Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDEN WINCH & CO LIMITED
Company Information for

ARDEN WINCH & CO LIMITED

9 ACRES HILL LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 4LR,
Company Registration Number
01253792
Private Limited Company
Active

Company Overview

About Arden Winch & Co Ltd
ARDEN WINCH & CO LIMITED was founded on 1976-04-06 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Arden Winch & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDEN WINCH & CO LIMITED
 
Legal Registered Office
9 ACRES HILL LANE
SHEFFIELD
SOUTH YORKSHIRE
S9 4LR
Other companies in S9
 
Telephone01246 273703
 
Filing Information
Company Number 01253792
Company ID Number 01253792
Date formed 1976-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB172267854  
Last Datalog update: 2024-01-09 04:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN WINCH & CO 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 ARDEN WINCH & CO LIMITED

Current Directors
Officer Role Date Appointed
JULIE EDWINA COOKE
Company Secretary 1991-12-31
ADAM CHRISTOPHER BANKS
Director 2018-08-06
STEVEN BARKER
Director 2005-06-21
JULIE EDWINA COOKE
Director 1998-06-10
JOHN STEEL
Director 2008-06-30
RICHARD HASTINGS WETHERILL
Director 2000-06-12
NICHOLAS ARDEN WINCH
Director 1992-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY EATON
Director 1991-12-31 2017-07-21
PATRICIA ANNE MORTON
Director 2000-06-12 2015-01-20
HENRY IAN PODMORE
Director 2007-10-29 2009-09-06
CAROLYN JANE WATKINS
Director 2006-03-06 2008-05-29
TREVOR EATON
Director 1991-12-31 2007-10-31
DOROTHY MARGARET WADSWORTH
Director 1992-04-29 2000-06-30
ROBERT HASTINGS WETHERILL
Director 1991-12-31 1999-12-01
THOMAS WILLIAM BINDING
Director 1991-12-31 1997-06-18
JOAN WETHERILL
Director 1991-12-31 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BARKER EUROSAFE LIMITED Director 2009-03-04 CURRENT 1988-05-10 Active
RICHARD HASTINGS WETHERILL ABBOTTS COURT MEWS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
RICHARD HASTINGS WETHERILL AVENTA PROPERTIES LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
RICHARD HASTINGS WETHERILL AVENTA ARCHITECTS LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active - Proposal to Strike off
NICHOLAS ARDEN WINCH NICK WINCH RESOURCES LTD. Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-05-12

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28Director's details changed for Mr Nicholas Arden Winch on 2023-02-28
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10RP04CS01
2021-10-19CH01Director's details changed for Mr Nicholas Arden Winch on 2021-10-19
2021-08-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEEL
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER BANKS
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012537920007
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012537920008
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY EATON
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7706
2017-01-13CS01
2016-11-15SH03Purchase of own shares
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 101630
2016-09-18SH0622/07/16 STATEMENT OF CAPITAL GBP 101630.00
2016-09-18SH0622/07/16 STATEMENT OF CAPITAL GBP 101630.00
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 91915
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Stanley Eaton on 2015-10-26
2015-07-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE MORTON
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 91915
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 103130
2014-05-12SH06Cancellation of shares. Statement of capital on 2014-05-12 GBP 103,130
2014-05-12SH03Purchase of own shares
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-06AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2013-10-14AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-14AA30/04/12 TOTAL EXEMPTION SMALL
2013-08-22AA01CURRSHO FROM 31/12/2012 TO 30/04/2012
2013-01-04AR0131/12/12 FULL LIST
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0131/12/11 FULL LIST
2011-12-15SH0131/10/11 STATEMENT OF CAPITAL GBP 93925.00
2011-08-25MEM/ARTSARTICLES OF ASSOCIATION
2011-07-22RES01ALTER ARTICLES 15/07/2011
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEEL / 31/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MORTON / 31/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY EATON / 31/12/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE EDWINA COOKE / 31/12/2010
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ARDEN WINCH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HASTINGS WETHERILL / 05/02/2010
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR HENRY PODMORE
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-20288aDIRECTOR APPOINTED JOHN STEEL
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN WATKINS
2008-03-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: ARDEN WORKS CATLEY ROAD SHEFFIELD S9 5LT
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ARDEN WINCH & CO 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 ARDEN WINCH & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding HSBC BANK PLC
2017-12-22 Outstanding HSBC BANK PLC
DEBENTURE 2009-05-14 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-05-14 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-05-14 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-10-06 Satisfied RICHARD ARDEN WINCH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARDEN WINCH & CO LIMITED

