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

ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED

VECTOR 31 WALESWOOD WAY, WALES, SHEFFIELD, S26 5NU,
Company Registration Number
05319335
Private Limited Company
Active

Company Overview

About Arnold Magnetic Technologies Uk Ltd
ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED was founded on 2004-12-22 and has its registered office in Sheffield. The organisation's status is listed as "Active". Arnold Magnetic Technologies Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED
 
Legal Registered Office
VECTOR 31 WALESWOOD WAY
WALES
SHEFFIELD
S26 5NU
Other companies in S26
 
Filing Information
Company Number 05319335
Company ID Number 05319335
Date formed 2004-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 02:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLD MAGNETIC TECHNOLOGIES UK 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 ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED
The following companies were found which have the same name as ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNOLD MAGNETIC TECHNOLOGIES UK PARTNERSHIP, LP WALESWOOD WAY WALES BAR SHEFFIELD S26 5NU Active Company formed on the 2005-01-04
ARNOLD MAGNETIC TECHNOLOGIES UK LLC Delaware Unknown

Company Officers of ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED

Current Directors
Officer Role Date Appointed
IAN WINGFIELD
Company Secretary 2015-04-01
DANIEL MILLER
Director 2016-09-27
DAVID PAUL SWANSON
Director 2016-09-27
IAN WINGFIELD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STACHURA
Director 2009-02-04 2016-09-27
TIMOTHY WILSON
Director 2008-01-17 2016-06-06
STEVEN JOHN BILLINGTON
Company Secretary 2005-05-26 2015-03-31
STEVEN JOHN BILLINGTON
Director 2007-03-02 2015-03-31
DONALD GRANT BRAMLEY
Director 2004-12-22 2010-07-12
OLIVER CHRISTIAN EWALD
Director 2004-12-22 2010-07-12
PAMELA FINNERTY MARTIN
Director 2005-01-12 2010-07-12
MICHAEL DAVID KASER
Director 2006-02-21 2009-02-04
GORDON HOWARD MCNEIL
Director 2006-02-21 2007-12-31
GEORGE ROBERT HUNT
Director 2006-02-21 2007-02-21
PAMELA FINNERTY MARTIN
Company Secretary 2004-12-22 2005-05-26
RAJA SUBRAMANIAN MOORTHY
Director 2004-12-22 2005-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-22 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MILLER ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2016-09-27 CURRENT 2000-03-08 Active
DANIEL MILLER SWIFT LEVICK MAGNETS Director 2016-09-27 CURRENT 1982-01-18 Active
DAVID PAUL SWANSON ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2016-09-27 CURRENT 2000-03-08 Active
DAVID PAUL SWANSON SWIFT LEVICK MAGNETS Director 2016-09-27 CURRENT 1982-01-18 Active
IAN WINGFIELD ARNOLD MAGNETIC TECHNOLOGIES LIMITED Director 2015-04-01 CURRENT 2000-03-08 Active
IAN WINGFIELD SWIFT LEVICK MAGNETS Director 2015-04-01 CURRENT 1982-01-18 Active
IAN WINGFIELD IANFINITY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2016-03-15

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
2024-01-05CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL SWANSON
2024-01-02DIRECTOR APPOINTED MR RYAN J THORP
2023-01-30CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05AP01DIRECTOR APPOINTED MR DAVID MCQUEEN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RHODES
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE STEVENSON
2021-10-15TM02Termination of appointment of Lisa Marie Stevenson on 2021-06-30
2021-07-23AP01DIRECTOR APPOINTED DARREN RHODES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-21AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-21AP01DIRECTOR APPOINTED MS LISA MARIE STEVENSON
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-12-19AP03Appointment of Ms Lisa Marie Stevenson as company secretary on 2018-12-04
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINGFIELD
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM02Termination of appointment of Ian Wingfield on 2018-10-17
2018-10-17TM02Termination of appointment of a secretary
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-22RES01ADOPT ARTICLES 22/01/17
2017-01-06AP01DIRECTOR APPOINTED MR DANIEL MILLER
2017-01-06AP01DIRECTOR APPOINTED MR DAVID PAUL SWANSON
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACHURA
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02AP01DIRECTOR APPOINTED MR IAN WINGFIELD
2015-04-02AP03Appointment of Mr Ian Wingfield as company secretary on 2015-04-01
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BILLINGTON
2015-04-02TM02Termination of appointment of Steven John Billington on 2015-03-31
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0122/12/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0122/12/12 FULL LIST
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0122/12/11 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0122/12/10 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARTIN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EWALD
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BRAMLEY
2010-06-22SH1922/06/10 STATEMENT OF CAPITAL GBP 1
2010-06-22SH20STATEMENT BY DIRECTORS
2010-06-22CAP-SSSOLVENCY STATEMENT DATED 08/06/10
2010-06-22RES13REDUCE SHARE PREM ACCOUNT 11/06/2010
2010-06-22RES06REDUCE ISSUED CAPITAL 11/06/2010
2010-06-11RES01ADOPT ARTICLES 02/06/2010
2010-05-27RES01ADOPT ARTICLES 17/05/2010
2010-01-30AR0122/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHRISTIAN EWALD / 21/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STACHURA / 21/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRANT BRAMLEY / 21/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILSON / 19/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA FINNERTY MARTIN / 19/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BILLINGTON / 21/12/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN BILLINGTON / 21/12/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23AUDAUDITOR'S RESIGNATION
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-20288aDIRECTOR APPOINTED MICHAEL STACHURA
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KASER
2009-01-28363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER EWALD / 01/01/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-07363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288bDIRECTOR RESIGNED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: ARNOLD BUILDING, HIGH HAZELS ROAD, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UZ
2007-11-27353LOCATION OF REGISTER OF MEMBERS
2007-11-27190LOCATION OF DEBENTURE REGISTER
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-03353LOCATION OF REGISTER OF MEMBERS
2006-03-03190LOCATION OF DEBENTURE REGISTER
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: C/O SWIFT LEVICK MAGNET HIGH HAZELS ROAD BARLBOROUGH CHESTERFIELD S43 4TZ
2006-03-03363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-06-20288bSECRETARY RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARNOLD MAGNETIC TECHNOLOGIES UK 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 MAGNETIC TECHNOLOGIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MAGNETIC TECHNOLOGIES UK LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED
Trademarks
We have not found any records of ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD MAGNETIC TECHNOLOGIES UK 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 (70100 - Activities of head offices) as ARNOLD MAGNETIC TECHNOLOGIES UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD MAGNETIC TECHNOLOGIES UK 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 MAGNETIC TECHNOLOGIES UK 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 MAGNETIC TECHNOLOGIES UK 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.