Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE ARROW LTD.
Company Information for

BLUE ARROW LTD.

33 SOHO SQUARE, LONDON, W1D 3QU,
Company Registration Number
00641659
Private Limited Company
Active

Company Overview

About Blue Arrow Ltd.
BLUE ARROW LTD. was founded on 1959-11-10 and has its registered office in London. The organisation's status is listed as "Active". Blue Arrow Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUE ARROW LTD.
 
Legal Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
Other companies in LU1
 
 
Filing Information
Company Number 00641659
Company ID Number 00641659
Date formed 1959-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE ARROW LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE ARROW LTD.
The following companies were found which have the same name as BLUE ARROW LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE ARROW ESSEX LTD 74B WOODLAND AVENUE HUTTON ESSEX CM13 1HH Dissolved Company formed on the 2010-03-31
BLUE ARROW EXECUTIVE CAR SERVICE LIMITED 5 LANCASTER COURT FULHAM ROAD LONDON SW6 5TB Active Company formed on the 2013-01-10
BLUE ARROW FINANCIAL SERVICES LIMITED 33 SOHO SQUARE LONDON W1D 3QU Active Company formed on the 2002-07-26
BLUE ARROW GATWICK LTD 77 BRIGHTON ROAD REDHILL RH1 6PS Active Company formed on the 2012-12-21
BLUE ARROW HOLDINGS LIMITED 33 SOHO SQUARE LONDON W1D 3QU Active Company formed on the 1991-02-27
BLUE ARROW PROPERTIES LIMITED RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP Active Company formed on the 1962-01-10
BLUE ARROW RECRUITMENT SOLUTIONS LIMITED 800 THE BOULEVARD CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3BA Dissolved Company formed on the 1986-09-12
BLUE ARROW SECURITY UK LIMITED 7A YORK MANSIONS 215 EARLS COURT ROAD LONDON ENGLAND SW5 9AF Dissolved Company formed on the 2011-09-16
BLUE ARROW SERVICES LIMITED 800 THE BOULEVARD CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3BA Dissolved Company formed on the 1973-09-19
BLUE ARROW SOLUTIONS LTD 18 TARVIN ROAD CHEADLE SK8 2LL Dissolved Company formed on the 2012-11-06
BLUE ARROW TRADING LIMITED 93 TABERNACLE STREET LONDON EC2A 4BA Liquidation Company formed on the 2011-07-11
BLUE ARROW TRAFFIC MANAGEMENT LIMITED SAPPHIRE HOUSE CLIFTON LANE RUNCORN CHESHIRE WA7 3FP Active Company formed on the 1984-10-17
BLUE ARROW TRANSPORT LIMITED GROUND FLOOR CHISWICK GATE 598-608 CHISWICK HIGH ROAD LONDON W4 5RT Active Company formed on the 1999-09-20
BLUE ARROWS DISTRIBUTION LIMITED 20 COLLINGBOURNE ROAD GLOUCESTER GL4 6BG Dissolved Company formed on the 2012-12-03
BLUE ARROW YACHTING LIMITED CARNAC PLACE CAMS HALL FAREHAM HAMPSHIRE PO16 8UY Active - Proposal to Strike off Company formed on the 2001-04-10
BLUE ARROW LOGISTICS LIMITED 55A BELSWAINS LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PP Active Company formed on the 2012-08-01
BLUE ARROW INTERNATIONAL LIMITED 2ND FLOOR 3 CHRISTCHURCH SQUARE DUBLIN Dissolved Company formed on the 1994-12-12
BLUE ARROW LIMITED 229 CASTLELAWN HEIGHTS, HEADFORD ROAD, GALWAY. Dissolved Company formed on the 1986-09-04
BLUE ARROW COURIERS LIMITED 40, RATHLIN ROAD, DRUMCONDRA, DUBLIN 9 Dissolved Company formed on the 1991-04-09
BLUE ARROW PERSONNEL SERVICES LIMITED 17, BLESSINGTON STREET, DUBLIN 7. Dissolved Company formed on the 1989-09-29

Company Officers of BLUE ARROW LTD.

Current Directors
Officer Role Date Appointed
REBECCA JANE WATSON
Company Secretary 2003-04-30
JULIA ROBERTSON
Director 2014-06-30
REBECCA JANE WATSON
Director 2003-02-17
ALISON LOUISE WILFORD
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MEE
Director 2015-04-20 2016-07-28
ANDREW JEREMY BURCHALL
Director 2007-10-01 2014-07-31
DESMOND MARK CHRISTOPHER DOYLE
Director 2003-02-17 2009-05-14
STUART JOHN MCBRIDE
Director 2005-05-20 2008-12-31
JOHN ROWLEY
Director 2005-05-20 2008-10-07
NIGEL PHILIP MARSH
Director 2003-07-01 2005-12-01
STEPHEN ALEXANDER NUNES
Director 1998-07-01 2005-09-15
WAYNE STORY
Director 2002-05-22 2005-04-08
MARK IAN ADAMS
Director 2002-05-22 2004-09-06
MICHAEL ROBERT SARSON
Director 1998-11-30 2003-12-01
CHRISTOPHER PAUL MARTIN
Company Secretary 1999-05-04 2003-04-30
JANET BARN
Director 2000-03-31 2003-04-30
CHRISTOPHER PAUL MARTIN
Director 2001-08-03 2003-04-30
PETER JAMES MCDONNELL
Director 1999-08-12 2002-03-28
DEBORAH ELLEN EUSTACE
Director 1998-07-01 2002-01-04
DIANA FREDERICA CORNISH
Director 1996-07-11 2001-11-05
DAVID ANTHONY LAKE
Director 1999-05-04 2001-08-03
KEVIN KEEGAN
Director 2000-03-31 2001-03-29
CHARLES WALKER
Director 2000-03-31 2001-03-29
DIANE JULIE MARTYN
Director 1998-07-01 2000-11-20
CHERYL ANNE SUSSAMS
Director 1998-07-01 1999-12-13
JOHN DAVID ABRAHAMSON
Director 1996-04-17 1999-07-06
JOHN DAVID ABRAHAMSON
Company Secretary 1996-04-17 1999-05-04
GEOFFREY IAN BRAILEY
Director 1996-04-13 1999-03-25
ROGER CHARLES EDEN
Director 1996-04-17 1999-03-25
LYNN MORTON
Director 1993-03-14 1998-02-04
GAVIN MALCOLM TOMLINSON
Director 1993-03-14 1997-01-30
MICHAEL STEPHEN CROSSWELL
Director 1993-03-14 1996-07-10
IRENE PATRICIA MARVIN
Director 1993-03-14 1996-07-10
KEITH CHARLES BELL
Company Secretary 1993-03-14 1996-04-17
JANET IRIS BARN
Director 1993-03-14 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA JANE WATSON IMPELLAM GROUP LIMITED Company Secretary 2008-03-03 CURRENT 2008-02-21 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Company Secretary 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Company Secretary 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Company Secretary 2003-04-30 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Company Secretary 2003-04-30 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Company Secretary 2003-04-30 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW FINANCIAL SERVICES LIMITED Company Secretary 2003-04-30 CURRENT 2002-07-26 Active
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1991-02-27 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Company Secretary 2003-04-30 CURRENT 1951-01-05 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Company Secretary 2003-04-30 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Company Secretary 2003-04-30 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Company Secretary 2003-04-30 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Company Secretary 2003-04-30 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Company Secretary 2003-04-30 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Company Secretary 2003-04-30 CURRENT 1973-10-30 Active
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
JULIA ROBERTSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
JULIA ROBERTSON DEVONSHIRE CLUB LIMITED Director 2016-02-12 CURRENT 2014-01-30 In Administration/Administrative Receiver
JULIA ROBERTSON DEVONSHIRE CLUB (HOLDINGS) LIMITED Director 2016-02-12 CURRENT 2015-03-06 In Administration/Administrative Receiver
