About

Registered Number: 04644709
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Speedwell Road, Whitwood, Castleford, West Yorkshire, WF10 5PY

 

Arrow Film Converters Ltd was founded on 22 January 2003 with its registered office in Castleford, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, John Thomas 12 February 2009 - 1
BIRKS, Debbie Joanna 22 January 2003 28 March 2011 1
WINSTANLEY, Mark Lee 01 March 2007 30 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BIRKS, Philip 30 January 2008 28 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 27 February 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 02 December 2019
CS01 - N/A 27 February 2019
AAMD - Amended Accounts 24 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 February 2018
MR01 - N/A 10 July 2017
MR04 - N/A 03 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 09 December 2015
SH01 - Return of Allotment of shares 16 November 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
TM01 - Termination of appointment of director 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 15 January 2010
288a - Notice of appointment of directors or secretaries 26 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 21 February 2008
353a - Register of members in non-legible form 05 February 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 February 2008
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 20 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
AA - Annual Accounts 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 24 February 2005
AA - Annual Accounts 06 August 2004
363a - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
RESOLUTIONS - N/A 29 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
225 - Change of Accounting Reference Date 24 July 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 July 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 July 2003
353a - Register of members in non-legible form 24 July 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2017 Outstanding

N/A

A registered charge 09 April 2015 Outstanding

N/A

Chattel mortgage 11 July 2012 Fully Satisfied

N/A

Debenture 04 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.