ARROWDOWN LIMITED

Register to unlock more data on OkredoRegister

ARROWDOWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131638

Incorporation date

28/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire CV22 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon03/03/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon15/10/2025
Registration of charge 041316380014, created on 2025-10-10
dot icon15/10/2025
Registration of charge 041316380015, created on 2025-10-10
dot icon10/10/2025
Satisfaction of charge 041316380009 in full
dot icon10/10/2025
Satisfaction of charge 041316380010 in full
dot icon10/10/2025
Satisfaction of charge 041316380013 in full
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Registration of charge 041316380013, created on 2025-06-13
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Registration of charge 041316380012, created on 2024-03-22
dot icon25/03/2024
Registration of charge 041316380011, created on 2024-03-22
dot icon17/01/2024
Satisfaction of charge 041316380008 in full
dot icon17/01/2024
Satisfaction of charge 041316380006 in full
dot icon17/01/2024
Satisfaction of charge 041316380005 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon24/11/2023
Registration of charge 041316380010, created on 2023-11-23
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Registration of charge 041316380009, created on 2023-08-31
dot icon04/08/2023
Satisfaction of charge 041316380007 in full
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Director's details changed for Mr Johnathan Rushbrooke on 2018-12-20
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon04/03/2017
Registration of charge 041316380008, created on 2017-03-03
dot icon11/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Registered office address changed from 56 Somers Road Somers Road Rugby Warwickshire CV22 7DH England to 56 Somers Road Somers Road Industrial Estate Rugby Warwickshire CV22 7DH on 2016-08-11
dot icon30/06/2016
Registered office address changed from 55 Somers Road Rugby Warwickshire CV22 7DG to 56 Somers Road Somers Road Rugby Warwickshire CV22 7DH on 2016-06-30
dot icon12/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon12/01/2016
Director's details changed for Johnaton Rushbrooke on 2016-01-11
dot icon12/01/2016
Termination of appointment of Janice Anne Rushbrooke as a secretary on 2016-01-11
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Registration of charge 041316380007, created on 2015-06-12
dot icon04/03/2015
Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to 55 Somers Road Rugby Warwickshire CV22 7DG on 2015-03-04
dot icon28/01/2015
Registration of charge 041316380006, created on 2015-01-23
dot icon26/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon26/01/2015
Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to James House Yew Tree Way Golborne Warrington WA3 3JD on 2015-01-26
dot icon07/11/2014
Registration of charge 041316380005, created on 2014-11-05
dot icon16/09/2014
Satisfaction of charge 2 in full
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Janice Rushbrooke as a director
dot icon29/10/2013
Termination of appointment of Roy Rushbrooke as a director
dot icon23/10/2013
Appointment of Johnaton Rushbrooke as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-28 with full list of shareholders
dot icon29/12/2009
Director's details changed for Janice Anne Rushbrooke on 2009-12-29
dot icon29/12/2009
Director's details changed for Mr Roy Rushbrooke on 2009-12-29
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 28/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2008
Return made up to 28/12/07; full list of members
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 28/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 28/12/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: c/o johnson barton & co byrom house quay street manchester M3 3HQ
dot icon07/01/2005
Return made up to 28/12/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon16/01/2004
Return made up to 28/12/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 28/12/02; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 28/12/01; full list of members
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.83M
-
0.00
172.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushbrooke, Johnathan
Director
20/08/2013 - Present
5
Rushbrooke, Janice Anne
Director
02/04/2001 - 20/08/2013
4
Rushbrooke, Roy
Director
02/04/2001 - 20/08/2013
9
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/12/2000 - 02/04/2001
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/12/2000 - 02/04/2001
12711

Persons with Significant Control

1
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 ARROWDOWN LIMITED

ARROWDOWN LIMITED is an(a) Active company incorporated on 28/12/2000 with the registered office located at 56 Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire CV22 7DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWDOWN LIMITED?

toggle

ARROWDOWN LIMITED is currently Active. It was registered on 28/12/2000 .

Where is ARROWDOWN LIMITED located?

toggle

ARROWDOWN LIMITED is registered at 56 Somers Road, Somers Road Industrial Estate, Rugby, Warwickshire CV22 7DH.

What does ARROWDOWN LIMITED do?

toggle

ARROWDOWN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARROWDOWN LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-12 with no updates.