North Ferriby
East Yorkshire
HU14 3JG
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ |
Director Name | Mr Mark David Gudgeon |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(43 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ |
Director Name | Mr Stephen Hayes |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | 109 Inmans Road Hedon Hull HU12 8HU |
Director Name | Mr John Mc Creath |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2002) |
Role | Manager |
Correspondence Address | 10 Beechwood View Pilmar Lane Roos East Yorkshire HU12 0HN |
Director Name | Mr Ronald Beaumont Oliver |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Cherry Tree Garth Old Ellerby Hull East Yorkshire HU11 5AL |
Secretary Name | Mrs Jenifer Mary Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 4 Broadley Avenue Anlaby Hull North Humberside HU10 7HH |
Secretary Name | Mrs Doreen Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Cherry Tree Garth The Green Old Ellerby Hull North Humberside HU11 5AL |
Director Name | Mr Neil Beaumont Oliver |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount View North Ferriby East Yorkshire HU14 3JG |
Secretary Name | Ronald Beaumont Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Cherry Tree Garth The Green Old Ellerby Hull East Riding Of Yorkshire HU11 5AL |
Director Name | Alexander James Grant |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2008) |
Role | Company Director |
Correspondence Address | 2 West Park Grove Roundhay Leeds West Yorkshire LS8 2HQ |
Secretary Name | Angus Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | Foldshead Close Foldshead, Calver Hope Valley Derbyshire S32 3XJ |
Secretary Name | Tracey Ann Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2008) |
Role | Accountant |
Correspondence Address | Sherwood Rise Road Skirlaugh Hull East Yorkshire HU11 5BH |
Director Name | Mr Nicholas Michael Auton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2016) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laurel Court Pasture Terrace Beverley East Yorkshire HU17 8GF |
Secretary Name | Mr Matthew Rockett |
---|---|
Status | Resigned |
Appointed | 09 February 2016(35 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 07 October 2016) |
Role | Company Director |
Correspondence Address | 930 Hedon Road Hull East Yorkshire HU9 5QN |
Secretary Name | Finnies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 February 2016) |
Correspondence Address | 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ |
Website | arrow-industrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 228202 |
Telephone region | Hull |
Registered Address | Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Arrow Industrial Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
28 May 2012 | Delivered on: 7 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 October 2002 | Delivered on: 6 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2002 | Delivered on: 14 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 1985 | Delivered on: 3 June 1985 Satisfied on: 17 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
15 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
9 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 August 2017 | Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 February 2016 | Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Finnies Limited as a secretary on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Finnies Limited as a secretary on 9 February 2016 (1 page) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
21 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
21 November 2008 | Appointment terminated secretary tracey christmas (1 page) |
21 November 2008 | Secretary appointed finnies LIMITED (1 page) |
21 November 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 November 2008 | Director appointed neil beaumont oliver (1 page) |
21 November 2008 | Director appointed neil beaumont oliver (1 page) |
21 November 2008 | Appointment terminated director alexander grant (1 page) |
21 November 2008 | Appointment terminated secretary tracey christmas (1 page) |
21 November 2008 | Secretary appointed finnies LIMITED (1 page) |
21 November 2008 | Appointment terminated director alexander grant (1 page) |
21 November 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
11 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
16 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
9 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
9 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Accounts for a medium company made up to 30 September 2003 (13 pages) |
6 February 2004 | Accounts for a medium company made up to 30 September 2003 (13 pages) |
2 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
2 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
19 October 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 October 2003 | Return made up to 30/06/03; full list of members (6 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
14 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
14 November 2002 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2002 | Particulars of mortgage/charge (9 pages) |
6 November 2002 | Particulars of mortgage/charge (9 pages) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
27 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 15/07/98; no change of members
|
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 15/07/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
28 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
28 February 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
10 February 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
10 February 1994 | Accounts for a small company made up to 30 April 1993 (5 pages) |
3 June 1985 | Registration of charge for debentures (3 pages) |
3 June 1985 | Registration of charge for debentures (3 pages) |