Background WavePink WaveYellow Wave

ARROW INDUSTRIAL HOLDINGS LIMITED (06407922)

ARROW INDUSTRIAL HOLDINGS LIMITED (06407922) is an active UK company. incorporated on 24 October 2007. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARROW INDUSTRIAL HOLDINGS LIMITED has been registered for 18 years. Current directors include BRAGG, Paul Roger, COLVER, Robert John Douglas, GUDGEON, Mark David and 1 others.

Company Number
06407922
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Unit 1 Park Mill Way, Huddersfield, HD8 9XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAGG, Paul Roger, COLVER, Robert John Douglas, GUDGEON, Mark David, THISTLETHWAYTE, Mark Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW INDUSTRIAL HOLDINGS LIMITED

ARROW INDUSTRIAL HOLDINGS LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARROW INDUSTRIAL HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06407922

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

TYROLESE (630) LIMITED
From: 24 October 2007To: 10 December 2007
Contact
Address

Unit 1 Park Mill Way Clayton West Huddersfield, HD8 9XJ,

Previous Addresses

930 Hedon Road Hull HU9 5QN
From: 24 October 2007To: 18 May 2021
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Capital Update
Mar 10
Capital Update
Aug 10
Capital Update
Oct 11
Director Joined
Dec 12
Director Joined
May 13
Director Left
Mar 15
Director Left
Feb 16
Director Left
May 16
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BRAGG, Paul Roger

Active
Park Mill Way, HuddersfieldHD8 9XJ
Born May 1970
Director
Appointed 10 Mar 2022

COLVER, Robert John Douglas

Active
Park Mill Way, HuddersfieldHD8 9XJ
Born June 1973
Director
Appointed 18 May 2021

GUDGEON, Mark David

Active
Park Mill Way, HuddersfieldHD8 9XJ
Born July 1981
Director
Appointed 18 Apr 2024

THISTLETHWAYTE, Mark Edward

Active
East Street, WaterloovillePO7 4RY
Born October 1964
Director
Appointed 20 Feb 2008

COOK, Peter George

Resigned
The Crown House, HitchinSG4 8LT
Secretary
Appointed 20 Feb 2008
Resigned 31 Oct 2008

ROCKETT, Matthew

Resigned
HullHU9 5QN
Secretary
Appointed 09 Feb 2016
Resigned 07 Oct 2016

FINNIES LIMITED

Resigned
Swabys Yard, BeverleyHU17 9BZ
Corporate secretary
Appointed 31 Oct 2008
Resigned 30 Sept 2016

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 24 Oct 2007
Resigned 20 Feb 2008

AUTON, Nicholas Michael

Resigned
Laurel Court, BeverleyHU17 8GF
Born November 1971
Director
Appointed 19 Apr 2013
Resigned 09 Feb 2016

BURTON, Michael Trevor

Resigned
Park Mill Way, HuddersfieldHD8 9XJ
Born March 1964
Director
Appointed 18 May 2021
Resigned 30 Apr 2024

HARBORD, David Christopher

Resigned
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 03 Dec 2012
Resigned 10 Mar 2022

HORNER, David Alistair

Resigned
15 Macaulay Buildings, BathBA2 6AT
Born October 1959
Director
Appointed 20 Feb 2008
Resigned 26 Mar 2015

OLIVER, Neil Beaumont

Resigned
1 Mount View, North FerribyHU14 3JG
Born December 1953
Director
Appointed 20 Feb 2008
Resigned 07 May 2021

THISTLETHWAYTE, John Robin

Resigned
Sorbrook Manor, BanburyOX17 3EG
Born December 1935
Director
Appointed 20 Feb 2008
Resigned 12 May 2016

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 24 Oct 2007
Resigned 20 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
26 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Resolution
30 November 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2022
MAMA
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Auditors Resignation Company
20 September 2016
AUDAUD
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Secretary Company
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Capital Name Of Class Of Shares
4 November 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Miscellaneous
16 October 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Resolution
1 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Legacy
13 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 October 2011
SH19Statement of Capital
Legacy
13 October 2011
CAP-SSCAP-SS
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
9 September 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 September 2010
SH19Statement of Capital
Legacy
1 September 2010
CAP-SSCAP-SS
Resolution
1 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Legacy
22 March 2010
SH20SH20
Legacy
22 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 March 2010
SH19Statement of Capital
Resolution
22 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Group
28 July 2009
AAAnnual Accounts
Legacy
24 July 2009
287Change of Registered Office
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
225Change of Accounting Reference Date
Legacy
19 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
123Notice of Increase in Nominal Capital
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2007
NEWINCIncorporation