JULIA ROBERTSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
JULIA ROBERTSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
JULIA ROBERTSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
JULIA ROBERTSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
JULIA ROBERTSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
JULIA ROBERTSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
JULIA ROBERTSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2014-06-30 CURRENT 1986-09-12 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLEND RECRUITMENT LIMITED Director 2014-06-30 CURRENT 1996-05-31 Dissolved 2015-05-12
JULIA ROBERTSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2014-06-30 CURRENT 2012-06-14 Dissolved 2015-05-12
JULIA ROBERTSON BLUE ARROW SERVICES LIMITED Director 2014-06-30 CURRENT 1973-09-19 Dissolved 2015-05-12
JULIA ROBERTSON TRANSLOCATION UK LIMITED Director 2014-06-30 CURRENT 2002-07-29 Dissolved 2015-05-12
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2014-06-30 CURRENT 2002-02-07 Dissolved 2015-05-12
JULIA ROBERTSON THE RECRUITMENT GROUP LIMITED Director 2014-06-30 CURRENT 1996-04-23 Dissolved 2016-03-01
JULIA ROBERTSON PROFESSIONAL STAFF LTD Director 2014-06-30 CURRENT 1990-01-16 Dissolved 2016-03-01
JULIA ROBERTSON MATRIX HUMAN RESOURCE LIMITED Director 2014-06-30 CURRENT 2001-02-19 Dissolved 2016-03-01
JULIA ROBERTSON AUSTIN BENN CONSULTANTS LIMITED Director 2014-06-30 CURRENT 1991-05-28 Dissolved 2016-09-27
JULIA ROBERTSON OHSEA HOLDINGS LIMITED Director 2014-06-30 CURRENT 2002-07-24 Active - Proposal to Strike off
JULIA ROBERTSON BLUE ARROW FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 2002-07-26 Active
JULIA ROBERTSON BLUE ARROW HOLDINGS LIMITED Director 2014-06-30 CURRENT 1991-02-27 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
JULIA ROBERTSON CARLISLE NOMINEES LIMITED Director 2014-06-30 CURRENT 1997-05-09 Active
JULIA ROBERTSON CARLISLE EVENTS SERVICES LIMITED Director 2014-06-30 CURRENT 2001-03-01 Active
JULIA ROBERTSON CAREER TEACHERS LIMITED Director 2014-06-30 CURRENT 2001-09-11 Active
JULIA ROBERTSON IMPELLAM UK LIMITED Director 2014-06-30 CURRENT 2009-05-01 Active
JULIA ROBERTSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON SCIENCE RECRUITMENT GROUP LTD Director 2014-06-30 CURRENT 1992-01-27 Active
JULIA ROBERTSON IMPELLAM HOLDINGS LIMITED Director 2014-06-30 CURRENT 1951-01-05 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES LIMITED Director 2014-06-30 CURRENT 1989-05-24 Active
JULIA ROBERTSON CARBON60 LIMITED Director 2014-06-30 CURRENT 1988-01-05 Active
JULIA ROBERTSON CARLISLE SECURITY SERVICES LIMITED Director 2014-06-30 CURRENT 1991-10-15 Active
JULIA ROBERTSON MEDACS HEALTHCARE LIMITED Director 2014-06-30 CURRENT 1990-07-04 Active
JULIA ROBERTSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 1992-11-25 Active
JULIA ROBERTSON GUIDANT GLOBAL UK LIMITED Director 2014-06-30 CURRENT 1993-11-18 Active
JULIA ROBERTSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2014-06-30 CURRENT 1994-10-18 Active
JULIA ROBERTSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2014-06-30 CURRENT 1995-11-01 Active
JULIA ROBERTSON LAYBRIDGE LIMITED Director 2014-06-30 CURRENT 1997-07-23 Active
JULIA ROBERTSON BMS LIMITED Director 2014-06-30 CURRENT 1998-10-16 Active
JULIA ROBERTSON COMENSURA LIMITED Director 2014-06-30 CURRENT 2000-10-09 Active
JULIA ROBERTSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2014-06-30 CURRENT 2001-02-26 Active
JULIA ROBERTSON CAREER TEACHERS 2006 LIMITED Director 2014-06-30 CURRENT 2006-03-20 Active
JULIA ROBERTSON ONETRUE LIMITED Director 2014-06-30 CURRENT 1974-11-08 Active
JULIA ROBERTSON PRN RECRUITMENT LTD. Director 2014-06-30 CURRENT 1987-02-12 Active
JULIA ROBERTSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2014-06-30 CURRENT 1973-10-30 Active
JULIA ROBERTSON CARLISLE GROUP LIMITED Director 2014-06-30 CURRENT 1952-09-27 Active
JULIA ROBERTSON CARLISLE INTERIOR SERVICES LIMITED Director 2014-06-30 CURRENT 2001-02-23 Active
JULIA ROBERTSON MEDACS GLOBAL GROUP LIMITED Director 2014-06-30 CURRENT 2011-12-13 Active
JULIA ROBERTSON IMPELLAM GROUP LIMITED Director 2013-04-05 CURRENT 2008-02-21 Active
REBECCA JANE WATSON YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
REBECCA JANE WATSON GLOBAL GROUP (UK) LTD Director 2015-07-30 CURRENT 2006-08-25 Active
REBECCA JANE WATSON LITMUS WORKFORCE SOLUTIONS LIMITED Director 2015-07-30 CURRENT 2013-09-03 Active
REBECCA JANE WATSON GLOBAL MEDICS LIMITED Director 2015-07-30 CURRENT 2002-05-22 Active
REBECCA JANE WATSON DOCTORS ON CALL LIMITED Director 2015-07-30 CURRENT 2005-10-07 Active
REBECCA JANE WATSON LORIEN LIMITED Director 2014-11-10 CURRENT 2009-09-15 Active
REBECCA JANE WATSON LORIEN RESOURCING LIMITED Director 2014-11-10 CURRENT 1977-10-11 Active
REBECCA JANE WATSON IMPELLAM INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-01-12
REBECCA JANE WATSON CAREER TEACHERS 2006 LIMITED Director 2014-03-06 CURRENT 2006-03-20 Active
REBECCA JANE WATSON IMPELLAM TECHNICAL SOLUTIONS LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON IMPELLAM INTERNATIONAL UK GROUP LIMITED Director 2012-07-23 CURRENT 2012-06-14 Dissolved 2015-05-12
REBECCA JANE WATSON CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON MEDACS GLOBAL GROUP LIMITED Director 2012-01-12 CURRENT 2011-12-13 Active
REBECCA JANE WATSON IMPELLAM UK LIMITED Director 2009-07-27 CURRENT 2009-05-01 Active
REBECCA JANE WATSON IMPELLAM HOLDINGS LIMITED Director 2008-12-22 CURRENT 1951-01-05 Active
REBECCA JANE WATSON PROFESSIONAL STAFF LTD Director 2008-07-31 CURRENT 1990-01-16 Dissolved 2016-03-01
REBECCA JANE WATSON MATRIX HUMAN RESOURCE LIMITED Director 2008-07-31 CURRENT 2001-02-19 Dissolved 2016-03-01
REBECCA JANE WATSON OHSEA HOLDINGS LIMITED Director 2008-07-31 CURRENT 2002-07-24 Active - Proposal to Strike off
REBECCA JANE WATSON CARLISLE STAFFING SERVICES LIMITED Director 2008-07-31 CURRENT 1993-09-01 Active
REBECCA JANE WATSON CARLISLE NOMINEES LIMITED Director 2008-07-31 CURRENT 1997-05-09 Active
REBECCA JANE WATSON CARLISLE EVENTS SERVICES LIMITED Director 2008-07-31 CURRENT 2001-03-01 Active
REBECCA JANE WATSON CAREER TEACHERS LIMITED Director 2008-07-31 CURRENT 2001-09-11 Active
REBECCA JANE WATSON SCIENCE RECRUITMENT GROUP LTD Director 2008-07-31 CURRENT 1992-01-27 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES LIMITED Director 2008-07-31 CURRENT 1989-05-24 Active
REBECCA JANE WATSON CARBON60 LIMITED Director 2008-07-31 CURRENT 1988-01-05 Active
REBECCA JANE WATSON CARLISLE SECURITY SERVICES LIMITED Director 2008-07-31 CURRENT 1991-10-15 Active
REBECCA JANE WATSON CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 1992-11-25 Active
REBECCA JANE WATSON GUIDANT GLOBAL UK LIMITED Director 2008-07-31 CURRENT 1993-11-18 Active
