Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARLEY HOMES NORTH WEST LTD
Company Information for

ARLEY HOMES NORTH WEST LTD

C/O MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
02850840
Private Limited Company
In Administration

Company Overview

About Arley Homes North West Ltd
ARLEY HOMES NORTH WEST LTD was founded on 1993-09-06 and has its registered office in London. The organisation's status is listed as "In Administration". Arley Homes North West Ltd 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
ARLEY HOMES NORTH WEST LTD
 
Legal Registered Office
C/O MOORFIELDS
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in WA2
 
Telephone01625415400
 
Previous Names
LINDEN HOMES NORTH-WEST LIMITED 20/02/2006
Filing Information
Company Number 02850840
Company ID Number 02850840
Date formed 1993-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864425805  
Last Datalog update: 2019-09-05 06:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLEY HOMES NORTH WEST LTD
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 ARLEY HOMES NORTH WEST LTD

Current Directors
Officer Role Date Appointed
JOHN AUSTIN JAMES BOWMAN
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SELBY KERSHAW
Director 2006-05-01 2014-05-31
ANTHONY CLAYTON
Director 2012-02-20 2013-11-29
LEE ASHLEY ROGERS
Company Secretary 2012-07-04 2013-08-12
JOHN PHILIP COSGRAVE
Director 2005-03-24 2013-07-18
STEWART IAN CROMPTON
Director 2010-12-01 2013-03-12
SIMON ROBERT BURROWS
Director 2005-08-08 2012-10-17
SIMON ROBERT BURROWS
Company Secretary 2005-08-08 2012-07-04
ALISON ELIZABETH HOLTON
Director 2007-03-01 2009-04-30
GEOFFREY DICKENS
Director 2006-01-19 2007-02-01
ANDREW CRAWFORD BROWN
Director 2002-05-01 2006-02-20
GRAHAM FRANCIS VINCENT WILEY
Company Secretary 2005-03-24 2005-08-08
ZILLAH WENDY STONE
Company Secretary 2002-09-25 2005-03-24
PHILIP JAMES DAVIES
Director 1994-03-21 2005-03-24
GEOFFREY DICKENS
Director 2005-01-10 2005-03-24
IAIN CAMERON DAVIDSON
Director 2004-01-30 2004-12-20
GEOFFREY DICKENS
Director 2002-01-08 2004-01-30
STEPHEN JOHN HOLLAND
Director 2002-01-08 2003-01-31
RICHARD ANDREW LEE
Director 2001-06-19 2003-01-01
BRENDAN JACOB MORRISSEY
Director 2002-02-18 2003-01-01
BRENDAN JACOB MORRISSEY
Company Secretary 2002-03-18 2002-09-25
LUBA JOVIC
Director 1994-03-21 2002-07-08
CARL RAYMOND DAVEY
Director 1998-03-27 2002-07-05
ANTHONY WILLIAM RAWES BURTON
Director 2002-02-18 2002-05-16
PHILLIP CHARLES JOHNSTON
Director 1997-07-01 2002-03-31
PHILLIP CHARLES JOHNSTON
Company Secretary 1997-10-01 2002-03-18
COLIN RICHARD MULLER
Director 1993-09-17 2001-11-27
PETER COLIN HOWARD
Director 1993-09-17 1999-12-16
PETER ROBERT HOLDEN
Director 1998-03-27 1998-04-27
STANLEY MARLOW
Director 1997-07-01 1998-02-27
JOHN EDWARD RAYMOND PORCH
Director 1997-07-01 1998-02-27
LUBA JOVIC
Company Secretary 1994-03-21 1997-10-01
PETER COLIN HOWARD
Company Secretary 1993-09-17 1994-03-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-06 1993-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1993-09-06 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN AUSTIN JAMES BOWMAN ARLEY MANAGEMENT LIMITED Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2017-05-02
JOHN AUSTIN JAMES BOWMAN WILD BENNETT HOMES (SPITTAL HARDWICK LANE) LIMITED Director 2013-03-01 CURRENT 2007-11-14 Dissolved 2017-07-07
JOHN AUSTIN JAMES BOWMAN BURBO POINT LIMITED Director 2012-07-25 CURRENT 2003-10-01 Dissolved 2015-09-12
JOHN AUSTIN JAMES BOWMAN ANDREW HOMES (STAPENHILL) LIMITED Director 2011-08-04 CURRENT 2007-08-01 Dissolved 2013-10-08
JOHN AUSTIN JAMES BOWMAN MANOR PARK HOMES (BENTLEY) LIMITED Director 2011-02-01 CURRENT 2006-11-27 Dissolved 2016-08-30
JOHN AUSTIN JAMES BOWMAN ANDREW HOMES (MOUNTSORREL) LIMITED Director 2010-07-05 CURRENT 2008-02-05 Dissolved 2015-01-20
JOHN AUSTIN JAMES BOWMAN ANDREW HOMES (WOODTHORPE) LIMITED Director 2010-07-05 CURRENT 2007-01-17 Dissolved 2015-08-11
JOHN AUSTIN JAMES BOWMAN TOWNDALE LIMITED Director 2010-04-30 CURRENT 2006-03-22 Dissolved 2014-10-10
JOHN AUSTIN JAMES BOWMAN TAPLEY DEVELOPMENTS (ALBANY ROAD) LIMITED Director 2009-08-06 CURRENT 2007-05-30 Dissolved 2016-09-20

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
2024-01-30Bona Vacantia disclaimer
2022-11-22Bona Vacantia disclaimer
2022-02-10Bona Vacantia disclaimer
2022-01-21Bona Vacantia disclaimer
2022-01-17Bona Vacantia disclaimer
2019-02-16GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-06AM10Administrator's progress report
2018-12-06AM10Administrator's progress report
2018-11-16AM23Liquidation. Administration move to dissolve company
2018-11-16AM23Liquidation. Administration move to dissolve company
2018-06-05AM10Administrator's progress report
2017-12-062.24BAdministrator's progress report to 2017-10-27
2017-11-07AM19liquidation-in-administration-extension-of-period
2017-06-082.24BAdministrator's progress report to 2017-04-27
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE
2017-01-18F2.18Notice of deemed approval of proposals
2016-12-302.17BStatement of administrator's proposal
2016-11-232.16BStatement of affairs with form 2.14B
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE
2016-11-102.12BAppointment of an administrator
2016-11-08GAZ1FIRST GAZETTE
2016-11-08GAZ1FIRST GAZETTE
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-30AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 30000
2014-10-08AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERSHAW
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028508400132
2014-03-05RES01ADOPT ARTICLES 05/03/14
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLAYTON
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 30000
2013-10-17AR0118/08/13 ANNUAL RETURN FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR JOHN AUSTIN JAMES BOWMAN
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSGRAVE
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE ROGERS
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CROMPTON
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 131
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURROWS
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 130
2012-09-11AR0118/08/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE OLD RECTORY RECTORY LANE WINWICK WARRINGTON CHESHIRE WA2 8TD
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 129
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 128
2012-07-06AP03SECRETARY APPOINTED MR LEE ASHLEY ROGERS
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON BURROWS
2012-05-29AP01DIRECTOR APPOINTED ANTHONY CLAYTON
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 127
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 126
2012-04-04RES13COMPANY BUSINESS 12/03/2012
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125
2011-09-15AR0118/08/11 FULL LIST
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 115
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 123
2011-04-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:122
2011-04-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:122
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 122
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 121
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 114
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 99
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2011-02-15RES12VARYING SHARE RIGHTS AND NAMES
2011-02-15RES01ADOPT ARTICLES 10/02/2011
2011-02-01AP01DIRECTOR APPOINTED STEWART IAN CROMPTON
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 119
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 118
2010-09-15AR0118/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP COSGRAVE / 01/01/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SELBY KERSHAW / 01/01/2010
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 117
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 116
2009-09-17363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ALISON HOLTON
2009-05-14225CURREXT FROM 31/12/2008 TO 31/05/2009
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 115
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 114
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20363(288)DIRECTOR RESIGNED
2007-11-20363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ARLEY HOMES NORTH WEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against ARLEY HOMES NORTH WEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 131
Mortgages/Charges outstanding 55
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 76
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-04-07 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2006-01-19 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2006-01-19 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-12-21 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2005-12-21 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2005-10-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY TRADING AS YORKSHIRE BANK
DEED OF ASSIGNMENT OF AGREEMENT FOR LEASE 2005-08-19 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2005-06-01 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK (THE LENDER)
CHARGE OVER ACCOUNT 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF ASSIGNMENT OF MANAGEMENT AGREEMENT 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-04-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 2005-04-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1996-07-09 Satisfied CHRISTOPHER BROCKLEBANK FELL AND MAUREEN FELL
LEGAL CHARGE 1996-02-16 Satisfied POCHIN'S PLC
LEGAL CHARGE 1996-02-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-12-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-06-08 Satisfied LINDEN PLC
LEGAL CHARGE 1995-05-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1995-03-06 Satisfied ALAN ARTHUR OAKES
LEGAL CHARGE 1995-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1995-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-12-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-12-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-10-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-09-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF LEGAL CHARGE 1994-07-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-05-20 Satisfied CB HOMES LIMITED
MORTGAGE 1994-05-06 Satisfied ALAN GREEN AND PAMELA JEAN GREEN
DEBENTURE 1994-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-03-21 Satisfied LINDEN PLC(AS TRUSTEE FOR THE LOAN STOCKHOLDERS)
CHARGE 1994-03-11 Satisfied PAMELA WYNN
LEGAL MORTGAGE 1994-01-24 Satisfied DEREK HIGGINS
DEBENTURE 1993-12-16 Satisfied LINDEN PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 ARLEY HOMES NORTH WEST LTD

Intangible Assets
Patents
We have not found any records of ARLEY HOMES NORTH WEST LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARLEY HOMES NORTH WEST LTD registering or being granted any trademarks
Income
Government Income

Government spend with ARLEY HOMES NORTH WEST LTD

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2013-10-11 GBP £1,925

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
Business rates information was found for ARLEY HOMES NORTH WEST LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
THE OLD RECTORY WINWICK ROAD WINWICK WARRINGTON WA2 7NU 24,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyARLEY HOMES NORTH WEST LTDEvent Date2016-10-28
In the High Court of Justice, Chancery Division Leeds District Registry case number 965 Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF For further details contact: Jack Jones, Email: jjones@moorfieldscr.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARLEY HOMES NORTH WEST LTD 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 ARLEY HOMES NORTH WEST LTD 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.