ARROW COUNTY SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARROW COUNTY SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355141

Incorporation date

29/08/2007

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2007)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon14/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Particulars of variation of rights attached to shares
dot icon04/11/2024
Change of share class name or designation
dot icon01/11/2024
Registered office address changed from Arrow House Longden Road Shrewsbury Shropshire SY3 9AE to York House 45 Seymour Street London W1H 7JT on 2024-11-01
dot icon01/11/2024
Appointment of Mr Dale David Stokes as a director on 2024-10-22
dot icon01/11/2024
Appointment of John Richard Spencer Burton as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Bruce Daniel Blackledge as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Richard Allan Blackledge as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Richard Allan Blackledge as a secretary on 2024-10-22
dot icon01/11/2024
Termination of appointment of Sam David Blackledge as a director on 2024-10-22
dot icon01/11/2024
Termination of appointment of Robert Blackledge as a director on 2024-10-22
dot icon01/11/2024
Appointment of Suzanne Isabel Jefferies as a secretary on 2024-10-22
dot icon01/11/2024
Appointment of Mr David Leslie Cousins as a director on 2024-10-22
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/11/2022
Termination of appointment of Edward John Blackledge as a director on 2022-11-04
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon23/11/2021
Director's details changed for Mr Sam David Blackledge on 2021-11-09
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon30/07/2021
Termination of appointment of Rebecca Blackledge as a director on 2021-07-30
dot icon20/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Cessation of Edward John Blackledge as a person with significant control on 2016-06-08
dot icon13/04/2018
Cessation of Rebecca Blackledge as a person with significant control on 2016-06-08
dot icon13/04/2018
Cessation of Bruce Daniel Blackledge as a person with significant control on 2016-06-08
dot icon13/04/2018
Cessation of Sam Blackledge as a person with significant control on 2016-06-08
dot icon13/04/2018
Cessation of Richard Allan Blackledge as a person with significant control on 2016-06-08
dot icon13/04/2018
Cessation of Robert Blackledge as a person with significant control on 2016-06-08
dot icon10/04/2018
Notification of Arrow County Holdings as a person with significant control on 2016-06-08
dot icon13/03/2018
Resolutions
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Re-registration of Memorandum and Articles
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Re-registration from a private unlimited company to a private limited company
dot icon07/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon11/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon11/10/2016
Director's details changed for Edward John Blackledge on 2016-08-28
dot icon07/07/2016
Allotment of a new class of shares by an unlimited company
dot icon29/06/2016
Resolutions
dot icon29/06/2016
Resolutions
dot icon10/06/2016
Appointment of Sam Blackledge as a director on 2016-06-08
dot icon14/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon02/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Mr Richard Alan Blackledge on 2011-07-07
dot icon08/11/2010
Director's details changed for Rebecca Blackledge on 2010-11-04
dot icon08/11/2010
Director's details changed for Robert Blackledge on 2010-11-04
dot icon08/11/2010
Director's details changed for Edward John Blackledge on 2010-11-04
dot icon08/11/2010
Director's details changed for Mr Richard Blackledge on 2010-11-04
dot icon08/11/2010
Director's details changed for Bruce Daniel Blackledge on 2010-11-04
dot icon02/11/2010
Director's details changed for Edward John Blackledge on 2010-11-02
dot icon02/11/2010
Director's details changed for Mr Richard Blackledge on 2010-11-02
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon12/12/2009
Director's details changed for Robert Blackledge on 2009-11-27
dot icon24/11/2009
Appointment of Edward John Blackledge as a director
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from school lane longden shrewsbury shropshire SY5 8EX
dot icon17/09/2008
Return made up to 29/08/08; full list of members
dot icon16/09/2008
Director's change of particulars / bruce blackledge / 11/04/2008
dot icon05/03/2008
Curr ext from 31/08/2008 to 31/12/2008
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New director appointed
dot icon09/10/2007
Resolutions
dot icon29/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackledge, Rebecca
Director
29/08/2007 - 30/07/2021
5
Blackledge, Robert
Director
18/12/2007 - 22/10/2024
7
Blackledge, Richard Allan
Director
29/08/2007 - 22/10/2024
22
Blackledge, Bruce Daniel
Director
18/12/2007 - 22/10/2024
16
Blackledge, Edward John
Director
14/11/2009 - 04/11/2022
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW COUNTY SUPPLIES LIMITED

ARROW COUNTY SUPPLIES LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW COUNTY SUPPLIES LIMITED?

toggle

ARROW COUNTY SUPPLIES LIMITED is currently Active. It was registered on 29/08/2007 .

Where is ARROW COUNTY SUPPLIES LIMITED located?

toggle

ARROW COUNTY SUPPLIES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does ARROW COUNTY SUPPLIES LIMITED do?

toggle

ARROW COUNTY SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ARROW COUNTY SUPPLIES LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.