REBECCA JANE WATSON CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2008-07-31 CURRENT 1994-10-18 Active
REBECCA JANE WATSON CHADWICK NOTT (HOLDINGS) LIMITED Director 2008-07-31 CURRENT 1994-12-08 Active
REBECCA JANE WATSON BMS LIMITED Director 2008-07-31 CURRENT 1998-10-16 Active
REBECCA JANE WATSON CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2008-07-31 CURRENT 2001-02-26 Active
REBECCA JANE WATSON CARLISLE GROUP LIMITED Director 2008-07-31 CURRENT 1952-09-27 Active
REBECCA JANE WATSON CARLISLE INTERIOR SERVICES LIMITED Director 2008-07-31 CURRENT 2001-02-23 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE (BRISTOL) LIMITED Director 2007-06-07 CURRENT 2002-02-07 Dissolved 2015-05-12
REBECCA JANE WATSON TRANSLOCATION UK LIMITED Director 2007-05-09 CURRENT 2002-07-29 Dissolved 2015-05-12
REBECCA JANE WATSON 90 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
REBECCA JANE WATSON BLUE ARROW RECRUITMENT SOLUTIONS LIMITED Director 2003-02-17 CURRENT 1986-09-12 Dissolved 2015-05-12
REBECCA JANE WATSON BLEND RECRUITMENT LIMITED Director 2003-02-17 CURRENT 1996-05-31 Dissolved 2015-05-12
REBECCA JANE WATSON BLUE ARROW SERVICES LIMITED Director 2003-02-17 CURRENT 1973-09-19 Dissolved 2015-05-12
REBECCA JANE WATSON THE RECRUITMENT GROUP LIMITED Director 2003-02-17 CURRENT 1996-04-23 Dissolved 2016-03-01
REBECCA JANE WATSON AUSTIN BENN CONSULTANTS LIMITED Director 2003-02-17 CURRENT 1991-05-28 Dissolved 2016-09-27
REBECCA JANE WATSON BLUE ARROW HOLDINGS LIMITED Director 2003-02-17 CURRENT 1991-02-27 Active
REBECCA JANE WATSON MEDACS HEALTHCARE LIMITED Director 2003-02-17 CURRENT 1990-07-04 Active
REBECCA JANE WATSON MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2003-02-17 CURRENT 1995-11-01 Active
REBECCA JANE WATSON LAYBRIDGE LIMITED Director 2003-02-17 CURRENT 1997-07-23 Active
REBECCA JANE WATSON COMENSURA LIMITED Director 2003-02-17 CURRENT 2000-10-09 Active
REBECCA JANE WATSON ONETRUE LIMITED Director 2003-02-17 CURRENT 1974-11-08 Active
REBECCA JANE WATSON PRN RECRUITMENT LTD. Director 2003-02-17 CURRENT 1987-02-12 Active
REBECCA JANE WATSON CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2003-02-17 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD YOUNIFI LIMITED Director 2016-08-23 CURRENT 2015-12-02 Active
ALISON LOUISE WILFORD AUSTIN BENN CONSULTANTS LIMITED Director 2016-07-28 CURRENT 1991-05-28 Dissolved 2016-09-27
ALISON LOUISE WILFORD OHSEA HOLDINGS LIMITED Director 2016-07-28 CURRENT 2002-07-24 Active - Proposal to Strike off
ALISON LOUISE WILFORD BLUE ARROW FINANCIAL SERVICES LIMITED Director 2016-07-28 CURRENT 2002-07-26 Active
ALISON LOUISE WILFORD BLUE ARROW HOLDINGS LIMITED Director 2016-07-28 CURRENT 1991-02-27 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES LIMITED Director 2016-07-28 CURRENT 1993-09-01 Active
ALISON LOUISE WILFORD CARLISLE NOMINEES LIMITED Director 2016-07-28 CURRENT 1997-05-09 Active
ALISON LOUISE WILFORD CARLISLE EVENTS SERVICES LIMITED Director 2016-07-28 CURRENT 2001-03-01 Active
ALISON LOUISE WILFORD CAREER TEACHERS LIMITED Director 2016-07-28 CURRENT 2001-09-11 Active
ALISON LOUISE WILFORD GLOBAL GROUP (UK) LTD Director 2016-07-28 CURRENT 2006-08-25 Active
ALISON LOUISE WILFORD IMPELLAM GROUP LIMITED Director 2016-07-28 CURRENT 2008-02-21 Active
ALISON LOUISE WILFORD IMPELLAM UK LIMITED Director 2016-07-28 CURRENT 2009-05-01 Active
ALISON LOUISE WILFORD LORIEN LIMITED Director 2016-07-28 CURRENT 2009-09-15 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL-EUROPE LTD Director 2016-07-28 CURRENT 2010-01-20 Active
ALISON LOUISE WILFORD CARLISLE SUPPORT SERVICES GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LITMUS WORKFORCE SOLUTIONS LIMITED Director 2016-07-28 CURRENT 2013-09-03 Active
ALISON LOUISE WILFORD SCIENCE RECRUITMENT GROUP LTD Director 2016-07-28 CURRENT 1992-01-27 Active
ALISON LOUISE WILFORD IMPELLAM HOLDINGS LIMITED Director 2016-07-28 CURRENT 1951-01-05 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES LIMITED Director 2016-07-28 CURRENT 1989-05-24 Active
ALISON LOUISE WILFORD CARBON60 LIMITED Director 2016-07-28 CURRENT 1988-01-05 Active
ALISON LOUISE WILFORD CARLISLE SECURITY SERVICES LIMITED Director 2016-07-28 CURRENT 1991-10-15 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE LIMITED Director 2016-07-28 CURRENT 1990-07-04 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD CARLISLE CLEANING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 1992-11-25 Active
ALISON LOUISE WILFORD GUIDANT GLOBAL UK LIMITED Director 2016-07-28 CURRENT 1993-11-18 Active
ALISON LOUISE WILFORD CARLISLE RETAIL SERVICES (LUTON) LIMITED Director 2016-07-28 CURRENT 1994-10-18 Active
ALISON LOUISE WILFORD CHADWICK NOTT (HOLDINGS) LIMITED Director 2016-07-28 CURRENT 1994-12-08 Active
ALISON LOUISE WILFORD MEDACS HEALTHCARE AUSTRALASIA GROUP LIMITED Director 2016-07-28 CURRENT 1995-11-01 Active
ALISON LOUISE WILFORD LAYBRIDGE LIMITED Director 2016-07-28 CURRENT 1997-07-23 Active
ALISON LOUISE WILFORD BMS LIMITED Director 2016-07-28 CURRENT 1998-10-16 Active
ALISON LOUISE WILFORD COMENSURA LIMITED Director 2016-07-28 CURRENT 2000-10-09 Active
ALISON LOUISE WILFORD CARLISLE STAFFING SERVICES HOLDINGS LIMITED Director 2016-07-28 CURRENT 2001-02-26 Active
ALISON LOUISE WILFORD GLOBAL MEDICS LIMITED Director 2016-07-28 CURRENT 2002-05-22 Active
ALISON LOUISE WILFORD DOCTORS ON CALL LIMITED Director 2016-07-28 CURRENT 2005-10-07 Active
ALISON LOUISE WILFORD CAREER TEACHERS 2006 LIMITED Director 2016-07-28 CURRENT 2006-03-20 Active
ALISON LOUISE WILFORD ONETRUE LIMITED Director 2016-07-28 CURRENT 1974-11-08 Active
ALISON LOUISE WILFORD LORIEN RESOURCING LIMITED Director 2016-07-28 CURRENT 1977-10-11 Active
ALISON LOUISE WILFORD PRN RECRUITMENT LTD. Director 2016-07-28 CURRENT 1987-02-12 Active
ALISON LOUISE WILFORD CHRYSALIS COMMUNITY CARE GROUP LIMITED Director 2016-07-28 CURRENT 1973-10-30 Active
ALISON LOUISE WILFORD CARLISLE GROUP LIMITED Director 2016-07-28 CURRENT 1952-09-27 Active
ALISON LOUISE WILFORD CARLISLE INTERIOR SERVICES LIMITED Director 2016-07-28 CURRENT 2001-02-23 Active
ALISON LOUISE WILFORD MEDACS GLOBAL GROUP LIMITED Director 2016-07-28 CURRENT 2011-12-13 Active
ALISON LOUISE WILFORD LEEWARD PROPERTY MANAGEMENT LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2024-04-02DIRECTOR APPOINTED MR IAN MUNRO
2024-03-28APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO
2024-02-13Current accounting period extended from 31/12/23 TO 31/03/24
2024-02-13AA01Current accounting period extended from 31/12/23 TO 31/03/24
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 30/12/22
2024-01-08AAFULL ACCOUNTS MADE UP TO 30/12/22
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2024-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUBODH MEHTA
2023-12-12Change of details for Blue Arrow Holdings Limited as a person with significant control on 2023-03-09
