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

ARNOLD WIGGINS & SONS LIMITED

38 BURY STREET, LONDON, SW1Y 6BB,
Company Registration Number
01173440
Private Limited Company
Active

Company Overview

About Arnold Wiggins & Sons Ltd
ARNOLD WIGGINS & SONS LIMITED was founded on 1974-06-11 and has its registered office in London. The organisation's status is listed as "Active". Arnold Wiggins & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARNOLD WIGGINS & SONS LIMITED
 
Legal Registered Office
38 BURY STREET
LONDON
SW1Y 6BB
Other companies in SW1Y
 
Filing Information
Company Number 01173440
Company ID Number 01173440
Date formed 1974-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 11:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLD WIGGINS & SONS 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 ARNOLD WIGGINS & SONS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL HUDSON
Company Secretary 2003-02-27
BRIAN FRANCIS ALLEN
Director 2012-10-01
PHILIP HARRY ASHLEY
Director 2010-09-08
MICHAEL GREGORY
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GRANVILLE WALKER
Director 2010-09-08 2015-10-19
COLIN ANTHONY HUNTER
Director 1991-11-15 2010-10-29
JOHN EDWARD MORTON MORRIS
Director 2006-01-25 2010-09-08
NIALL ALEXANDER HOBHOUSE
Director 1991-11-15 2004-09-22
JANET ELIZABETH WHITELAW
Company Secretary 1996-11-21 2003-02-26
JAMES PERCY WIGGINS
Director 1991-11-15 1997-01-24
PHILIPPA MASON
Company Secretary 1991-11-15 1996-11-21
PHILIPPA MASON
Director 1991-11-15 1996-11-21
JOHN EDWARD MORTON MORRIS
Director 1991-11-15 1996-11-21
JACK MERVYN FRANK BAER
Director 1991-11-15 1993-12-31
MARCO GRASSI
Director 1991-11-15 1992-03-02
WHEELOCK WHITNEY III
Director 1991-11-15 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PAUL HUDSON LYDLING PROPERTIES (KENSINGTON) LIMITED Company Secretary 2007-03-29 CURRENT 2006-12-19 Dissolved 2018-02-20
NIGEL PAUL HUDSON LYDLING PROPERTIES (ST. JAMES'S) LIMITED Company Secretary 2007-03-22 CURRENT 2002-08-01 Active
NIGEL PAUL HUDSON HAZLITT HOLLAND-HIBBERT LIMITED Company Secretary 2003-02-27 CURRENT 2002-02-05 Active
NIGEL PAUL HUDSON HAZLITT HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1987-04-06 Liquidation
NIGEL PAUL HUDSON HAZLITT LIMITED Company Secretary 2003-02-27 CURRENT 1957-10-28 Active
NIGEL PAUL HUDSON HAZLITT GOODEN & FOX LIMITED Company Secretary 2003-02-27 CURRENT 1962-01-11 Active
NIGEL PAUL HUDSON HENRY GRAVES & CO LIMITED Company Secretary 2003-02-27 CURRENT 1966-02-17 Active
NIGEL PAUL HUDSON HAZLITT FINE ART HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1979-12-31 Active
NIGEL PAUL HUDSON BURY STREET HOLDINGS LIMITED Company Secretary 2003-02-27 CURRENT 1973-05-21 Active
BRIAN FRANCIS ALLEN THE STRAWBERRY HILL COLLECTION TRUST Director 2011-10-12 CURRENT 2009-03-18 Active
BRIAN FRANCIS ALLEN THE HOLBURNE MUSEUM TRUST COMPANY Director 2011-09-09 CURRENT 2000-11-08 Active
BRIAN FRANCIS ALLEN THE HERMITAGE FOUNDATION UK Director 2011-06-30 CURRENT 2003-05-15 Active
BRIAN FRANCIS ALLEN THE PEVSNER BOOKS TRUST Director 2002-09-18 CURRENT 1994-10-19 Dissolved 2015-01-06
PHILIP HARRY ASHLEY OAKWELL ESTATES LTD Director 2014-07-07 CURRENT 2014-07-07 Active
PHILIP HARRY ASHLEY MODERN MASTERS LIMITED Director 2013-09-25 CURRENT 2013-06-17 Active
PHILIP HARRY ASHLEY EUROPEAN MASTER PICTURES LIMITED Director 2013-09-25 CURRENT 2013-06-25 Active
PHILIP HARRY ASHLEY LYDLING PROPERTIES (ST. JAMES'S) LIMITED Director 2005-05-01 CURRENT 2002-08-01 Active
PHILIP HARRY ASHLEY C H FINANCIAL CONSULTANTS LTD. Director 2001-10-10 CURRENT 2001-10-09 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
2024-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-13CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-06AP01DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-06-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16RP04CS01Second filing of Confirmation Statement dated 08/11/2017
2018-04-16ANNOTATIONClarification
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRY ASHLEY
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON LEEFE
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG SUTCH
2018-04-11PSC09Withdrawal of a person with significant control statement on 2018-04-11
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-12AA01Current accounting period shortened from 30/04/18 TO 31/10/17
