ARROW 1 LIMITED
KINGSTON UPON HULL G.D. BOWES & SONS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YW

Company number 00584967
Status Active
Incorporation Date 3 June 1957
Company Type Private Limited Company
Address 74 HELSINKI ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, KINGSTON UPON HULL, EAST YORKSHIRE, HU7 0YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 20,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ARROW 1 LIMITED are www.arrow1.co.uk, and www.arrow-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Arrow 1 Limited is a Private Limited Company. The company registration number is 00584967. Arrow 1 Limited has been working since 03 June 1957. The present status of the company is Active. The registered address of Arrow 1 Limited is 74 Helsinki Road Sutton Fields Industrial Estate Kingston Upon Hull East Yorkshire Hu7 0yw. . WINDEATT, Malcolm Barrie is a Secretary of the company. BOTTOMLEY, John Mark is a Director of the company. DAVEY, Martin Thomas Peter is a Director of the company. Secretary BOWES, Ashley Keith has been resigned. Secretary BOWES, Florence Martha has been resigned. Secretary RIDGWAY, Paul Raymond has been resigned. Director BOWES, Ashley Keith has been resigned. Director BOWES, Charles Dudley has been resigned. Director BOWES, Florence Martha has been resigned. Director BOWES, Kevin Dudley has been resigned. Director BOWES, Mary Jane has been resigned. Director WILLIAMSON, Sally Heather has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WINDEATT, Malcolm Barrie
Appointed Date: 23 June 2009

Director
BOTTOMLEY, John Mark
Appointed Date: 23 June 2009
61 years old

Director
DAVEY, Martin Thomas Peter
Appointed Date: 23 June 2009
72 years old

Resigned Directors

Secretary
BOWES, Ashley Keith
Resigned: 22 March 1994
Appointed Date: 21 August 1992

Secretary
BOWES, Florence Martha
Resigned: 21 August 1992

Secretary
RIDGWAY, Paul Raymond
Resigned: 23 June 2009
Appointed Date: 22 March 1994

Director
BOWES, Ashley Keith
Resigned: 18 April 2006
88 years old

Director
BOWES, Charles Dudley
Resigned: 23 June 2009
Appointed Date: 18 April 2006
55 years old

Director
BOWES, Florence Martha
Resigned: 19 June 2006
113 years old

Director
BOWES, Kevin Dudley
Resigned: 23 June 2009
81 years old

Director
BOWES, Mary Jane
Resigned: 23 June 2009
Appointed Date: 18 April 2006
63 years old

Director
WILLIAMSON, Sally Heather
Resigned: 23 June 2009
Appointed Date: 18 April 2006
61 years old

ARROW 1 LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 20,000

22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 20,000

05 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 107 more events
13 Dec 1982
Accounts made up to 25 March 1982
07 Apr 1982
Accounts made up to 25 March 1981
07 Apr 1982
Annual return made up to 31/12/81
21 Apr 1981
Accounts made up to 25 March 1979
03 Jun 1957
Certificate of incorporation

ARROW 1 LIMITED Charges

28 September 1994
Guarantee and debenture
Delivered: 4 October 1994
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1990
Guarantee & debenture
Delivered: 15 February 1990
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1986
Legal charge
Delivered: 18 June 1986
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Lots one and two hillborough hall estate hillborough…
4 November 1977
Legal charge
Delivered: 24 November 1977
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: The shrubs 135 brandon rd watton norfolk.
6 December 1976
Legal charge
Delivered: 9 December 1976
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: 2-962 acres at saham toney, norfolk.
17 December 1974
Guarantee and debenture
Delivered: 20 December 1974
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: By way of fixed and floating charge on the undertaking and…
16 June 1971
Legal charge
Delivered: 22 June 1971
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Round covert lodge farm, in the parish of mundford norfolk.
16 June 1971
Legal charge
Delivered: 22 June 1971
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Bungalow & land approx 1 acre on the north side of the…
18 March 1969
Legal charge
Delivered: 25 March 1969
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Approx. 88.129 which formed part of home farm, dicklington…
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Grange farm saham toney norfolk.
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Land at rear and side of the shrubs brandon rd, watton…
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: 21.962 acres of land fronting brandon rd, watton, norfolk…
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Land formerly known as 137 brandon road, watton, norfolk.
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Land fronting brandon rd watton adjoining the dog and…
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: 4.405 acres of land formerly the dog and partridge brandon…
22 February 1967
Legal charge
Delivered: 1 March 1967
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: Land at rear of the shrubs brandon rd, watton, norfolk.