ARROW INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407922

Incorporation date

24/10/2007

Size

Full

Contacts

Registered address

Registered address

Unit 1 Park Mill Way, Clayton West, Huddersfield HD8 9XJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon27/01/2026
Full accounts made up to 2025-09-30
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon17/06/2024
Full accounts made up to 2023-09-30
dot icon03/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/04/2024
Termination of appointment of Michael Trevor Burton as a director on 2024-04-30
dot icon18/04/2024
Appointment of Mr Mark David Gudgeon as a director on 2024-04-18
dot icon05/10/2023
Notification of Portchester Equity Limited as a person with significant control on 2023-09-28
dot icon04/10/2023
Cessation of Portchester Equity Limited as a person with significant control on 2023-09-28
dot icon26/09/2023
Change of share class name or designation
dot icon25/09/2023
Memorandum and Articles of Association
dot icon25/09/2023
Resolutions
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon07/02/2023
Full accounts made up to 2022-09-30
dot icon30/11/2022
Memorandum and Articles of Association
dot icon30/11/2022
Resolutions
dot icon25/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon23/03/2022
Appointment of Mr Paul Roger Bragg as a director on 2022-03-10
dot icon23/03/2022
Termination of appointment of David Christopher Harbord as a director on 2022-03-10
dot icon27/10/2021
Confirmation statement made on 2021-09-09 with updates
dot icon08/06/2021
Full accounts made up to 2020-09-30
dot icon24/05/2021
Director's details changed for Mark Edward Thistlewaite on 2021-05-14
dot icon18/05/2021
Termination of appointment of Neil Beaumont Oliver as a director on 2021-05-07
dot icon18/05/2021
Appointment of Mr Robert John Douglas Colver as a director on 2021-05-18
dot icon18/05/2021
Appointment of Mr Michael Trevor Burton as a director on 2021-05-18
dot icon18/05/2021
Registered office address changed from 930 Hedon Road Hull HU9 5QN to Unit 1 Park Mill Way Clayton West Huddersfield HD8 9XJ on 2021-05-18
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon06/04/2020
Full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon07/05/2019
Full accounts made up to 2018-09-30
dot icon25/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon11/04/2018
Full accounts made up to 2017-09-30
dot icon27/10/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon17/10/2017
Termination of appointment of Finnies Limited as a secretary on 2016-09-30
dot icon06/06/2017
Full accounts made up to 2016-09-30
dot icon21/11/2016
Termination of appointment of Matthew Rockett as a secretary on 2016-10-07
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon20/09/2016
Auditor's resignation
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon13/05/2016
Termination of appointment of John Robin Thistlethwayte as a director on 2016-05-12
dot icon10/02/2016
Termination of appointment of a secretary
dot icon10/02/2016
Termination of appointment of Nicholas Michael Auton as a director on 2016-02-09
dot icon10/02/2016
Appointment of Mr Matthew Rockett as a secretary on 2016-02-09
dot icon29/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/04/2015
Full accounts made up to 2014-09-30
dot icon26/03/2015
Termination of appointment of David Alistair Horner as a director on 2015-03-26
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon04/11/2013
Change of share class name or designation
dot icon21/05/2013
Appointment of Mr Nicholas Michael Auton as a director
dot icon21/02/2013
Full accounts made up to 2012-09-30
dot icon04/12/2012
Appointment of Mr David Christopher Harbord as a director
dot icon09/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/10/2012
Miscellaneous
dot icon03/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Change of share class name or designation
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon13/10/2011
Statement by directors
dot icon13/10/2011
Statement of capital on 2011-10-13
dot icon13/10/2011
Solvency statement dated 30/09/11
dot icon13/10/2011
Resolutions
dot icon14/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon09/09/2010
Statement by directors
dot icon01/09/2010
Statement of capital on 2010-09-01
dot icon01/09/2010
Solvency statement dated 09/06/10
dot icon01/09/2010
Resolutions
dot icon01/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon22/03/2010
Statement by directors
dot icon22/03/2010
Solvency statement dated 12/03/10
dot icon22/03/2010
Statement of capital on 2010-03-22
dot icon22/03/2010
Resolutions
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon24/07/2009
Registered office changed on 24/07/2009 from 66 lincolns inn fields london WC2A 3LH
dot icon29/06/2009
Director appointed neil beaumont oliver
dot icon19/06/2009
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon19/11/2008
Return made up to 24/10/08; full list of members
dot icon06/11/2008
Appointment terminated secretary peter cook
dot icon06/11/2008
Secretary appointed finnies LIMITED
dot icon06/10/2008
Appointment terminate, director alexander james grant logged form
dot icon11/08/2008
Appointment terminated director tyrolese (directors) LIMITED
dot icon07/08/2008
Ad 20/02/08\gbp si 5347499@1=5347499\gbp ic 1/5347500\
dot icon07/08/2008
Nc inc already adjusted 20/02/08
dot icon07/08/2008
Resolutions
dot icon04/08/2008
Gbp nc 100/1000\11/12/07
dot icon14/07/2008
Appointment terminate, secretary tyrolese secretarial LIMITED logged form
dot icon11/07/2008
Appointment terminated secretary tyrolese (secretarial) LIMITED
dot icon04/04/2008
Director appointed john robin thistlethwaite
dot icon31/03/2008
Director appointed david alistair horner
dot icon25/03/2008
Secretary appointed peter george cook
dot icon25/03/2008
Director appointed mark edward thistlewaite
dot icon10/12/2007
Certificate of change of name
dot icon24/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbord, David Christopher
Director
03/12/2012 - 10/03/2022
44
Bragg, Paul Roger
Director
10/03/2022 - Present
34
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
24/10/2007 - 20/02/2008
398
TYROLESE (DIRECTORS) LIMITED
Nominee Director
24/10/2007 - 20/02/2008
209
Thistlethwayte, John Robin
Director
20/02/2008 - 12/05/2016
4

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 INDUSTRIAL HOLDINGS LIMITED

ARROW INDUSTRIAL HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at Unit 1 Park Mill Way, Clayton West, Huddersfield HD8 9XJ. 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 INDUSTRIAL HOLDINGS LIMITED?

toggle

ARROW INDUSTRIAL HOLDINGS LIMITED is currently Active. It was registered on 24/10/2007 .

Where is ARROW INDUSTRIAL HOLDINGS LIMITED located?

toggle

ARROW INDUSTRIAL HOLDINGS LIMITED is registered at Unit 1 Park Mill Way, Clayton West, Huddersfield HD8 9XJ.

What does ARROW INDUSTRIAL HOLDINGS LIMITED do?

toggle

ARROW INDUSTRIAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARROW INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-09-30.