Intangible Assets
Patents
We have not found any records of ARDEN WINCH & CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARDEN WINCH & CO LIMITED owns 1 domain names.

ardenwinch.co.uk  

Trademarks
We have not found any records of ARDEN WINCH & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDEN WINCH & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2016-12 GBP £1,342 Protective Clothing
Gedling Borough Council 2016-10 GBP £3,531 Protective Clothing
North Lincolnshire Council 2016-7 GBP £552 Clothing, Uniforms & Laundry
North Lincolnshire Council 2016-6 GBP £2,341 Clothing, Uniforms & Laundry
North Lincolnshire Council 2016-5 GBP £594 Clothing, Uniforms & Laundry
Bradford Metropolitan District Council 2015-11 GBP £0 Clothing & Footwear
Bradford Metropolitan District Council 2015-10 GBP £0 Clothing & Footwear
Bradford Metropolitan District Council 2015-9 GBP £0 Clothing & Footwear
Bradford Metropolitan District Council 2015-8 GBP £0 Clothing & Footwear
NORTH EAST LINCOLNSHIRE COUNCIL 2015-8 GBP £730 Protective Clothing
Bradford Metropolitan District Council 2015-7 GBP £0 Clothing & Footwear
North Lincolnshire Council 2015-7 GBP £223 Clothing, Uniforms & Laundry
Bradford Metropolitan District Council 2015-6 GBP £3,142 Clothing & Footwear
North Lincolnshire Council 2015-6 GBP £1,086 Clothing, Uniforms & Laundry
North Lincolnshire Council 2015-5 GBP £3,712 Clothing, Uniforms & Laundry
Bradford Metropolitan District Council 2015-5 GBP £0 Clothing & Footwear
Bradford Metropolitan District Council 2015-3 GBP £523 Clothing & Footwear
North East Lincolnshire Council 2015-3 GBP £320 Protective Clothing
Bradford Metropolitan District Council 2015-2 GBP £6,846 Clothing & Footwear
Rushcliffe Borough Council 2015-2 GBP £1,363
SHEFFIELD CITY COUNCIL 2015-2 GBP £1,500 SAFETY EQUIPMENT & CLOTHING
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,500 SAFETY EQUIPMENT & CLOTHING
Bradford Metropolitan District Council 2015-1 GBP £594 Clothing & Footwear
Rushcliffe Borough Council 2014-12 GBP £572
Gedling Borough Council 2014-12 GBP £501 Stock Account
Bradford Metropolitan District Council 2014-12 GBP £1,337 Clothing & Footwear
Barnsley Metropolitan Borough Council 2014-11 GBP £1,747 Personal Needs
Rushcliffe Borough Council 2014-11 GBP £1,481
Rushcliffe Borough Council 2014-10 GBP £538
Bradford Metropolitan District Council 2014-10 GBP £1,587 Clothing & Footwear
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £-65 Protective Clothing
Rushcliffe Borough Council 2014-9 GBP £391
Gedling Borough Council 2014-8 GBP £601 Stock Account
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £1,050 Protective Clothing
Bradford Metropolitan District Council 2014-8 GBP £1,327 Clothing & Footwear
Sheffield City Council 2014-8 GBP £9,000
BASSETLAW DISTRICT COUNCIL 2014-7 GBP £525 Clothing Uniforms And Laundry
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Direct - Clothing
North Lincolnshire Council 2014-7 GBP £3,611 Clothing, Uniforms & Laundry
Bradford City Council 2014-7 GBP £1,297
Rushcliffe Borough Council 2014-7 GBP £824
Gedling Borough Council 2014-6 GBP £744 Stock Account
Bradford City Council 2014-6 GBP £3,818
Rushcliffe Borough Council 2014-6 GBP £469
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £730 Protective Clothing
Doncaster Council 2014-6 GBP £1,423 PUBLIC CONVENIENCES - GENERAL
Barnsley Metropolitan Borough Council 2014-6 GBP £5,280 Personal Needs
Rushcliffe Borough Council 2014-5 GBP £745
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Personal Needs
North Lincolnshire Council 2014-5 GBP £535 Clothing, Uniforms & Laundry
Doncaster Council 2014-5 GBP £1,491 PUBLIC CONVENIENCES - GENERAL
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £309 Protective Clothing
Bradford City Council 2014-4 GBP £594
Doncaster Council 2014-4 GBP £683 NEW MARKET HALL MEXBOROUGH
