Arrow Buying And Marketing Company Limited KINNERSLEY


Founded in 2003, Arrow Buying And Marketing Company, classified under reg no. 04700260 is an active company. Currently registered at Newchurch Farm HR3 6QQ, Kinnersley the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Luke C., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 20 March 2003 and Luke C. has been with the company for the least time - from 3 April 2025. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert C. who worked with the the company until 17 February 2024.

Arrow Buying And Marketing Company Limited Address / Contact

Office Address Newchurch Farm
Town Kinnersley
Post code HR3 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700260
Date of Incorporation Tue, 18th Mar 2003
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Luke C.

Position: Director

Appointed: 03 April 2025

Richard C.

Position: Director

Appointed: 20 March 2003

Thomas C.

Position: Director

Appointed: 18 June 2024

Resigned: 03 April 2025

Joanna H.

Position: Director

Appointed: 20 March 2003

Resigned: 03 April 2025

Robert C.

Position: Director

Appointed: 20 March 2003

Resigned: 17 February 2024

Robert C.

Position: Secretary

Appointed: 20 March 2003

Resigned: 17 February 2024

Irene H.

Position: Nominee Secretary

Appointed: 18 March 2003

Resigned: 20 March 2003

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 20 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Richard C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is The Whittern Farms Limited that entered Kington, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Whittern Farms Limited

Next End Farm Lyonshall, Kington, Herefordshire, HR5 3JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00508453
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 17 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth11 17013 72215 888        
Balance Sheet
Cash Bank In Hand64 861 89 652        
Cash Bank On Hand  89 652 29 345 7 5535 03250 75864 63417 698
Current Assets243 083167 939246 275231 827189 559306 278253 117171 436310 751357 483288 592
Debtors139 502127 709124 532193 477142 385272 794185 231137 141227 932215 193192 977
Property Plant Equipment          317
Stocks Inventory38 72040 23032 091        
Total Inventories  32 09138 35017 82933 48460 33329 26332 06177 65677 917
Reserves/Capital
Called Up Share Capital400400400        
Profit Loss Account Reserve10 77013 32215 488        
Shareholder Funds11 17013 72215 888        
Other
Accruals Deferred Income Within One Year5 5002 2252 325        
Accrued Liabilities Deferred Income  2 3252 4002 4502 5002 5752 7758 5003 5506 300
Accumulated Depreciation Impairment Property Plant Equipment          56
Administrative Expenses7 6717 855         
Bank Borrowings Overdrafts 14 382 9 382 35 111     
Bank Overdrafts   9 382 35 111     
Bank Overdrafts Secured 14 382         
Corporation Tax Due Within One Year197436542        
Corporation Tax Payable  542 146764 83   
Corporation Tax Recoverable   62  24    
Cost Sales213 047237 677         
Creditors  230 401216 201173 075287 157233 953151 815294 133356 543279 114
Creditors Due Within One Year231 914154 231230 401        
Debtors Due Within One Year139 502127 709         
Deferred Tax Asset Debtors        7044 3822 284
Fixed Assets         14331
Gross Profit Loss9 17310 037         
Increase From Depreciation Charge For Year Property Plant Equipment          56
Interest Payable Similar Charges517          
Investments Fixed Assets114141414141414141414
Merchandise  32 09138 35017 82933 48460 33329 26332 06177 65677 917
Net Current Assets Liabilities11 16913 70815 87415 62616 48419 12119 16419 62116 6189409 478
Number Shares Allotted 400400        
Operating Profit Loss1 502          
Other Investments Other Than Loans  141414141414141414
Other Operating Income 806         
Par Value Share 11        
Profit Loss For Period7882 552         
Profit Loss On Ordinary Activities Before Tax9852 988         
Property Plant Equipment Gross Cost          373
Provisions        -704-4 382-2 284
Recoverable Value-added Tax   470     8 3666 247
Share Capital Allotted Called Up Paid400400400        
Stocks Raw Materials Consumables 40 23032 091        
Tax On Profit Or Loss On Ordinary Activities197436         
Total Additions Including From Business Combinations Property Plant Equipment          373
Total Assets Less Current Liabilities11 17013 72215 88815 64016 49819 13519 17819 63516 6329549 809
Trade Creditors Trade Payables  227 405204 419167 844241 589226 189145 640253 263352 993272 814
Trade Creditors Within One Year226 217133 540227 405        
Trade Debtors Trade Receivables  124 532192 945142 385272 794185 207137 141223 750202 445184 446
Turnover Gross Operating Revenue222 220247 714         
U K Current Corporation Tax197436         
V A T Current Asset2 316          
V A T Due Total Creditors 3 648129        
Other Creditors        30 000  
Prepayments        3 478  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, September 2024
Free Download (10 pages)

Company search

Advertisements