Company NameArrowmere Capital 1 Limited
Company StatusActive
Company Number06823546
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julie Black
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleAdministrator
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(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 4 months after company formation)
Appointment Duration12 years, 10 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(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Matthew Stephen Bint
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Samuel David John Ashworth
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2020(11 years, 2 months after company formation)
Appointment Duration4 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBridge Street Chambers 72 Bridge Street
Manchester
M3 2RJ
Director NameMrs Aimee Louise Beaumont
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP

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

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

Financials

Year2014
Net Worth£165,747
Cash£519
Current Liabilities£152,196

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

13 May 2015Delivered on: 15 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as old police station & magistrates court, blackburn, lancashire BB2 1AA and registered under title number's LAN6829, LAN32477 and LA893436.
Outstanding
10 November 2014Delivered on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Northwich business centre, hartford house, meadows street, northwich, cheshire CW9 5AD, title number CH425294.
Outstanding
19 November 2010Delivered on: 7 December 2010
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: Interest in 67-69 church street newchurch rossendale lancashire t/n LA838618 and all proceeds of any insurance policy see image for full details.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a harwoods 244 blackburn road great harwood lancashire t/no. LA941808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2010Delivered on: 24 September 2010
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: All interest in 67-69 church street newchurch rosendale lancashire t/no. LA838618 by way of separate fixed charge all proceeds of any insurance policy relating to the property see image for full details.
Outstanding
20 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as greensnook farm, carlton street, bacup. Rossendale, lancs, t/n LA641652 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 April 2010Delivered on: 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the crown public house 20 bacup road rawtenstall rossendale lancs t/n LA526993, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2010Delivered on: 23 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h wesley house 4-6 bacup road rawtenstall rossendale lancs t/n's LAN33597 and LAN33598, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 December 2020Delivered on: 16 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as the crown hotel, 20 bacup road, rawtenstall, rossendale BB4 7ND (registered at the land registry under title number LA526993) and the other properties listed at part 1 of schedule 1 of the debenture.
Outstanding
16 December 2020Delivered on: 16 December 2020
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: The property known as the crown hotel, 20 bacup road, rawtenstall, rossendale BB4 7ND (registered at the land registry under title number LA526993) and the other properties listed at part 1 of schedule 1 of the debenture.
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the fountains, gisburn road, barrowford, nelson, lancashire, BB9 6DT and registered at the land registry with title number LAN25174.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as seaview workshops, peterlee, located at horden seaview workshops, kilburn drive, peterlee, SR8 4TQ registered with title number DU198734.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The crown hotel, 20 bacup road, rawtenshall, rossendale, BB4 7ND registered with title number LA526993, the lidgett hotel, 244 blackburn road, great harwood, blackburn, BB6 7LX registered with title number LA941808, hartford house, meadow street, northwich, CW9 5AD registered with title number CH425294, part of marshall house, ringways, preston, PR1 2QD registered with title number LAN59629, part of marshall house, ringways, preston, PR1 2QD registered with title number LAN59631, land adjoining king georges hall, blakey moor, blackburn registered with title number LAN32477, land adjoining blackburn constabulary, northgate, blackburn, BB2 1AE registered with title number LAN6829, blackburn constabulary, northgate, blackburn, BB2 1AE registered with title number LA893436, united utilities, brackley street, worsley, M28 3GU registered with title number GM872704, police station, shuttle street, tyldesley, manchester registered with title number MAN164846, block a, taylors court, taylors lane, rotherham registered with title number SYK304769, parking spaces to freshfields house, taylors court, rotherham registered with title number SYK333392, crown house, newcastle avenue, worksop, S80 1ET registered with title number NT212989, land at rear of crown house, newcastle road, worksop registered with title number NT299741, 67-69 church street, newchurch, rossendale, BB4 9EH registered with title number LA838618 and block b, centre 27 business park, woodhead road, birstall, batley, WF17 9TD registered with title number WYK746892.
Outstanding
