ARROWMERE CAPITAL 1 LIMITED

Register to unlock more data on OkredoRegister

ARROWMERE CAPITAL 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06823546

Incorporation date

18/02/2009

Size

Small

Contacts

Registered address

Registered address

40 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2009)
dot icon11/03/2026
Appointment of Mr Constantine Vassily Thanopoulos as a director on 2026-03-11
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon27/02/2026
Appointment of Mrs Aimee Louise Beaumont as a director on 2026-02-14
dot icon27/02/2026
Termination of appointment of Aimee Louise Beaumont as a director on 2026-02-14
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Registration of charge 068235460018, created on 2024-08-09
dot icon14/08/2024
Registration of charge 068235460019, created on 2024-08-09
dot icon11/07/2024
Satisfaction of charge 2 in full
dot icon11/07/2024
Satisfaction of charge 4 in full
dot icon08/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon13/10/2022
Appointment of Mrs Aimee Louise Beaumont as a director on 2022-10-13
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ to 40 Peter Street Manchester M2 5GP on 2021-05-25
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon16/12/2020
Registration of charge 068235460017, created on 2020-12-16
dot icon16/12/2020
Registration of charge 068235460016, created on 2020-12-16
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon30/04/2020
Appointment of Mr Samuel David John Ashworth as a director on 2020-04-18
dot icon12/03/2020
Notification of Arrowmere Holdings Limited as a person with significant control on 2020-03-01
dot icon12/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon28/01/2020
Registration of charge 068235460015, created on 2020-01-24
dot icon26/11/2019
Registration of charge 068235460014, created on 2019-11-25
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Resolutions
dot icon25/07/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon02/01/2019
Appointment of Mr Matthew Stephen Bint as a director on 2019-01-01
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon16/11/2017
Registration of charge 068235460013, created on 2017-11-09
dot icon27/10/2017
Satisfaction of charge 5 in full
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon17/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/08/2016
Registration of charge 068235460012, created on 2016-08-18
dot icon06/06/2016
Registration of charge 068235460011, created on 2016-06-03
dot icon26/05/2016
Satisfaction of charge 7 in full
dot icon23/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Registration of charge 068235460010, created on 2015-05-22
dot icon15/05/2015
Registration of charge 068235460009, created on 2015-05-13
dot icon06/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Henry Philip Hill as a director on 2014-12-08
dot icon11/11/2014
Registration of charge 068235460008, created on 2014-11-10
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Registered office address changed from 4Th Floor No. 1 Marsden Street Manchester M2 1HW on 2014-07-01
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Andrew Charles Park as a director
dot icon05/07/2011
Appointment of Mr Stephen John Ashworth as a director
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon17/02/2011
Certificate of change of name
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Change of name notice
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2010
Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 2010-11-03
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/06/2010
Memorandum and Articles of Association
dot icon27/05/2010
Certificate of change of name
dot icon27/05/2010
Change of name notice
dot icon26/04/2010
Resolutions
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Ms Julie Black on 2010-02-18
dot icon17/02/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon17/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon16/02/2010
Previous accounting period shortened from 2009-12-31 to 2009-07-31
dot icon20/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon18/02/2009
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
21/02/2027
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
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)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Samuel David John
Director
18/04/2020 - Present
31
Black, Julie
Director
18/02/2009 - Present
34
Park, Andrew Charles
Director
04/07/2011 - Present
77
Ashworth, Stephen John
Director
04/07/2011 - Present
166
Bint, Matthew Stephen
Director
01/01/2019 - Present
11

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 ARROWMERE CAPITAL 1 LIMITED

ARROWMERE CAPITAL 1 LIMITED is an(a) Active company incorporated on 18/02/2009 with the registered office located at 40 Peter Street, Manchester M2 5GP. There are currently 8 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 ARROWMERE CAPITAL 1 LIMITED?

toggle

ARROWMERE CAPITAL 1 LIMITED is currently Active. It was registered on 18/02/2009 .

Where is ARROWMERE CAPITAL 1 LIMITED located?

toggle

ARROWMERE CAPITAL 1 LIMITED is registered at 40 Peter Street, Manchester M2 5GP.

What does ARROWMERE CAPITAL 1 LIMITED do?

toggle

ARROWMERE CAPITAL 1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARROWMERE CAPITAL 1 LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Constantine Vassily Thanopoulos as a director on 2026-03-11.