Background WavePink WaveYellow Wave

BLACK ARROW FINANCE LIMITED (00760751)

BLACK ARROW FINANCE LIMITED (00760751) is an active UK company. incorporated on 13 May 1963. with registered office in Brentford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BLACK ARROW FINANCE LIMITED has been registered for 62 years. Current directors include BRAYSHAW, Donald Anthony, EDWARD, Ian, EDWARD, Maurice.

Company Number
00760751
Status
active
Type
ltd
Incorporated
13 May 1963
Age
62 years
Address
3rd Floor 3rd Floor, Profile West, Brentford, TW8 9ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BRAYSHAW, Donald Anthony, EDWARD, Ian, EDWARD, Maurice
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ARROW FINANCE LIMITED

BLACK ARROW FINANCE LIMITED is an active company incorporated on 13 May 1963 with the registered office located in Brentford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BLACK ARROW FINANCE LIMITED was registered 62 years ago.(SIC: 77390)

Status

active

Active since 62 years ago

Company No

00760751

LTD Company

Age

62 Years

Incorporated 13 May 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BLACK ARROW LEASING LIMITED
From: 13 May 1963To: 31 December 1981
Contact
Address

3rd Floor 3rd Floor, Profile West Great West Road Brentford, TW8 9ES,

Previous Addresses

C/O R Waxman 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES
From: 1 June 2015To: 15 January 2020
C/O R Waxman 3rd Floor, Profile West Great West Road Brentford Middlesex TW8 9ES England
From: 1 June 2015To: 1 June 2015
155-157 Staines Road Hounslow Middlesex TW3 3JB
From: 13 May 1963To: 1 June 2015
Timeline

10 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
May 63
Director Left
Nov 14
Loan Secured
Mar 16
Loan Cleared
Nov 16
Director Joined
Jan 19
Director Left
Feb 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRAYSHAW, Donald Anthony

Active
950 Great West Road, BrentfordTW8 9ES
Born May 1962
Director
Appointed 30 May 2003

EDWARD, Ian

Active
3rd Floor, Profile West, BrentfordTW8 9ES
Born September 1959
Director
Appointed 22 Jan 2026

EDWARD, Maurice

Active
Birchmoor Warren Cutting, Kingston Upon ThamesKT2 7HS
Born May 1929
Director
Appointed N/A

WAXMAN, Ronald Norman

Resigned
39 Hazel Gardens, EdgwareHA8 8PD
Secretary
Appointed N/A
Resigned 16 Jan 2019

BREW, Godfrey Arthur

Resigned
Plum Tree Cottage, BurbageSN8 3AB
Born June 1940
Director
Appointed N/A
Resigned 24 Dec 1993

DEACON, Michael Charles Peter

Resigned
72 Central Avenue, PinnerHA5 5BP
Born October 1957
Director
Appointed 01 Jul 1994
Resigned 23 May 2003

EDWARD, Arnold

Resigned
23 Cheyne Row, LondonSW3 5HW
Born May 1926
Director
Appointed N/A
Resigned 24 Oct 2025

GREENFIELD, Phillip

Resigned
Penn House The Cross, OxfordOX44 7PS
Born February 1953
Director
Appointed 09 Jul 1997
Resigned 01 Oct 2001

HODGSON, Helen Mary

Resigned
65 Station Road, West ByfleetKT14 6DT
Born April 1949
Director
Appointed N/A
Resigned 05 Apr 2014

JEROME, Brian Henry

Resigned
15 South Albert Road, ReigateRH2 9DP
Born August 1966
Director
Appointed 30 May 2003
Resigned 23 Nov 2007

LAKE, Simon Geoffrey

Resigned
3rd Floor, Profile West, BrentfordTW8 9ES
Born April 1959
Director
Appointed 16 Jan 2019
Resigned 29 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Maurice Edward

Ceased
3rd Floor, Profile West, BrentfordTW8 9ES
Born May 1929

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mr Arnold Edward

Ceased
3rd Floor, Profile West, BrentfordTW8 9ES
Born May 1926

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
950 Great West Road, BrentfordTW8 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
3 June 2008
287Change of Registered Office
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
22 November 1990
288288
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
6 June 1988
PUC 2PUC 2
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
1 October 1987
288288
Legacy
15 August 1987
PUC(U)PUC(U)
Legacy
11 August 1987
PUC(U)PUC(U)
Legacy
6 August 1987
403aParticulars of Charge Subject to s859A
Legacy
16 June 1987
288288
Legacy
23 April 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Memorandum Articles
7 February 1974
MAMA
Incorporation Company
13 May 1963
NEWINCIncorporation