2023-12-12PSC05Change of details for Blue Arrow Holdings Limited as a person with significant control on 2023-03-09
2023-10-13Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-10-13TM02Termination of appointment of Rebecca Jane Watson on 2023-03-05
2023-09-22CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22PSC07CESSATION OF RSS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-03Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-08-03AD02Register inspection address changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2023-03-15DIRECTOR APPOINTED MS REBECCA JANE WATSON
2023-03-15AP01DIRECTOR APPOINTED MS REBECCA JANE WATSON
2023-03-15MEM/ARTSARTICLES OF ASSOCIATION
2023-03-15RES01ADOPT ARTICLES 15/03/23
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2023-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/23 FROM 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
2023-03-13Statement of company's objects
2023-03-13CC04Statement of company's objects
2023-03-10DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-10AP01DIRECTOR APPOINTED MR MICHAEL SUBODH MEHTA
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590035
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590036
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590037
2023-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590037
2023-03-08DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-08DIRECTOR APPOINTED MR TRISTAN RAMUS
2023-03-08DIRECTOR APPOINTED MR IAN MUNRO
2023-03-08AP01DIRECTOR APPOINTED MR JAMIE WEBB
2023-03-07APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JULIA ROBERTSON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2023-03-07REGISTRATION OF A CHARGE / CHARGE CODE 006416590039
2023-03-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE WATSON
2023-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590039
2023-03-06Notification of Rss Global Limited as a person with significant control on 2023-03-03
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 006416590038
2023-02-03Director's details changed for Mr Timothy Briant on 2022-06-03
2023-01-20Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 006416590037
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590037
2021-07-10AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 03/01/20
2020-03-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2020-01-03AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2019-06-27AAFULL ACCOUNTS MADE UP TO 04/01/19
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590036
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2018-06-25AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 26500000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590032
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590033
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590034
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590033
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006416590034
2016-08-17AP01DIRECTOR APPOINTED MRS ALISON LOUISE WILFORD
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2016-06-25AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-06-25AAFULL ACCOUNTS MADE UP TO 01/01/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 26500000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590035
2015-09-01AUDAUDITOR'S RESIGNATION
2015-08-03MISCSection 519
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590034
2015-05-27AAFULL ACCOUNTS MADE UP TO 02/01/15
2015-04-24AP01DIRECTOR APPOINTED MR DARREN MEE
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 26500000
2015-01-28AR0131/12/14 FULL LIST
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590033
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014
2014-06-30AP01DIRECTOR APPOINTED JULIA ROBERTSON
2014-05-19AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006416590032
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 26500000
2014-01-07AR0131/12/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 28/12/12
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2013-02-05AR0131/12/12 FULL LIST
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-01-30AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2012-01-06AR0131/12/11 FULL LIST
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2011-01-09AR0131/12/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09AR0131/12/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR STUART MCBRIDE
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009
2009-01-12AUDAUDITOR'S RESIGNATION
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16RES13RE DOCUMENTS, DIR AUTH 24/04/07
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-2388(2)RAD 29/12/05--------- £ SI 2000000@1=2000000 £ IC 24500000/26500000
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24288bDIRECTOR RESIGNED
2005-01-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BLUE ARROW LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE ARROW LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-17 Outstanding BARCLAYS BANK PLC
2014-03-11 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-28 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-08-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-05-12 Satisfied BARCLAYS BANK PLC
DEED OF DEPOSIT 2004-11-26 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
DEBENTURE 2004-04-29 Satisfied HSBC TRUSTEE (C.I.) LIMITED AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 2004-04-29 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2001-06-28 Satisfied UNIVERSITIES SUPERANNUATION SCHEME LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-31 Satisfied GMAC COMMERCIAL CREDIT LLC ("SECURITY TRUSTEE" AND "SECURITY BENEFICIARY"0GMAC COMMERCIAL CREDIT DEVELOPMENT LIMITED "SECURITY BENEFICIARY"
MORTGAGE DEBENTURE 1999-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-08 Satisfied BNY FINANCIAL CORPORATION(AS AGENT FOR THE LENDERS BEING PARTIES TO THE REVOLVING CREDIT AND SECURITY AGREEMENT,AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1998-07-08 Satisfied BNY FINANCIAL CORPORATION
DEBENTURE 1998-05-19 Satisfied BNY FINANCIAL LIMITED
GUARANTEE & DEBENTURE 1997-11-06 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE DEED 1997-03-27 Satisfied TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1992-10-15 Satisfied UCB INVOICE DISCOUNTING LIMITED
SUPPLEMENTAL LEGAL CHARGE 1991-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTALND
SUPPLEMENTAL LEGAL CHARGE 1991-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL LEGAL CHARGE 1991-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1991-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDFT BANK AND THE SWAP COUNTERPARTY (AS DEFINED)(AS AGENT AND TRUSTEE FOR THE BANKS, THE OVERDRA
DEED OF GUARANTEE AND DEBENTURE. 1991-06-03 Satisfied CANDOVER TRUSTEES LIMITED.
