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(26 years, 10 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 Neil Beaumont Oliver |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount View North Ferriby East Yorkshire HU14 3JG |
Director Name | Ronald Beaumont Oliver |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Garth The Green Old Ellerby Hull East Riding Of Yorkshire HU11 5AL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Neil Beaumont Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount View North Ferriby East Yorkshire HU14 3JG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | David Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 89 Westlands Road Hull North Humberside HU5 5NU |
Director Name | Alexander James Grant |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(5 years, 4 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(5 years, 4 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(6 years, 7 months 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(15 years, 10 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(18 years, 8 months 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(11 years, 4 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 |
---|---|
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months 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 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 |
9 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Resolutions
|
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 16 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 | Notification of Mark Edward Thistlethwayte as a person with significant control on 1 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 16 June 2017 with updates (4 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) |
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) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
10 February 2016 | Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 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) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
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) |
17 June 2014 | Annual return made up to 16 June 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 Statement of capital on 2014-06-17
|
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 16 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) |
22 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
22 May 2013 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 2 (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) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 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) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 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) |
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) |
19 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
25 November 2008 | Return made up to 16/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated director alexander grant (1 page) |
24 November 2008 | Secretary appointed finnies LIMITED (1 page) |
24 November 2008 | Appointment terminated director alexander grant (1 page) |
24 November 2008 | Secretary appointed finnies LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary tracey christmas (1 page) |
24 November 2008 | Appointment terminated secretary tracey christmas (1 page) |
24 November 2008 | Director appointed neil beaumont oliver (1 page) |
24 November 2008 | Director appointed neil beaumont oliver (1 page) |
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) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 30 September 2006 (4 pages) |
1 February 2007 | Accounts made up to 30 September 2006 (4 pages) |
4 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 16/06/06; 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 16/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (6 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 16/06/03; full list of members (6 pages) |
19 October 2003 | Return made up to 16/06/03; full list of members (6 pages) |
16 November 2002 | Memorandum and Articles of Association (5 pages) |
16 November 2002 | Memorandum and Articles of Association (5 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 November 2002 | Memorandum and Articles of Association (5 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Memorandum and Articles of Association (5 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 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) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
6 November 2002 | Particulars of mortgage/charge (7 pages) |
6 November 2002 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (2 pages) |
22 July 1999 | Secretary resigned (2 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
21 May 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
17 September 1998 | Return made up to 16/06/98; full list of members (6 pages) |
15 September 1998 | Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 September 1998 | Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1997 | Incorporation (15 pages) |
16 June 1997 | Incorporation (15 pages) |