Rushcliffe Borough Council 2014-4 GBP £747
Gedling Borough Council 2014-3 GBP £732 Stock Account
Barnsley Metropolitan Borough Council 2014-3 GBP £1,007 Personal Needs
Bradford City Council 2014-3 GBP £3,275
Sheffield City Council 2014-3 GBP £1,500
Rushcliffe Borough Council 2014-3 GBP £1,690
Bradford City Council 2014-2 GBP £3,193
Gedling Borough Council 2014-2 GBP £4,426 Operational Equipment
Rushcliffe Borough Council 2014-2 GBP £483
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £320 Protective Clothing
Bradford City Council 2014-1 GBP £640
Rushcliffe Borough Council 2014-1 GBP £884
Doncaster Council 2014-1 GBP £1,467 PUBLIC CONVENIENCES - GENERAL
Gedling Borough Council 2013-12 GBP £1,837 Protective Clothing
Bradford City Council 2013-12 GBP £2,263
Rushcliffe Borough Council 2013-12 GBP £1,384
Derbyshire County Council 2013-11 GBP £845
Gedling Borough Council 2013-11 GBP £819 Stock Account
Bradford City Council 2013-11 GBP £1,298
Doncaster Council 2013-10 GBP £3,521 PUBLIC CONVENIENCES - GENERAL
Bradford City Council 2013-9 GBP £5,494
Gedling Borough Council 2013-9 GBP £615 Stock Account
Rushcliffe Borough Council 2013-9 GBP £327
Doncaster Council 2013-8 GBP £2,445
Rushcliffe Borough Council 2013-8 GBP £2,357
Bradford City Council 2013-8 GBP £1,841
Gedling Borough Council 2013-7 GBP £972 Stock Account
Doncaster Council 2013-7 GBP £2,445
Bradford City Council 2013-7 GBP £2,642
Doncaster Council 2013-6 GBP £381 PREMISES-RELATED EXPENDITURE
Bradford City Council 2013-6 GBP £2,769
Bradford City Council 2013-5 GBP £585
Doncaster Council 2013-5 GBP £2,445
Doncaster Council 2013-3 GBP £2,445
Bradford City Council 2013-3 GBP £1,415
Gedling Borough Council 2013-3 GBP £3,051 Stock Account
South Derbyshire District Council 2013-2 GBP £285 Protective Clothing
Derby City Council 2013-2 GBP £1,860 Supplies And Services
Doncaster Council 2013-2 GBP £2,445
Bradford City Council 2013-2 GBP £4,276
Derby City Council 2013-1 GBP £1,322 Supplies And Services
Bradford City Council 2013-1 GBP £1,188
South Derbyshire District Council 2013-1 GBP £1,101 Protective Clothing
Doncaster Council 2012-12 GBP £2,445
Bradford City Council 2012-12 GBP £3,743
South Derbyshire District Council 2012-12 GBP £929 Protective Clothing
Gedling Borough Council 2012-12 GBP £550 Stock Account
South Derbyshire District Council 2012-11 GBP £734 Protective Clothing
Bradford City Council 2012-11 GBP £1,330
Doncaster Council 2012-10 GBP £2,445
Bradford City Council 2012-10 GBP £693
Derbyshire County Council 2012-9 GBP £1,751
Bradford City Council 2012-9 GBP £806
South Derbyshire District Council 2012-9 GBP £1,805 Protective Clothing
Gedling Borough Council 2012-8 GBP £624 Stock Account
Doncaster Council 2012-8 GBP £2,445
Bradford City Council 2012-8 GBP £1,387
South Derbyshire District Council 2012-7 GBP £1,282 Protective Clothing
South Derbyshire District Council 2012-6 GBP £684 Protective Clothing
Doncaster Council 2012-6 GBP £2,445
Bradford City Council 2012-6 GBP £2,535
Derby City Council 2012-5 GBP £5,415 Cleaning
South Derbyshire District Council 2012-4 GBP £878 Protective Clothing
Rotherham Metropolitan Borough Council 2012-4 GBP £20,410
Doncaster Council 2012-4 GBP £2,445
Bradford City Council 2012-4 GBP £6,493
Gedling Borough Council 2012-3 GBP £634 Operational Equipment
South Derbyshire District Council 2012-3 GBP £581 Protective Clothing
Rotherham Metropolitan Borough Council 2012-3 GBP £5,796
Doncaster Council 2012-2 GBP £2,445
Rotherham Metropolitan Borough Council 2012-2 GBP £12,186
Rotherham Metropolitan Borough Council 2012-1 GBP £11,068
Derbyshire County Council 2012-1 GBP £699
Bradford City Council 2012-1 GBP £700
Gedling Borough Council 2012-1 GBP £513 General Materials
Doncaster Council 2011-12 GBP £2,445
Rotherham Metropolitan Borough Council 2011-12 GBP £13,264
Gedling Borough Council 2011-11 GBP £683 Stock Account
