ARROWHEAD INVESTMENTS (UK)

Register to unlock more data on OkredoRegister

ARROWHEAD INVESTMENTS (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257292

Incorporation date

23/07/2001

Size

Small

Contacts

Registered address

Registered address

Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester M44 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon05/03/2026
Termination of appointment of Jeremy Theodore Berenzweig as a director on 2026-01-31
dot icon16/01/2026
Director's details changed for Mr Georg Heinrich Johannes Strierath on 2026-01-16
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon04/09/2024
Termination of appointment of Stephen William Dryden as a director on 2024-08-31
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/10/2023
Cessation of Goldman Sachs Group, Inc as a person with significant control on 2023-09-19
dot icon02/10/2023
Notification of a person with significant control statement
dot icon12/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Registered office address changed from PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT to Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Stephen William Dryden on 2022-12-12
dot icon16/12/2022
Director's details changed for Mr Georg Heinrich Johannes Strierath on 2022-12-12
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon22/11/2021
Director's details changed for Mr Stephen William Dryden on 2021-10-28
dot icon19/11/2021
Second filing for the appointment of Mr Stephen Dryden as a director
dot icon18/11/2021
Director's details changed for Mr Georg Heinrich Johannes Strierath on 2021-11-15
dot icon18/11/2021
Director's details changed for Mr Stephen Dryden on 2021-10-28
dot icon29/07/2021
Termination of appointment of Jayne Evelyn Williams as a secretary on 2021-07-26
dot icon29/07/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-07-26
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon14/02/2018
Auditor's resignation
dot icon02/01/2018
Full accounts made up to 2016-12-31
dot icon12/12/2017
Director's details changed for Mr Stephen Dryden on 2017-12-11
dot icon08/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon18/05/2017
Appointment of Mr Stephen Dryden as a director on 2017-04-12
dot icon18/05/2017
Appointment of Mr Jeremy Theodore Berenzweig as a director on 2017-04-12
dot icon18/05/2017
Termination of appointment of Alistair Richard Norris Sharman as a director on 2017-04-12
dot icon18/05/2017
Termination of appointment of Martin Sauer as a director on 2017-04-12
dot icon18/05/2017
Appointment of Mrs Jayne Evelyn Williams as a secretary on 2017-04-12
dot icon18/05/2017
Termination of appointment of Georg Heinrich Johannes Strierath as a secretary on 2017-04-12
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon06/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Appointment of Mr Alistair Richard Norris Sharman as a director
dot icon21/01/2014
Termination of appointment of Stephen Godfrey as a director
dot icon24/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon10/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Appointment of Mr Stephen Richard Godfrey as a director
dot icon17/02/2011
Termination of appointment of John Connell as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon02/09/2010
Director's details changed for Martin Sauer on 2010-07-23
dot icon02/03/2010
Auditor's resignation
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 23/07/09; full list of members
dot icon18/06/2009
Appointment terminated director russell foxley
dot icon18/06/2009
Director appointed mr john connell
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon16/09/2008
Return made up to 23/07/08; full list of members
dot icon07/08/2008
Full accounts made up to 2006-12-31
dot icon04/06/2008
Secretary appointed georg heinrich johannes strierath
dot icon04/06/2008
Appointment terminated secretary stephen grant
dot icon25/09/2007
Return made up to 23/07/07; no change of members
dot icon22/02/2007
Full accounts made up to 2005-12-31
dot icon07/11/2006
New director appointed
dot icon18/10/2006
Return made up to 23/07/06; full list of members
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon11/09/2006
Certificate of re-registration from Limited to Unlimited
dot icon11/09/2006
Re-registration of Memorandum and Articles
dot icon11/09/2006
Declaration of assent for reregistration to UNLTD
dot icon11/09/2006
Members' assent for rereg from LTD to UNLTD
dot icon11/09/2006
Application for reregistration from LTD to UNLTD
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon20/01/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Return made up to 23/07/05; full list of members
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon10/01/2005
Statement of affairs
dot icon10/01/2005
Ad 22/12/04--------- £ si 356@1=356 £ ic 2000/2356
dot icon10/01/2005
Nc inc already adjusted 22/12/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 23/07/04; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 23/07/03; full list of members
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon14/05/2002
Ad 28/03/02--------- £ si 1000@1
dot icon19/04/2002
Ad 28/03/02--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon19/04/2002
Nc inc already adjusted 28/03/02
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon09/11/2001
New director appointed
dot icon30/10/2001
New secretary appointed
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon30/10/2001
New director appointed
dot icon17/10/2001
Registered office changed on 17/10/01 from: 1 park row leeds LS1 5AB
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon01/10/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon01/10/2001
Ad 27/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon06/09/2001
Certificate of change of name
dot icon23/07/2001
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
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
26/07/2021 - Present
421
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
23/07/2001 - 27/09/2001
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
23/07/2001 - 27/09/2001
807
Foxley, Russell Barry James
Director
12/09/2006 - 15/04/2009
8
Sharman, Alistair Richard Norris
Director
20/12/2013 - 12/04/2017
29

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 ARROWHEAD INVESTMENTS (UK)

ARROWHEAD INVESTMENTS (UK) is an(a) Active company incorporated on 23/07/2001 with the registered office located at Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester M44 5BL. There are currently 2 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 ARROWHEAD INVESTMENTS (UK)?

toggle

ARROWHEAD INVESTMENTS (UK) is currently Active. It was registered on 23/07/2001 .

Where is ARROWHEAD INVESTMENTS (UK) located?

toggle

ARROWHEAD INVESTMENTS (UK) is registered at Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester M44 5BL.

What does ARROWHEAD INVESTMENTS (UK) do?

toggle

ARROWHEAD INVESTMENTS (UK) operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARROWHEAD INVESTMENTS (UK)?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Jeremy Theodore Berenzweig as a director on 2026-01-31.