Company NameArrow Industrial Limited
Company StatusActive
Company Number01538683
CategoryPrivate Limited Company
Incorporation Date14 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Beaumont Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2008(27 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill Way
Clayton West
Huddersfield
HD8 9XJ
Director NameMr Mark David Gudgeon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(43 years, 3 months after company formation)
Appointment Duration1 week, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Mill Way
Clayton West
Huddersfield
HD8 9XJ
Director NameMr Stephen Hayes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleManager
Correspondence Address109 Inmans Road
Hedon
Hull
HU12 8HU
Director NameMr John Mc Creath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleManager
Correspondence Address10 Beechwood View
Pilmar Lane
Roos
East Yorkshire
HU12 0HN
Director NameMr Ronald Beaumont Oliver
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressCherry Tree Garth
Old Ellerby
Hull
East Yorkshire
HU11 5AL
Secretary NameMrs Jenifer Mary Kay
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 October 1991)
RoleCompany Director
Correspondence Address4 Broadley Avenue
Anlaby
Hull
North Humberside
HU10 7HH
Secretary NameMrs Doreen Oliver
NationalityBritish
StatusResigned
Appointed01 October 1991(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressCherry Tree Garth The Green
Old Ellerby
Hull
North Humberside
HU11 5AL
Director NameMr Neil Beaumont Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(13 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Secretary NameRonald Beaumont Oliver
NationalityBritish
StatusResigned
Appointed07 October 1997(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressCherry Tree Garth
The Green Old Ellerby
Hull
East Riding Of Yorkshire
HU11 5AL
Director NameAlexander James Grant
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(21 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address2 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2HQ
Secretary NameAngus Clark
NationalityBritish
StatusResigned
Appointed31 October 2002(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2004)
RoleCompany Director
Correspondence AddressFoldshead Close
Foldshead, Calver
Hope Valley
Derbyshire
S32 3XJ
Secretary NameTracey Ann Christmas
NationalityBritish
StatusResigned
Appointed29 January 2004(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2008)
RoleAccountant
Correspondence AddressSherwood
Rise Road Skirlaugh
Hull
East Yorkshire
HU11 5BH
Director NameMr Nicholas Michael Auton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Laurel Court
Pasture Terrace
Beverley
East Yorkshire
HU17 8GF
Secretary NameMr Matthew Rockett
StatusResigned
Appointed09 February 2016(35 years, 1 month after company formation)
Appointment Duration8 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address930 Hedon Road
Hull
East Yorkshire
HU9 5QN
Secretary NameFinnies Limited (Corporation)
StatusResigned
Appointed20 October 2008(27 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 February 2016)
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ

Contact

Websitearrow-industrial.co.uk
Email address[email protected]
Telephone01482 228202
Telephone regionHull

Location

Registered AddressUnit 1 Park Mill Way
Clayton West
Huddersfield
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Arrow Industrial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 May 2012Delivered 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 2002Delivered 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 2002Delivered 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 1985Delivered 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

Filing History

15 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 August 2017Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages)
18 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 August 2017Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages)
18 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 February 2016Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Finnies Limited as a secretary on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Finnies Limited as a secretary on 9 February 2016 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
21 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 November 2008Appointment terminated secretary tracey christmas (1 page)
21 November 2008Secretary appointed finnies LIMITED (1 page)
21 November 2008Return made up to 30/06/08; full list of members (3 pages)
21 November 2008Director appointed neil beaumont oliver (1 page)
21 November 2008Director appointed neil beaumont oliver (1 page)
21 November 2008Appointment terminated director alexander grant (1 page)
21 November 2008Appointment terminated secretary tracey christmas (1 page)
21 November 2008Secretary appointed finnies LIMITED (1 page)
21 November 2008Appointment terminated director alexander grant (1 page)
21 November 2008Return made up to 30/06/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 August 2006Return made up to 30/06/06; full list of members (6 pages)
11 August 2006Return made up to 30/06/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Return made up to 30/06/05; full list of members (6 pages)
20 July 2005Return made up to 30/06/05; full list of members (6 pages)
9 September 2004Return made up to 30/06/04; full list of members (6 pages)
9 September 2004Return made up to 30/06/04; full list of members (6 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
6 February 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
6 February 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
2 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
2 February 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
19 October 2003Return made up to 30/06/03; full list of members (6 pages)
19 October 2003Return made up to 30/06/03; full list of members (6 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
14 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Resolutions
  • RES13 ‐ Waive pre emp rights 31/10/02
(1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Resolutions
  • RES13 ‐ Waive pre emp rights 31/10/02
(1 page)
13 November 2002Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002New director appointed (2 pages)
12 November 2002Resolutions
  • RES13 ‐ Issued share capital 31/10/02
(2 pages)
12 November 2002Resolutions
  • RES13 ‐ Issued share capital 31/10/02
(2 pages)
12 November 2002Declaration of assistance for shares acquisition (6 pages)
12 November 2002Declaration of assistance for shares acquisition (6 pages)
6 November 2002Particulars of mortgage/charge (9 pages)
6 November 2002Particulars of mortgage/charge (9 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (5 pages)
17 September 2002Declaration of satisfaction of mortgage/charge (5 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
11 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 March 2001Full accounts made up to 30 April 2000 (13 pages)
6 March 2001Full accounts made up to 30 April 2000 (13 pages)
27 June 2000Return made up to 22/05/00; full list of members (7 pages)
27 June 2000Return made up to 22/05/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 May 1999Full accounts made up to 30 April 1998 (13 pages)
21 May 1999Full accounts made up to 30 April 1998 (13 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 August 1997Return made up to 15/07/97; full list of members (6 pages)
26 August 1997Return made up to 15/07/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 August 1996Return made up to 15/07/96; no change of members (4 pages)
3 August 1996Return made up to 15/07/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
26 July 1995Return made up to 15/07/95; no change of members (4 pages)
26 July 1995Return made up to 15/07/95; no change of members (4 pages)
28 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
28 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
10 February 1994Accounts for a small company made up to 30 April 1993 (5 pages)
10 February 1994Accounts for a small company made up to 30 April 1993 (5 pages)
3 June 1985Registration of charge for debentures (3 pages)
3 June 1985Registration of charge for debentures (3 pages)