Company NameAdvanced Doors Limited
DirectorsMichael Trevor Burton and Mark David Gudgeon
Company StatusActive
Company Number03389579
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Previous NameArrow Rapid Roll Doors Limited

Business Activity

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

Directors

Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(24 years, 1 month 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(26 years, 10 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 Neil Beaumont Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Director NameRonald Beaumont Oliver
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Garth
The Green Old Ellerby
Hull
East Riding Of Yorkshire
HU11 5AL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Neil Beaumont Oliver
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDavid Mead
NationalityBritish
StatusResigned
Appointed18 June 1999(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address89 Westlands Road
Hull
North Humberside
HU5 5NU
Director NameAlexander James Grant
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 years, 4 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(5 years, 4 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(6 years, 7 months 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(15 years, 10 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(18 years, 8 months 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(11 years, 4 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
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 Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months 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 any other company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

9 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 July 2018Confirmation statement made on 16 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 2017Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages)
18 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 June 2017 with updates (4 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)
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)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(4 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)
10 February 2016Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 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)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • 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)
17 June 2014Annual return made up to 16 June 2014
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 16 June 2014
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 16 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)
22 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
22 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (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)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 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)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 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)
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)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
19 June 2009Return made up to 16/06/09; full list of members (3 pages)
25 November 2008Return made up to 16/06/08; full list of members (3 pages)
25 November 2008Return made up to 16/06/08; full list of members (3 pages)
24 November 2008Appointment terminated director alexander grant (1 page)
24 November 2008Secretary appointed finnies LIMITED (1 page)
24 November 2008Appointment terminated director alexander grant (1 page)
24 November 2008Secretary appointed finnies LIMITED (1 page)
24 November 2008Appointment terminated secretary tracey christmas (1 page)
24 November 2008Appointment terminated secretary tracey christmas (1 page)
24 November 2008Director appointed neil beaumont oliver (1 page)
24 November 2008Director appointed neil beaumont oliver (1 page)
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)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
1 February 2007Accounts made up to 30 September 2006 (4 pages)
1 February 2007Accounts made up to 30 September 2006 (4 pages)
4 July 2006Return made up to 16/06/06; full list of members (6 pages)
4 July 2006Return made up to 16/06/06; 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 16/06/05; full list of members (6 pages)
20 July 2005Return made up to 16/06/05; full list of members (6 pages)
20 July 2004Return made up to 16/06/04; full list of members (6 pages)
20 July 2004Return made up to 16/06/04; full list of members (6 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (6 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 16/06/03; full list of members (6 pages)
19 October 2003Return made up to 16/06/03; full list of members (6 pages)
16 November 2002Memorandum and Articles of Association (5 pages)
16 November 2002Memorandum and Articles of Association (5 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
13 November 2002Memorandum and Articles of Association (5 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2002Memorandum and Articles of Association (5 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES13 ‐ Waive pre emp rights 31/10/02
(1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Resolutions
  • RES13 ‐ Waive pre emp rights 31/10/02
(1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2002Declaration of assistance for shares acquisition (6 pages)
12 November 2002Declaration of assistance for shares acquisition (6 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Issued share capital 31/10/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Issued share capital 31/10/02
(1 page)
6 November 2002Particulars of mortgage/charge (7 pages)
6 November 2002Particulars of mortgage/charge (7 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
27 June 2002Return made up to 16/06/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
16 July 2001Return made up to 16/06/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 June 2000Return made up to 16/06/00; full list of members (6 pages)
27 June 2000Return made up to 16/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (2 pages)
22 July 1999Secretary resigned (2 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 30 April 1998 (4 pages)
21 May 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 September 1998Return made up to 16/06/98; full list of members (6 pages)
17 September 1998Return made up to 16/06/98; full list of members (6 pages)
15 September 1998Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 September 1998Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1997Incorporation (15 pages)
16 June 1997Incorporation (15 pages)