DEED OF GUARANTEE AND DEBENTURE. 1991-06-03 Satisfied MANPOWER PLC.
DEBENTURE 1986-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-06-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-01 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1980-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-02
Annual Accounts
2013-12-27
Annual Accounts
2012-12-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE ARROW LTD.

Intangible Assets
Patents
We have not found any records of BLUE ARROW LTD. registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLUE ARROW LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SUNBEAM DEVELOPMENTS LIMITED 2003-01-17 Outstanding

We have found 1 mortgage charges which are owed to BLUE ARROW LTD.

Income
Government Income

Government spend with BLUE ARROW LTD.

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-3 GBP £783
Solihull Metropolitan Borough Council 2017-2 GBP £871
Solihull Metropolitan Borough Council 2017-1 GBP £597
Solihull Metropolitan Borough Council 2016-12 GBP £1,023
South Gloucestershire Council 2016-12 GBP £10,448 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-11 GBP £14,371 Agency Staff (Admin/Support Staff) Pay
Solihull Metropolitan Borough Council 2016-11 GBP £1,701
Solihull Metropolitan Borough Council 2016-10 GBP £1,823
South Gloucestershire Council 2016-10 GBP £10,475 Agency Staff (Admin/Support Staff) Pay
Solihull Metropolitan Borough Council 2016-9 GBP £277
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-9 GBP £2,065 RECRUITMENT
South Gloucestershire Council 2016-9 GBP £559 Agency Staff (Admin/Support Staff) Pay
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-8 GBP £3,748 RECRUITMENT
South Gloucestershire Council 2016-8 GBP £20,351 Agency Staff (Admin/Support Staff) Pay
Solihull Metropolitan Borough Council 2016-8 GBP £420
Solihull Metropolitan Borough Council 2016-7 GBP £3,591
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-7 GBP £11,443 RECRUITMENT
South Gloucestershire Council 2016-7 GBP £11,156 Agency Staff (Admin/Support Staff) Pay
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-6 GBP £1,091 RECRUITMENT
Solihull Metropolitan Borough Council 2016-6 GBP £5,131
South Gloucestershire Council 2016-6 GBP £15,094 Agency Staff (Admin/Support Staff) Pay
Solihull Metropolitan Borough Council 2016-5 GBP £702
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-5 GBP £4,321 RECRUITMENT
South Gloucestershire Council 2016-5 GBP £16,476 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-4 GBP £17,332 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-3 GBP £24,845 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-2 GBP £9,555 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-1 GBP £18,987 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-11 GBP £5,563 Agency Staff (Admin/Support Staff) Pay
Rugby Borough Council 2015-4 GBP £85,016 Central Business Support Services
South Gloucestershire Council 2015-3 GBP £959 Agency Staff (Admin/Support Staff) Pay
Rugby Borough Council 2015-3 GBP £99,708 Grounds Maintenance
Warwickshire County Council 2015-3 GBP £9,513 Agency Staff Pay
Southampton City Council 2015-2 GBP £516 Agency Staff - General
Warwickshire County Council 2015-2 GBP £6,659 Agency Staff Pay
Rugby Borough Council 2015-2 GBP £54,914 Housing Maintenance
Rugby Borough Council 2015-1 GBP £104,786 General Administration
Leeds City Council 2014-12 GBP £85
Gravesham Borough Council 2014-12 GBP £780 Catering Sale Expenditure
Warwickshire County Council 2014-12 GBP £1,704 Agency Staff Pay
Rugby Borough Council 2014-12 GBP £101,189 General Administration
Southampton City Council 2014-11 GBP £770 Agency Staff - General
Leeds City Council 2014-11 GBP £603 Agency Staff
Warwickshire County Council 2014-11 GBP £8,092 Agency Staff Pay
Rugby Borough Council 2014-11 GBP £27,621 General Administration
Rugby Borough Council 2014-10 GBP £35,307 General Administration
London Borough of Enfield 2014-10 GBP £2,799 Fees-Other Artists
Warwickshire County Council 2014-10 GBP £13,203 Agency Staff Pay
London Borough Of Enfield 2014-9 GBP £19,444
Warwickshire County Council 2014-9 GBP £5,537 Agency Staff Pay
South Holland District Coucnil 2014-9 GBP £19,220
Rugby Borough Council 2014-9 GBP £20,707 General Administration
Rugby Borough Council 2014-8 GBP £16,024 Housing Maintenance
Warwickshire County Council 2014-8 GBP £7,666 Agency Staff Pay
South Holland District Coucnil 2014-8 GBP £11,990
Warwickshire County Council 2014-7 GBP £5,537 Agency Staff Pay
South Holland District Coucnil 2014-7 GBP £12,106
Rugby Borough Council 2014-7 GBP £29,806 Grounds Maintenance
London Borough Of Enfield 2014-6 GBP £6,023
Warwickshire County Council 2014-6 GBP £10,222 Agency Staff Pay
South Holland District Coucnil 2014-6 GBP £14,917
Rugby Borough Council 2014-6 GBP £29,213 Grounds Maintenance
Rugby Borough Council 2014-5 GBP £20,187 Grounds Maintenance
Warwickshire County Council 2014-5 GBP £8,944 Agency Staff Pay
South Holland District Coucnil 2014-5 GBP £15,387
Peterborough City Council 2014-4 GBP £2,524
Cambridgeshire County Council 2014-4 GBP £549 Consultancy & Hired Services
South Holland District Coucnil 2014-4 GBP £11,283
Rugby Borough Council 2014-4 GBP £12,927 Housing Maintenance
Warwickshire County Council 2014-4 GBP £6,389 Agency Staff Pay
South Holland District Coucnil 2014-3 GBP £16,635
Rugby Borough Council 2014-3 GBP £18,447 Housing Maintenance
Warwickshire County Council 2014-3 GBP £10,648 Agency Staff Pay
Warwickshire County Council 2014-2 GBP £4,259 Agency Staff Pay
South Holland District Coucnil 2014-2 GBP £9,342
Rugby Borough Council 2014-2 GBP £19,132 Housing Maintenance
Peterborough City Council 2014-1 GBP £1,856
Warwickshire County Council 2014-1 GBP £5,537 Agency Staff Pay
South Holland District Coucnil 2014-1 GBP £9,709
Rugby Borough Council 2014-1 GBP £16,782 Housing Maintenance
Birmingham City Council 2013-12 GBP £3,413
Rugby Borough Council 2013-12 GBP £21,119 Grounds Maintenance
