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

ARROW INDUSTRIAL HOLDINGS LIMITED

UNIT 1 PARK MILL WAY, CLAYTON WEST, HUDDERSFIELD, HD8 9XJ,
Company Registration Number
06407922
Private Limited Company
Active

Company Overview

About Arrow Industrial Holdings Ltd
ARROW INDUSTRIAL HOLDINGS LIMITED was founded on 2007-10-24 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Arrow Industrial Holdings Limited 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
ARROW INDUSTRIAL HOLDINGS LIMITED
 
Legal Registered Office
UNIT 1 PARK MILL WAY
CLAYTON WEST
HUDDERSFIELD
HD8 9XJ
Other companies in HU9
 
Previous Names
TYROLESE (630) LIMITED10/12/2007
Filing Information
Company Number 06407922
Company ID Number 06407922
Date formed 2007-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945688859  
Last Datalog update: 2023-06-05 18:05:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROW INDUSTRIAL HOLDINGS 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 ARROW INDUSTRIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER HARBORD
Director 2012-12-03
NEIL BEAUMONT OLIVER
Director 2008-02-20
MARK EDWARD THISTLEWAITE
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROCKETT
Company Secretary 2016-02-09 2016-10-07
FINNIES LIMITED
Company Secretary 2008-10-31 2016-09-30
JOHN ROBIN THISTLETHWAYTE
Director 2008-02-20 2016-05-12
NICHOLAS MICHAEL AUTON
Director 2013-04-19 2016-02-09
DAVID ALISTAIR HORNER
Director 2008-02-20 2015-03-26
PETER GEORGE COOK
Company Secretary 2008-02-20 2008-10-31
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2007-10-24 2008-02-20
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2007-10-24 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER HARBORD WELBORNE LAND LIMITED Director 2017-11-07 CURRENT 2017-05-24 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
DAVID CHRISTOPHER HARBORD HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
DAVID CHRISTOPHER HARBORD AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24
DAVID CHRISTOPHER HARBORD DAVIS WAGON SERVICES LIMITED Director 2013-12-12 CURRENT 2006-09-20 Active
DAVID CHRISTOPHER HARBORD TERMWELL LIMITED Director 2013-01-29 CURRENT 2001-07-02 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD ADVANCED DOORS 2017 LIMITED Director 2013-01-29 CURRENT 1992-09-03 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD W.H. DAVIS LIMITED Director 2013-01-09 CURRENT 1984-03-06 Active
DAVID CHRISTOPHER HARBORD BUCKLAND RAIL LIMITED Director 2013-01-09 CURRENT 2008-12-09 Active
DAVID CHRISTOPHER HARBORD CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2012-12-18 CURRENT 2000-02-24 Dissolved 2017-10-31
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL GROUP LIMITED Director 2012-12-03 CURRENT 2002-04-05 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES LIMITED Director 2012-07-19 CURRENT 2002-01-28 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-01-04 Active
DAVID CHRISTOPHER HARBORD SHO124 LIMITED Director 2012-07-02 CURRENT 2008-01-18 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD SHO123 LIMITED Director 2012-07-02 CURRENT 1983-01-20 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2012-06-07 CURRENT 2008-01-18 Active
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2008-09-12 Dissolved 2016-09-20
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES LIMITED Director 2012-03-22 CURRENT 1985-09-06 Liquidation
DAVID CHRISTOPHER HARBORD ADVANCED DOORS HOLDINGS LIMITED Director 2012-02-06 CURRENT 2012-01-26 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
NEIL BEAUMONT OLIVER TERMWELL LIMITED Director 2012-03-30 CURRENT 2001-07-02 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS 2017 LIMITED Director 2012-03-30 CURRENT 1992-09-03 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ADVANCED DOORS HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL LIMITED Director 2008-09-23 CURRENT 1981-01-14 Active
NEIL BEAUMONT OLIVER ADVANCED DOORS LIMITED Director 2008-09-23 CURRENT 1997-06-16 Active
NEIL BEAUMONT OLIVER MERCHANT EXCHANGE MANAGEMENT COMPANY LIMITED Director 2006-02-13 CURRENT 2002-03-30 Active
