Company NameArrowfield Developments Limited
Company StatusActive
Company Number09270215
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Alison Louise Wilson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressQuarry House Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMrs Lynda Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Nicholas Charles Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleProperty Developer & Builder
Country of ResidenceEngland
Correspondence AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Daniel William Wilson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressQuarry House Hutts Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGrewelthorpe
WardMashamshire

Shareholders

25 at £1Alison Louise Wilson
25.00%
Ordinary
25 at £1Daniel William Wilson
25.00%
Ordinary
25 at £1Lynda Wilson
25.00%
Ordinary
25 at £1Nicholas Charles Wilson
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

30 August 2019Delivered on: 19 September 2019
Persons entitled:
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson

Classification: A registered charge
Particulars: Land at grange farm littlethorpe ripon north yorkshire title no NYK463153.
Outstanding
18 March 2019Delivered on: 20 March 2019
Persons entitled:
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson

Classification: A registered charge
Particulars: Land on the north east side of aislaby grewelthorpe ripon north yorkshire.
Outstanding
28 November 2017Delivered on: 4 December 2017
Persons entitled:
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson
Nicholas Charles Wilson
Lynda Wilson
Daniel William Wilson
Alison Louise Wilson
Alison Louise Wilson
Daniel William Wilson
Lynda Wilson
Nicholas Charles Wilson

Classification: A registered charge
Particulars: Land on the north east side of aislaby grewelthorpe ripon north yorkshire.
Outstanding

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
1 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2022Change of share class name or designation (2 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
9 December 2020Change of share class name or designation (2 pages)
9 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Memorandum and Articles of Association (23 pages)
8 December 2020Particulars of variation of rights attached to shares (1 page)
18 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
4 November 2020Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW United Kingdom to Quarry House Hutts Lane Grewelthorpe Ripon North Yorkshire HG4 3DA on 4 November 2020 (1 page)
25 August 2020Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 25 August 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
19 September 2019Registration of charge 092702150003, created on 30 August 2019 (12 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 April 2019Satisfaction of charge 092702150001 in full (4 pages)
29 April 2019Satisfaction of charge 092702150002 in full (4 pages)
20 March 2019Registration of charge 092702150002, created on 18 March 2019 (11 pages)
15 January 2019Director's details changed for Mr Daniel William Wilson on 15 January 2019 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 May 2018Registered office address changed from Quarry House Hutts Lane Grewelthorpe Ripon HG4 3DA to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 15 May 2018 (1 page)
4 December 2017Registration of charge 092702150001, created on 28 November 2017 (11 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(6 pages)
28 January 2015Appointment of Nicholas Charles Wilson as a director (3 pages)
28 January 2015Appointment of Nicholas Charles Wilson as a director (3 pages)
15 January 2015Appointment of Mr Daniel William Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
15 January 2015Appointment of Mr Daniel William Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
15 January 2015Appointment of Mrs Lynda Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Mr Nicholas Charles Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Miss Alison Louise Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Mr Nicholas Charles Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Miss Alison Louise Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Miss Alison Louise Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
(3 pages)
15 January 2015Appointment of Mr Daniel William Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Mrs Lynda Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Mr Nicholas Charles Wilson as a director on 4 December 2014 (2 pages)
15 January 2015Appointment of Mrs Lynda Wilson as a director on 4 December 2014 (2 pages)
27 October 2014Termination of appointment of Barbara Kahan as a director on 20 October 2014 (2 pages)
27 October 2014Termination of appointment of Barbara Kahan as a director on 20 October 2014 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(36 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(36 pages)