South Holland District Coucnil 2013-12 GBP £8,718
Warwickshire County Council 2013-12 GBP £9,983 Agency Staff Pay
Warwickshire County Council 2013-11 GBP £8,092 Agency Staff Pay
Rugby Borough Council 2013-11 GBP £9,315 Grounds Maintenance
Peterborough City Council 2013-11 GBP £743
South Holland District Coucnil 2013-11 GBP £11,727
Rugby Borough Council 2013-10 GBP £22,582 General Administration
Peterborough City Council 2013-10 GBP £529
Warwickshire County Council 2013-10 GBP £6,389 Agency Staff Pay
South Holland District Coucnil 2013-10 GBP £14,277
Rugby Borough Council 2013-9 GBP £12,712 General Administration
Sedgemoor District Council 2013-9 GBP £15,610
South Holland District Coucnil 2013-9 GBP £17,704
Sedgemoor District Council 2013-8 GBP £2,286
Warwickshire County Council 2013-8 GBP £11,074 Agency Staff Pay
South Holland District Coucnil 2013-8 GBP £40,134
Rugby Borough Council 2013-8 GBP £16,832 Grounds Maintenance
South Holland District Coucnil 2013-7 GBP £23,384
Rugby Borough Council 2013-7 GBP £8,882 Handy man
Peterborough City Council 2013-7 GBP £1,593
Warwickshire County Council 2013-7 GBP £6,815 Agency Staff Pay
Manchester City Council 2013-6 GBP £3,254
Peterborough City Council 2013-6 GBP £1,746
South Holland District Coucnil 2013-6 GBP £22,201
Rugby Borough Council 2013-6 GBP £4,191 Handy man
Warwickshire County Council 2013-6 GBP £11,925 Agency Staff Pay
Sedgemoor District Council 2013-5 GBP £3,822
Rugby Borough Council 2013-5 GBP £9,629 Street Cleansing
Manchester City Council 2013-5 GBP £4,483
South Holland District Coucnil 2013-5 GBP £24,314
Peterborough City Council 2013-5 GBP £1,202
Warwickshire County Council 2013-5 GBP £12,151 Agency Staff Pay
Warwickshire County Council 2013-4 GBP £5,527 Agency Staff Pay
Sedgemoor District Council 2013-4 GBP £4,190
Rugby Borough Council 2013-4 GBP £7,090 Street Cleansing
Peterborough City Council 2013-4 GBP £4,637
South Holland District Coucnil 2013-4 GBP £21,414
Shropshire Council 2013-3 GBP £2,438 Employees-Kitchen & Canteen
Rugby Borough Council 2013-3 GBP £2,714 Street Cleansing
Warwickshire County Council 2013-3 GBP £8,056 Agency Staff Pay
South Holland District Coucnil 2013-3 GBP £12,795
Peterborough City Council 2013-3 GBP £1,917
Lewisham Council 2013-3 GBP £784
Sedgemoor District Council 2013-3 GBP £5,647
Warwickshire County Council 2013-2 GBP £11,007 Agency Staff Pay
Manchester City Council 2013-2 GBP £20,850
South Holland District Coucnil 2013-2 GBP £15,031
Rugby Borough Council 2013-2 GBP £2,232 Street Cleansing
Peterborough City Council 2013-2 GBP £2,269
Sedgemoor District Council 2013-2 GBP £5,707
Warwickshire County Council 2013-1 GBP £8,448
Sedgemoor District Council 2013-1 GBP £7,723
Rugby Borough Council 2013-1 GBP £3,143 Street Cleansing
Cambridgeshire County Council 2013-1 GBP £502 Pay - Agency Staff
Manchester City Council 2013-1 GBP £10,670
South Holland District Coucnil 2013-1 GBP £24,692
Peterborough City Council 2013-1 GBP £3,374
Wandsworth Council 2012-12 GBP £4,770
London Borough of Wandsworth 2012-12 GBP £4,770 AGENCY STAFF
Sedgemoor District Council 2012-12 GBP £5,195
South Holland District Coucnil 2012-12 GBP £18,102
Cambridgeshire County Council 2012-12 GBP £1,044 Pay - Agency Staff
Rugby Borough Council 2012-12 GBP £3,508 Street Cleansing
Peterborough City Council 2012-12 GBP £2,534
Warwickshire County Council 2012-12 GBP £3,779 Agency Staff Pay
Wandsworth Council 2012-11 GBP £2,440
London Borough of Wandsworth 2012-11 GBP £2,440 AGENCY STAFF
Cambridgeshire County Council 2012-11 GBP £2,064 Pay - Agency Staff
Rugby Borough Council 2012-11 GBP £9,016 Street Cleansing
Peterborough City Council 2012-11 GBP £3,477
Sedgemoor District Council 2012-11 GBP £13,907
South Holland District Coucnil 2012-11 GBP £17,491
Warwickshire County Council 2012-11 GBP £10,560 Agency Staff Pay
Cambridgeshire County Council 2012-10 GBP £1,700 Pay - Agency Staff
Peterborough City Council 2012-10 GBP £6,527
South Holland District Coucnil 2012-10 GBP £21,857
Sedgemoor District Council 2012-10 GBP £15,324
Rugby Borough Council 2012-10 GBP £2,458 Handy man
Portsmouth City Council 2012-10 GBP £626 Direct employee expenses
Wandsworth Council 2012-10 GBP £3,819
London Borough of Wandsworth 2012-10 GBP £3,819 AGENCY STAFF
Warwickshire County Council 2012-10 GBP £8,448 Agency Staff Pay
Manchester City Council 2012-9 GBP £3,177
South Gloucestershire Council 2012-9 GBP £1,579 Agency Staff (Admin/Support Staff) Pay
Cambridgeshire County Council 2012-9 GBP £2,372
Warwickshire County Council 2012-9 GBP £5,914 Agency Staff Pay
Peterborough City Council 2012-9 GBP £2,715
Sedgemoor District Council 2012-9 GBP £10,639
South Holland District Coucnil 2012-9 GBP £21,276
Rugby Borough Council 2012-9 GBP £606 Street Cleansing
Wandsworth Council 2012-9 GBP £3,905
London Borough of Wandsworth 2012-9 GBP £3,905 AGENCY STAFF
Sedgemoor District Council 2012-8 GBP £13,087
Warwickshire County Council 2012-8 GBP £9,715 Agency Staff Pay
Manchester City Council 2012-8 GBP £4,961
South Holland District Coucnil 2012-8 GBP £12,519
Rugby Borough Council 2012-8 GBP £5,597 Street Cleansing
Wandsworth Council 2012-8 GBP £2,178
London Borough of Wandsworth 2012-8 GBP £2,178 AGENCY STAFF
Peterborough City Council 2012-8 GBP £726
Portsmouth City Council 2012-8 GBP £3,741 Direct employee expenses
Portsmouth City Council 2012-7 GBP £826 Direct employee expenses
Rugby Borough Council 2012-7 GBP £3,707 Street Cleansing
Peterborough City Council 2012-7 GBP £1,859
Manchester City Council 2012-7 GBP £3,029
Warwickshire County Council 2012-7 GBP £7,603 Agency Staff Pay
Sedgemoor District Council 2012-7 GBP £19,402
South Holland District Coucnil 2012-7 GBP £16,459
Warwickshire County Council 2012-6 GBP £6,389 Agency Staff Pay
Rugby Borough Council 2012-6 GBP £2,961 Street Cleansing
Manchester City Council 2012-6 GBP £5,959
South Holland District Coucnil 2012-6 GBP £21,720
Cambridgeshire County Council 2012-6 GBP £1,663 Consultancy & Hired Services
