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

ARNOLDS VETERINARY PRODUCTS LIMITED

24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA,
Company Registration Number
00505382
Private Limited Company
Active

Company Overview

About Arnolds Veterinary Products Ltd
ARNOLDS VETERINARY PRODUCTS LIMITED was founded on 1952-03-12 and has its registered office in Northwich. The organisation's status is listed as "Active". Arnolds Veterinary Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARNOLDS VETERINARY PRODUCTS LIMITED
 
Legal Registered Office
24 CHESHIRE AVENUE CHESHIRE BUSINESS PARK
LOSTOCK GRALAM
NORTHWICH
CHESHIRE
CW9 7UA
Other companies in CW9
 
Filing Information
Company Number 00505382
Company ID Number 00505382
Date formed 1952-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLDS VETERINARY PRODUCTS 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 ARNOLDS VETERINARY PRODUCTS LIMITED
The following companies were found which have the same name as ARNOLDS VETERINARY PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNOLDS VETERINARY PRODUCTS LIMITED CHAPLEIZOD IND. GARDEN ESTATE DUBLIN 20. CHAPELIZOD, DUBLIN Discontinued Company formed on the 1952-04-30

Company Officers of ARNOLDS VETERINARY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN COTTON
Director 2017-01-03
IAN DAVID PAGE
Director 2001-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANA CROSS
Company Secretary 2016-07-29 2017-07-01
ANNE-FRANCOISE NESMES
Director 2013-04-22 2016-07-29
ZOE GOULDING
Company Secretary 2007-07-02 2015-05-18
EDWIN THOMAS WILLIAM TORR
Director 1999-02-11 2014-01-31
SIMON DAVID EVANS
Director 1999-02-11 2012-10-18
STEPHEN WHITEHOUSE
Company Secretary 1997-06-24 2007-06-29
STEPHEN WHITEHOUSE
Director 1991-09-03 2007-06-29
GARY BRIAN EVANS
Director 1991-05-21 2001-11-02
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-03-14 1997-06-24
GRAHAM ANTHONY KERSHAW
Director 1997-01-21 1997-06-24
STEFAN MARIO MEISTER
Director 1997-01-21 1997-06-24
RONALD CHARLES, HAROLD VIZARD
Director 1997-01-21 1997-06-24
STEPHEN WILLIAM BUCKELL
Director 1992-03-27 1997-05-30
MAHMOOD EBRAHIMJEE
Company Secretary 1991-05-21 1997-03-14
JONATHAN FELLOWS
Director 1995-07-03 1997-01-21
ALLEN JOHN LLOYD
Director 1992-03-27 1997-01-21
RICHARD GILL TURNER
Director 1992-03-27 1997-01-21
MICHAEL ASHLEY WARD
Director 1994-07-18 1997-01-21
PETER EDWARD LLOYD
Director 1992-03-27 1995-06-13
RICHARD JOHN STEELE
Director 1992-03-27 1994-04-15
STEPHEN EDWARD OAKLEY
Director 1991-03-08 1992-03-27
IAN DOMINIC PARSONS
Director 1991-03-08 1992-03-27
COLIN WILLIAM WARRILOW
Director 1991-03-08 1992-03-27
RODNEY HARDWICKE RILEY
Company Secretary 1991-03-08 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN COTTON DALES PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1949-11-14 Active
RICHARD JOHN COTTON DECHRA INVESTMENTS LIMITED Director 2017-01-03 CURRENT 2004-01-07 Active
RICHARD JOHN COTTON DECHRA FINANCE LIMITED Director 2017-01-03 CURRENT 2014-07-14 Active
RICHARD JOHN COTTON DECHRA FINANCE AUSTRALIA LIMITED Director 2017-01-03 CURRENT 2016-09-29 Active
RICHARD JOHN COTTON VENETO LIMITED Director 2017-01-03 CURRENT 1997-04-01 Active
RICHARD JOHN COTTON BROOMCO 4263 LIMITED Director 2017-01-03 CURRENT 1938-04-29 Active
RICHARD JOHN COTTON DECHRA PHARMACEUTICALS LIMITED Director 2017-01-03 CURRENT 1997-05-13 Active
RICHARD JOHN COTTON DECHRA LIMITED Director 2017-01-03 CURRENT 2002-08-16 Active
RICHARD JOHN COTTON DECHRA FINANCE STERLING LIMITED Director 2017-01-03 CURRENT 2016-06-22 Active
RICHARD JOHN COTTON DECHRA VETERINARY PRODUCTS LIMITED Director 2017-01-03 CURRENT 2005-03-08 Active
IAN DAVID PAGE DECHRA FINANCE AUSTRALIA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID PAGE DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID PAGE DECHRA FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
IAN DAVID PAGE EUROVET ANIMAL HEALTH LTD Director 2012-05-22 CURRENT 2009-06-25 Liquidation
IAN DAVID PAGE DECHRA VETERINARY PRODUCTS LIMITED Director 2008-01-15 CURRENT 2005-03-08 Active
IAN DAVID PAGE LEEDS VETERINARY LABORATORIES LIMITED Director 2007-04-26 CURRENT 1985-12-19 Dissolved 2016-11-16
IAN DAVID PAGE DECHRA INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-07 Active
IAN DAVID PAGE DECHRA LIMITED Director 2002-12-05 CURRENT 2002-08-16 Active
IAN DAVID PAGE ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2002-05-17 CURRENT 1969-01-13 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA LIMITED Director 2002-05-17 CURRENT 1998-03-17 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA MANUFACTURING LIMITED Director 2002-05-17 CURRENT 2000-03-06 Dissolved 2016-11-16
IAN DAVID PAGE CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2002-04-08 CURRENT 1998-07-17 Dissolved 2016-11-16
IAN DAVID PAGE NORTH WESTERN LABORATORIES LIMITED Director 2002-04-02 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DALES PHARMACEUTICALS LIMITED Director 2001-11-02 CURRENT 1949-11-14 Active
IAN DAVID PAGE VENETO LIMITED Director 2001-11-02 CURRENT 1997-04-01 Active
IAN DAVID PAGE DECHRA PHARMACEUTICALS LIMITED Director 1997-06-13 CURRENT 1997-05-13 Active
IAN DAVID PAGE BROOMCO 4263 LIMITED Director 1993-12-31 CURRENT 1938-04-29 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
2024-04-23DIRECTOR APPOINTED MISS MELANIE JANE HALL
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-27DIRECTOR APPOINTED MR PAUL NICHOLAS SANDLAND
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD GRIFFIN
2023-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERARD GRIFFIN
2023-11-27AP01DIRECTOR APPOINTED MR PAUL NICHOLAS SANDLAND
