Arnott Group Limited BRIXWORTH


Arnott Group started in year 1976 as Private Limited Company with registration number 01253282. The Arnott Group company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Brixworth at Unit 2. Postal code: NN6 9UA. Since Tuesday 27th April 2004 Arnott Group Limited is no longer carrying the name Arnott Handling Equipment.

The company has one director. Graeme J., appointed on 24 February 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arnott Group Limited Address / Contact

Office Address Unit 2
Office Address2 Ferrofields
Town Brixworth
Post code NN6 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253282
Date of Incorporation Mon, 5th Apr 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Graeme J.

Position: Director

Appointed: 24 February 2022

Claire E.

Position: Secretary

Appointed: 27 January 2009

Resigned: 24 February 2022

Claire E.

Position: Director

Appointed: 06 April 2004

Resigned: 24 February 2022

Jacqueline M.

Position: Director

Appointed: 01 June 1995

Resigned: 24 February 2022

Terence H.

Position: Director

Appointed: 01 November 1991

Resigned: 06 April 2004

Rodney H.

Position: Director

Appointed: 01 November 1991

Resigned: 27 March 1995

Jacqueline M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 27 January 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Arnott Holdings Limited from Towcester, England. The abovementioned PSC is categorised as "a private 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 one in the persons with significant control register is Jacqueline M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arnott Holdings Limited

1 Lucas Bridge Business Park Old Greens Norton Road, Towcester, NN12 8AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13524862
Notified on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacqueline M.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arnott Handling Equipment April 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 048136 335      
Balance Sheet
Cash Bank In Hand3 3449 224      
Cash Bank On Hand 9 22433 40056 32614 32238 70777101
Property Plant Equipment 327 903318 291303 873294 261284 649  
Tangible Fixed Assets337 515327 903      
Current Assets     38 7071 123 5771 123 601
Debtors      1 123 5001 123 500
Reserves/Capital
Called Up Share Capital2020      
Profit Loss Account Reserve182 786179 054      
Shareholder Funds68 048136 335      
Other
Accumulated Depreciation Impairment Property Plant Equipment 212 745222 357236 775246 387255 999  
Average Number Employees During Period  222221
Capital Redemption Reserve6875      
Creditors 212 866176 264106 3116 151  120
Creditors Due Within One Year284 632212 866      
Fixed Assets349 336339 977332 364317 946308 334298 72292 
Increase From Depreciation Charge For Year Property Plant Equipment  9 61214 4189 6129 6129 612 
Investments Fixed Assets11 82112 07414 07314 07314 07314 0739292
Net Current Assets Liabilities-281 288-203 642-142 864-49 9858 17138 7071 123 5771 123 481
Number Shares Allotted 20      
Other Reserves-123 960-51 650      
Par Value Share 1      
Property Plant Equipment Gross Cost 540 648540 648540 648540 648540 648  
Revaluation Reserve9 1348 836      
Share Capital Allotted Called Up Paid2020      
Tangible Fixed Assets Cost Or Valuation540 648       
Tangible Fixed Assets Depreciation203 133212 745      
Tangible Fixed Assets Depreciation Charged In Period 9 612      
Total Assets Less Current Liabilities68 048136 335189 500267 961316 505337 4291 123 6691 123 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment      265 611 
Disposals Property Plant Equipment      540 648 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period extended to Sunday 31st March 2019. Originally it was Sunday 30th September 2018
filed on: 21st, November 2018
Free Download (1 page)

Company search

Advertisements