Company NameArrowmere Capital 2 Limited
Company StatusActive
Company Number06091582
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Julie Black
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleManager
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMs Julie Black
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Henry Philip Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMrs Aimee Louise Beaumont
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOeanic Waters Meeting Road
Bolton
Lancashire
BL1 8TT
Director NameMr Dominic Matthew Francis Fussell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildersley 5 Woodhead Road
Glossop
Derbyshire
SK13 7RH
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOeanic Waters Meeting Road
Bolton
Lancashire
BL1 8TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Crystal Property & Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,700
Cash£31,717
Current Liabilities£997,115

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

5 April 2012Delivered on: 12 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties known as former police station, shuttle street, tyldesley, manchester & 30 mawdsley street, bolton see image for full details.
Outstanding
27 June 2023Delivered on: 27 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A fixed charge over the quad, howe moss avenue, kirkhill industrial estate, aberdeen, AB21 0GP and a floating charge over all assets of the company.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as the boars head, 69 church street, newchurch, rossendale, lancashire see image for full details.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as hilltop depot, phipps street, walkden, manchester see image for full details.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H & l/h property known as freshfields house, taylors lane, rawmarsh, rotherham see image for full details.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties known as crown house, newcastle avenue, worksop, nottinghamshire see image for full details.
Outstanding
12 April 2011Delivered on: 27 April 2011
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block a taylors court taylors lane rotherham and parking spaces to freshfields house taylors court rotherham t/nos. SYK304769 and SYK333392 fixed separate charges all the goodwill and uncalled capital,all plant and machinery and equipment and all proceeds of any insurance policy see image for full details.
Fully Satisfied
19 November 2010Delivered on: 7 December 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A lord street racliffe manchester fixed separate charges all the goodwill and uncalled capital,all proceeds of any insurance see image for full details.
Fully Satisfied
19 November 2010Delivered on: 7 December 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Police stattion shuttle street tydesley manchester lancashire t/no MAN164846 fixed charge all the goodwill and uncalled capital,the proceeds of any insurance policy see image for full details.
Fully Satisfied
22 November 2010Delivered on: 7 December 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 mawdsley street bolton lancashire part t/no LA377594 fixed separate charges all the goodwill and uncalled capital,all proceeds of any insurance policy see image for full details.
Fully Satisfied
19 November 2010Delivered on: 7 December 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at brackley street walkden t/no GM872704 fixed separate charges all the goodwill and uncalled capital,all plant machinery and equipment,all proceeds of any insurance policy see image for full details.
Fully Satisfied
19 November 2010Delivered on: 7 December 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 September 2010Delivered on: 24 September 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 September 2010Delivered on: 24 September 2010
Satisfied on: 10 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Crown house newcastle avenue workshop notinghamshire t/no's NT299741 and NT212989. All the goodwill and uncalled capital, all plant and machinery. All proceeds of any insurance policy. By way of floating charge all property and assets see image for full details.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
25 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
22 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Satisfaction of charge 2 in full (1 page)
10 March 2015All of the property or undertaking has been released from charge 1 (2 pages)
10 March 2015Satisfaction of charge 3 in full (1 page)
10 March 2015Satisfaction of charge 6 in full (1 page)
10 March 2015Satisfaction of charge 7 in full (1 page)
10 March 2015Satisfaction of charge 1 in full (2 pages)
10 March 2015Satisfaction of charge 4 in full (2 pages)
10 March 2015Satisfaction of charge 4 in full (2 pages)
10 March 2015Satisfaction of charge 2 in full (1 page)
10 March 2015Satisfaction of charge 7 in full (1 page)
10 March 2015All of the property or undertaking has been released from charge 1 (2 pages)
10 March 2015Satisfaction of charge 6 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 1 in full (2 pages)
10 March 2015Satisfaction of charge 3 in full (1 page)
10 March 2015Satisfaction of charge 5 in full (1 page)
10 March 2015Satisfaction of charge 8 in full (2 pages)
10 March 2015Satisfaction of charge 8 in full (2 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
28 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 28/11/2012
(5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 July 2011Appointment of Mr Andrew Charles Park as a director (2 pages)
5 July 2011Appointment of Mr Stephen John Ashworth as a director (2 pages)
5 July 2011Appointment of Mr Stephen John Ashworth as a director (2 pages)
5 July 2011Appointment of Mr Andrew Charles Park as a director (2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page)
3 November 2010Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2010Company name changed hurstwood (midlands) LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed hurstwood (midlands) LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
9 August 2010Change of name notice (2 pages)
29 July 2010Termination of appointment of Andrew Park as a director (1 page)
29 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
29 July 2010Termination of appointment of Andrew Park as a director (1 page)
29 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
29 July 2010Appointment of Ms Julie Black as a director (2 pages)
29 July 2010Appointment of Ms Julie Black as a director (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
24 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
9 February 2009Return made up to 08/02/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
23 October 2008Appointment terminated director dominic fussell (1 page)
23 October 2008Appointment terminated director dominic fussell (1 page)
10 June 2008Registered office changed on 10/06/2008 from, link 665 business centre, todd hall road, haslingden, rossendale, lancashire, BB4 5HU (1 page)
10 June 2008Registered office changed on 10/06/2008 from, link 665 business centre, todd hall road, haslingden, rossendale, lancashire, BB4 5HU (1 page)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
18 February 2008Return made up to 08/02/08; full list of members (2 pages)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
5 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (4 pages)
26 February 2007New director appointed (4 pages)
26 February 2007New director appointed (3 pages)
8 February 2007Incorporation (20 pages)
8 February 2007Incorporation (20 pages)