2017-07-04AA01Previous accounting period extended from 31/10/16 TO 30/04/17
2017-01-17AA01Previous accounting period shortened from 30/04/17 TO 31/10/16
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 48003
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-12-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 48003
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANVILLE WALKER
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL PAUL HUDSON on 2015-11-01
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011734400007
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 48003
2014-11-20AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-22RES01ADOPT ARTICLES 22/07/14
2013-12-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-08
2013-12-19ANNOTATIONClarification
2013-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 48003
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-22AR0108/11/12 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-15AP01DIRECTOR APPOINTED DOCTOR BRIAN FRANCIS ALLEN
2011-11-23AR0108/11/11 FULL LIST
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, 4 BURY STREET, ST JAMES'S, LONDON, SW1Y 6AB
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-17AR0108/11/10 FULL LIST
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER
2010-09-17AP01DIRECTOR APPOINTED MR PATRICK GRANVILLE WALKER
2010-09-08AP01DIRECTOR APPOINTED MR PHILIP ASHLEY
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON MORRIS
2010-01-22AR0108/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORTON MORRIS / 01/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY HUNTER / 01/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREGORY / 01/11/2009
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-14363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-29363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 30 34 WOODFIELD PLACE, HARROW ROAD, LONDON W9 2BJ
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-01288aNEW DIRECTOR APPOINTED
2005-12-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-04288bDIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288bSECRETARY RESIGNED
2003-03-07288aNEW SECRETARY APPOINTED
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-11363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-12363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-01363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-14363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-19363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-12-19288bDIRECTOR RESIGNED
1996-12-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-17363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-12-16288aNEW SECRETARY APPOINTED
1996-11-22AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to ARNOLD WIGGINS & SONS 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 ARNOLD WIGGINS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-03 Satisfied MATHEW BOULTON LIMITED
LEGAL CHARGE 1993-08-03 Satisfied MATHEW BOULTON LIMITED
LEGAL CHARGE 1988-01-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-15 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1986-03-17 Satisfied HILL SAMUEL & CO LTD.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 ARNOLD WIGGINS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLD WIGGINS & SONS LIMITED registering or being granted any patents
Domain Names

ARNOLD WIGGINS & SONS LIMITED owns 5 domain names.

hh-h.co.uk   hazlittgoodenandfox.co.uk   hazlittholdings.co.uk   mortonmorris.co.uk   arnoldwiggins.co.uk  

Trademarks
We have not found any records of ARNOLD WIGGINS & SONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE OVER BOOK DEBT MATHEW BOULTON LIMITED 1993-11-10 Outstanding

We have found 1 mortgage charges which are owed to ARNOLD WIGGINS & SONS LIMITED

Income
Government Income

Government spend with ARNOLD WIGGINS & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-07-31 GBP £3,600 Conservation
Bath & North East Somerset Council 2014-07-31 GBP £4,900 Conservation

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
No properties were found where ARNOLD WIGGINS & SONS 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 ARNOLD WIGGINS & SONS 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 ARNOLD WIGGINS & SONS 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.