Arrow House Limited BLACKWOOD


Arrow House started in year 1971 as Private Limited Company with registration number 01034284. The Arrow House company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Blackwood at Unit A2 Commercial Road, Riverside Court. Postal code: NP12 2JG. Since Mon, 4th Oct 2010 Arrow House Limited is no longer carrying the name Blackwood United Investments.

At present there are 5 directors in the the firm, namely Louise H., Tasanee H. and Samantha H. and others. In addition one secretary - Samantha H. - is with the company. As of 5 July 2025, there were 4 ex secretaries - Joanne H., Samantha H. and others listed below. There were no ex directors.

Arrow House Limited Address / Contact

Office Address Unit A2 Commercial Road, Riverside Court
Office Address2 Pontllanfraith
Town Blackwood
Post code NP12 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01034284
Date of Incorporation Fri, 10th Dec 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 54 years old
Account next due date Thu, 31st Oct 2024 (247 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Louise H.

Position: Director

Appointed: 10 June 2022

Tasanee H.

Position: Director

Appointed: 10 June 2022

Samantha H.

Position: Secretary

Appointed: 02 January 2007

Samantha H.

Position: Director

Appointed: 01 September 2004

Joanne J.

Position: Director

Appointed: 01 September 2004

John H.

Position: Director

Appointed: 16 July 1991

Joanne H.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 January 2007

Samantha H.

Position: Secretary

Appointed: 01 August 1994

Resigned: 19 May 1999

Joanne H.

Position: Secretary

Appointed: 29 July 1992

Resigned: 01 August 1994

Samantha H.

Position: Secretary

Appointed: 16 July 1991

Resigned: 29 July 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is John H. The abovementioned PSC and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blackwood United Investments October 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Net Worth1 063 8691 046 555         
Balance Sheet
Current Assets97 920106 043113 483289 095222 850306 372474 726589 367588 022537 412583 475
Net Assets Liabilities 1 046 5551 082 4461 088 1581 100 6711 174 848  1 405 3981 730 1271 761 663
Cash Bank On Hand     205 037373 465368 732352 991295 119268 321
Debtors50 00053 479   100 858101 261220 635235 031242 293315 154
Other Debtors     100 858101 261220 635235 031242 293314 353
Property Plant Equipment     1 012 833882 159831 620 1 300 8881 300 510
Total Inventories     477     
Cash Bank In Hand7 99413 535         
Net Assets Liabilities Including Pension Asset Liability1 063 8691 046 555         
Stocks Inventory39 92639 029         
Tangible Fixed Assets1 013 421994 976         
Reserves/Capital
Called Up Share Capital3 5003 500         
Profit Loss Account Reserve1 060 3691 043 055         
Shareholder Funds1 063 8691 046 555         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 224-1 352-1 272-1 325-1 374     
Creditors 53 24123 69232 850136 282144 35771 58052 56413 81312 03926 188
Fixed Assets1 013 421994 976994 007833 1851 013 4281 012 834     
Net Current Assets Liabilities50 44851 57989 791256 24588 568162 015403 146536 803574 209525 373557 287
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 000      
Total Assets Less Current Liabilities 1 047 7791 083 7981 089 4301 101 9961 174 8481 285 3051 368 4231 405 3981 826 2611 857 797
Accumulated Depreciation Impairment Property Plant Equipment     9 70910 38310 92211 35311 82512 203
Increase From Depreciation Charge For Year Property Plant Equipment      674539431472378
Other Creditors     141 48756 8881 5001 5581 7371 912
Other Taxation Social Security Payable     2 46814 69251 06412 25510 30224 276
Property Plant Equipment Gross Cost     1 022 542892 542842 542842 5421 312 713 
Provisions For Liabilities Balance Sheet Subtotal         96 13496 134
Total Additions Including From Business Combinations Property Plant Equipment         637 
Total Increase Decrease From Revaluations Property Plant Equipment         384 534 
Trade Debtors Trade Receivables          801
Bank Borrowings Overdrafts     402     
Disposals Property Plant Equipment      130 00050 000   
Creditors Due Within One Year47 47254 464         
Number Shares Allotted3 5003 500         
Par Value Share 1         
Value Shares Allotted3 5003 500         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 22nd, March 2024
Free Download (8 pages)

Company search