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

ARBOR TOWNSCAPE (CONTRACTS) LIMITED

3 TEMPLE STREET, WEST BROMWICH, WEST MIDLANDS, B70 9AE,
Company Registration Number
01096817
Private Limited Company
Active

Company Overview

About Arbor Townscape (contracts) Ltd
ARBOR TOWNSCAPE (CONTRACTS) LIMITED was founded on 1973-02-19 and has its registered office in West Midlands. The organisation's status is listed as "Active". Arbor Townscape (contracts) 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
ARBOR TOWNSCAPE (CONTRACTS) LIMITED
 
Legal Registered Office
3 TEMPLE STREET
WEST BROMWICH
WEST MIDLANDS
B70 9AE
Other companies in B70
 
Filing Information
Company Number 01096817
Company ID Number 01096817
Date formed 1973-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 02:55:47
Primary Source:Companies House
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 ARBOR TOWNSCAPE (CONTRACTS) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ERNEST TIMMINS
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET THERESA PERRINS
Company Secretary 1997-05-02 2013-02-22
MICHAEL JOHN FIELD
Director 1997-01-02 2003-02-06
NORMAN RICHARD PELL
Company Secretary 1991-11-30 1997-05-02
BRIAN BAKER
Director 1991-11-30 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ERNEST TIMMINS CHORLEY DEVELOPMENTS LIMITED Director 1992-11-30 CURRENT 1987-05-14 Active
JULIAN ERNEST TIMMINS ARBOR TOWNSCAPE LIMITED Director 1971-10-19 CURRENT 1971-10-19 Active
JULIAN ERNEST TIMMINS JULIAN PROPERTIES (MIDLANDS) LIMITED Director 1968-07-18 CURRENT 1968-07-18 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
2022-12-20CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-1728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-16AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-09DISS40Compulsory strike-off action has been discontinued
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-12-20PSC04Change of details for Mr Julian Ernest Timmins as a person with significant control on 2017-11-09
2017-12-20CH01Director's details changed for Mr Julian Ernest Timmins on 2017-11-09
2017-11-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-08AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0110/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET PERRINS
2013-01-14AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0110/11/11 ANNUAL RETURN FULL LIST
2011-08-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0110/11/10 ANNUAL RETURN FULL LIST
2010-10-12AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0110/11/09 ANNUAL RETURN FULL LIST
2009-10-30AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-30363aReturn made up to 10/11/08; full list of members
2008-10-28AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-29363sReturn made up to 10/11/07; no change of members
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-20363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-01-05363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-12-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 28/02/03
2004-02-20363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-11363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-18363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-12-07363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-03-24AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-01-11363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-11-21363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-11-21288aNEW SECRETARY APPOINTED
1997-11-21288bDIRECTOR RESIGNED
1997-11-21363(288)SECRETARY RESIGNED
1997-05-02AAFULL ACCOUNTS MADE UP TO 28/02/96
1997-02-07288aNEW DIRECTOR APPOINTED
1996-12-04363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-20363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1994-12-12AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-11-24363sRETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS
1994-01-05AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-12-10363sRETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS
1992-12-16AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-12-16363sRETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS
1992-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-28AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-01-28363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-01-21AAFULL ACCOUNTS MADE UP TO 28/02/90
1990-12-24363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-02-19AAFULL ACCOUNTS MADE UP TO 28/02/89
1990-02-19363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ARBOR TOWNSCAPE (CONTRACTS) 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 ARBOR TOWNSCAPE (CONTRACTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-21 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1987-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ARBOR TOWNSCAPE (CONTRACTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARBOR TOWNSCAPE (CONTRACTS) LIMITED
Trademarks
We have not found any records of ARBOR TOWNSCAPE (CONTRACTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARBOR TOWNSCAPE (CONTRACTS) 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 (41100 - Development of building projects) as ARBOR TOWNSCAPE (CONTRACTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ARBOR TOWNSCAPE (CONTRACTS) 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 ARBOR TOWNSCAPE (CONTRACTS) 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 ARBOR TOWNSCAPE (CONTRACTS) 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.
    Other companies at postcode B70 9AE