Download leads from Nexok and grow your business. Find out more

Blue Arrow Holdings Limited

Documents

Total Documents383
Total Pages2,982

Filing History

13 October 2023Termination of appointment of Rebecca Jane Watson as a secretary on 5 March 2023
3 August 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
3 August 2023Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 March 2023Memorandum and Articles of Association
13 March 2023Statement of company's objects
10 March 2023Appointment of Mr Michael Subodh Mehta as a director on 3 March 2023
9 March 2023Satisfaction of charge 025864840018 in full
9 March 2023Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on 9 March 2023
9 March 2023Satisfaction of charge 025864840020 in full
9 March 2023Satisfaction of charge 025864840019 in full
8 March 2023Appointment of Mr Tristan Ramus as a director on 3 March 2023
8 March 2023Appointment of Mr Jamie Webb as a director on 3 March 2023
8 March 2023Appointment of Ms Rebecca Jane Watson as a director on 3 March 2023
8 March 2023Appointment of Mr Ian Munro as a director on 3 March 2023
7 March 2023Registration of charge 025864840022, created on 3 March 2023
7 March 2023Termination of appointment of Timothy Briant as a director on 3 March 2023
7 March 2023Termination of appointment of Julia Robertson as a director on 3 March 2023
7 March 2023Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
6 March 2023Cessation of Impellam Holdings Limited as a person with significant control on 3 March 2023
6 March 2023Registration of charge 025864840021, created on 3 March 2023
6 March 2023Notification of Rss Global Limited as a person with significant control on 3 March 2023
3 February 2023Director's details changed for Mr Timothy Briant on 3 June 2022
20 January 2023Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
4 January 2023Confirmation statement made on 31 December 2022 with no updates
14 July 2022Full accounts made up to 31 December 2021
11 January 2022Confirmation statement made on 31 December 2021 with no updates
29 December 2021Registration of charge 025864840020, created on 17 December 2021
16 July 2021Full accounts made up to 1 January 2021
8 February 2021Confirmation statement made on 31 December 2020 with no updates
1 October 2020Full accounts made up to 3 January 2020
17 March 2020Appointment of Mr Timothy Briant as a director on 20 February 2020
8 January 2020Confirmation statement made on 31 December 2019 with no updates
3 January 2020Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
3 January 2020Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
28 June 2019Full accounts made up to 4 January 2019
19 March 2019Registration of charge 025864840019, created on 5 March 2019
11 January 2019Confirmation statement made on 31 December 2018 with no updates
12 November 2018Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
25 June 2018Full accounts made up to 29 December 2017
5 January 2018Confirmation statement made on 31 December 2017 with no updates
13 July 2017Full accounts made up to 30 December 2016
13 July 2017Full accounts made up to 30 December 2016
27 April 2017Satisfaction of charge 14 in full
27 April 2017Satisfaction of charge 12 in full
27 April 2017Satisfaction of charge 14 in full
27 April 2017Satisfaction of charge 13 in full
27 April 2017Satisfaction of charge 10 in full
27 April 2017Satisfaction of charge 025864840016 in full
27 April 2017Satisfaction of charge 025864840015 in full
27 April 2017Satisfaction of charge 10 in full
27 April 2017Satisfaction of charge 025864840017 in full
27 April 2017Satisfaction of charge 11 in full
27 April 2017Satisfaction of charge 12 in full
27 April 2017Satisfaction of charge 025864840015 in full
27 April 2017Satisfaction of charge 025864840016 in full
27 April 2017Satisfaction of charge 025864840017 in full
27 April 2017Satisfaction of charge 13 in full
27 April 2017Satisfaction of charge 11 in full
5 January 2017Confirmation statement made on 31 December 2016 with updates
5 January 2017Confirmation statement made on 31 December 2016 with updates
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016
25 June 2016Full accounts made up to 1 January 2016
25 June 2016Full accounts made up to 1 January 2016
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 26,855,434.2
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 26,855,434.2
20 November 2015Memorandum and Articles of Association
20 November 2015Statement of company's objects
20 November 2015Memorandum and Articles of Association
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 November 2015Statement of company's objects
20 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
10 November 2015Registration of charge 025864840018, created on 6 November 2015
10 November 2015Registration of charge 025864840018, created on 6 November 2015