Sedgemoor District Council 2012-6 GBP £13,365
Manchester City Council 2012-5 GBP £6,984
Cambridgeshire County Council 2012-5 GBP £1,840 Consultancy & Hired Services
Rugby Borough Council 2012-5 GBP £1,832 Domestic Waste Collection
Wandsworth Council 2012-5 GBP £2,571
London Borough of Wandsworth 2012-5 GBP £2,571 AGENCY STAFF
Sedgemoor District Council 2012-5 GBP £6,739
South Holland District Coucnil 2012-5 GBP £18,314
Warwickshire County Council 2012-5 GBP £5,498 Agency Staff Pay
Cambridgeshire County Council 2012-4 GBP £2,857 Consultancy & Hired Services
Peterborough City Council 2012-4 GBP £808
Wandsworth Council 2012-4 GBP £452
London Borough of Wandsworth 2012-4 GBP £452 AGENCY STAFF
Warwickshire County Council 2012-4 GBP £10,138 Agency Staff Pay
Manchester City Council 2012-4 GBP £12,664
South Holland District Coucnil 2012-4 GBP £17,030
Sedgemoor District Council 2012-4 GBP £7,921
Rugby Borough Council 2012-4 GBP £3,588 Street Cleansing
Cambridgeshire County Council 2012-3 GBP £3,558 Pay - Agency Staff
Sedgemoor District Council 2012-3 GBP £7,368
Peterborough City Council 2012-3 GBP £530
Wandsworth Council 2012-3 GBP £4,678
London Borough of Wandsworth 2012-3 GBP £4,678 AGENCY STAFF
Warwickshire County Council 2012-3 GBP £7,986 Agency Staff Pay
Manchester City Council 2012-3 GBP £8,860
South Holland District Coucnil 2012-3 GBP £20,429
Rugby Borough Council 2012-3 GBP £3,613 Street Cleansing
Rugby Borough Council 2012-2 GBP £1,165 Street Cleansing
Peterborough City Council 2012-2 GBP £1,785
Wandsworth Council 2012-2 GBP £3,363
London Borough of Wandsworth 2012-2 GBP £3,211 AGENCY STAFF
Solihull Metropolitan Borough Council 2012-2 GBP £437 Agency Staff
Manchester City Council 2012-2 GBP £11,925
Warwickshire County Council 2012-2 GBP £8,276 Agency Staff Pay
Sedgemoor District Council 2012-2 GBP £5,490
South Holland District Coucnil 2012-2 GBP £20,126
Cambridgeshire County Council 2012-2 GBP £2,181 Pay - Agency Staff
Rugby Borough Council 2012-1 GBP £2,807 Street Cleansing
Sedgemoor District Council 2012-1 GBP £8,646
Warwickshire County Council 2012-1 GBP £7,148 Agency Staff Pay
South Holland District Coucnil 2012-1 GBP £17,028
Solihull Metropolitan Borough Council 2012-1 GBP £437 Agency Staff
Manchester City Council 2012-1 GBP £12,969
Wandsworth Council 2012-1 GBP £3,279
London Borough of Wandsworth 2012-1 GBP £3,279 AGENCY STAFF
Cambridgeshire County Council 2011-12 GBP £862 Pay - Agency Staff
Warwickshire County Council 2011-12 GBP £6,772
Rugby Borough Council 2011-12 GBP £1,399 Street Cleansing
Solihull Metropolitan Borough Council 2011-12 GBP £1,749 Agency Staff
South Gloucestershire Council 2011-12 GBP £3,193 Agency Staff (Admin/Support Staff) Pay
Manchester City Council 2011-12 GBP £8,017 Agency staff provision
Sedgemoor District Council 2011-12 GBP £10,257
South Holland District Coucnil 2011-12 GBP £15,489
Bristol City Council 2011-11 GBP £526 732 SOUTHMEAD CHILDREN'S CENTRE
South Holland District Coucnil 2011-11 GBP £11,936
Rugby Borough Council 2011-11 GBP £2,031 Street Cleansing
Warwickshire County Council 2011-11 GBP £5,643 Agency Staff Pay
Solihull Metropolitan Borough Council 2011-11 GBP £874 Agency Staff
Manchester City Council 2011-11 GBP £9,002 Agency staff provision
Sedgemoor District Council 2011-11 GBP £5,766
South Gloucestershire Council 2011-11 GBP £5,923 Agency Staff (Admin/Support Staff) Pay
Cambridgeshire County Council 2011-10 GBP £580
Solihull Metropolitan Borough Council 2011-10 GBP £2,623 Agency Staff
Manchester City Council 2011-10 GBP £2,307 Agency staff provision
Sedgemoor District Council 2011-10 GBP £11,931
South Holland District Coucnil 2011-10 GBP £15,843
Rugby Borough Council 2011-10 GBP £3,549 Street Cleansing
Warwickshire County Council 2011-10 GBP £7,524 AGENCY STAFF - SINGLE STATUS
South Gloucestershire Council 2011-10 GBP £6,089 Agency Staff (Admin/Support Staff) Pay
Cambridgeshire County Council 2011-9 GBP £611 Capital WIP - land and buildings - Fixtures and fittings
Bristol City Council 2011-9 GBP £511 732 SOUTHMEAD CHILDREN'S CENTRE
Rugby Borough Council 2011-9 GBP £3,928 Street Cleansing
Manchester City Council 2011-9 GBP £3,842 Agency staff provision
South Gloucestershire Council 2011-9 GBP £1,328 Agency Staff (Admin/Support Staff) Pay
Solihull Metropolitan Borough Council 2011-9 GBP £874 Agency Staff
Sedgemoor District Council 2011-9 GBP £16,273
South Holland District Coucnil 2011-9 GBP £30,104
Warwickshire County Council 2011-9 GBP £5,643 AGENCY STAFF - SINGLE STATUS
South Holland District Coucnil 2011-8 GBP £16,843
Rugby Borough Council 2011-8 GBP £644 Street Cleansing
Solihull Metropolitan Borough Council 2011-8 GBP £3,934 Agency Staff
Sedgemoor District Council 2011-8 GBP £14,553
Manchester City Council 2011-8 GBP £3,307 Agency staff provision
South Gloucestershire Council 2011-8 GBP £6,554 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2011-7 GBP £3,185 Agency Staff (Admin/Support Staff) Pay
Manchester City Council 2011-7 GBP £5,595 Agency staff provision
Cambridgeshire County Council 2011-7 GBP £1,037 Pay - Agency Staff
Warwickshire County Council 2011-7 GBP £4,514 AGENCY STAFF - SINGLE STATUS
Bracknell Forest Council 2011-7 GBP £1,286 Agency
Sedgemoor District Council 2011-7 GBP £13,248
Bracknell Forest Council 2011-6 GBP £1,232 Agency
Rugby Borough Council 2011-6 GBP £1,146 Domestic Waste Collection
Warwickshire County Council 2011-6 GBP £5,643 AGENCY STAFF - SINGLE STATUS
Solihull Metropolitan Borough Council 2011-6 GBP £1,305 Agency Staff
South Gloucestershire Council 2011-6 GBP £1,809 Agency Staff (Admin/Support Staff) Pay
Cambridgeshire County Council 2011-6 GBP £1,228 Pay - Agency Staff
Sedgemoor District Council 2011-6 GBP £7,143
South Holland District Coucnil 2011-6 GBP £17,067
Manchester City Council 2011-6 GBP £4,610 Agency staff provision
Bracknell Forest Council 2011-5 GBP £508 Agency
Bradford Metropolitan District Council 2011-5 GBP £1,072 Temp Agcy Indust/Ops
