Arnold Thomson Limited NORTHAMPTONSHIRE


Founded in 2007, Arnold Thomson, classified under reg no. 06207836 is an active company. Currently registered at 205 Watling Street West NN12 6BX, Northamptonshire the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Remi S., Nadiya V. and Kate A. and others. In addition one secretary - Remi S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael T. who worked with the the company until 11 December 2019.

Arnold Thomson Limited Address / Contact

Office Address 205 Watling Street West
Office Address2 Towcester
Town Northamptonshire
Post code NN12 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06207836
Date of Incorporation Tue, 10th Apr 2007
Industry Solicitors
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Remi S.

Position: Secretary

Appointed: 11 December 2019

Remi S.

Position: Director

Appointed: 12 April 2019

Nadiya V.

Position: Director

Appointed: 01 April 2018

Kate A.

Position: Director

Appointed: 01 April 2017

Alberta R.

Position: Director

Appointed: 01 April 2017

Matthew H.

Position: Director

Appointed: 01 June 2007

Michael T.

Position: Director

Appointed: 10 April 2007

Resigned: 07 May 2020

Charles H.

Position: Director

Appointed: 10 April 2007

Resigned: 01 June 2007

Michael T.

Position: Secretary

Appointed: 10 April 2007

Resigned: 11 December 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Mmjh Holdings Limited from Towcester, England. The abovementioned PSC is categorised as "a the companies act 2006", 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. Another entity in the PSC register is Matthew H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mmjh Holdings Limited

Legal authority Private Company Limited By Shares
Legal form The Companies Act 2006
Country registered United Kingdom
Place registered Companies House - England & Wales
Registration number 12512713
Notified on 14 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew H.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth201 000201 001       
Balance Sheet
Cash Bank On Hand 13929118 186203384204 94495 001314 559
Current Assets518 609667 988773 474813 521916 699793 4621 126 7351 229 1471 579 614
Debtors206 014344 261771 583793 757914 554791 093921 7911 134 1461 265 055
Net Assets Liabilities 201 000273 542398 000399 254342 091487 427508 177562 785
Other Debtors 24 30023 87723 89226 88420 250180 409183 697201 827
Property Plant Equipment 15 3024 59327 23428 14319 62211 77712 1503 371
Total Inventories 1 6001 6001 5781 9421 985   
Cash Bank In Hand53139       
Net Assets Liabilities Including Pension Asset Liability201 000201 001       
Stocks Inventory312 542323 588       
Tangible Fixed Assets27 47215 301       
Reserves/Capital
Called Up Share Capital200 000200 000       
Profit Loss Account Reserve1 0001 001       
Shareholder Funds201 000201 001       
Other
Accrued Liabilities        147 965
Accumulated Amortisation Impairment Intangible Assets 61 00061 00061 00061 00061 00061 00061 00061 000
Accumulated Depreciation Impairment Property Plant Equipment 71 40182 11092 174103 805115 807128 742134 145149 745
Additions Other Than Through Business Combinations Property Plant Equipment   32 70512 5403 4815 0905 7766 821
Amounts Owed To Related Parties       5 063 
Average Number Employees During Period 2526263232303132
Bank Borrowings 43 89113 33411 2781 611    
Bank Overdrafts 70 25798 866 67 493156 493   
Comprehensive Income Expense 233 973315 394   363 741308 177 
Creditors 43 89113 33411 2781 611470 993200 000370 529386 356
Dividends Paid -233 974-242 853   -218 405-287 427 
Increase From Depreciation Charge For Year Property Plant Equipment  10 70910 06411 63112 00212 9355 40315 600
Intangible Assets Gross Cost 61 00061 00061 00061 00061 00061 00061 00061 000
Net Current Assets Liabilities208 361229 591282 283382 044372 722322 469675 650866 556945 770
Nominal Value Allotted Share Capital 200 000200 000200 000200 000200 000200 000200 000200 000
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000200 000200 000
Other Creditors 164 811183 744189 811213 021116 546193 929118 198177 459
Other Inventories 1 6001 6001 5781 9421 985   
Other Remaining Borrowings 50 45171 118136 333169 86380 039200 000370 529386 356
Par Value Share 11111111
Profit Loss 233 973315 394   363 741308 177 
Property Plant Equipment Gross Cost 86 70286 703119 408131 948135 429140 519146 295153 116
Taxation Social Security Payable 103 63292 62381 10684 427112 867249 024228 855301 543
Total Assets Less Current Liabilities235 833244 892286 875409 278400 865342 091687 427878 706949 141
Total Borrowings 43 89113 334149 630237 356236 532   
Trade Creditors Trade Payables 12 14015 28010 9309 1735 0488 13210 4756 877
Trade Debtors Trade Receivables 641 948747 706769 865887 670770 843741 382950 4491 063 228
Director Remuneration 16 10416 104      
Creditors Due After One Year34 83343 891       
Creditors Due Within One Year310 248438 397       
Fixed Assets27 47215 301       
Intangible Fixed Assets Aggregate Amortisation Impairment61 00061 000       
Intangible Fixed Assets Cost Or Valuation61 00061 000       
Number Shares Allotted 60 000       
Share Capital Allotted Called Up Paid60 00060 000       
Tangible Fixed Assets Cost Or Valuation86 70286 702       
Tangible Fixed Assets Depreciation59 23071 401       
Tangible Fixed Assets Depreciation Charged In Period 12 171       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 30th, March 2024
Free Download (2 pages)

Company search

Advertisements