Arrow No 7 Limited CASTLEFORD


Founded in 2001, Arrow No 7, classified under reg no. 04325266 is an active company. Currently registered at Ridings Point WF10 5HX, Castleford the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 17th May 2002 Arrow No 7 Limited is no longer carrying the name Smart New Home.

The firm has 2 directors, namely Stephen C., Dean C.. Of them, Dean C. has been with the company the longest, being appointed on 12 July 2018 and Stephen C. has been with the company for the least time - from 29 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrow No 7 Limited Address / Contact

Office Address Ridings Point
Office Address2 Whistler Drive
Town Castleford
Post code WF10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04325266
Date of Incorporation Tue, 20th Nov 2001
Industry Activities of head offices
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 29 April 2020

Dean C.

Position: Director

Appointed: 12 July 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 March 2017

Resigned: 13 March 2017

Kim I.

Position: Director

Appointed: 01 October 2016

Resigned: 29 April 2020

Richard D.

Position: Director

Appointed: 02 August 2016

Resigned: 01 October 2016

Robert W.

Position: Director

Appointed: 02 August 2016

Resigned: 27 June 2018

Tom N.

Position: Secretary

Appointed: 30 April 2015

Resigned: 02 August 2016

Sara V.

Position: Director

Appointed: 12 September 2014

Resigned: 02 August 2016

Nadine J.

Position: Director

Appointed: 12 September 2014

Resigned: 02 August 2016

David V.

Position: Director

Appointed: 12 September 2014

Resigned: 29 April 2016

Anish M.

Position: Director

Appointed: 31 October 2012

Resigned: 20 November 2015

Suzanne S.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 April 2015

Johnathon T.

Position: Director

Appointed: 23 February 2010

Resigned: 24 October 2012

Johnathon T.

Position: Secretary

Appointed: 12 January 2010

Resigned: 24 October 2012

David B.

Position: Director

Appointed: 12 January 2010

Resigned: 01 May 2015

Paul B.

Position: Director

Appointed: 12 January 2010

Resigned: 03 November 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2001

Resigned: 20 November 2001

Lawrence S.

Position: Director

Appointed: 20 November 2001

Resigned: 12 January 2010

Lawrence S.

Position: Secretary

Appointed: 20 November 2001

Resigned: 12 January 2010

Anthony T.

Position: Director

Appointed: 20 November 2001

Resigned: 12 January 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2001

Resigned: 20 November 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Teva Pharma Holdings Limited from Castleford, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Teva Pharmaceutical Industries Limited that entered Petach Tikva, Israel as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Teva Pharma Holdings Limited

Ridings Point Whistler Drive, Castleford, England, WF10 5HX, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10119709
Notified on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teva Pharmaceutical Industries Limited

5 Basel Street, Petach Tikva, 49131, Israel

Legal authority Companies Act 1980
Legal form Private Limited Company
Country registered Israel
Place registered Israeli Company Register
Registration number 520013954
Notified on 2 August 2016
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Smart New Home May 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, January 2023
Free Download (2 pages)

Company search

Advertisements