Rotherham Metropolitan Borough Council 2011-11 GBP £13,714
Bradford Metropolitan District Council 2011-11 GBP £1,494 Clothing & Footwear
Gedling Borough Council 2011-10 GBP £1,300 General Materials
Rotherham Metropolitan Borough Council 2011-10 GBP £9,281
Doncaster Council 2011-10 GBP £2,445
Derby City Council 2011-10 GBP £2,351 Cleaning
South Derbyshire District Council 2011-10 GBP £831
Gedling Borough Council 2011-9 GBP £1,111 Stock Account
Doncaster Council 2011-9 GBP £1,187 PREMISES-RELATED EXPENDITURE
Derby City Council 2011-9 GBP £1,535 Clothing & Uniforms
Rotherham Metropolitan Borough Council 2011-9 GBP £12,329
Derby City Council 2011-8 GBP £2,009 Cleaning
Rotherham Metropolitan Borough Council 2011-8 GBP £11,335
Leeds City Council 2011-8 GBP £460 Cleaning Maintenance Cleaning Materials
Doncaster Council 2011-7 GBP £2,374
Rotherham Metropolitan Borough Council 2011-7 GBP £4,743
Derby City Council 2011-7 GBP £4,590 Materials - General
Rotherham Metropolitan Borough Council 2011-6 GBP £6,569
Doncaster Council 2011-5 GBP £1,210 PREMISES-RELATED EXPENDITURE
Rotherham Metropolitan Borough Council 2011-5 GBP £3,499
Bradford Metropolitan District Council 2011-5 GBP £1,715 Clothing & Footwear
Bradford Metropolitan District Council 2011-4 GBP £1,981 Clothing & Footwear
Rotherham Metropolitan Borough Council 2011-4 GBP £29,721
South Derbyshire District Council 2011-3 GBP £489 Cleaning Materials
Bradford Metropolitan District Council 2011-3 GBP £1,775 Clothing & Footwear
Derby City Council 2011-3 GBP £4,142
Rotherham Metropolitan Borough Council 2011-3 GBP £29,277
Rotherham Metropolitan Borough Council 2011-2 GBP £7,463
Derby City Council 2011-2 GBP £3,564 Materials - General
Bradford Metropolitan District Council 2011-2 GBP £0 Clothing & Footwear
Rotherham Metropolitan Borough Council 2011-1 GBP £3,623
Rotherham Metropolitan Borough Council 2010-12 GBP £3,724 Financial Services
Doncaster Council 2004-8 GBP £683
Barnsley Metropolitan Borough Council 0-0 GBP £14,031 Direct - Cleaning Items
Derby City Council 0-0 GBP £209,347 Cleaning
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDEN WINCH & CO 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.
Import/Export of Goods
Goods imported/exported by ARDEN WINCH & CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0162046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2014-12-0162069090Women's or girls' blouses, shirts and shirt-blouses of textile materials (excl. of silk, silk waste, wool, fine animal hair, cotton or man-made fibres, flax or ramie, knitted or crocheted and vests)
2014-12-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2014-11-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2014-11-0162034290Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants)
2014-08-0162046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2013-09-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2013-05-0190200000Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus)
2011-07-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2011-01-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-10-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-09-0164051000Footwear with uppers of leather or composition leather (excl. with outer soles of rubber, plastics, leather or composition leather and uppers of leather, orthopaedic footwear and toy footwear)
2010-06-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)
2010-04-0164034000Footwear, incorporating a protective metal toecap, with outer soles of rubber, plastics, leather or composition leather and uppers of leather (excl. sports footwear and orthopaedic footwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDEN WINCH & CO 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 ARDEN WINCH & CO 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.