10 November 2015Registration of charge 025864840018, created on 6 November 2015
1 September 2015Auditor's resignation
1 September 2015Auditor's resignation
3 August 2015Section 519
3 August 2015Section 519
1 August 2015Registration of charge 025864840017, created on 30 July 2015
1 August 2015Registration of charge 025864840017, created on 30 July 2015
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015
16 April 2015Full accounts made up to 2 January 2015
16 April 2015Full accounts made up to 2 January 2015
16 April 2015Full accounts made up to 2 January 2015
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 26,855,434.2
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 26,855,434.2
17 November 2014Registration of charge 025864840016, created on 10 November 2014
17 November 2014Registration of charge 025864840016, created on 10 November 2014
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 July 2014Director's details changed for Julia Robertson on 30 June 2014
10 July 2014Director's details changed for Julia Robertson on 30 June 2014
30 June 2014Appointment of Julia Robertson as a director
30 June 2014Appointment of Julia Robertson as a director
19 May 2014Full accounts made up to 27 December 2013
19 May 2014Full accounts made up to 27 December 2013
11 March 2014Registration of charge 025864840015
11 March 2014Registration of charge 025864840015
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,855,434.2
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,855,434.2
17 April 2013Full accounts made up to 28 December 2012
17 April 2013Full accounts made up to 28 December 2012
28 February 2013Particulars of a mortgage or charge / charge no: 14
28 February 2013Particulars of a mortgage or charge / charge no: 14
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
28 August 2012Particulars of a mortgage or charge / charge no: 13
28 August 2012Particulars of a mortgage or charge / charge no: 13
14 August 2012Particulars of a mortgage or charge / charge no: 12
14 August 2012Particulars of a mortgage or charge / charge no: 12
3 May 2012Resolutions
  • RES13 ‐ Re proposed sale agreement 23/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re proposed sale agreement 23/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re proposed sale agreement 23/01/2012
3 May 2012Resolutions
  • RES13 ‐ Re proposed sale agreement 23/01/2012
24 April 2012Full accounts made up to 30 December 2011
24 April 2012Full accounts made up to 30 December 2011
31 January 2012Register(s) moved to registered inspection location
31 January 2012Register(s) moved to registered inspection location
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
30 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 April 2011Full accounts made up to 31 December 2010
20 April 2011Full accounts made up to 31 December 2010
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
19 April 2010Full accounts made up to 31 December 2009
19 April 2010Full accounts made up to 31 December 2009
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
30 October 2009Full accounts made up to 31 December 2008
30 October 2009Full accounts made up to 31 December 2008
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009
14 October 2009Register inspection address has been changed
14 October 2009Register inspection address has been changed
17 August 2009Statement by directors
17 August 2009Statement by directors
17 August 2009Memorandum and Articles of Association
17 August 2009Resolutions
  • RES13 ‐ Cancel share prem a/c 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2009Solvency statement dated 06/08/09
17 August 2009Memorandum of capital - processed 17/08/09
17 August 2009Solvency statement dated 06/08/09
17 August 2009Memorandum of capital - processed 17/08/09
17 August 2009Resolutions
  • RES13 ‐ Cancel share prem a/c 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2009Memorandum and Articles of Association
29 May 2009Appointment terminated director desmond doyle
29 May 2009Appointment terminated director desmond doyle
13 May 2009Location of register of members
13 May 2009Location of register of members
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009
12 January 2009Auditor's resignation
12 January 2009Auditor's resignation
8 January 2009Return made up to 31/12/08; full list of members
8 January 2009Return made up to 31/12/08; full list of members
17 November 2008Appointment terminated director john rowley
17 November 2008Appointment terminated director john rowley
17 May 2008Particulars of a mortgage or charge / charge no: 11
17 May 2008Particulars of a mortgage or charge / charge no: 11
14 May 2008Gbp nc 26824040/26857474\30/04/08
14 May 2008Ad 30/04/08\gbp si [email protected]=33434\gbp ic 26822000/26855434\