Sedgemoor District Council 2011-5 GBP £10,839
Rugby Borough Council 2011-5 GBP £1,138 Domestic Waste Collection
Warwickshire County Council 2011-5 GBP £9,029 AGENCY STAFF - SINGLE STATUS
Daventry District Council 2011-5 GBP £534 AGENCY STAFF W/E 22.04.11
South Holland District Coucnil 2011-5 GBP £25,545
Cambridgeshire County Council 2011-5 GBP £3,519
South Gloucestershire Council 2011-5 GBP £2,801 Agency Staff (Admin/Support Staff) Pay
Norfolk County Council 2011-5 GBP £479
Manchester City Council 2011-4 GBP £670 Agency staff provision
Sedgemoor District Council 2011-4 GBP £8,439
Norfolk County Council 2011-4 GBP £958
Rugby Borough Council 2011-4 GBP £683 Domestic Waste Collection
South Gloucestershire Council 2011-4 GBP £5,195 Agency Staff (Admin/Support Staff) Pay
Warwickshire County Council 2011-4 GBP £11,662 AGENCY STAFF - SINGLE STATUS
Cambridgeshire County Council 2011-4 GBP £3,519 Pay - Agency Staff
Manchester City Council 2011-3 GBP £4,021
Daventry District Council 2011-3 GBP £509
Nottinghamshire County Council 2011-3 GBP £589
Sedgemoor District Council 2011-3 GBP £11,127
South Holland District Coucnil 2011-3 GBP £19,395
Cambridgeshire County Council 2011-3 GBP £14,076 Pay - Agency Staff
Warwickshire County Council 2011-3 GBP £9,029 AGENCY STAFF - SINGLE STATUS
Bracknell Forest Council 2011-3 GBP £609 Agency
South Gloucestershire Council 2011-3 GBP £5,320 Agency Staff (Admin/Support Staff) Pay
Nottinghamshire County Council 2011-2 GBP £474
Norfolk County Council 2011-2 GBP £883
Warwickshire County Council 2011-2 GBP £2,257 AGENCY STAFF - SINGLE STATUS
Manchester City Council 2011-2 GBP £4,668
South Gloucestershire Council 2011-2 GBP £5,258 Agency Staff (Social Worker) Pay
Sedgemoor District Council 2011-2 GBP £10,415
South Holland District Coucnil 2011-2 GBP £12,245
Manchester City Council 2011-1 GBP £8,389
Warwickshire County Council 2011-1 GBP £3,762 AGENCY STAFF - SINGLE STATUS
South Gloucestershire Council 2011-1 GBP £4,397 Agency Staff (Admin/Support Staff) Pay
Slough Borough Council 2011-1 GBP £2,121
Sedgemoor District Council 2011-1 GBP £11,569
Peterborough City Council 2011-1 GBP £34,188
Norfolk County Council 2011-1 GBP £2,636
Leeds City Council 2011-1 GBP £613 Section 17
South Holland District Coucnil 2011-1 GBP £20,571
Cambridgeshire County Council 2011-1 GBP £12,404 Pay - Agency Staff
Nottinghamshire County Council 2011-1 GBP £437
Milton Keynes Council 2010-12 GBP £2,262
Slough Borough Council 2010-12 GBP £608
London Borough of Harrow 2010-12 GBP £4,968
Rugby Borough Council 2010-12 GBP £2,493 Domestic Waste Collection
Sedgemoor District Council 2010-12 GBP £11,526
South Holland District Coucnil 2010-12 GBP £14,004
Nottinghamshire County Council 2010-12 GBP £598
South Gloucestershire Council 2010-12 GBP £3,044 Agency Staff (Admin/Support Staff) Pay
Manchester City Council 2010-12 GBP £16,404
Cambridgeshire County Council 2010-12 GBP £15,161 Pay - Agency Staff
Nottinghamshire County Council 2010-11 GBP £2,263
Aylesbury Vale District Council 2010-11 GBP £504
Sedgemoor District Council 2010-11 GBP £11,499
Cambridgeshire County Council 2010-11 GBP £20,674 Pay - Agency Staff
Milton Keynes Council 2010-11 GBP £2,043
South Gloucestershire Council 2010-11 GBP £1,962 Agency Staff (Admin/Support Staff) Pay
South Holland District Coucnil 2010-11 GBP £14,987
Sedgemoor District Council 2010-10 GBP £13,965
South Holland District Coucnil 2010-10 GBP £11,929
Royal Borough of Kingston upon Thames 2010-10 GBP £1,448
Cambridgeshire County Council 2010-10 GBP £12,404 Pay - Agency Staff
Milton Keynes Council 2010-10 GBP £5,027
Royal Borough of Kingston upon Thames 2010-9 GBP £3,001
Cambridgeshire County Council 2010-9 GBP £5,513 Pay - Agency Staff
South Holland District Coucnil 2010-9 GBP £18,793
Sedgemoor District Council 2010-9 GBP £20,288
Royal Borough of Kingston upon Thames 2010-8 GBP £2,209
Sedgemoor District Council 2010-8 GBP £10,698
Cambridgeshire County Council 2010-8 GBP £15,161 Pay - Agency Staff
South Holland District Coucnil 2010-8 GBP £10,112
Torridge District Council 2010-8 GBP £909
Birmingham City Council 2010-8 GBP £13,000
Devon County Council 2010-7 GBP £6,133
London Borough of Barnet 2010-7 GBP £2,830
Cambridgeshire County Council 2010-7 GBP £15,506 Pay - Agency Staff
South Holland District Coucnil 2010-7 GBP £12,854
Royal Borough of Kingston upon Thames 2010-7 GBP £2,910
Sedgemoor District Council 2010-7 GBP £25,174
Torridge District Council 2010-7 GBP £940
Devon County Council 2010-6 GBP £2,869
Torridge District Council 2010-6 GBP £997
Royal Borough of Kingston upon Thames 2010-6 GBP £4,471
Sedgemoor District Council 2010-6 GBP £6,893
South Holland District Coucnil 2010-6 GBP £16,132
London Borough of Barnet 2010-6 GBP £6,530
Devon County Council 2010-5 GBP £1,544
Sedgemoor District Council 2010-5 GBP £12,870
South Holland District Coucnil 2010-5 GBP £11,200
Torridge District Council 2010-5 GBP £2,934
South Holland District Coucnil 2010-4 GBP £12,121
Torridge District Council 2010-4 GBP £2,959
Sedgemoor District Council 2010-4 GBP £12,393
London Borough of Redbridge 2010-3 GBP £1,572 Agency Staff - Pay
South Holland District Coucnil 7-12 GBP £4,035
South Holland District Coucnil 7-7 GBP £8,694

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BLUE ARROW LTD. for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR 18 PARK ROW LEEDS LS1 5HG 51,50001/04/2000
Offices and Premises 1ST FLR 51A/53 ABINGTON STREET NORTHAMPTON NN1 2AW 13,500
Northampton Borough Council Offices and Premises 1ST FLR 51A/53 ABINGTON STREET NORTHAMPTON NN1 2AW 13,500
Northampton Borough Council Offices and Premises 1ST FLR 51A/53 ABINGTON STREET NORTHAMPTON NN1 2AW 13,50001-27-12
Wycombe Council 1st Flr Middle, Prospect House, 38, ., Crendon Street, High Wycombe, Bucks, HP13 6LU 10,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE ARROW LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE ARROW LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.