Manchester
M2 4AW
Director Name | Mr Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 24 June 2014(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Status | Resigned |
Appointed | 24 June 2014(4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Philip Sinclair Marsland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2017) |
Role | Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2021) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Arrow Global (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £979,000 |
Net Worth | £703,000 |
Current Liabilities | £5,598,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (29 pages) |
24 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (97 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
4 November 2021 | Appointment of Philip William Shepherd as a director on 12 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Lee Michael Rochford as a director on 12 October 2021 (1 page) |
4 November 2021 | Appointment of Richard Guy Roberts as a director on 12 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Matthew James Hotson as a director on 30 October 2021 (1 page) |
24 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (190 pages) |
24 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
24 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Matthew James Hotson as a director on 8 November 2019 (2 pages) |
13 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
22 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
9 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
15 March 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
15 March 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
30 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
26 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 June 2014 | Appointment of Robert Memmott as a director
|
25 June 2014 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
25 June 2014 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
25 June 2014 | Appointment of Robert Memmott as a director
|
25 June 2014 | Appointment of Robert Memmott as a director (2 pages) |
24 June 2014 | Termination of appointment of Muriel Thorne as a director (1 page) |
24 June 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Michael Harris as a director (1 page) |
24 June 2014 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Michael Harris as a director (1 page) |
24 June 2014 | Company name changed helium miracle 141 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Company name changed helium miracle 141 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Termination of appointment of Muriel Thorne as a director (1 page) |
24 June 2014 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|