Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
00718598
Private limited company
Age
63 years
Incorporated
21 March 1962
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
2 January 2025
(1 year ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(12 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(12 months remaining)
Learn more about Thew Arnott & Co.Limited
Contact
Update Details
Address
270 London Road
Wallington
SM6 7DJ
England
Address changed on
1 Aug 2025
(5 months ago)
Previous address was
3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Companies in SM6 7DJ
Telephone
02086693131
Email
Available in Endole App
Website
Thewarnott.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Vivien Anne Newman
Director • Secretary • British • Lives in UK • Born in Jan 1955
Christopher Roger Bartlett
Director • British • Lives in England • Born in May 1973
Richard Froude Newman
Director • British • Lives in UK • Born in Jun 1959
Gerard Philip Stuart-Brown
Director • Sales Director • British • Lives in England • Born in Mar 1964
Nicholas Newman
Director • British • Lives in UK • Born in Aug 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.24M
Decreased by £617K (-33%)
Turnover
£14.95M
Decreased by £4.15M (-22%)
Employees
42
Increased by 1 (+2%)
Total Assets
£7.23M
Increased by £419K (+6%)
Total Liabilities
-£3.17M
Increased by £395K (+14%)
Net Assets
£4.06M
Increased by £24K (+1%)
Debt Ratio (%)
44%
Increased by 3.1% (+8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Registered Address Changed
5 Months Ago on 1 Aug 2025
Mr Richard Froude Newman Details Changed
6 Months Ago on 12 Jun 2025
Thew Arnott Group Limited (PSC) Details Changed
7 Months Ago on 28 May 2025
Registered Address Changed
9 Months Ago on 7 Apr 2025
Mr Gerard Philip Stuart-Brown Details Changed
9 Months Ago on 3 Apr 2025
Mr Dalton Henry Shears Details Changed
9 Months Ago on 3 Apr 2025
Mrs Vivien Anne Newman Details Changed
9 Months Ago on 3 Apr 2025
Mr Christopher Roger Bartlett Appointed
9 Months Ago on 1 Apr 2025
Colin Eric Crossley Resigned
9 Months Ago on 31 Mar 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Full accounts made up to 31 March 2025
Submitted on 19 Nov 2025
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 Gerard Philip Stuart-Brown on 3 April 2025
Submitted on 8 Apr 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 Nicholas Newman on 3 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs