ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thew Arnott & Co.Limited

Thew Arnott & Co.Limited is an active company incorporated on 21 March 1962 with the registered office located in Wallington, Greater London. Thew Arnott & Co.Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00718598
Private limited company
Age
63 years
Incorporated 21 March 1962
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
270 London Road
Wallington
SM6 7DJ
England
Address changed on 1 Aug 2025 (3 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
02086693131
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1955
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in May 1977
Director • British • Lives in UK • Born in Aug 1990
Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thew Arnott Group Limited
Vivien Anne Newman and Richard Froude Newman are mutual people.
Active
Warwick Wold Waters Ltd
Richard Froude Newman is a mutual person.
Active
The Lecithin People Ltd
Richard Froude Newman is a mutual person.
Active
Big Smoke Brew Co Limited
Richard Froude Newman is a mutual person.
Active
Felday Limited
Richard Froude Newman is a mutual person.
Active
Thew Arnott Investments Limited
Richard Froude Newman is a mutual person.
Active
Northbrook Investments Ltd
Richard Froude Newman is a mutual person.
Active
Felday Engineering Limited
Richard Froude Newman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.86M
Increased by £1.2M (+181%)
Turnover
£19.1M
Decreased by £734K (-4%)
Employees
41
Increased by 3 (+8%)
Total Assets
£6.81M
Decreased by £1.27M (-16%)
Total Liabilities
-£2.78M
Decreased by £1.64M (-37%)
Net Assets
£4.03M
Increased by £377K (+10%)
Debt Ratio (%)
41%
Decreased by 13.96% (-25%)
Latest Activity
Registered Address Changed
3 Months Ago on 1 Aug 2025
Mr Richard Froude Newman Details Changed
5 Months Ago on 12 Jun 2025
Thew Arnott Group Limited (PSC) Details Changed
5 Months Ago on 28 May 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Mr Gerard Philip Stuart-Brown Details Changed
7 Months Ago on 3 Apr 2025
Mr Dalton Henry Shears Details Changed
7 Months Ago on 3 Apr 2025
Mrs Vivien Anne Newman Details Changed
7 Months Ago on 3 Apr 2025
Mr Colin Eric Crossley Details Changed
7 Months Ago on 3 Apr 2025
Mr Christopher Roger Bartlett Appointed
7 Months Ago on 1 Apr 2025
Colin Eric Crossley Resigned
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover Thew Arnott & Co.Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Roger Bartlett as a director on 1 April 2025
Submitted on 4 Sep 2025
Termination of appointment of Colin Eric Crossley as a director on 31 March 2025
Submitted on 4 Sep 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 270 London Road Wallington SM6 7DJ on 1 August 2025
Submitted on 1 Aug 2025
Change of details for Thew Arnott Group Limited as a person with significant control on 28 May 2025
Submitted on 13 Jun 2025
Director's details changed for Mr Richard Froude Newman on 12 June 2025
Submitted on 12 Jun 2025
Director's details changed for Mr Dalton Henry Shears on 3 April 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Gerard Philip Stuart-Brown on 3 April 2025
Submitted on 8 Apr 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Change of details for Thew Arnott Group Limited as a person with significant control on 3 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mrs Vivien Anne Newman on 3 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year