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

ARLINGCLOSE LIMITED

BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH,
Company Registration Number
02853836
Private Limited Company
Active

Company Overview

About Arlingclose Ltd
ARLINGCLOSE LIMITED was founded on 1993-09-15 and has its registered office in Stratford Upon Avon. The organisation's status is listed as "Active". Arlingclose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ARLINGCLOSE LIMITED
 
Legal Registered Office
BARCLAYS BANK CHAMBERS
BRIDGE STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6AH
Other companies in CV37
 
Filing Information
Company Number 02853836
Company ID Number 02853836
Date formed 1993-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2025
Account next due 31/03/2027
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB629283517  GB414415135  
Last Datalog update: 2025-12-05 08:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARLINGCLOSE 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.
Companies with same name ARLINGCLOSE LIMITED
The following companies were found which have the same name as ARLINGCLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARLINGCLOSE SERVICES LIMITED BARCLAYS BANK CHAMBERS STRATFORD-UPON-AVON CV37 6AH Active Company formed on the 2013-02-22
ARLINGCLOSE HOLDINGS LIMITED BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH Active Company formed on the 2021-01-26

Company Officers of ARLINGCLOSE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW HORSFIELD
Company Secretary 2012-06-01
PHILIP LEWIS CLEIN
Director 1993-12-07
MARK ANDREW HORSFIELD
Director 2004-09-21
CHARLES HUMPHRY
Director 1993-12-07
MARK JAMES PICKERING
Director 2004-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HUMPHRY
Company Secretary 2005-07-27 2012-06-01
RICHARD PAUL BATE
Director 2004-09-21 2005-08-31
ALEXANDER COLOMBINI
Director 2004-09-21 2005-08-31
GEORGE ANDREW GEORGIOU
Director 2004-09-21 2005-08-31
STEPHEN RICHARD MORRIS
Company Secretary 2003-01-07 2005-07-27
CHARLES HUMPHRY
Company Secretary 1999-03-23 2003-01-07
DEANNE CECILE BERGIN
Company Secretary 1998-03-04 1999-03-23
CHARLES HUMPHRY
Company Secretary 1993-12-07 1998-03-04
PETER FRANCIS WOODROW
Director 1993-12-07 1994-12-21
PETER JOHN CHARLTON
Nominated Director 1993-09-15 1993-12-07
MARTIN EDGAR RICHARDS
Nominated Director 1993-09-15 1993-12-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1993-09-15 1992-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LEWIS CLEIN ARLINGCLOSE SERVICES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
PHILIP LEWIS CLEIN INTERFAITH MATTERS Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
MARK ANDREW HORSFIELD ARLINGCLOSE SERVICES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active

