Background WavePink WaveYellow Wave

ARROW COUNTY SUPPLIES LIMITED (06355141)

ARROW COUNTY SUPPLIES LIMITED (06355141) is an active UK company. incorporated on 29 August 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ARROW COUNTY SUPPLIES LIMITED has been registered for 18 years. Current directors include COUSINS, David Leslie, SPENCER BURTON, John Richard, STOKES, Dale David.

Company Number
06355141
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
York House, London, W1H 7JT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
COUSINS, David Leslie, SPENCER BURTON, John Richard, STOKES, Dale David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW COUNTY SUPPLIES LIMITED

ARROW COUNTY SUPPLIES LIMITED is an active company incorporated on 29 August 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ARROW COUNTY SUPPLIES LIMITED was registered 18 years ago.(SIC: 46900)

Status

active

Active since 18 years ago

Company No

06355141

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ARROW COUNTY SUPPLIES
From: 29 August 2007To: 21 December 2017
Contact
Address

York House 45 Seymour Street London, W1H 7JT,

Previous Addresses

Arrow House Longden Road Shrewsbury Shropshire SY3 9AE
From: 29 August 2007To: 1 November 2024
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Nov 09
Director Joined
Jun 16
Capital Update
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jul 21
Director Left
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRINKWORTH-BELL, Laura Michelle

Active
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 01 Sept 2025

COUSINS, David Leslie

Active
45 Seymour Street, LondonW1H 7JT
Born April 1966
Director
Appointed 22 Oct 2024

SPENCER BURTON, John Richard

Active
45 Seymour Street, LondonW1H 7JT
Born February 1967
Director
Appointed 22 Oct 2024

STOKES, Dale David

Active
45 Seymour Street, LondonW1H 7JT
Born August 1978
Director
Appointed 22 Oct 2024

BLACKLEDGE, Richard Allan

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 29 Aug 2007
Resigned 22 Oct 2024

JEFFERIES, Suzanne Isabel

Resigned
45 Seymour Street, LondonW1H 7JT
Secretary
Appointed 22 Oct 2024
Resigned 01 Sept 2025

BLACKLEDGE, Bruce Daniel

Resigned
Longden Road, ShrewsburySY3 9AE
Born April 1977
Director
Appointed 18 Dec 2007
Resigned 22 Oct 2024

BLACKLEDGE, Edward John

Resigned
Longden Road, ShrewsburySY3 9AE
Born December 1982
Director
Appointed 14 Nov 2009
Resigned 04 Nov 2022

BLACKLEDGE, Rebecca

Resigned
Longden Road, ShrewsburySY3 9AE
Born January 1959
Director
Appointed 29 Aug 2007
Resigned 30 Jul 2021

BLACKLEDGE, Richard Allan

Resigned
Longden Road, ShrewsburySY3 9AE
Born May 1955
Director
Appointed 29 Aug 2007
Resigned 22 Oct 2024

BLACKLEDGE, Robert

Resigned
Longden Road, ShrewsburySY3 9AE
Born November 1978
Director
Appointed 18 Dec 2007
Resigned 22 Oct 2024

BLACKLEDGE, Sam David

Resigned
45 Seymour Street, LondonW1H 7JT
Born February 1986
Director
Appointed 08 Jun 2016
Resigned 22 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
Longden Road, ShrewsburySY3 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016

Mr Bruce Daniel Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2016

Mr Edward John Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2016

Mr Robert Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2016

Mr Sam Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born February 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2016

Mrs Rebecca Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Jun 2016

Mr Richard Allan Blackledge

Ceased
Longden Road, ShrewsburySY3 9AE
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Resolution
12 November 2024
RESOLUTIONSResolutions
Resolution
12 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Re Registration Memorandum Articles
21 December 2017
MARMAR
Resolution
21 December 2017
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
21 December 2017
RR06RR06
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Capital Allotment New Class Of Shares
7 July 2016
SH09Return of Purchase of Own Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Legacy
20 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
24 November 2009
MG01MG01
Legacy
9 September 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Resolution
9 October 2007
RESOLUTIONSResolutions
Incorporation Company
29 August 2007
NEWINCIncorporation