BLUE ARROW TRAFFIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE ARROW TRAFFIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856518

Incorporation date

17/10/1984

Size

Audited abridged

Contacts

Registered address

Registered address

Sapphire House, Clifton Lane, Runcorn, Cheshire WA7 3FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1984)
dot icon03/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon31/07/2025
Audited abridged accounts made up to 2024-10-31
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/07/2024
Audited abridged accounts made up to 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon31/07/2023
Audited abridged accounts made up to 2022-10-31
dot icon28/07/2023
Appointment of Mrs Rachel Catherine Webster as a director on 2023-07-27
dot icon14/03/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-03-13
dot icon13/03/2023
Cessation of Zachary Richard Webster as a person with significant control on 2023-03-13
dot icon13/03/2023
Notification of Blue Arrow Traffic Management (Holdings) Limited as a person with significant control on 2023-03-13
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon01/04/2022
Audited abridged accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-02 with updates
dot icon02/03/2021
Audited abridged accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon26/10/2020
Change of details for Mr Zachary Richard Webster as a person with significant control on 2020-10-01
dot icon26/10/2020
Director's details changed for Mr Zachary Richard Webster on 2020-10-01
dot icon31/07/2020
Audited abridged accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon19/07/2019
Audited abridged accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon31/07/2018
Audited abridged accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon26/07/2017
Accounts for a small company made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon01/08/2016
Accounts for a small company made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Richard John Webster as a secretary on 2015-04-09
dot icon06/05/2015
Termination of appointment of Richard John Webster as a director on 2015-04-09
dot icon16/04/2015
Accounts for a small company made up to 2014-10-31
dot icon08/04/2015
Registration of charge 018565180005, created on 2015-03-30
dot icon22/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Barbara Ann Webster as a director on 2014-10-01
dot icon11/07/2014
Full accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon05/10/2012
Director's details changed for Mr Zachary Richard Webster on 2012-10-05
dot icon06/07/2012
Appointment of Mr Zachary Richard Webster as a director
dot icon04/05/2012
Accounts for a small company made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon20/07/2010
Accounts for a small company made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mr Richard John Webster on 2009-10-02
dot icon12/10/2009
Director's details changed for Mrs Barbara Ann Webster on 2009-10-02
dot icon04/03/2009
Accounts for a small company made up to 2008-10-31
dot icon15/10/2008
Return made up to 02/10/08; full list of members
dot icon02/04/2008
Accounts for a small company made up to 2007-10-31
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-10-31
dot icon25/10/2006
Return made up to 02/10/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-10-31
dot icon19/10/2005
Return made up to 02/10/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-10-31
dot icon21/10/2004
Return made up to 02/10/04; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-10-31
dot icon09/10/2003
Return made up to 02/10/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-10-31
dot icon16/10/2002
Return made up to 02/10/02; full list of members
dot icon29/07/2002
Accounts for a small company made up to 2001-10-31
dot icon05/10/2001
Return made up to 02/10/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-10-31
dot icon06/10/2000
Return made up to 02/10/00; full list of members
dot icon12/09/2000
Registered office changed on 12/09/00 from: unit 2 weaver park estate mill lane frodsham cheshire WA6 7JB
dot icon16/03/2000
Accounts for a small company made up to 1999-10-31
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Return made up to 02/10/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1998-10-31
dot icon05/10/1998
Return made up to 02/10/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-10-31
dot icon08/10/1997
Return made up to 02/10/97; full list of members
dot icon15/07/1997
Accounts for a small company made up to 1996-10-31
dot icon11/10/1996
Return made up to 02/10/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-10-31
dot icon21/09/1995
Return made up to 02/10/95; full list of members
dot icon03/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 02/10/94; full list of members
dot icon06/04/1994
Accounts for a small company made up to 1993-10-31
dot icon14/12/1993
Return made up to 02/10/93; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-10-31
dot icon01/10/1992
Return made up to 02/10/92; full list of members
dot icon02/06/1992
Accounts for a small company made up to 1991-10-31
dot icon27/05/1992
Registered office changed on 27/05/92 from: c/o frenkel topping barnett house 53 fountain street manchester M2 2AN
dot icon16/04/1992
Particulars of mortgage/charge
dot icon08/01/1992
Return made up to 02/10/91; change of members
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
£ ic 1000/500 12/09/91 £ sr 500@1=500
dot icon04/09/1991
Accounts for a small company made up to 1990-10-31
dot icon24/07/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon19/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Return made up to 02/10/90; no change of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon24/02/1989
Return made up to 04/01/89; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1988-10-31
dot icon06/04/1988
Accounts made up to 1987-10-31
dot icon06/04/1988
Return made up to 31/12/87; full list of members
dot icon29/02/1988
Registered office changed on 29/02/88 from: quarry chambers 1 beverley gardens thingwall wirral merseyside L61 7XU
dot icon06/11/1987
Director resigned;new director appointed
dot icon03/12/1986
Full accounts made up to 1985-10-31
dot icon03/12/1986
Registered office changed on 03/12/86 from: crawford house 36 crawford street monton, eccles manchester M30 9PQ
dot icon12/11/1986
Return made up to 03/11/86; full list of members
dot icon25/06/1986
Director resigned;new director appointed
dot icon17/10/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

29
2022
change arrow icon+498.71 % *

* during past year

Cash in Bank

£193,994.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
581.45K
-
0.00
32.40K
-
2022
29
432.32K
-
0.00
193.99K
-
2022
29
432.32K
-
0.00
193.99K
-

Employees

2022

Employees

29 Descended-6 % *

Net Assets(GBP)

432.32K £Descended-25.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

193.99K £Ascended498.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Rachel Catherine
Director
27/07/2023 - Present
4
Webster, Zachary Richard
Director
01/07/2012 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE ARROW TRAFFIC MANAGEMENT LIMITED

BLUE ARROW TRAFFIC MANAGEMENT LIMITED is an(a) Active company incorporated on 17/10/1984 with the registered office located at Sapphire House, Clifton Lane, Runcorn, Cheshire WA7 3FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ARROW TRAFFIC MANAGEMENT LIMITED?

toggle

BLUE ARROW TRAFFIC MANAGEMENT LIMITED is currently Active. It was registered on 17/10/1984 .

Where is BLUE ARROW TRAFFIC MANAGEMENT LIMITED located?

toggle

BLUE ARROW TRAFFIC MANAGEMENT LIMITED is registered at Sapphire House, Clifton Lane, Runcorn, Cheshire WA7 3FP.

What does BLUE ARROW TRAFFIC MANAGEMENT LIMITED do?

toggle

BLUE ARROW TRAFFIC MANAGEMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BLUE ARROW TRAFFIC MANAGEMENT LIMITED have?

toggle

BLUE ARROW TRAFFIC MANAGEMENT LIMITED had 29 employees in 2022.

What is the latest filing for BLUE ARROW TRAFFIC MANAGEMENT LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-02 with updates.