Arnold Greenwood Solicitors Limited KENDAL


Founded in 2011, Arnold Greenwood Solicitors, classified under reg no. 07835232 is an active company. Currently registered at Exchange Chambers LA9 4SX, Kendal the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Danielle M., Lee H. and Alison P. and others. Of them, Stephen P. has been with the company the longest, being appointed on 4 November 2011 and Danielle M. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara R. who worked with the the firm until 15 November 2017.

Arnold Greenwood Solicitors Limited Address / Contact

Office Address Exchange Chambers
Office Address2 8 & 10 Highgate
Town Kendal
Post code LA9 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07835232
Date of Incorporation Fri, 4th Nov 2011
Industry Real estate agencies
Industry Solicitors
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Danielle M.

Position: Director

Appointed: 01 January 2024

Lee H.

Position: Director

Appointed: 30 October 2017

Alison P.

Position: Director

Appointed: 01 February 2012

Stephen P.

Position: Director

Appointed: 04 November 2011

Matthew S.

Position: Director

Appointed: 01 January 2020

Resigned: 06 August 2021

Bernadette J.

Position: Director

Appointed: 01 January 2013

Resigned: 28 February 2017

Danielle W.

Position: Director

Appointed: 01 February 2012

Resigned: 26 January 2018

Barbara R.

Position: Director

Appointed: 04 November 2011

Resigned: 15 November 2017

Barbara R.

Position: Secretary

Appointed: 04 November 2011

Resigned: 15 November 2017

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Lee H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee H.

Notified on 3 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 1 January 2020
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Barbara R.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand186921 8961 807147 33618 718141 127
Current Assets213 785263 543298 527288 647425 121249 729484 614
Debtors213 599263 451296 631286 840277 785231 011343 487
Net Assets Liabilities141 975112 485157 337116 831164 229133 462363 299
Other Debtors152 758165 764171 338154 485194 584138 680180 611
Property Plant Equipment130 421114 222107 10094 31078 84068 57659 168
Other
Accumulated Amortisation Impairment Intangible Assets44 25053 25062 25071 25080 25089 25098 250
Accumulated Depreciation Impairment Property Plant Equipment78 82192 047107 712121 596136 481144 545154 108
Additions Other Than Through Business Combinations Property Plant Equipment 1668 5433 0577034 9046 406
Average Number Employees During Period29262424242223
Bank Borrowings27 37442 50086 98559 17544 28318 02216 378
Bank Overdrafts13 12458 2535 66215 302   
Creditors98 37999 03486 98559 17544 28318 022256 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 330 -1 963-1 288-7 104-6 251
Disposals Property Plant Equipment -3 139 -1 963-1 288-7 104-6 251
Financial Commitments Other Than Capital Commitments115 75460 62657 256709 336628 291612 969531 027
Fixed Assets266 171240 972224 850203 060178 590159 326140 918
Further Item Creditors Component Total Creditors28 60028 660     
Increase From Amortisation Charge For Year Intangible Assets 9 0009 0009 0009 0009 000 
Increase From Depreciation Charge For Year Property Plant Equipment 15 55615 66515 84716 17315 16815 814
Intangible Assets135 750126 750117 750108 75099 75090 75081 750
Intangible Assets Gross Cost180 000180 000180 000180 000180 000180 000180 000
Net Current Assets Liabilities-19 426-23 87725 739-21 29734 557-3 423228 034
Other Creditors9 2898 8489 34915 85923 34510 34910 287
Other Remaining Borrowings71 00556 534143 205146 905185 145137 50683 040
Property Plant Equipment Gross Cost209 242206 269214 812215 906215 321213 121213 276
Provisions For Liabilities Balance Sheet Subtotal6 3915 5766 2675 7574 6354 4195 653
Taxation Social Security Payable62 67267 23645 07143 96191 36843 13070 912
Total Assets Less Current Liabilities246 745217 095250 589181 763213 147155 903368 952
Total Borrowings98 37999 03486 98559 17544 28318 02299 418
Trade Creditors Trade Payables11 90823 76017 53451 09826 88322 31612 243
Trade Debtors Trade Receivables60 84197 687125 293132 35583 20192 331162 876

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements