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

ARNEWOOD ESTATES LIMITED

5TH FLOOR WAVERLEY HOUSE, 115 - 119 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY,
Company Registration Number
00540712
Private Limited Company
Active

Company Overview

About Arnewood Estates Ltd
ARNEWOOD ESTATES LIMITED was founded on 1954-11-18 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Arnewood Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARNEWOOD ESTATES LIMITED
 
Legal Registered Office
5TH FLOOR WAVERLEY HOUSE
115 - 119 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8DY
Other companies in BH1
 
Filing Information
Company Number 00540712
Company ID Number 00540712
Date formed 1954-11-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB619707911  
Last Datalog update: 2024-01-09 03:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARNEWOOD ESTATES 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 ARNEWOOD ESTATES LIMITED
The following companies were found which have the same name as ARNEWOOD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARNEWOOD ESTATES (MANAGEMENT) LIMITED 5TH FLOOR WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY Active Company formed on the 1943-09-15

Company Officers of ARNEWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOY WANDA EVA BARCELLOS
Company Secretary 1991-04-21
JOY WANDA EVA BARCELLOS
Director 1991-04-21
JOHN GODFREY JULIUS BUTTERWORTH
Director 1991-04-21
WANDA GWENDOLINE HELENA BUTTERWORTH
Director 1991-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY WANDA EVA BARCELLOS ARNEWOOD ESTATES (MANAGEMENT) LIMITED Company Secretary 1992-04-21 CURRENT 1943-09-15 Active
JOY WANDA EVA BARCELLOS F.J.B THEATRES (GRIMSBY) LIMITED Company Secretary 1991-04-21 CURRENT 1940-11-08 Active
JOY WANDA EVA BARCELLOS F.J.B. HOTELS (MAJORCA) LIMITED Company Secretary 1991-04-21 CURRENT 1965-01-25 Active
JOY WANDA EVA BARCELLOS ARNEWOOD PROPERTY INVESTMENTS LIMITED Company Secretary 1991-04-21 CURRENT 1942-03-10 Active
JOY WANDA EVA BARCELLOS SOLENT LEISURE LIMITED Company Secretary 1991-04-21 CURRENT 1941-03-05 Active
JOY WANDA EVA BARCELLOS SANDBANKS HOTEL LIMITED Company Secretary 1991-04-21 CURRENT 1955-11-03 Active
JOY WANDA EVA BARCELLOS REPERTORY THEATRICAL PRODUCTIONS LIMITED Company Secretary 1991-04-21 CURRENT 1951-01-26 Active
JOY WANDA EVA BARCELLOS NORFOLK HOTEL (RICHMOND HILL) LIMITED Company Secretary 1991-04-21 CURRENT 1944-09-08 Active
JOY WANDA EVA BARCELLOS NEW HIPPODROME (SOUTHAMPTON) LIMITED Company Secretary 1991-04-21 CURRENT 1945-09-15 Active
JOY WANDA EVA BARCELLOS GROSVENOR MARINE SERVICES LIMITED Company Secretary 1991-04-21 CURRENT 1964-06-03 Active
JOY WANDA EVA BARCELLOS BROWNSEA HAVEN PROPERTIES LIMITED Company Secretary 1991-04-21 CURRENT 1925-11-04 Active
JOY WANDA EVA BARCELLOS BROWNSEA HAVEN WHOLESALE LIMITED Company Secretary 1991-04-21 CURRENT 1925-12-10 Active
JOY WANDA EVA BARCELLOS KILBURN VARIETIES LIMITED Company Secretary 1991-04-21 CURRENT 1942-07-04 Active
JOY WANDA EVA BARCELLOS ASTORIA CASINO (BOURNEMOUTH) LIMITED Company Secretary 1991-04-21 CURRENT 1961-01-30 Active
JOY WANDA EVA BARCELLOS ARNEWOOD ESTATES (MANAGEMENT) LIMITED Director 1992-04-21 CURRENT 1943-09-15 Active
JOY WANDA EVA BARCELLOS F.J.B THEATRES (GRIMSBY) LIMITED Director 1991-04-21 CURRENT 1940-11-08 Active
JOY WANDA EVA BARCELLOS F.J.B. HOTELS (MAJORCA) LIMITED Director 1991-04-21 CURRENT 1965-01-25 Active
JOY WANDA EVA BARCELLOS ARNEWOOD PROPERTY INVESTMENTS LIMITED Director 1991-04-21 CURRENT 1942-03-10 Active
JOY WANDA EVA BARCELLOS SOLENT LEISURE LIMITED Director 1991-04-21 CURRENT 1941-03-05 Active
JOY WANDA EVA BARCELLOS SANDBANKS HOTEL LIMITED Director 1991-04-21 CURRENT 1955-11-03 Active
JOY WANDA EVA BARCELLOS REPERTORY THEATRICAL PRODUCTIONS LIMITED Director 1991-04-21 CURRENT 1951-01-26 Active
JOY WANDA EVA BARCELLOS NORFOLK HOTEL (RICHMOND HILL) LIMITED Director 1991-04-21 CURRENT 1944-09-08 Active
JOY WANDA EVA BARCELLOS NEW HIPPODROME (SOUTHAMPTON) LIMITED Director 1991-04-21 CURRENT 1945-09-15 Active
JOY WANDA EVA BARCELLOS GROSVENOR MARINE SERVICES LIMITED Director 1991-04-21 CURRENT 1964-06-03 Active
JOY WANDA EVA BARCELLOS BROWNSEA HAVEN PROPERTIES LIMITED Director 1991-04-21 CURRENT 1925-11-04 Active
JOY WANDA EVA BARCELLOS BROWNSEA HAVEN WHOLESALE LIMITED Director 1991-04-21 CURRENT 1925-12-10 Active
JOY WANDA EVA BARCELLOS KILBURN VARIETIES LIMITED Director 1991-04-21 CURRENT 1942-07-04 Active
JOY WANDA EVA BARCELLOS ASTORIA CASINO (BOURNEMOUTH) LIMITED Director 1991-04-21 CURRENT 1961-01-30 Active
JOHN GODFREY JULIUS BUTTERWORTH FJB HOTELS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
JOHN GODFREY JULIUS BUTTERWORTH ARNEWOOD ESTATES (MANAGEMENT) LIMITED Director 1992-04-21 CURRENT 1943-09-15 Active
JOHN GODFREY JULIUS BUTTERWORTH F.J.B THEATRES (GRIMSBY) LIMITED Director 1991-04-21 CURRENT 1940-11-08 Active
JOHN GODFREY JULIUS BUTTERWORTH F.J.B. HOTELS (MAJORCA) LIMITED Director 1991-04-21 CURRENT 1965-01-25 Active
JOHN GODFREY JULIUS BUTTERWORTH ARNEWOOD PROPERTY INVESTMENTS LIMITED Director 1991-04-21 CURRENT 1942-03-10 Active
JOHN GODFREY JULIUS BUTTERWORTH SOLENT LEISURE LIMITED Director 1991-04-21 CURRENT 1941-03-05 Active
JOHN GODFREY JULIUS BUTTERWORTH SANDBANKS HOTEL LIMITED Director 1991-04-21 CURRENT 1955-11-03 Active
JOHN GODFREY JULIUS BUTTERWORTH REPERTORY THEATRICAL PRODUCTIONS LIMITED Director 1991-04-21 CURRENT 1951-01-26 Active
JOHN GODFREY JULIUS BUTTERWORTH NORFOLK HOTEL (RICHMOND HILL) LIMITED Director 1991-04-21 CURRENT 1944-09-08 Active
JOHN GODFREY JULIUS BUTTERWORTH NEW HIPPODROME (SOUTHAMPTON) LIMITED Director 1991-04-21 CURRENT 1945-09-15 Active
JOHN GODFREY JULIUS BUTTERWORTH GROSVENOR MARINE SERVICES LIMITED Director 1991-04-21 CURRENT 1964-06-03 Active
JOHN GODFREY JULIUS BUTTERWORTH BROWNSEA HAVEN PROPERTIES LIMITED Director 1991-04-21 CURRENT 1925-11-04 Active
JOHN GODFREY JULIUS BUTTERWORTH BROWNSEA HAVEN WHOLESALE LIMITED Director 1991-04-21 CURRENT 1925-12-10 Active
JOHN GODFREY JULIUS BUTTERWORTH KILBURN VARIETIES LIMITED Director 1991-04-21 CURRENT 1942-07-04 Active
JOHN GODFREY JULIUS BUTTERWORTH ASTORIA CASINO (BOURNEMOUTH) LIMITED Director 1991-04-21 CURRENT 1961-01-30 Active
WANDA GWENDOLINE HELENA BUTTERWORTH F.J.B. HOTELS (MAJORCA) LIMITED Director 2014-04-21 CURRENT 1965-01-25 Active
WANDA GWENDOLINE HELENA BUTTERWORTH ARNEWOOD ESTATES (MANAGEMENT) LIMITED Director 1992-04-21 CURRENT 1943-09-15 Active
WANDA GWENDOLINE HELENA BUTTERWORTH F.J.B THEATRES (GRIMSBY) LIMITED Director 1991-04-21 CURRENT 1940-11-08 Active
WANDA GWENDOLINE HELENA BUTTERWORTH ARNEWOOD PROPERTY INVESTMENTS LIMITED Director 1991-04-21 CURRENT 1942-03-10 Active
WANDA GWENDOLINE HELENA BUTTERWORTH SOLENT LEISURE LIMITED Director 1991-04-21 CURRENT 1941-03-05 Active
WANDA GWENDOLINE HELENA BUTTERWORTH REPERTORY THEATRICAL PRODUCTIONS LIMITED Director 1991-04-21 CURRENT 1951-01-26 Active
WANDA GWENDOLINE HELENA BUTTERWORTH NEW HIPPODROME (SOUTHAMPTON) LIMITED Director 1991-04-21 CURRENT 1945-09-15 Active
WANDA GWENDOLINE HELENA BUTTERWORTH BROWNSEA HAVEN WHOLESALE LIMITED Director 1991-04-21 CURRENT 1925-12-10 Active
WANDA GWENDOLINE HELENA BUTTERWORTH ASTORIA CASINO (BOURNEMOUTH) LIMITED Director 1991-04-21 CURRENT 1961-01-30 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
2023-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-29PSC05Change of details for Fjb Hotels Limited as a person with significant control on 2020-10-05
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 6th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HP
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WANDA GWENDOLINE HELENA BUTTERWORTH
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 20000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-11AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407120010
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407120011
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407120009
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-15AR0121/04/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-20AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-19AA01Previous accounting period extended from 31/10/12 TO 31/03/13
2013-06-10AR0121/04/13 ANNUAL RETURN FULL LIST
2013-02-20MG01Particulars of a mortgage or charge / charge no: 8
2013-02-16MG01Particulars of a mortgage or charge / charge no: 7
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-09AR0121/04/12 ANNUAL RETURN FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/10
2011-05-19AR0121/04/11 ANNUAL RETURN FULL LIST
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-05-17AR0121/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WANDA GWENDOLINE HELENA BUTTERWORTH / 21/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY WANDA EVA BARCELLOS / 21/04/2010
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-28AAFULL ACCOUNTS MADE UP TO 01/11/08
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-07363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 27/10/07
2008-05-13363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/06
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/05
2006-05-04363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/04
2005-05-20363sRETURN MADE UP TO 21/04/05; NO CHANGE OF MEMBERS
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/03
2004-05-18363sRETURN MADE UP TO 21/04/04; NO CHANGE OF MEMBERS
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/02
2003-05-19363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/10/01
2002-05-13363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/00
2001-05-17363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-08-22AAFULL GROUP ACCOUNTS MADE UP TO 30/10/99
2000-05-19363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-05-14363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1998-06-04AAFULL GROUP ACCOUNTS MADE UP TO 01/11/97
1998-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/98
1998-05-21363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1997-08-19AAFULL GROUP ACCOUNTS MADE UP TO 02/11/96
1997-05-09363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1996-08-29AAFULL GROUP ACCOUNTS MADE UP TO 28/10/95
1996-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-30363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1995-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-03395PARTICULARS OF MORTGAGE/CHARGE
1995-08-16AAFULL GROUP ACCOUNTS MADE UP TO 29/10/94
1995-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/95
1995-05-22363sRETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS
1995-05-10395PARTICULARS OF MORTGAGE/CHARGE
1995-05-10395PARTICULARS OF MORTGAGE/CHARGE
1994-08-18AAFULL ACCOUNTS MADE UP TO 30/10/93
1994-06-09363sRETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS
1993-07-08SRES01ALTER MEM AND ARTS 09/06/93
1993-07-08SRES13CONVERSIN OF SHARES 09/06/93
1993-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/93
1993-06-10363sRETURN MADE UP TO 21/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARNEWOOD ESTATES 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 ARNEWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-07-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-06-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1995-09-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-30
Annual Accounts
2009-10-31
Annual Accounts
2008-11-01
Annual Accounts
2007-10-27
Annual Accounts
2018-03-31
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 ARNEWOOD ESTATES LIMITED

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

Government spend with ARNEWOOD ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-12-21 GBP £570 Printing
Borough of Poole 2015-03-24 GBP £400 Advertising
Borough of Poole 2014-08-08 GBP £500 Advertising

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 ARNEWOOD ESTATES 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 ARNEWOOD ESTATES 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 ARNEWOOD ESTATES 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.