logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mckeown, James Dermot
    Born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ now
    OF - Director → CIF 0
  • 2
    Noon, Scott Ryan
    Born in August 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
  • 3
    Noon, Bryn Morgan
    Born in July 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 10 New Rookery Farm, Little London, Silverstone, Towcester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2,512,882 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Karczewski, Stanislaw
    Director born in April 1925
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 2
    Larkins, Peter John
    Managing Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2021-10-05
    OF - Director → CIF 0
    Larkins, Peter John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Secretary → CIF 0
    Mr Peter John Larkins
    Born in June 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Larkins, Frances Teresa
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-17 ~ 2021-10-05
    OF - Secretary → CIF 0
    Mrs Francis Teresa Larkins
    Born in March 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Sterling, Hugh
    Works And Production Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1998-03-16
    OF - Director → CIF 0
  • 5
    Howard, Carol
    Individual
    Officer
    icon of calendar 1992-12-31 ~ 2011-10-17
    OF - Secretary → CIF 0
parent relation
Company in focus

ARNOLD ENGINEERING PLASTICS LIMITED

Previous names
ARNOLD(ENGINEERING PLASTICS)LIMITED - 2003-08-29
P.ARNOLD(ENGINEERING PLASTICS)LIMITED - 1989-06-27
P. ARNOLD (GROUP) LIMITED - 1984-04-24
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
1,565,232 GBP2025-03-31
1,500,033 GBP2024-03-31
Fixed Assets - Investments
138,737 GBP2025-03-31
138,737 GBP2024-03-31
Fixed Assets
1,703,969 GBP2025-03-31
1,638,770 GBP2024-03-31
Total Inventories
113,587 GBP2025-03-31
122,158 GBP2024-03-31
Debtors
716,832 GBP2025-03-31
596,502 GBP2024-03-31
Cash at bank and in hand
658,833 GBP2025-03-31
494,262 GBP2024-03-31
Current Assets
1,489,252 GBP2025-03-31
1,212,922 GBP2024-03-31
Creditors
Current
781,976 GBP2025-03-31
696,958 GBP2024-03-31
Net Current Assets/Liabilities
707,276 GBP2025-03-31
515,964 GBP2024-03-31
Total Assets Less Current Liabilities
2,411,245 GBP2025-03-31
2,154,734 GBP2024-03-31
Creditors
Non-current
-135,026 GBP2024-03-31
Net Assets/Liabilities
2,045,729 GBP2025-03-31
1,654,192 GBP2024-03-31
Equity
Called up share capital
44,000 GBP2025-03-31
44,000 GBP2024-03-31
Retained earnings (accumulated losses)
2,001,729 GBP2025-03-31
1,610,192 GBP2024-03-31
Equity
2,045,729 GBP2025-03-31
1,654,192 GBP2024-03-31
Average Number of Employees
472024-04-01 ~ 2025-03-31
472023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
4,566,795 GBP2025-03-31
4,310,678 GBP2024-03-31
Property, Plant & Equipment - Disposals
-78,500 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,001,563 GBP2025-03-31
2,810,645 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
250,251 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-59,333 GBP2024-04-01 ~ 2025-03-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
135,026 GBP2024-03-31
hire purchase agreements
217,973 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
135,000 GBP2025-03-31
135,000 GBP2024-03-31
Between one and five year
675,000 GBP2025-03-31
675,000 GBP2024-03-31
More than five year
67,500 GBP2025-03-31
202,500 GBP2024-03-31
All periods
877,500 GBP2025-03-31
1,012,500 GBP2024-03-31

Related profiles found in government register
  • ARNOLD ENGINEERING PLASTICS LIMITED
    Info
    ARNOLD(ENGINEERING PLASTICS)LIMITED - 2003-08-29
    P.ARNOLD(ENGINEERING PLASTICS)LIMITED - 2003-08-29
    P. ARNOLD (GROUP) LIMITED - 2003-08-29
    Registered number 01082972
    icon of address2 Regal Close Kings Park Road, Moulton Park Industrial Estate, Northampton, Northants NN3 6LL
    PRIVATE LIMITED COMPANY incorporated on 1972-11-21 (53 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • ARNOLD ENGINEERING PLASTICS LIMITED
    S
    Registered number 01082972
    icon of address2 Regal Close, Kings Park Road, Moulton Park, Northampton, Northants, England, NN3 6LL
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FREESTYLE SIGN & GRAPHICS LTD - 2024-01-15
    1ST UK DESIGNS & SIGNS LIMITED - 1999-11-22
    icon of address2 Regal Close Kings Park Road, Moulton Park Industrial Estate, Northampton, Northants, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,966 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.