Company NameArrow Commercial Limited
Company StatusActive
Company Number02283198
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Gibbs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(3 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
High Street Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director NameValerie Margaret Gibbs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(6 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Secretary NameValerie Margaret Gibbs
NationalityBritish
StatusCurrent
Appointed24 October 1994(6 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Director NameMr Gregory John Joshua Gibbs
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(35 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Director NameMiss Philippa Jane Gibbs
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(35 years after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
Secretary NameGary Mark Langridge Brown
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address212b Kiln Road
Thundersley
Essex
SS7 1SL

Contact

Websitearrowcommercial.co.uk
Telephone0191 3759337
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVictoria House
High Street
Witton Le Wear
County Durham
DL14 0AY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishWitton-le-Wear
WardWeardale
Built Up AreaWitton-le-Wear
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Valerie Margaret Gibbs
50.00%
Ordinary
50 at £1Philip Gibbs
50.00%
Ordinary

Financials

Year2014
Net Worth£490,318
Cash£7,552
Current Liabilities£460,316

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

15 May 2009Delivered on: 23 May 2009
Satisfied on: 25 November 2015
Persons entitled: National Westminster 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: 4 west view fulwell sunderland tyne & wear t/no TY173700 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2004Delivered on: 12 February 2004
Satisfied on: 10 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as hilton court, camberwell way, doxford international business park, sunderland, tyne & wear.
Fully Satisfied
26 June 2001Delivered on: 11 July 2001
Satisfied on: 11 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 June 2010Delivered on: 10 June 2010
Satisfied on: 25 November 2015
Persons entitled: National Westminster 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: Property k/a 8 station road, witton le wear county durham t/no. DU317058 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Fully Satisfied
23 November 2000Delivered on: 29 November 2000
Satisfied on: 11 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the etherley institute 121 low etherley road bishop auckland county durham t/n DU236629. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 May 2009Delivered on: 23 May 2009
Persons entitled: National Westminster 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: 9 featherstone road newton hall durham t/no DU169353 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 May 2009Delivered on: 23 May 2009
Persons entitled: National Westminster 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: 28 dickens way crook county durham t/no DU288559 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 2006Delivered on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on or near camberwell way doxford park sunderland t/n TY438625, TY41643 and TY431596. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2005Delivered on: 9 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 azure court camberwell way doxford international business park sunderland tyne and wear.
Outstanding
23 January 2004Delivered on: 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjoining 3 high street, witton le wear, bishop auckland, DL14 0XA.
Outstanding
7 August 2015Delivered on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H t/no TY59613.
Outstanding
17 July 2009Delivered on: 23 July 2009
Persons entitled: National Westminster 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: 35 derwent avenue, crook, co durham t/no DU167861 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 March 2020Registration of charge 022831980013, created on 28 February 2020 (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Satisfaction of charge 10 in full (2 pages)
18 April 2016Satisfaction of charge 10 in full (2 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
25 November 2015Satisfaction of charge 11 in full (1 page)
25 November 2015Satisfaction of charge 9 in full (2 pages)
25 November 2015Satisfaction of charge 9 in full (2 pages)
25 November 2015Satisfaction of charge 11 in full (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Registration of charge 022831980012, created on 7 August 2015 (9 pages)
27 August 2015Registration of charge 022831980012, created on 7 August 2015 (9 pages)
27 August 2015Registration of charge 022831980012, created on 7 August 2015 (9 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 December 2007Director's particulars changed (1 page)
29 December 2007Director's particulars changed (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 May 2007Return made up to 02/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 02/04/07; no change of members
  • 363(287) ‐ Registered office changed on 09/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2006Registered office changed on 06/04/06 from: 1 high street witton le wear bishop auckland co durham DL14 0AX (1 page)
6 April 2006Registered office changed on 06/04/06 from: 1 high street witton le wear bishop auckland co durham DL14 0AX (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Return made up to 02/04/05; full list of members (7 pages)
9 April 2005Return made up to 02/04/05; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2002Return made up to 13/04/02; full list of members (6 pages)
10 May 2002Return made up to 13/04/02; full list of members (6 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 May 2001Return made up to 13/04/01; full list of members (6 pages)
3 May 2001Return made up to 13/04/01; full list of members (6 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (2 pages)
19 May 1999Return made up to 13/04/99; no change of members (4 pages)
19 May 1999Return made up to 13/04/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (2 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (2 pages)
27 May 1998Accounts for a small company made up to 31 December 1996 (3 pages)
27 May 1998Accounts for a small company made up to 31 December 1996 (3 pages)
29 April 1998Return made up to 13/04/98; full list of members (6 pages)
29 April 1998Return made up to 13/04/98; full list of members (6 pages)
10 July 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 July 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 June 1996Return made up to 13/04/96; no change of members (4 pages)
1 June 1996Return made up to 13/04/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 July 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1988Company name changed\certificate issued on 12/10/88 (2 pages)
12 October 1988Company name changed\certificate issued on 12/10/88 (2 pages)
13 September 1988Memorandum and Articles of Association (11 pages)
13 September 1988Memorandum and Articles of Association (11 pages)
2 August 1988Incorporation (9 pages)
2 August 1988Incorporation (9 pages)