18 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold of the former police station, shuttle street, tyldesley, wigan M29 8BS. The freehold of block a taylors court freshfields house taylors lane rotherham S62 6NU. The freehold of crown house and land at the rear of crown house newcastle avenue worksop nottingham S80 1ET. The freehold of the boars head newchurch 67-69 church street rossendale BB4 9EH. The leasehold of united utilities hilltop brackley street worsley M28 3GU. The leasehold of parking spaces to freshfields house taylors court parkgate rothreham S62 6NU.
Outstanding
3 June 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The former police station, shuttle street, tyldesley, wigan M29 8BS (MAN164846), taylors court, freshfields house, rotherham S62 6NU (SYK304769), crown house, newcastle avenue worksop, nottingham S80 1ET (NT212989) and (NT299741), the boars head, newchurch, 67-69 church street, rossendale BB4 9EH (LA838618), united utilities hilltop, brackley street, worsley M28 3GU (GM872704), unit A1 taylors court, parkgate, rotherham S62 6NU (SYK305745).
Outstanding
22 May 2015Delivered on: 3 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as marshall house, preston, lancashire, PR1 2HS, title numbers LAN59629 and LAN59631.
Outstanding
12 March 2010Delivered on: 17 March 2010
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
16 December 2020Registration of charge 068235460016, created on 16 December 2020 (57 pages)
16 December 2020Registration of charge 068235460017, created on 16 December 2020 (56 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 April 2020Appointment of Mr Samuel David John Ashworth as a director on 18 April 2020 (2 pages)
12 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 March 2020Notification of Arrowmere Holdings Limited as a person with significant control on 1 March 2020 (2 pages)
28 January 2020Registration of charge 068235460015, created on 24 January 2020 (32 pages)
26 November 2019Registration of charge 068235460014, created on 25 November 2019 (31 pages)
6 October 2019Accounts for a small company made up to 31 December 2018 (9 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)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Matthew Stephen Bint as a director on 1 January 2019 (2 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
16 November 2017Registration of charge 068235460013, created on 9 November 2017 (55 pages)
16 November 2017Registration of charge 068235460013, created on 9 November 2017 (55 pages)
27 October 2017Satisfaction of charge 5 in full (1 page)
27 October 2017Satisfaction of charge 5 in full (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 August 2016Registration of charge 068235460012, created on 18 August 2016 (40 pages)
19 August 2016Registration of charge 068235460012, created on 18 August 2016 (40 pages)
6 June 2016Registration of charge 068235460011, created on 3 June 2016 (40 pages)
6 June 2016Registration of charge 068235460011, created on 3 June 2016 (40 pages)
26 May 2016Satisfaction of charge 7 in full (1 page)
26 May 2016Satisfaction of charge 7 in full (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Registration of charge 068235460010, created on 22 May 2015 (33 pages)
3 June 2015Registration of charge 068235460010, created on 22 May 2015 (33 pages)
15 May 2015Registration of charge 068235460009, created on 13 May 2015 (33 pages)
15 May 2015Registration of charge 068235460009, created on 13 May 2015 (33 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 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)
11 November 2014Registration of charge 068235460008, created on 10 November 2014 (32 pages)
11 November 2014Registration of charge 068235460008, created on 10 November 2014 (32 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 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 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(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)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 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)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 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 Stephen John Ashworth as a director (2 pages)
5 July 2011Appointment of Mr Andrew Charles Park as a director (2 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)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
17 February 2011Company name changed crystal property & land LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
17 February 2011Company name changed crystal property & land LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
11 February 2011Change of name notice (2 pages)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
11 February 2011Change of name notice (2 pages)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-08
(1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8SW on 3 November 2010 (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2010Memorandum and Articles of Association (16 pages)
2 June 2010Memorandum and Articles of Association (16 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed crystal land & property LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed crystal land & property LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Ms Julie Black on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ms Julie Black on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
17 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
17 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 February 2010Previous accounting period shortened from 31 December 2009 to 31 July 2009 (1 page)
16 February 2010Previous accounting period shortened from 31 December 2009 to 31 July 2009 (1 page)
20 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
20 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 February 2009Incorporation (20 pages)
18 February 2009Incorporation (20 pages)