Company NameArrow Loan Limited
Company StatusDissolved
Company Number01959700
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameArrow Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Joanne Warren
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months (closed 05 December 2023)
RoleBusiness Manageress
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Secretary NameMrs Joanne Warren
NationalityBritish
StatusClosed
Appointed31 March 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Steven Paul Fletcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 1997)
RoleChartered Accountant
Correspondence AddressHigh Croft Warden Law Farm
Warden Law
Houghton-Le-Spring
Tyne & Wear
DH5 8LX
Director NameMrs Mavis Edith Fletcher
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Main Street, Harome
York
YO62 5JF
Director NameMr Walter Fletcher
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Main Street, Harome
York
YO62 5JF
Secretary NameMr Steven Paul Fletcher
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressHigh Croft Warden Law Farm
Warden Law
Houghton-Le-Spring
Tyne & Wear
DH5 8LX

Location

Registered Address7 Newgate
Barnard Castle
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1W. & Mrs M. Fletcher Discretionary Trust
60.00%
Ordinary
400 at £1Mrs Joanne Warren
40.00%
Ordinary

Financials

Year2014
Net Worth£366,466
Cash£12,347
Current Liabilities£881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 June 1988Delivered on: 21 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. garage and premises on old station road seaham county durham 2. land at station road seaham.
Outstanding
1 June 1988Delivered on: 21 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land an the north side of old station road seaham title no. Du 20716 (2) & (3) land on the south side of old station road seaham title no du 26772 & du 31352 (4) land and buildings on the south side of station road seaham title no. Du 72241.
Outstanding
1 June 1988Delivered on: 21 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former church hall and institute station road seaham.
Outstanding
8 January 1988Delivered on: 12 January 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts except for those mentioned above uncalled capital.
Outstanding

Filing History

18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 June 2020Termination of appointment of Walter Fletcher as a director on 1 January 2019 (1 page)
15 June 2020Termination of appointment of Mavis Edith Fletcher as a director on 1 January 2019 (1 page)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to 7 Newgate Barnard Castle DL12 8NQ on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to 7 Newgate Barnard Castle DL12 8NQ on 14 September 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(6 pages)
1 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(6 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Director's details changed (2 pages)
6 September 2011Director's details changed (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
25 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / joanne warren / 03/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from hartside house trout lane durham city co durham (1 page)
8 September 2008Registered office changed on 08/09/2008 from hartside house trout lane durham city co durham (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Return made up to 14/09/07; no change of members (7 pages)
21 November 2007Return made up to 14/09/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
13 April 2006Amended accounts made up to 31 March 2005 (5 pages)
13 April 2006Amended accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Return made up to 14/09/05; full list of members (8 pages)
23 September 2005Return made up to 14/09/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Return made up to 14/09/04; full list of members (8 pages)
7 October 2004Return made up to 14/09/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 14/09/03; full list of members (8 pages)
29 October 2003Return made up to 14/09/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 14/09/01; full list of members (8 pages)
8 October 2001Return made up to 14/09/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 September 2000Return made up to 14/09/00; full list of members (8 pages)
27 September 2000Return made up to 14/09/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
14 October 1999Return made up to 14/09/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1998Return made up to 14/09/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 November 1997Return made up to 14/09/97; full list of members (6 pages)
5 November 1997Return made up to 14/09/97; full list of members (6 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned;director resigned (1 page)
29 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: kings hall imperial buildings houghton-le-spring tyne and wear DH4 4DJ (1 page)
9 May 1997Registered office changed on 09/05/97 from: kings hall imperial buildings houghton-le-spring tyne and wear DH4 4DJ (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 September 1996Return made up to 14/09/96; no change of members (4 pages)
26 September 1996Return made up to 14/09/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)