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

RED ARROW FULFILMENT LIMITED

C/O QUANTUMA ADVISORY LIMITED, THIRD FLOOR, 196 DEANSGATE, MANCHESTER, M3 3WF,
Company Registration Number
04222873
Private Limited Company
Liquidation

Company Overview

About Red Arrow Fulfilment Ltd
RED ARROW FULFILMENT LIMITED was founded on 2001-05-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Red Arrow Fulfilment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED ARROW FULFILMENT LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED, THIRD FLOOR
196 DEANSGATE
MANCHESTER
M3 3WF
Other companies in SO51
 
Previous Names
EMERY LIMITED07/11/2013
Filing Information
Company Number 04222873
Company ID Number 04222873
Date formed 2001-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB324752016  
Last Datalog update: 2024-03-06 17:51:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ARROW FULFILMENT LIMITED
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.

Company Officers of RED ARROW FULFILMENT LIMITED

Current Directors
Officer Role Date Appointed
DIANA GEBBETT
Company Secretary 2001-06-11
ANN ROSALYND BUTTERWICK
Director 2008-10-01
DAVID JOHN GEBBETT
Director 2001-06-11
DIANA GEBBETT
Director 2001-06-12
NICHOLAS JONATHAN GEBBETT
Director 2001-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-24 2001-06-11
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-24 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN ROSALYND BUTTERWICK MERLIN FULFILMENT LTD Director 2016-10-04 CURRENT 2016-10-04 Active
ANN ROSALYND BUTTERWICK YELLOW BIRD DIRECT LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
ANN ROSALYND BUTTERWICK STORE-LINK SALES LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
ANN ROSALYND BUTTERWICK 1010 DIRECT LIMITED Director 2014-03-04 CURRENT 2010-09-07 Active - Proposal to Strike off
ANN ROSALYND BUTTERWICK IMPACT CALL CENTRE LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
ANN ROSALYND BUTTERWICK RED ARROW (SOUTHAMPTON) GROUP LIMITED Director 2010-12-01 CURRENT 2009-11-23 Active
DAVID JOHN GEBBETT RED ARROW SOFTWARE LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active
DIANA GEBBETT RED ARROW SOFTWARE LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active
NICHOLAS JONATHAN GEBBETT RED ARROW (SOUTHAMPTON) GROUP LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
NICHOLAS JONATHAN GEBBETT RED ARROW SOFTWARE LIMITED Director 1997-03-25 CURRENT 1997-03-25 Active

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
2024-02-08Appointment of a voluntary liquidator
2024-01-10Removal of liquidator by court order
2023-10-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-11Appointment of a voluntary liquidator
2023-10-11Voluntary liquidation Statement of affairs
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Unit 9 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
2023-10-11Notice to Registrar of Companies of Notice of disclaimer
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06PSC08Notification of a person with significant control statement
2021-04-28PSC07CESSATION OF RED ARROW (SOUTHAMPTON) GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GEBBETT
2018-12-12TM02Termination of appointment of Diana Gebbett on 2018-12-01
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-14MR05All of the property or undertaking has been released from charge for charge number 2
2015-09-30CH01Director's details changed for Mrs Rosalynd Butterwick on 2015-09-01
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM Unit 9 Romsey Industrial Estate Greatbridge Romsey Hampshire SO51 0HR United Kingdom
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GEBBETT / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GEBBETT / 13/01/2014
2014-01-13CH03SECRETARY'S DETAILS CHNAGED FOR DIANA GEBBETT on 2014-01-13
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GEBBETT / 13/01/2014
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALYND BUTTERWICK / 13/01/2014
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/13 FROM Emery House Greatbridge Road Romsey Hampshire SO51 0HR United Kingdom
2013-11-07RES15CHANGE OF NAME 07/11/2013
2013-11-07CERTNMCOMPANY NAME CHANGED EMERY LIMITED CERTIFICATE ISSUED ON 07/11/13
2013-08-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-16RES13SECTIONS 3,4 & 5 OF MEMORANDUM BE DELETED 31/03/2013
2013-08-16RES01ADOPT ARTICLES 31/03/2013
2013-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-16RES12VARYING SHARE RIGHTS AND NAMES
2013-07-16AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-05AR0124/05/13 FULL LIST
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-16RES13SECTION 175 11/09/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GEBBETT / 14/11/2012
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ
2012-06-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-07AR0124/05/12 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-22AR0124/05/11 FULL LIST
2010-09-10SH0101/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-18AR0124/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GEBBETT / 24/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. ROSALYND BUTTERWICK / 24/05/2010
2010-05-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29288aDIRECTOR APPOINTED MRS. ROSALYND BUTTERWICK
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEBBETT / 30/09/2008
2008-09-12225CURREXT FROM 31/05/2008 TO 30/09/2008
2008-06-11363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEBBETT / 31/05/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-21363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-03363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-05363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15363aRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-1088(2)RAD 12/06/01--------- £ SI 2@1=2 £ IC 1/3
2002-02-04288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW SECRETARY APPOINTED
2001-06-15288bSECRETARY RESIGNED
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SUITE 27300 72 NEW BOND STREET LONDON W1S 1RR
2001-06-15288bDIRECTOR RESIGNED
2001-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RED ARROW FULFILMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-03-13
Appointment of Liquidators2023-10-05
Resolutions for Winding-up2023-10-05
Fines / Sanctions
No fines or sanctions have been issued against RED ARROW FULFILMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RED ARROW FULFILMENT LIMITED

Intangible Assets
Patents
We have not found any records of RED ARROW FULFILMENT LIMITED registering or being granted any patents
Domain Names

RED ARROW FULFILMENT LIMITED owns 15 domain names.

1010DIRECT.co.uk   dab-world.co.uk   emeryfulfilment.co.uk   emeryltd.co.uk   emerymailorder.co.uk   missbrowne.co.uk   miabrown.co.uk   miabrowne.co.uk   oxonpress.co.uk   rayrecommends.co.uk   bisselldirect.co.uk   charltonroad.co.uk   msbrowne.co.uk   postcardsonline.co.uk   directinkandtoner.co.uk  

Trademarks
We have not found any records of RED ARROW FULFILMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ARROW FULFILMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RED ARROW FULFILMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RED ARROW FULFILMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRED ARROW FULFILMENT LIMITEDEvent Date2023-10-05
Name of Company: RED ARROW FULFILMENT LIMITED Company Number: 04222873 Nature of Business: Other business support service activities not elsewhere classified Registered office: Unit 9 Romsey Industria…
 
Initiating party Event TypeResolution
Defending partyRED ARROW FULFILMENT LIMITEDEvent Date2023-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED ARROW FULFILMENT LIMITED 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 RED ARROW FULFILMENT LIMITED 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.