Arnott Handling Equipment Limited NORTHAMPTON


Founded in 2004, Arnott Handling Equipment, classified under reg no. 05046307 is an active company. Currently registered at Ferrofields NN6 9UA, Northampton the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 27, 2004 Arnott Handling Equipment Limited is no longer carrying the name Bannerwatch.

The company has one director. Graeme J., appointed on 1 May 2021. There are currently no secretaries appointed. At present 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 Handling Equipment Limited Address / Contact

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

Company Information / Profile

Registration Number 05046307
Date of Incorporation Tue, 17th Feb 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Graeme J.

Position: Director

Appointed: 01 May 2021

Claire E.

Position: Director

Appointed: 02 July 2010

Resigned: 24 February 2022

Claire E.

Position: Secretary

Appointed: 27 January 2009

Resigned: 24 February 2022

Jacqueline M.

Position: Director

Appointed: 11 March 2004

Resigned: 24 February 2022

Jacqueline M.

Position: Secretary

Appointed: 11 March 2004

Resigned: 27 January 2009

Richard F.

Position: Director

Appointed: 11 March 2004

Resigned: 02 July 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2004

Resigned: 11 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 2004

Resigned: 11 March 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Arnott Group Limited from Northampton, England. The abovementioned PSC is categorised 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.

Arnott Group Limited

Ferrofields Brixworth Industrial Estate, Brixworth, Northampton, NN6 9UA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01253282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bannerwatch 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 Worth603 264599 624      
Balance Sheet
Cash Bank In Hand87 587121 613      
Cash Bank On Hand 121 613196 818297 123152 242365 831174 344175 011
Current Assets592 715619 860694 650774 391533 420715 3271 027 610971 789
Debtors438 964432 084412 852376 376302 673241 418590 792656 850
Net Assets Liabilities 599 624652 341733 233604 603634 231662 437732 658
Net Assets Liabilities Including Pension Asset Liability603 264599 624      
Property Plant Equipment 221 997201 158262 397308 766283 796374 239362 991
Stocks Inventory66 16466 163      
Tangible Fixed Assets160 325221 997      
Total Inventories 66 16384 980100 89278 505108 078262 474139 928
Reserves/Capital
Called Up Share Capital9090      
Profit Loss Account Reserve598 799595 159      
Shareholder Funds603 264599 624      
Other
Accumulated Depreciation Impairment Property Plant Equipment 130 931154 696179 921204 230189 694226 215259 082
Average Number Employees During Period  202020171518
Capital Redemption Reserve1010      
Creditors 36 05226 5507 78748 02278 463112 23271 149
Creditors Due After One Year 36 052      
Creditors Due Within One Year123 615173 682      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9166 98545 7061 9946 035
Disposals Property Plant Equipment   1 06628 60545 70623 2507 500
Increase From Depreciation Charge For Year Property Plant Equipment  23 76526 14131 29431 17038 51538 902
Net Current Assets Liabilities469 100446 178507 334508 224373 460458 499430 031508 389
Number Shares Allotted 90      
Par Value Share 1      
Property Plant Equipment Gross Cost 352 928355 854442 318512 996473 490600 454622 073
Provisions For Liabilities Balance Sheet Subtotal 32 49929 60129 60129 60129 60129 60167 573
Provisions For Liabilities Charges26 16132 499      
Share Capital Allotted Called Up Paid9090      
Share Premium Account4 3654 365      
Tangible Fixed Assets Additions 104 039      
Tangible Fixed Assets Cost Or Valuation277 584352 928      
Tangible Fixed Assets Depreciation117 259130 931      
Tangible Fixed Assets Depreciation Charged In Period 33 401      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 729      
Tangible Fixed Assets Disposals 28 695      
Total Additions Including From Business Combinations Property Plant Equipment  2 92687 53099 2836 200150 21429 119
Total Assets Less Current Liabilities629 425668 175708 492770 621682 226742 295804 270871 380

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: February 24, 2022
filed on: 25th, February 2022
Free Download (1 page)

Company search

Advertisements