14 May 2008Ad 30/04/08\gbp si [email protected]=33434\gbp ic 26822000/26855434\
14 May 2008Gbp nc 26824040/26857474\30/04/08
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 May 2008Full accounts made up to 31 December 2007
12 May 2008Full accounts made up to 31 December 2007
11 January 2008Return made up to 31/12/07; full list of members
11 January 2008Return made up to 31/12/07; full list of members
16 November 2007New director appointed
16 November 2007New director appointed
4 November 2007Full accounts made up to 31 December 2006
4 November 2007Full accounts made up to 31 December 2006
15 June 2007Declaration of satisfaction of mortgage/charge
15 June 2007Declaration of satisfaction of mortgage/charge
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2007Particulars of mortgage/charge
12 May 2007Particulars of mortgage/charge
26 January 2007Return made up to 31/12/06; full list of members
26 January 2007Return made up to 31/12/06; full list of members
18 July 2006Full accounts made up to 31 December 2005
18 July 2006Full accounts made up to 31 December 2005
23 January 2006Return made up to 31/12/05; full list of members
23 January 2006Return made up to 31/12/05; full list of members
5 January 2006Full accounts made up to 31 December 2004
5 January 2006Full accounts made up to 31 December 2004
27 October 2005Delivery ext'd 3 mth 31/12/04
27 October 2005Delivery ext'd 3 mth 31/12/04
8 June 2005New director appointed
8 June 2005New director appointed
21 January 2005Return made up to 31/12/04; full list of members
21 January 2005Return made up to 31/12/04; full list of members
10 August 2004Full accounts made up to 31 December 2003
10 August 2004Full accounts made up to 31 December 2003
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
18 May 2004Declaration of satisfaction of mortgage/charge
12 May 2004Particulars of mortgage/charge
12 May 2004Particulars of mortgage/charge
12 February 2004Return made up to 31/12/03; full list of members
12 February 2004Return made up to 31/12/03; full list of members
26 January 2004Director resigned
26 January 2004Director resigned
4 December 2003Location of register of members
4 December 2003Location of register of members
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
6 October 2003Secretary's particulars changed;director's particulars changed
6 October 2003Secretary's particulars changed;director's particulars changed
19 June 2003Full accounts made up to 31 December 2002
19 June 2003Full accounts made up to 31 December 2002
19 May 2003Secretary resigned;director resigned
19 May 2003New secretary appointed
19 May 2003New secretary appointed
19 May 2003Secretary resigned;director resigned
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA
9 April 2003New director appointed
9 April 2003New director appointed
9 April 2003New director appointed
9 April 2003New director appointed
30 January 2003Return made up to 31/12/02; full list of members
30 January 2003Return made up to 31/12/02; full list of members
1 November 2002Full accounts made up to 31 December 2001
1 November 2002Full accounts made up to 31 December 2001
6 March 2002Statement of affairs
6 March 2002Ad 31/12/01--------- £ si 2@1
6 March 2002Statement of affairs
6 March 2002Ad 31/12/01--------- £ si 2@1
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
8 November 2001Director resigned
8 November 2001Director resigned
4 October 2001Declaration of satisfaction of mortgage/charge
4 October 2001Declaration of satisfaction of mortgage/charge
16 August 2001New director appointed
16 August 2001New director appointed
9 August 2001Director resigned
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG
9 August 2001Director resigned
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG
2 April 2001Full accounts made up to 31 December 2000
2 April 2001Full accounts made up to 31 December 2000
6 March 2001Return made up to 31/01/01; full list of members
6 March 2001Return made up to 31/01/01; full list of members
29 December 2000Full accounts made up to 31 December 1999
29 December 2000Full accounts made up to 31 December 1999
21 September 2000Nc inc already adjusted 30/12/96
21 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
21 September 2000Nc inc already adjusted 30/12/96
23 August 2000Declaration of satisfaction of mortgage/charge
23 August 2000Declaration of satisfaction of mortgage/charge
3 May 2000Full accounts made up to 31 December 1998
3 May 2000Full accounts made up to 31 December 1998
30 March 2000Return made up to 31/01/00; full list of members
30 March 2000Return made up to 31/01/00; full list of members
19 November 1999Secretary's particulars changed
19 November 1999Secretary's particulars changed
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX
17 August 1999Director resigned
17 August 1999Director resigned
