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

ARMINHALL ENGINEERING LIMITED

ARMINHALL ENGINEERING LTD, UNIT 5, SHIRE HILL INDUSTRIAL ESTATE,, SAFFRON WALDEN,, ESSEX,, CB11 3AQ,
Company Registration Number
01658802
Private Limited Company
Active

Company Overview

About Arminhall Engineering Ltd
ARMINHALL ENGINEERING LIMITED was founded on 1982-08-17 and has its registered office in Saffron Walden,. The organisation's status is listed as "Active". Arminhall Engineering 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
ARMINHALL ENGINEERING LIMITED
 
Legal Registered Office
ARMINHALL ENGINEERING LTD
UNIT 5, SHIRE HILL INDUSTRIAL ESTATE,
SAFFRON WALDEN,
ESSEX,
CB11 3AQ
Other companies in CB11
 
Filing Information
Company Number 01658802
Company ID Number 01658802
Date formed 1982-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB370457158  
Last Datalog update: 2024-07-06 00:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMINHALL ENGINEERING 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 ARMINHALL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN CORNWELL
Director 2011-02-28
TREVOR PETER FRANCIS
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GARROD
Company Secretary 2011-02-28 2013-07-01
ROLAND HAMILTON HOPPER
Company Secretary 1992-02-24 2011-02-28
DIANA ELIZABETH HOPPER
Director 1992-02-24 2011-02-28
ROLAND HAMILTON HOPPER
Director 1992-02-24 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR PETER FRANCIS T FRANCIS DESIGNS LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2015-12-29

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Erectors MateLondonEstablished in 1982, Arminhall Engineering Ltd has 30 years' experience in structural steelwork, architectural metalwork and sheet metalwork....2016-03-23
Site SupervisorLondonEstablished in 1982, Arminhall Engineering Ltd has 30 years' experience in structural steelwork, architectural metalwork and sheet metalwork....2016-03-23
Secretary / AdministratorSaffron WaldenWe are looking for an experienced Secretary / Administrator to provide both clerical and administrative support to the Directors and senior managers. The role2015-11-25

Jobs results powered by Indeed
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
2024-06-1830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-04-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-01-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CH01Director's details changed for Mr Christopher Guy Wood on 2021-04-28
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-02-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-02-16SH08Change of share class name or designation
2021-02-05SH0105/02/21 STATEMENT OF CAPITAL GBP 69
2020-05-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY WOOD
2020-03-11RES09Resolution of authority to purchase a number of shares
2020-03-10SH06Cancellation of shares. Statement of capital on 2020-02-21 GBP 51
2020-03-06SH03Purchase of own shares
2020-02-25CH01Director's details changed for Mr Simon John Cornwell on 2020-02-24
2020-02-25AP03Appointment of Mr David Norman Wiggins as company secretary on 2020-02-24
2020-02-21PSC04Change of details for Mr Simon John Cornwell as a person with significant control on 2020-02-21
2020-02-21PSC07CESSATION OF TREVOR PETER FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PETER FRANCIS
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-12RES12Resolution of varying share rights or name
2018-12-12RES01ADOPT ARTICLES 12/12/18
2018-12-11SH08Change of share class name or designation
2018-06-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 102
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 102
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-23AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-23CH01Director's details changed for Mr Simon John Cornwell on 2016-02-29
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-19AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 102
2014-03-28AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM 3 Shire Hill Saffron Walden Essex CB11 3AQ England
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/13 FROM C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom
2013-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT GARROD
2013-07-09DISS40Compulsory strike-off action has been discontinued
2013-07-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0128/02/13 ANNUAL RETURN FULL LIST
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-07SH0105/03/13 STATEMENT OF CAPITAL GBP 102
2012-03-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0129/02/12 FULL LIST
2011-03-01AR0128/02/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOPPER
2011-02-28AP01DIRECTOR APPOINTED MR SIMON JOHN CORNWELL
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O E L S ACCOUNTING LIMITED 15 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HA UNITED KINGDOM
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOPPER
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOPPER
2011-02-28AP01DIRECTOR APPOINTED MR TREVOR PETER FRANCIS
2011-02-28AP03SECRETARY APPOINTED DR ROBERT GARROD
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY ROLAND HOPPER
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 1ST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS
2011-01-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09AR0124/02/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HAMILTON HOPPER / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH HOPPER / 01/10/2009
2009-07-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-03-28363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-24363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-05363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-10363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-25363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-12363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-21363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-26363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-21363sRETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-27363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-13363sRETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-17363sRETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-23363sRETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS
1993-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-10363sRETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1120483 Active Licenced property: SHIRE HILL IND EST UNIT 5 SAFFRON WALDEN GB CB11 3AQ. Correspondance address: SHIRE HILL INDUSTRIAL ESTATE UNIT 5 SAFFRON WALDEN GB CB11 3AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against ARMINHALL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-01-25 Outstanding BARCLAYS BANK PLC
Creditors
Corporation Tax Due Within One Year 2011-10-01 £ 21,049
Creditors Due Within One Year 2011-10-01 £ 165,676
Other Creditors Due Within One Year 2011-10-01 £ 6,711
Other Taxation Social Security Within One Year 2011-10-01 £ 35,151
Trade Creditors Within One Year 2011-10-01 £ 102,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 ARMINHALL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 49,081
Current Assets 2011-10-01 £ 243,173
Debtors 2011-10-01 £ 184,818
Other Debtors 2011-10-01 £ 7,224
Shareholder Funds 2011-10-01 £ 104,031
Stocks Inventory 2011-10-01 £ 9,274
Tangible Fixed Assets 2012-09-30 £ 1,627
Tangible Fixed Assets 2011-10-01 £ 26,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARMINHALL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARMINHALL ENGINEERING LIMITED
Trademarks
We have not found any records of ARMINHALL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMINHALL ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as ARMINHALL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMINHALL ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARMINHALL ENGINEERING LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMINHALL ENGINEERING 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 ARMINHALL ENGINEERING 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.