Sheffield
S6 1QS
Director Name | Mrs Kim Morren |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth House Herries Road South Sheffield S6 1QS |
Director Name | Mr Cranstoun Bruce Arnot |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth House Herries Road South Sheffield S6 1QS |
Director Name | Mrs Marcelle Gerda Arnot |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsworth House Herries Road South Sheffield S6 1QS |
Director Name | Mr Stephen Charles Bricknell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 November 2010(9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsworth House Herries Road South Sheffield S6 1QS |
Website | redarrowtrading.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2798999 |
Telephone region | Sheffield |
Registered Address | Riplingham House Westoby Lane Riplingham East Riding Of Yorkshire HU20 3XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Rowley |
Ward | Dale |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Aiden Morren 25.00% Ordinary |
---|---|
250 at £1 | Cranstoun Arnot 25.00% Ordinary |
250 at £1 | Kim Morren 25.00% Ordinary |
250 at £1 | Marcelle Arnot 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,809,465 |
Gross Profit | £3,861,408 |
Net Worth | £2,608,385 |
Cash | £280,494 |
Current Liabilities | £4,726,448 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 January 2017 | Delivered on: 2 February 2017 Persons entitled: Yaraka Trading Pty Limited Red Arrow Holdings Limited Classification: A registered charge Outstanding |
---|---|
22 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 September 2010 | Delivered on: 9 September 2010 Satisfied on: 11 June 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 April 2010 | Delivered on: 29 April 2010 Satisfied on: 11 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company 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. Fully Satisfied |
21 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2023 | Satisfaction of charge 071411500007 in full (1 page) |
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2022 | Application to strike the company off the register (2 pages) |
10 November 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
25 October 2022 | Registered office address changed from F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 25 October 2022 (1 page) |
23 March 2022 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 23 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
19 February 2021 | Change of details for Red Arrow Holdings Limited as a person with significant control on 30 December 2020 (2 pages) |
19 March 2020 | Full accounts made up to 30 April 2019 (30 pages) |
21 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
3 June 2019 | Resolutions
|
2 May 2019 | Resolutions
|
1 May 2019 | Satisfaction of charge 071411500003 in full (1 page) |
1 May 2019 | Part of the property or undertaking has been released and no longer forms part of charge 071411500007 (2 pages) |
1 May 2019 | Satisfaction of charge 071411500005 in full (1 page) |
1 May 2019 | Satisfaction of charge 071411500006 in full (1 page) |
1 May 2019 | Satisfaction of charge 071411500004 in full (1 page) |
6 March 2019 | Full accounts made up to 30 April 2018 (32 pages) |
1 March 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
27 February 2018 | Notification of Red Arrow Holdings Limited as a person with significant control on 31 January 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (10 pages) |
10 March 2017 | Confirmation statement made on 30 January 2017 with updates (10 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
2 February 2017 | Registration of charge 071411500007, created on 25 January 2017 (30 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (29 pages) |
2 February 2017 | Registration of charge 071411500007, created on 25 January 2017 (30 pages) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Cranstoun Bruce Arnot on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mrs Kim Morren on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mrs Marcelle Gerda Arnot on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Cranstoun Bruce Arnot on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mrs Kim Morren on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mrs Marcelle Gerda Arnot on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Aiden Morren on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Aiden Morren on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Stephen Charles Bricknell on 30 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Stephen Charles Bricknell on 30 December 2015 (2 pages) |
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 August 2015 | Full accounts made up to 30 April 2015 (20 pages) |
25 August 2015 | Full accounts made up to 30 April 2015 (20 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (20 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Satisfaction of charge 1 in full (10 pages) |
11 June 2014 | Satisfaction of charge 1 in full (10 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Registration of charge 071411500005 (20 pages) |
27 May 2014 | Registration of charge 071411500004 (10 pages) |
27 May 2014 | Registration of charge 071411500005 (20 pages) |
27 May 2014 | Registration of charge 071411500006 (18 pages) |
27 May 2014 | Registration of charge 071411500006 (18 pages) |
27 May 2014 | Registration of charge 071411500004 (10 pages) |
14 May 2014 | Registration of charge 071411500003 (27 pages) |
14 May 2014 | Registration of charge 071411500003 (27 pages) |
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
8 October 2013 | Full accounts made up to 30 April 2013 (19 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Full accounts made up to 30 April 2012 (22 pages) |
27 September 2012 | Full accounts made up to 30 April 2012 (22 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Director's details changed for Mr Stephen Charles Bricknell on 29 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Stephen Charles Bricknell on 29 January 2012 (2 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
1 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
11 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
14 January 2011 | Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
13 January 2011 | Appointment of Mr Stephen Charles Bricknell as a director (3 pages) |
13 January 2011 | Appointment of Mr Stephen Charles Bricknell as a director (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 June 2010 | Director's details changed for Mrs Kim Morren on 17 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr Aiden Morren on 17 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Mrs Kim Morren on 17 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Mr Cranstoun Bruce Arnot on 17 May 2010 (3 pages) |
3 June 2010 | Director's details changed for Mrs Marcelle Gerda Arnot on 17 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Mrs Marcelle Gerda Arnot on 17 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Mr Aiden Morren on 17 May 2010 (4 pages) |
3 June 2010 | Director's details changed for Mr Cranstoun Bruce Arnot on 17 May 2010 (3 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 January 2010 | Incorporation
|
30 January 2010 | Incorporation
|