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-21SH20Statement by Directors
2021-05-21SH19Statement of capital on 2021-05-21 GBP 1
2021-05-21CAP-SSSolvency Statement dated 12/05/21
2021-05-21MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2021-05-05CH01Director's details changed for Mr Anthony Gerard Griffin on 2021-04-28
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-09AP01DIRECTOR APPOINTED MR ANTHONY GERARD GRIFFIN
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COTTON
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-03TM02Termination of appointment of Suzana Cross on 2017-07-01
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 530000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04AP01DIRECTOR APPOINTED MR RICHARD JOHN COTTON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-FRANCOISE NESMES
2016-08-01AP03Appointment of Mrs Suzana Cross as company secretary on 2016-07-29
2016-06-29CH01Director's details changed for Ms Anne-Francoise Nesmes on 2016-06-10
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 530000
2016-03-08AR0108/03/16 FULL LIST
2016-03-08AR0108/03/16 FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-05AUDAUDITOR'S RESIGNATION
2015-10-05AUDAUDITOR'S RESIGNATION
2015-05-29TM02Termination of appointment of Zoe Goulding on 2015-05-18
2015-03-18CH01Director's details changed for Anne-Francoise Nesmes on 2015-03-18
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 530000
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-09AUDAUDITOR'S RESIGNATION
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 530000
2014-03-10AR0108/03/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN TORR
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-23AP01DIRECTOR APPOINTED ANNE-FRANCOISE NESMES
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 4 JAMAGE INDUSTRIAL ESTATE TALKE PITS STOKE ON TRENT STAFFORDSHIRE ST7 1XW
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-11AR0108/03/13 FULL LIST
2012-12-11RES01ADOPT ARTICLES 29/11/2012
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-09AR0108/03/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-09AR0108/03/11 FULL LIST
2010-03-08AR0108/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN THOMAS WILLIAM TORR / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PAGE / 01/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID EVANS / 01/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE GOULDING / 01/03/2010
2009-12-20AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-10363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-05288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 01/12/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-10363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / ZOE BAMFORD / 08/02/2008
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 4 JAMAGE INDUSTRIAL ESTATE TALKE PITS STOKE ON TRENT STAFFORDSHIRE ST7 1XW
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-08353LOCATION OF REGISTER OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-16363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-17363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-20363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-08123£ NC 750000/780000 31/12/02
2003-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-0888(2)RAD 31/12/02--------- £ SI 30000@1=30000 £ IC 500000/530000
2002-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25288cDIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-03363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-10-11SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/09/00
2000-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARNOLDS VETERINARY PRODUCTS 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 ARNOLDS VETERINARY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-29 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-12-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY (THE CHARGOR) AND THE OTHER CHARGING COMPANIES AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT 2000-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 2000-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF-SET 1997-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1997-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE)
LETTER OF SET 1983-01-10 Satisfied LLOYDS BANK PLC
LETTER OF SET-OFF 1980-05-13 Satisfied LLOYDS BANK PLC
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

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 ARNOLDS VETERINARY PRODUCTS LIMITED

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

ARNOLDS VETERINARY PRODUCTS LIMITED owns 1 domain names.

arnoldsdirect.co.uk  

Trademarks

Trademark applications by ARNOLDS VETERINARY PRODUCTS LIMITED

ARNOLDS VETERINARY PRODUCTS LIMITED is the Original registrant for the trademark FELIMAZOLE ™ (79002688) through the USPTO on the 2004-03-26
Veterinary preparations for the treatment of feline hyperthyroidism
ARNOLDS VETERINARY PRODUCTS LIMITED is the Original registrant for the trademark VETORYL ™ (78218793) through the USPTO on the 2003-02-25
VETERINARY PREPARATIONS FOR THE TREATMENT OF HYPERADRENOCORTICISM
Income
Government Income
We have not found government income sources for ARNOLDS VETERINARY PRODUCTS 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 (74990 - Non-trading company) as ARNOLDS VETERINARY PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLDS VETERINARY PRODUCTS 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 ARNOLDS VETERINARY PRODUCTS 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 ARNOLDS VETERINARY PRODUCTS 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.