Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED
Company Information for

A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED

CAMPS FARM, HOE LANE, NAZEING, ESSEX, EN9 2RG,
Company Registration Number
00524703
Private Limited Company
Active

Company Overview

About A.w.arnold & Sons (nazeing And Enfield) Ltd
A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED was founded on 1953-10-15 and has its registered office in Nazeing. The organisation's status is listed as "Active". A.w.arnold & Sons (nazeing And Enfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED
 
Legal Registered Office
CAMPS FARM
HOE LANE
NAZEING
ESSEX
EN9 2RG
Other companies in EN9
 
Filing Information
Company Number 00524703
Company ID Number 00524703
Date formed 1953-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED

Current Directors
Officer Role Date Appointed
CAROL ARNOLD
Director 2018-03-28
MARK ARNOLD
Director 2017-05-20
PHILIP WILLIAM ARNOLD
Director 2017-05-20
REGINALD ALEXANDER ARNOLD
Director 2017-05-20
THOMAS BURT ARNOLD
Director 2017-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ARNOLD
Director 1999-09-22 2018-03-28
HERBERT WILLIAM ARNOLD
Company Secretary 2009-04-30 2017-04-26
HERBERT WILLIAM ARNOLD
Director 1992-09-21 2017-04-26
EDNA MAY CARNABY
Company Secretary 1992-09-21 2009-04-30
REGINALD ARTHUR ARNOLD
Director 1992-09-21 1998-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM ARNOLD GYM REPUBLIC LIMITED Director 2013-09-21 CURRENT 2012-09-20 Active - Proposal to Strike off
THOMAS BURT ARNOLD TOPGRASS (MIDLANDS) LIMITED Director 2016-01-01 CURRENT 2005-02-08 Dissolved 2017-03-28
THOMAS BURT ARNOLD TOPGRASS (UK) LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
THOMAS BURT ARNOLD TOPGRASS (SOUTH EAST) LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29APPOINTMENT TERMINATED, DIRECTOR REGINALD ALEXANDER ARNOLD
2023-10-10CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-26CH01Director's details changed for Ms Carol Arnold on 2019-09-26
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-16PSC08Notification of a person with significant control statement
2018-10-16PSC07CESSATION OF PHILIP WILLIAM ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-22AP01DIRECTOR APPOINTED MS CAROL ARNOLD
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ARNOLD
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM ARNOLD
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BURT ARNOLD
2017-10-05PSC07CESSATION OF HERBERT WILLIAM ARNOLD AS A PSC
2017-10-05PSC07CESSATION OF SHIRLEY ARNOLD AS A PSC
2017-05-31AP01DIRECTOR APPOINTED MR MARK ARNOLD
2017-05-31AP01DIRECTOR APPOINTED MR REGINALD ALEXANDER ARNOLD
2017-05-31AP01DIRECTOR APPOINTED MR THOMAS BURT ARNOLD
2017-05-31AP01DIRECTOR APPOINTED MR PHILIP WILLIAM ARNOLD
2017-05-24TM02Termination of appointment of Herbert William Arnold on 2017-04-26
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT WILLIAM ARNOLD
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ARNOLD / 05/04/2016
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 7000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR HERBERT WILLIAM ARNOLD on 2016-04-05
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WILLIAM ARNOLD / 05/04/2016
2016-01-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 7000
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 7000
2014-10-07AR0121/09/14 FULL LIST
2014-02-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 7000
2013-10-17AR0121/09/13 FULL LIST
2012-12-11AA30/09/12 TOTAL EXEMPTION FULL
2012-10-23AR0121/09/12 FULL LIST
2012-01-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AR0121/09/11 FULL LIST
2011-01-10AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM CAMPS FARM NAZEING ESSEX
2010-10-06AR0121/09/10 FULL LIST
2010-05-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-14AR0121/09/09 FULL LIST
2009-05-29288aSECRETARY APPOINTED MR HERBERT W ARNOLD
2009-05-12AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY EDNA CARNABY
2008-10-21363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-02363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-26363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-20363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-17363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-21288aNEW DIRECTOR APPOINTED
1999-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-28363sRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-16363(288)DIRECTOR RESIGNED
1998-11-16363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-05363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-27363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-26363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-24363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-03363sRETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS
1993-12-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-19AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-09-29363xRETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS
1992-08-11AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-11-29363xRETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS
1991-07-30AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-01-16363RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS
1990-11-23AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-03-29363RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS
1989-07-19AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-03-23363RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS
1988-09-22AAFULL ACCOUNTS MADE UP TO 30/09/87
1987-08-18363RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS
1987-07-15AAFULL ACCOUNTS MADE UP TO 30/09/86
1987-04-16363RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-09-30 £ 4,576
Creditors Due Within One Year 2012-09-30 £ 4,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 7,000
Called Up Share Capital 2012-09-30 £ 7,000
Cash Bank In Hand 2013-09-30 £ 21,938
Cash Bank In Hand 2012-09-30 £ 19,988
Current Assets 2013-09-30 £ 23,350
Current Assets 2012-09-30 £ 21,948
Debtors 2013-09-30 £ 1,412
Debtors 2012-09-30 £ 1,960
Shareholder Funds 2013-09-30 £ 18,776
Shareholder Funds 2012-09-30 £ 17,784
Tangible Fixed Assets 2013-09-30 £ 0
Tangible Fixed Assets 2012-09-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED
Trademarks
We have not found any records of A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.W.ARNOLD & SONS (NAZEING AND ENFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.