Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ARNOLDS KEYS LLP

25 KING STREET, NORWICH, NR1 1PD,
Company Registration Number
OC353213
Limited Liability Partnership
Active

Company Overview

About Arnolds Keys Llp
ARNOLDS KEYS LLP was founded on 2010-03-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Arnolds Keys Llp is a Limited Liability Partnership registered in ENGLAND 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
ARNOLDS KEYS LLP
 
Legal Registered Office
25 KING STREET
NORWICH
NR1 1PD
Other companies in NR1
 
Previous Names
ARNOLDS PROPERTY CONSULTANTS LLP09/05/2012
ARNOLDS CHARTERED SURVEYORS LLP25/05/2010
Filing Information
Company Number OC353213
Company ID Number OC353213
Date formed 2010-03-15
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595466880  
Last Datalog update: 2024-04-06 21:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNOLDS KEYS LLP
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 ARNOLDS KEYS LLP

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON EVANS
Limited Liability Partnership (LLP) Designated Member 2014-11-01
GUY WILLIAM BUTTRESS GOWING
Limited Liability Partnership (LLP) Designated Member 2010-03-15
CLIVE VAUGHAN HEDGES
Limited Liability Partnership (LLP) Designated Member 2012-05-01
JANINE LOUISE HYTCH
Limited Liability Partnership (LLP) Designated Member 2011-04-01
CHARLES JEREMY PENROSE
Limited Liability Partnership (LLP) Designated Member 2010-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MURPHY
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2017-04-30
CRAIG KNIGHTS
Limited Liability Partnership (LLP) Member 2012-05-01 2016-05-31
PHILIP BARKER
Limited Liability Partnership (LLP) Designated Member 2012-05-01 2015-04-30
MICHAEL JOHN WHATMOOR GAMBLE
Limited Liability Partnership (LLP) Member 2014-11-01 2015-01-31
JOHN MICHAEL JESSE HADCROFT
Limited Liability Partnership (LLP) Designated Member 2010-03-15 2012-05-01
GARY JOHN REEVE
Limited Liability Partnership (LLP) Member 2010-05-01 2011-12-31

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
2024-03-18Confirmation statement with no updates made up to 2024-03-15
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Limited liability partnership termination of member Janine Louise Hytch on 2023-04-30
2023-05-02Change of partner details Mr Thomas Corfield on 2023-05-01
2023-05-02Change of partner details Mr Nicholas Campbell Williams on 2023-05-01
2023-05-02LLP Cessation of Janine Louise Hytch as a person with significant control on 2023-04-30
2023-05-02LLP Notification of Nicholas Campbell Williams as a person with significant control on 2023-05-01
2023-05-02LLP Notification of Thomas William Corfield as a person with significant control on 2023-05-01
2023-05-02LLP Cessation of Thomas William Corfield as a person with significant control on 2023-05-01
2023-03-15Confirmation statement with no updates made up to 2023-03-15
2022-10-13Change of partner details Mr Timothy Simon Evans on 2022-10-01
2022-09-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15LLCS01Confirmation statement with no updates made up to 2022-03-15
2021-10-15LLTM01Limited liability partnership termination of member Mark Richard Mayhew on 2021-09-17
2021-09-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26LLCS01Confirmation statement with no updates made up to 2021-03-15
2021-01-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15LLAP01Limited liability partnership appointment of Mr Mark Richard Mayhew on 2020-05-01 as member
2020-07-02LLTM01Limited liability partnership termination of member Clive Vaughan Hedges on 2020-04-30
2020-07-02LLPSC07LLP Cessation of Clive Vaughan Hedges as a person with significant control on 2020-04-30
2020-03-16LLCS01Confirmation statement with no updates made up to 2020-03-15
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12LLCH01Change of partner details Mrs Janine Louise Hytch on 2019-11-01
2019-05-31LLAP01Limited liability partnership appointment of Mr Thomas Corfield on 2019-05-01 as member
2019-03-27LLCS01Confirmation statement with no updates made up to 2019-03-15
2018-12-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21LLMR01LLP Creation of charge with deed OC3532130003 on 2018-12-13
2018-03-28LLCS01Confirmation statement with no updates made up to 2018-03-15
2018-03-28LLPSC07LLP Cessation of Roy Murphy as a person with significant control on 2017-05-01
2017-10-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LLTM01Limited liability partnership termination of member Roy Murphy on 2017-04-30
2017-03-16LLCS01Confirmation statement with no updates made up to 2017-03-15
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LLTM01Limited liability partnership termination of member Craig Knights on 2016-05-31
2016-03-29LLAR01LLP Annual return made up to 2016-03-15
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LLTM01Limited liability partnership termination of member Philip Barker on 2015-04-30
2015-03-30LLAR01LLP Annual return made up to 2015-03-15
2015-03-30LLTM01Limited liability partnership termination of member Michael John Whatmoor Gamble on 2015-01-31
2015-02-23LLMR04LLP Statement of satisfaction of a charge / full 1
2014-11-05LLAP01LLP MEMBER APPOINTED MR TIMOTHY SIMON EVANS
2014-11-05LLAP01LLP MEMBER APPOINTED MR MICHAEL JOHN WHATMOOR GAMBLE
2014-10-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LLAR01LLP Annual return made up to 2014-03-15
2013-12-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22LLAR01LLP Annual return made up to 2013-03-15
2013-03-22LLAP01Limited liability partnership appointment of Mr Craig Knights as member
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2013-03-31 to 2012-04-30
2012-06-28LLAP01LLP MEMBER APPOINTED PHILIP BARKER
2012-06-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-05-09LLNM01NAME CHANGED ARNOLDS PROPERTY CONSULTANTS LLP
2012-05-09CERTNMCOMPANY NAME CHANGED ARNOLDS PROPERTY CONSULTANTS LLP CERTIFICATE ISSUED ON 09/05/12
2012-05-01LLAP01LLP MEMBER APPOINTED ROY MURPHY
2012-05-01LLAP01LLP MEMBER APPOINTED CLIVE VAUGHAN HEDGES
2012-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN HADCROFT
2012-03-15LLAR01ANNUAL RETURN MADE UP TO 15/03/12
2012-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY REEVE
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-18LLAP01LLP MEMBER APPOINTED MR GARY JOHN REEVE
2011-04-11LLAP01LLP MEMBER APPOINTED JANINE LOUISE HYTCH
2011-03-18LLAR01ANNUAL RETURN MADE UP TO 15/03/11
2011-03-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES JEREMY PENROSE / 14/06/2010
2011-03-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL JESSE HADCROFT / 14/06/2010
2011-03-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY WILLIAM BUTTRESS GOWING / 14/06/2010
2010-07-21LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-06-22LLAD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 34-36 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1LH
2010-05-25LLNM01SAME DAY NAME CHANGE CARDIFF
2010-05-25CERTNMCOMPANY NAME CHANGED ARNOLDS CHARTERED SURVEYORS LLP CERTIFICATE ISSUED ON 25/05/10
2010-03-15LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ARNOLDS KEYS LLP 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 ARNOLDS KEYS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-06-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ARNOLDS KEYS LLP

Intangible Assets
Patents
We have not found any records of ARNOLDS KEYS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for ARNOLDS KEYS LLP
Trademarks
We have not found any records of ARNOLDS KEYS LLP registering or being granted any trademarks
Income
Government Income

Government spend with ARNOLDS KEYS LLP

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2015-09-08 GBP £ district valuer fees
North Norfolk District Council 2015-03-26 GBP £634 Other Professional Fees
North Norfolk District Council 2015-03-05 GBP £1,100 Other Professional Fees
North Norfolk District Council 2014-08-12 GBP £1,950 Enforcement Board Works
Broadland District Council 2014-02-05 GBP £1,750 For survey work to Frettenham Depot as per quotation

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 ARNOLDS KEYS LLP 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 ARNOLDS KEYS LLP 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 ARNOLDS KEYS LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1