ARROW GLOBAL MASSEY LIMITED

Register to unlock more data on OkredoRegister

ARROW GLOBAL MASSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08612076

Incorporation date

16/07/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Belvedere, 12 Booth Street, Manchester M2 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon07/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/11/2025
Termination of appointment of Oliver John Stratton as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Steven Robert Heighway as a director on 2025-11-06
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of David James Mortlock as a director on 2023-07-28
dot icon26/07/2023
Appointment of Oliver John Stratton as a director on 2023-07-21
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon11/01/2023
Cessation of Arrow Global One Limited as a person with significant control on 2022-11-04
dot icon29/11/2022
Termination of appointment of Oliver John Stratton as a director on 2022-11-25
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Appointment of David James Mortlock as a director on 2022-11-08
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/11/2021
Appointment of Oliver John Stratton as a director on 2021-11-23
dot icon04/11/2021
Termination of appointment of Lee Michael Rochford as a director on 2021-10-12
dot icon04/11/2021
Appointment of Philip William Shepherd as a director on 2021-10-12
dot icon04/11/2021
Termination of appointment of Matthew James Hotson as a director on 2021-10-30
dot icon04/11/2021
Appointment of Richard Guy Roberts as a director on 2021-10-12
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Stewart David Hamilton as a secretary on 2020-07-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon25/10/2019
Termination of appointment of Zachary Jason Lewy as a director on 2019-10-14
dot icon16/10/2019
Admin Removed The minutes were administratively removed on 21/10/2019 as they were unnecessary material.
dot icon11/10/2019
Appointment of Matthew James Hotson as a director on 2019-10-08
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Paul David Cooper as a director on 2019-08-09
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon03/01/2018
Appointment of Paul David Cooper as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Robert Memmott as a director on 2018-01-01
dot icon09/11/2017
Notification of Arrow Global One Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Notification of Arrow Global (Holdings) Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Philip Sinclair Marsland as a director on 2017-07-31
dot icon21/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-04-19
dot icon17/06/2017
Director's details changed for Robert Memmott on 2017-05-25
dot icon17/06/2017
Director's details changed for Mr Zachary Jason Lewy on 2017-05-25
dot icon25/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/05/2017
Director's details changed for Robert Memmott on 2014-04-30
dot icon03/01/2017
Appointment of Lee Michael Rochford as a director on 2017-01-03
dot icon03/01/2017
Appointment of Philip Sinclair Marsland as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Thomas Waterworth Drury as a director on 2017-01-03
dot icon19/09/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 2016-09-19
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Zachary Jason Lewy on 2016-05-17
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon20/02/2014
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon12/02/2014
Director's details changed for Mr Zachary Jason Lewy on 2014-01-28
dot icon12/02/2014
Director's details changed for Robert Memmott on 2014-01-28
dot icon12/02/2014
Director's details changed for Thomas Waterworth Drury on 2014-01-28
dot icon06/02/2014
Secretary's details changed for Stewart David Hamilton on 2014-01-28
dot icon22/01/2014
Register(s) moved to registered inspection location
dot icon22/01/2014
Register inspection address has been changed
dot icon18/10/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon15/10/2013
Termination of appointment of Malcolm Jackson as a director
dot icon16/07/2013
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
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
16/07/2013 - Present
2431
Cooper, Paul David
Director
01/01/2018 - 09/08/2019
91
Memmott, Robert
Director
16/07/2013 - 01/01/2018
33
Marsland, Philip Sinclair
Director
03/01/2017 - 31/07/2017
16
Lewy, Zachary Jason
Director
16/07/2013 - 14/10/2019
29

Persons with Significant Control

2
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 GLOBAL MASSEY LIMITED

ARROW GLOBAL MASSEY LIMITED is an(a) Active company incorporated on 16/07/2013 with the registered office located at Belvedere, 12 Booth Street, Manchester M2 4AW. 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 GLOBAL MASSEY LIMITED?

toggle

ARROW GLOBAL MASSEY LIMITED is currently Active. It was registered on 16/07/2013 .

Where is ARROW GLOBAL MASSEY LIMITED located?

toggle

ARROW GLOBAL MASSEY LIMITED is registered at Belvedere, 12 Booth Street, Manchester M2 4AW.

What does ARROW GLOBAL MASSEY LIMITED do?

toggle

ARROW GLOBAL MASSEY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ARROW GLOBAL MASSEY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-04 with no updates.