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

ARNOLD THOMSON LIMITED

205 WATLING STREET WEST, TOWCESTER, NORTHAMPTONSHIRE, NN12 6BX,
Company Registration Number
06207836
Private Limited Company
Active

Company Overview

About Arnold Thomson Ltd
ARNOLD THOMSON LIMITED was founded on 2007-04-10 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Arnold Thomson 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
ARNOLD THOMSON LIMITED
 
Legal Registered Office
205 WATLING STREET WEST
TOWCESTER
NORTHAMPTONSHIRE
NN12 6BX
Other companies in NN12
 
Filing Information
Company Number 06207836
Company ID Number 06207836
Date formed 2007-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536537333  
Last Datalog update: 2024-04-06 21:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLD THOMSON 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 THOMSON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR THOMSON
Company Secretary 2007-04-10
KATE ELIZABETH AUSTIN
Director 2017-04-01
MATTHEW MICHAEL JOHN HAWKINS
Director 2007-06-01
ALBERTA SARAH CAROLINE REID
Director 2017-04-01
MICHAEL ARTHUR THOMSON
Director 2007-04-10
NADIYA VIRANI-BLAND
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HUMPHREY BERNARD HALFORD
Director 2007-04-10 2007-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIYA VIRANI-BLAND THE MYTON HOSPICES Director 2017-09-20 CURRENT 1982-04-13 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
2024-04-07Memorandum articles filed
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-03-30Change of share class name or designation
2024-03-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-03-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2024-03-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07PSC07CESSATION OF MATTHEW MICHAEL JOHN HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07PSC02Notification of Mmjh Holdings Limited as a person with significant control on 2021-05-14
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13RES12Resolution of varying share rights or name
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-08-13SH08Change of share class name or designation
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-07-12RES12Resolution of varying share rights or name
2021-06-29SH08Change of share class name or designation
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-30PSC07CESSATION OF MICHAEL ARTHUR THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04SH08Change of share class name or designation
2021-03-04RES12Resolution of varying share rights or name
2021-01-14CH01Director's details changed for Remi Stumpenhusen on 2020-12-02
2020-05-15CH01Director's details changed for Remi Stumpenhusen on 2020-05-07
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR THOMSON
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-26PSC04Change of details for Michael Arthur Thomson as a person with significant control on 2019-03-27
2019-12-11AP03Appointment of Mrs Remi Stumpenhusen as company secretary on 2019-12-11
2019-12-11TM02Termination of appointment of Michael Arthur Thomson on 2019-12-11
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-05-17RES12Resolution of varying share rights or name
2019-05-16SH08Change of share class name or designation
2019-05-07AP01DIRECTOR APPOINTED REMI STUMPENHUSEN
2019-03-28CH01Director's details changed for Matthew Michael John Hawkins on 2019-03-14
2018-09-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MRS NADIYA VIRANI-BLAND
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-01AP01DIRECTOR APPOINTED ALBERTA SARAH CAROLINE REID
2017-04-01AP01DIRECTOR APPOINTED KATE ELIZABETH AUSTIN
2016-08-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 200000
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09RES12Resolution of varying share rights or name
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-08AR0110/04/15 ANNUAL RETURN FULL LIST
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR THOMSON / 01/04/2015
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL JOHN HAWKINS / 01/04/2015
2015-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ARTHUR THOMSON on 2015-04-01
2015-05-19SH08Change of share class name or designation
2014-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-30AR0110/04/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0110/04/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13AR0110/04/12 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05AR0110/04/11 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0110/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR THOMSON / 01/01/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL JOHN HAWKINS / 01/01/2010
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-05RES01ALTER ARTICLES 25/08/2009
2009-09-05RES13REDESIGNATION OF SHARES 25/08/2009
2009-04-16363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-31225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-14363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 205 WATLING STREET TOWCESTER WORCESTER NN12 6BX
2007-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to ARNOLD THOMSON 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 THOMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THOMSON LIMITED

Intangible Assets
Patents
We have not found any records of ARNOLD THOMSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLD THOMSON LIMITED
Trademarks
We have not found any records of ARNOLD THOMSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD THOMSON 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 (69102 - Solicitors) as ARNOLD THOMSON LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD THOMSON 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 THOMSON 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 THOMSON 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.