ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED

Register to unlock more data on OkredoRegister

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02206442

Incorporation date

17/12/1987

Size

Medium

Contacts

Registered address

Registered address

Grove Garage Guy Edge, Linthwaite, Huddersfield, West Yorkshire HD7 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon26/08/2025
Accounts for a medium company made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon11/09/2024
Full accounts made up to 2024-03-31
dot icon01/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon27/03/2023
Director's details changed for Mr Robert Edwin Hill on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr James Richard Hill on 2023-03-27
dot icon27/03/2023
Director's details changed for Mrs Rachel Elizabeth Hill- Birtles on 2023-03-27
dot icon23/08/2022
Full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Satisfaction of charge 022064420006 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon07/09/2020
Full accounts made up to 2020-03-31
dot icon19/03/2020
Notification of James Richard Hill as a person with significant control on 2019-03-31
dot icon19/03/2020
Cessation of Robert Edwin Hill as a person with significant control on 2018-07-03
dot icon19/03/2020
Cessation of Christopher Taylor as a person with significant control on 2018-07-03
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon22/08/2019
Full accounts made up to 2019-03-31
dot icon12/08/2019
Appointment of Mrs Rachel Elizabeth Hill- Birtles as a director on 2019-08-12
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon03/09/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Christopher Taylor as a director on 2018-07-03
dot icon19/07/2018
Termination of appointment of Christopher Taylor as a secretary on 2018-07-03
dot icon18/07/2018
Termination of appointment of Christopher Taylor as a secretary on 2018-07-03
dot icon18/07/2018
Termination of appointment of Christopher Taylor as a director on 2018-07-03
dot icon29/06/2018
Registration of charge 022064420006, created on 2018-06-28
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/08/2016
Accounts for a medium company made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/08/2015
Accounts for a medium company made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Director's details changed for James Richard Hill on 2014-02-13
dot icon17/07/2013
Accounts for a medium company made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/04/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon06/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Director's details changed for James Richard Hill on 2010-04-12
dot icon13/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon16/05/2008
Return made up to 31/03/08; full list of members
dot icon15/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon27/04/2007
Director's particulars changed
dot icon13/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon06/04/2005
Return made up to 31/03/05; full list of members
dot icon04/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon06/05/2004
Return made up to 31/03/04; full list of members
dot icon30/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon18/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/04/2001
Return made up to 31/03/01; full list of members
dot icon31/03/2000
Return made up to 31/03/00; full list of members
dot icon31/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/11/1999
Registered office changed on 24/11/99 from: 333 manchester road huddersfield HD4 5AA
dot icon09/10/1999
Declaration of satisfaction of mortgage/charge
dot icon09/10/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Return made up to 31/03/99; no change of members
dot icon16/03/1999
Accounts for a medium company made up to 1998-12-31
dot icon11/04/1998
Return made up to 31/03/98; full list of members
dot icon02/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon06/05/1997
Return made up to 31/03/97; no change of members
dot icon04/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon23/04/1996
Return made up to 31/03/96; no change of members
dot icon06/03/1996
Accounts for a medium company made up to 1995-12-31
dot icon16/02/1996
Miscellaneous
dot icon07/12/1995
Particulars of mortgage/charge
dot icon21/09/1995
Particulars of mortgage/charge
dot icon20/03/1995
Return made up to 31/03/95; full list of members
dot icon03/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon20/12/1994
Ad 09/12/94--------- £ si 12000@1=12000 £ ic 300/12300
dot icon20/12/1994
Nc inc already adjusted 09/12/94
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon25/03/1994
Return made up to 31/03/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1993
Return made up to 31/03/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-12-31
dot icon09/04/1992
Return made up to 31/03/92; no change of members
dot icon09/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/06/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Return made up to 31/03/91; no change of members
dot icon04/06/1990
Return made up to 31/03/90; full list of members
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon26/07/1989
Full accounts made up to 1988-12-31
dot icon30/05/1989
Particulars of mortgage/charge
dot icon27/04/1989
Return made up to 09/05/89; full list of members
dot icon02/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1988
Wd 23/02/88 ad 17/12/87--------- £ si 298@1=298 £ ic 2/300
dot icon29/02/1988
Accounting reference date notified as 31/12
dot icon27/01/1988
Registered office changed on 27/01/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

75
2023
change arrow icon-2.44 % *

* during past year

Cash in Bank

£4,185,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
71
9.29M
-
0.00
4.29M
-
2023
75
10.36M
-
13.14M
4.19M
-
2023
75
10.36M
-
13.14M
4.19M
-

Employees

2023

Employees

75 Ascended6 % *

Net Assets(GBP)

10.36M £Ascended11.48 % *

Total Assets(GBP)

-

Turnover(GBP)

13.14M £Ascended- *

Cash in Bank(GBP)

4.19M £Descended-2.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Richard Hill
Director
01/01/2003 - Present
1
Hill- Birtles, Rachel Elizabeth
Director
12/08/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED is an(a) Active company incorporated on 17/12/1987 with the registered office located at Grove Garage Guy Edge, Linthwaite, Huddersfield, West Yorkshire HD7 5TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED?

toggle

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED is currently Active. It was registered on 17/12/1987 .

Where is ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED located?

toggle

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED is registered at Grove Garage Guy Edge, Linthwaite, Huddersfield, West Yorkshire HD7 5TQ.

What does ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED do?

toggle

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED have?

toggle

ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED had 75 employees in 2023.

What is the latest filing for ARROW COMMERCIAL CENTRE (HUDDERSFIELD) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-19 with no updates.