Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARNOTT AND MASON (HORTICULTURE) LIMITED
Company Information for

ARNOTT AND MASON (HORTICULTURE) LIMITED

1 - 4 LONDON ROAD, SPALDING, LINCS, PE11 2TA,
Company Registration Number
01584446
Private Limited Company
Active

Company Overview

About Arnott And Mason (horticulture) Ltd
ARNOTT AND MASON (HORTICULTURE) LIMITED was founded on 1981-09-08 and has its registered office in Lincs. The organisation's status is listed as "Active". Arnott And Mason (horticulture) 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
ARNOTT AND MASON (HORTICULTURE) LIMITED
 
Legal Registered Office
1 - 4 LONDON ROAD
SPALDING
LINCS
PE11 2TA
Other companies in PE11
 
Filing Information
Company Number 01584446
Company ID Number 01584446
Date formed 1981-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571649908  
Last Datalog update: 2023-11-06 16:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOTT AND MASON (HORTICULTURE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DB ACCOUNTANCY SERVICES (2011) LIMITED   BAXTER'S BOOK-KEEPING SERVICES LIMITED   JM BUSINESS SERVICES (LINCS) LIMITED   PENCARROW CAPITAL 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 ARNOTT AND MASON (HORTICULTURE) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN WHITMORE PANTER
Company Secretary 1991-10-14
FREDERICK DAVID HEATHCOTE
Director 2016-01-16
LYNN MORRIS
Director 2000-07-14
MARTIN WHITMORE PANTER
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERTS
Director 2000-07-14 2013-02-05
ALISON JANE WILKINSON
Director 1991-10-14 2003-09-17
TERRY DICKER
Director 1991-10-14 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WHITMORE PANTER THE GEORGE HOTEL CLEY LIMITED Company Secretary 2005-09-02 CURRENT 2005-07-01 Dissolved 2014-09-09
MARTIN WHITMORE PANTER M AND M PANTER LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-17 Dissolved 2015-11-24

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITMORE PANTER
2022-08-03PSC07CESSATION OF GLYNIS PANTER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03PSC02Notification of Green & Bloom Ltd as a person with significant control on 2021-11-02
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS PAMELA PANTER
2021-11-30TM02Termination of appointment of Glynis Panter on 2021-11-02
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CH01Director's details changed for Mr Frederick David Heathcote on 2021-05-28
2021-04-07SH06Cancellation of shares. Statement of capital on 2021-01-28 GBP 4,080
2021-04-07SH03Purchase of own shares
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AP01DIRECTOR APPOINTED MR MARTIN WHITMORE PANTER
2018-12-14AP01DIRECTOR APPOINTED MR MARTIN WHITMORE PANTER
2018-11-02AP01DIRECTOR APPOINTED MRS GLYNIS PANTER
2018-11-02AP01DIRECTOR APPOINTED MRS GLYNIS PANTER
2018-11-02AP03Appointment of Mrs Glynis Panter as company secretary on 2018-10-12
2018-11-02AP03Appointment of Mrs Glynis Panter as company secretary on 2018-10-12
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITMORE PANTER
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITMORE PANTER
2018-11-02TM02Termination of appointment of Martin Whitmore Panter on 2018-10-12
2018-11-02TM02Termination of appointment of Martin Whitmore Panter on 2018-10-12
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WHITMORE PANTER / 08/10/2017
2017-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MORRIS / 20/10/2017
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13AP01DIRECTOR APPOINTED MR FREDERICK DAVID HEATHCOTE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 5100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN WHITMORE PANTER on 2016-03-07
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-05AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN WHITMORE PANTER on 2014-10-20
2015-02-26CH01Director's details changed for Mr Martin Whitmore Panter on 2014-10-20
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-31AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS
2013-07-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-26AR0108/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-13AR0108/10/10 FULL LIST
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-23AR0108/10/09 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS MARTIN WHITMORE PANTER LOGGED FORM
2008-11-24363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN PANTER / 17/11/2008
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-26288bDIRECTOR RESIGNED
2003-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-23363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
2000-11-22363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-02288bDIRECTOR RESIGNED
1999-10-28363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-17363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-21363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-29363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-18363sRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-21363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-25363sRETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-10363sRETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS
1992-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-20363bRETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS
1991-10-14288DIRECTOR 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 ARNOTT AND MASON (HORTICULTURE) 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 ARNOTT AND MASON (HORTICULTURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-18 Outstanding COVENT GARDEN MARKET AUTHORITY
RENT DEPOSIT DEED 2010-05-18 Outstanding COVENT GARDEN MARKET AUTHORITY
DEEDO F DEPOSIT 2009-02-05 Outstanding COVENT GARDEN MARKET AUTHORITY
SINGLE DEBENTURE 1988-05-27 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-22 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 ARNOTT AND MASON (HORTICULTURE) LIMITED

Intangible Assets
Patents
We have not found any records of ARNOTT AND MASON (HORTICULTURE) LIMITED registering or being granted any patents
Domain Names

ARNOTT AND MASON (HORTICULTURE) LIMITED owns 1 domain names.

potplant.co.uk  

Trademarks
We have not found any records of ARNOTT AND MASON (HORTICULTURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOTT AND MASON (HORTICULTURE) 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 (46900 - Non-specialised wholesale trade) as ARNOTT AND MASON (HORTICULTURE) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ARNOTT AND MASON (HORTICULTURE) 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 ARNOTT AND MASON (HORTICULTURE) 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 ARNOTT AND MASON (HORTICULTURE) 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.