Company NameArrow Engineering Components Limited
DirectorsJoanne Louise Arrowsmith and Russell Arrowsmith
Company StatusActive
Company Number02235902
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Joanne Louise Arrowsmith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1988(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Director NameMr Russell Arrowsmith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1989(1 year after company formation)
Appointment Duration35 years, 1 month
RoleEngineering Components Wholesa
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Secretary NameMrs Joanne Louise Arrowsmith
NationalityBritish
StatusCurrent
Appointed25 March 1989(1 year after company formation)
Appointment Duration35 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Longley Drive
Worsley
Greater Manchester
M28 2TP
Director NameMr John Thomas Arrowsmith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1989(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 04 June 2001)
RoleEngineer
Correspondence Address152 Lancaster Road
Salford
Greater Manchester
M6 8LX

Contact

Websitefish4parts.co.uk
Telephone0161 7376969
Telephone regionManchester

Location

Registered Address72 Liverpool Street
Salford
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

99k at £1Mr Russell Arrowsmith
60.00%
Ordinary
66k at £1Mrs Joanne Louise Arrowsmith
40.00%
Ordinary

Financials

Year2014
Net Worth£210,067
Cash£72
Current Liabilities£752,770

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

16 October 2012Delivered on: 17 October 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 June 2006Delivered on: 22 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 liverpool street salford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 March 2005Delivered on: 17 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 boston court kansas avenue salford t/no GM486578. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 March 1998Delivered on: 6 March 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 72 liverpool street salford M5 4LT. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 January 1997Delivered on: 10 January 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 January 1991Delivered on: 16 January 1991
Satisfied on: 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1990Delivered on: 22 August 1990
Satisfied on: 22 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north side of liverpool street salford greater manchester title no la 106108 and the proceeds os sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1990Delivered on: 19 February 1990
Satisfied on: 22 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
1 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 165,000
(6 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 165,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 165,000
(5 pages)
13 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 165,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 165,000
(5 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 165,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 May 2009Return made up to 25/03/09; full list of members (4 pages)
14 May 2009Return made up to 25/03/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 25/03/08; full list of members (4 pages)
29 May 2008Director and secretary's change of particulars / joanne arrowsmith / 17/03/2006 (1 page)
29 May 2008Return made up to 25/03/08; full list of members (4 pages)
29 May 2008Director's change of particulars / russell arrowsmith / 17/03/2006 (1 page)
29 May 2008Director and secretary's change of particulars / joanne arrowsmith / 17/03/2006 (1 page)
29 May 2008Director's change of particulars / russell arrowsmith / 17/03/2006 (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 August 2007Return made up to 25/03/07; full list of members (3 pages)
14 August 2007Return made up to 25/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
4 July 2006Return made up to 25/03/06; full list of members (3 pages)
4 July 2006Return made up to 25/03/06; full list of members (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
7 April 2005Return made up to 25/03/05; full list of members (7 pages)
7 April 2005Return made up to 25/03/05; full list of members (7 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
21 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
21 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 April 2004Return made up to 25/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
5 April 2004Return made up to 25/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
2 April 2003Return made up to 25/03/03; full list of members (7 pages)
24 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
24 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
16 April 2002Return made up to 25/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 2002Return made up to 25/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 May 2001 (7 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
13 April 2001Return made up to 25/03/01; full list of members (7 pages)
13 April 2001Return made up to 25/03/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 May 2000 (11 pages)
27 September 2000Full accounts made up to 31 May 2000 (11 pages)
6 April 2000Full accounts made up to 31 May 1999 (12 pages)
6 April 2000Full accounts made up to 31 May 1999 (12 pages)
28 March 2000Return made up to 25/03/00; full list of members (7 pages)
28 March 2000Return made up to 25/03/00; full list of members (7 pages)
30 March 1999Return made up to 25/03/99; full list of members (6 pages)
30 March 1999Return made up to 25/03/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 May 1998 (15 pages)
23 September 1998Full accounts made up to 31 May 1998 (15 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
28 August 1997Full accounts made up to 31 May 1997 (15 pages)
28 August 1997Full accounts made up to 31 May 1997 (15 pages)
24 April 1997Return made up to 25/03/97; full list of members (6 pages)
24 April 1997Return made up to 25/03/97; full list of members (6 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
10 January 1997Particulars of mortgage/charge (4 pages)
24 October 1996Full accounts made up to 31 May 1996 (15 pages)
24 October 1996Full accounts made up to 31 May 1996 (15 pages)
2 June 1996Return made up to 25/03/96; full list of members (6 pages)
2 June 1996Return made up to 25/03/96; full list of members (6 pages)
26 September 1995Full accounts made up to 31 May 1995 (14 pages)
26 September 1995Full accounts made up to 31 May 1995 (14 pages)
23 May 1995Return made up to 25/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 1995Return made up to 25/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)