 01 May 2015

Michael R.

Position: Director

Appointed: 01 August 2012

Charlotte B.

Position: Director

Appointed: 01 October 2011

Christopher R.

Position: Secretary

Appointed: 19 May 2004

Bruce R.

Position: Director

Appointed: 19 May 2004

Trevor P.

Position: Director

Appointed: 19 May 2004

Christopher R.

Position: Director

Appointed: 19 May 2004

Gillian H.

Position: Director

Appointed: 01 January 2006

Resigned: 20 May 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 19 May 2004

Kenneth W.

Position: Director

Appointed: 19 May 2004

Resigned: 30 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand534 952634 058639 873342 439230 043496 456975 903906 804
Current Assets1 365 4941 268 9841 338 9031 379 6791 264 4951 648 6812 439 0412 718 912
Debtors830 542634 926699 030736 711720 524848 8371 110 9881 441 471
Net Assets Liabilities1 505 7551 302 7281 260 3631 231 2061 183 2891 295 7841 851 0162 153 736
Other Debtors428 258322 553334 240333 607353 910334 204590 117934 402
Property Plant Equipment59 689116 332101 34486 67887 02686 55774 930106 455
Other
Accumulated Amortisation Impairment Intangible Assets307 292339 792372 292404 792438 594477 342516 090554 838
Accumulated Depreciation Impairment Property Plant Equipment146 074155 544166 124173 601190 774211 444231 126238 593
Additions Other Than Through Business Combinations Intangible Assets    49 984   
Additions Other Than Through Business Combinations Property Plant Equipment 76 5615 9635 82917 52120 201 57 283
Amounts Owed To Related Parties      250 000250 000
Average Number Employees During Period3535363638424243
Creditors252 116376 827443 588468 307407 460640 9471 072 53722 620
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 448-9 949-10 077   -16 988
Disposals Property Plant Equipment -10 448-10 371-13 018   -18 291
Finance Lease Liabilities Present Value Total       22 620
Financial Assets   300 529313 928303 388352 150370 637
Financial Commitments Other Than Capital Commitments88 27074 03558 15544 55527 57510 67589 250114 380
Fixed Assets402 397426 540379 052331 886348 416309 199508 824501 601
Increase From Amortisation Charge For Year Intangible Assets 32 50032 50032 50033 80238 748 38 748
Increase From Depreciation Charge For Year Property Plant Equipment 19 91820 52917 55417 17320 670 24 455
Intangible Assets342 708310 208277 708245 208261 390222 642183 894145 146
Intangible Assets Gross Cost650 000650 000650 000650 000699 984699 984699 984699 984
Investments Fixed Assets      250 000250 000
Investments In Subsidiaries      250 000250 000
Net Current Assets Liabilities1 113 378892 157895 315911 372857 0351 007 7341 366 5041 706 161
Other Creditors56 59344 20949 35352 58121 98041 24387 85597 813
Other Remaining Borrowings27 931207 593259 800279 499299 629391 565421 281318 116
Property Plant Equipment Gross Cost205 763271 876267 468260 279277 800298 001306 056345 048
Provisions For Liabilities Balance Sheet Subtotal10 02015 96914 00412 05222 16221 14924 31231 406
Taxation Social Security Payable97 57178 97070 87369 91543 322103 794117 557135 751
Total Assets Less Current Liabilities1 515 7751 318 6971 274 3671 243 2581 205 4511 316 9331 875 3282 207 762
Total Borrowings27 931207 593259 800279 499299 629391 565421 28122 620
Trade Creditors Trade Payables3 7715 7286 2449 5943 5925 8463 0763 050
Trade Debtors Trade Receivables402 284312 373364 790403 104366 614514 633520 871507 069
Amount Specific Advance Or Credit Directors5 308      20 113
Amount Specific Advance Or Credit Made In Period Directors5 30819 90120 17124 18120 7652 58533 60631 364
Amount Specific Advance Or Credit Repaid In Period Directors-25 888-264-277-218-268-253-382-429

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
New director appointment on Monday 1st May 2023.
filed on: 30th, May 2023
Free Download (2 pages)

Company search

Advertisements