5 July 1999Particulars of mortgage/charge
5 July 1999Particulars of mortgage/charge
28 June 1999New secretary appointed
28 June 1999New secretary appointed
17 June 1999New director appointed
17 June 1999Secretary resigned
17 June 1999Secretary resigned
17 June 1999New director appointed
25 April 1999Director resigned
25 April 1999Director resigned
25 April 1999Director resigned
25 April 1999Director resigned
1 February 1999Return made up to 31/01/99; no change of members
1 February 1999Return made up to 31/01/99; no change of members
27 January 1999New director appointed
27 January 1999New director appointed
14 January 1999Full accounts made up to 31 December 1997
14 January 1999Full accounts made up to 31 December 1997
1 October 1998Declaration of satisfaction of mortgage/charge
1 October 1998Declaration of satisfaction of mortgage/charge
17 July 1998Particulars of mortgage/charge
17 July 1998Particulars of mortgage/charge
24 May 1998Ad 30/12/96--------- £ si 7472000@1
24 May 1998Ad 30/12/96--------- £ si 7472000@1
23 May 1998Particulars of mortgage/charge
23 May 1998Particulars of mortgage/charge
29 April 1998Director resigned
29 April 1998Director resigned
30 March 1998Full accounts made up to 31 December 1996
30 March 1998Full accounts made up to 31 December 1996
2 February 1998Return made up to 31/01/98; no change of members
2 February 1998Return made up to 31/01/98; no change of members
24 December 1997Declaration of satisfaction of mortgage/charge
24 December 1997Declaration of satisfaction of mortgage/charge
24 December 1997Declaration of satisfaction of mortgage/charge
24 December 1997Declaration of satisfaction of mortgage/charge
1 December 1997Director's particulars changed
1 December 1997Director's particulars changed
20 November 1997Particulars of mortgage/charge
20 November 1997Particulars of mortgage/charge
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 June 1997Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG
13 June 1997Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG
24 April 1997Return made up to 14/02/97; full list of members
24 April 1997Return made up to 14/02/97; full list of members
17 February 1997Director resigned
17 February 1997Director resigned
28 January 1997New director appointed
28 January 1997New director appointed
3 January 1997New director appointed
3 January 1997New director appointed
27 November 1996Director's particulars changed
27 November 1996Director's particulars changed
10 September 1996Declaration of mortgage charge released/ceased
10 September 1996Declaration of mortgage charge released/ceased
10 September 1996Declaration of mortgage charge released/ceased
10 September 1996Declaration of mortgage charge released/ceased
17 July 1996Director resigned
17 July 1996Director resigned
17 July 1996Director resigned
17 July 1996Director resigned
14 June 1996New secretary appointed;new director appointed
14 June 1996New secretary appointed;new director appointed
11 June 1996Registered office changed on 11/06/96 from: blue arrow house 83 camp road st. Albans herts AL1 5UA
11 June 1996Director resigned
11 June 1996Secretary resigned
11 June 1996Director resigned
11 June 1996New director appointed
11 June 1996Director resigned
11 June 1996Registered office changed on 11/06/96 from: blue arrow house 83 camp road st. Albans herts AL1 5UA
11 June 1996New director appointed
11 June 1996Director resigned
11 June 1996Secretary resigned
19 March 1996Full group accounts made up to 31 December 1995
19 March 1996Full group accounts made up to 31 December 1995
25 February 1996Return made up to 14/02/96; full list of members
25 February 1996Return made up to 14/02/96; full list of members
1 January 1995A selection of documents registered before 1 January 1995
30 November 1994£ nc 19350000/19352040 24/11/94
30 November 1994£ nc 19350000/19352040 24/11/94
30 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 November 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
8 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
8 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
2 December 1991Memorandum and Articles of Association
2 December 1991Memorandum and Articles of Association
18 September 1991Company name changed\certificate issued on 18/09/91
18 September 1991Company name changed\certificate issued on 18/09/91
24 July 1991Ad 10/06/91--------- premium £ si 701000@1=701000 £ ic 1954900/2655900
24 July 1991Ad 10/06/91--------- premium £ si 701000@1=701000 £ ic 1954900/2655900
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 July 1991S-div 01/06/91
11 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 July 1991S-div 01/06/91
11 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 February 1991Incorporation
27 February 1991Incorporation
Sign up now to grow your client base. Plans & Pricing