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
2025-11-14Full accounts made up to 2025-06-30
2025-03-13CONFIRMATION STATEMENT MADE ON 01/03/25, WITH NO UPDATES
2025-01-21FULL ACCOUNTS MADE UP TO 30/06/24
2024-03-07CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 028538360014
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-09Director's details changed for Mr Mark James Pickering on 2023-03-08
2023-03-09SECRETARY'S DETAILS CHNAGED FOR MR MARK JAMES PICKERING on 2023-03-08
2022-11-01AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-06AP01DIRECTOR APPOINTED MR MARK JOHN SWALLOW
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HORSFIELD
2021-06-29PSC02Notification of Arlingclose Holdings Limited as a person with significant control on 2021-05-10
2021-06-17CC04Statement of company's objects
2021-06-17SH08Change of share class name or designation
2021-06-17SH10Particulars of variation of rights attached to shares
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14SH0110/05/21 STATEMENT OF CAPITAL GBP 830.00
2021-06-14RES12Resolution of varying share rights or name
2021-06-11PSC07CESSATION OF VIKKI-ANNE PICKERING AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS CLEIN
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028538360013
2021-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS MAUREEN HUMPHRY
2021-03-29PSC07CESSATION OF ALEXIS MAUREEN HUMPHRY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKKI-ANNE PICKERING
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22SH08Change of share class name or designation
2020-12-22SH10Particulars of variation of rights attached to shares
2020-12-21RES12Resolution of varying share rights or name
2020-12-10SH19Statement of capital on 2020-12-10 GBP 799.70
2020-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-09SH20Statement by Directors
2020-12-09CAP-SSSolvency Statement dated 27/11/20
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-24PSC04Change of details for Estate of Charles Humphry as a person with significant control on 2020-08-19
2019-12-19AP01DIRECTOR APPOINTED MRS ALEXIS HUMPHRY
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-09-30AP03Appointment of Mr Mark James Pickering as company secretary on 2019-09-20
2019-09-30TM02Termination of appointment of Mark Andrew Horsfield on 2019-09-20
2019-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES PICKERING on 2019-09-20
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MARK ANDREW HORSFIELD on 2019-09-20
2019-09-20PSC04Change of details for Mr Charles Humphry as a person with significant control on 2019-08-08
2019-09-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HUMPHRY
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-15SH02Statement of capital on 2017-08-07 GBP839.7
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 839.7
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-12-06SH02Statement of capital on 2016-07-15 GBP200,839.70
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 380839.7
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 380839.7
2015-10-16AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Mark James Pickering on 2015-07-17
2015-09-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 380839.7
2014-10-07AR0109/09/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01RES01ADOPT ARTICLES 01/10/14
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 380839.7
2013-10-04AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-04CH01Director's details changed for Mr Charles Humphry on 2013-09-30
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-05AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-11MEM/ARTSARTICLES OF ASSOCIATION
2012-06-25AP03Appointment of Mark Andrew Horsfield as company secretary
2012-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES HUMPHRY
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2012-03-27RES01ADOPT ARTICLES 27/03/12
2012-03-27SH08Change of share class name or designation
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-19RES13CONVERT SHARES, REMOVE PREFERENCE SHARES 01/12/2011
2011-12-19RES01ADOPT ARTICLES 01/12/2011
2011-10-04AR0109/09/11 FULL LIST
2010-11-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-29AR0109/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PICKERING / 08/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HORSFIELD / 08/09/2010
2009-11-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-28363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-28190LOCATION OF DEBENTURE REGISTER
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THIRD FLOOR HALIFAX HOUSE 60 MOORGATE LONDON EC2R 6EL
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-01363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-1588(2)AD 09/06/08 GBP SI 2977@0.1=297.7 GBP IC 380542/380839.7
2007-11-06363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-2888(2)RAD 19/02/07--------- £ SI 3350000@.1=335000 £ IC 45542/380542
2007-03-03123NC INC ALREADY ADJUSTED 19/02/07
2007-03-03RES04£ NC 46050/600000
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-03363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-08-11288bSECRETARY RESIGNED
2005-05-26MEM/ARTSARTICLES OF ASSOCIATION
2005-05-26RES04NC INC ALREADY ADJUSTED 15/02/05
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-2188(2)RAD 15/02/05--------- £ SI 450000@.1=45000 £ IC 542/45542
2005-04-13123NC INC ALREADY ADJUSTED 15/02/05
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13RES04£ NC 1050/46050
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 6-7 HATTON GARDEN LONDON EC1N 8AT
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09122S-DIV 14/09/04
2004-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09123NC INC ALREADY ADJUSTED 14/09/04
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09RES12VARYING SHARE RIGHTS AND NAMES
2004-12-09RES04£ NC 100/1050 14/09/0
2004-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-09RES13SUB-DIVISION 14/09/04
2004-12-0988(2)RAD 14/09/04--------- £ SI 2990@.1=299 £ IC 2/301
2004-09-21363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-05-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ARLINGCLOSE 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 ARLINGCLOSE LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='02853836' OR DefendantCompanyNumber='02853836' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-05 Outstanding DEVELOPING ASSETS LIMITED
THIRD PARTY CHARGE OVER SHARES IN RAIKES LANE LIMITED 1998-11-27 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNMENT BY WAY OF SECURITY AND CHARGE OF LEASES 1997-07-17 Satisfied AT & T CAPITAL LIMITED
ASSIGNMENT AND CHARGE 1996-12-23 Satisfied AT & T CAPITAL LIMITED
ASSIGNMENT AND CHARGE 1996-05-01 Satisfied AT&T CAPITAL LIMITED
ASSIGNMENT AND CHARGE 1995-09-29 Satisfied AT&T CAPITAL LIMITED
ASSIGNMENT AND CHARGE 1995-09-29 Satisfied AT&T CAPITAL LIMITED
ASSIGNMENT AND CHARGE 1995-09-29 Satisfied AT&T CAPITAL LIMITED
ASSIGNMENT BY WAY OF SECURITY AND CHARGE OF LEASES 1995-06-30 Satisfied AT & T CAPITAL LIMITED
ASSIGNMENT BY WAY OF SECURITY AND CHARGE OF LEASES 1995-03-31 Satisfied AT & T CAPITAL LIMITED
ASSIGNMENT BY WAY OF SECURITY AND CHARGE OF LEASES 1995-03-31 Satisfied AT & T CAPITAL LIMITED
ASSIGNMENT BY WAY OF SECURITY AND CHARGE OF LEASES 1995-03-31 Satisfied AT & T LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 ARLINGCLOSE LIMITED

Intangible Assets
Patents
We have not found any records of ARLINGCLOSE LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for ARLINGCLOSE LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='02853836' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='02853836' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of ARLINGCLOSE LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3401

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3406
We have not found government income sources for ARLINGCLOSE 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 (64999 - Financial intermediation not elsewhere classified) as ARLINGCLOSE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='02853836' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='02853836' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ARLINGCLOSE 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 ARLINGCLOSE 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 ARLINGCLOSE 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.