NEIL BEAUMONT OLIVER CROSSMILE LIMITED Director 2002-09-25 CURRENT 2002-09-09 Active
NEIL BEAUMONT OLIVER ARROW INDUSTRIAL GROUP LIMITED Director 2002-09-17 CURRENT 2002-04-05 Active
NEIL BEAUMONT OLIVER MARKETFORCE UK (Y2K) LIMITED Director 1999-11-12 CURRENT 1999-11-12 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL TREVOR BURTON
2023-10-05Notification of Portchester Equity Limited as a person with significant control on 2023-09-28
2023-10-04CESSATION OF PORTCHESTER EQUITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Change of share class name or designation
2023-09-25Memorandum articles filed
2023-09-25Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-30RES01ADOPT ARTICLES 30/11/22
2022-11-30MEM/ARTSARTICLES OF ASSOCIATION
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-23AP01DIRECTOR APPOINTED MR PAUL ROGER BRAGG
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-24CH01Director's details changed for Mark Edward Thistlewaite on 2021-05-14
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BEAUMONT OLIVER
2021-05-18AP01DIRECTOR APPOINTED MR MICHAEL TREVOR BURTON
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 930 Hedon Road Hull HU9 5QN
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-10-17TM02Termination of appointment of Finnies Limited on 2016-09-30
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-21TM02Termination of appointment of Matthew Rockett on 2016-10-07
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4597500
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-20AUDAUDITOR'S RESIGNATION
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THISTLETHWAYTE
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THISTLETHWAYTE
2016-02-10TM02Termination of appointment of a secretary
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL AUTON
2016-02-10AP03Appointment of Mr Matthew Rockett as company secretary on 2016-02-09
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4597500
2015-09-29AR0113/09/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 4597500
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-06AR0114/09/13 ANNUAL RETURN FULL LIST
2013-11-04SH08Change of share class name or designation
2013-05-21AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL AUTON
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-04AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2012-11-09AR0114/09/12 ANNUAL RETURN FULL LIST
2012-10-16MISCSECT 519
2012-10-03AR0113/09/12 FULL LIST
2012-10-01RES01ALTER ARTICLES 13/09/2012
2012-10-01RES12VARYING SHARE RIGHTS AND NAMES
2012-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-13SH1913/10/11 STATEMENT OF CAPITAL GBP 4597500
2011-10-13SH20STATEMENT BY DIRECTORS
2011-10-13RES06REDUCE ISSUED CAPITAL 30/09/2011
2011-10-13CAP-SSSOLVENCY STATEMENT DATED 30/09/11
2011-10-13RES01ALTER ARTICLES 30/09/2011
2011-09-14AR0113/09/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-25AR0124/10/10 FULL LIST
2010-09-09SH20STATEMENT BY DIRECTORS
2010-09-01SH1901/09/10 STATEMENT OF CAPITAL GBP 4847500
2010-09-01CAP-SSSOLVENCY STATEMENT DATED 09/06/10
2010-09-01RES01ALTER MEM AND ARTS 09/06/2010
2010-09-01RES06REDUCE ISSUED CAPITAL 09/06/2010
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-22SH20STATEMENT BY DIRECTORS
2010-03-22CAP-SSSOLVENCY STATEMENT DATED 12/03/10
2010-03-22SH1922/03/10 STATEMENT OF CAPITAL GBP 5097500
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-22RES06REDUCE ISSUED CAPITAL 12/03/2010
2009-11-05AR0124/10/09 FULL LIST
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2009-06-29288aDIRECTOR APPOINTED NEIL BEAUMONT OLIVER
2009-06-19225PREVSHO FROM 31/10/2008 TO 30/09/2008
2008-11-19363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY PETER COOK
2008-11-06288aSECRETARY APPOINTED FINNIES LIMITED
2008-10-06288bAPPOINTMENT TERMINATE, DIRECTOR ALEXANDER JAMES GRANT LOGGED FORM
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED
2008-08-07123NC INC ALREADY ADJUSTED 20/02/08
2008-08-07RES01ADOPT ARTICLES 20/02/2008
2008-08-07RES04GBP NC 1000/7750000 20/02/2008
2008-08-0788(2)AD 20/02/08 GBP SI 5347499@1=5347499 GBP IC 1/5347500
2008-08-04123GBP NC 100/1000 11/12/07
2008-07-14288bAPPOINTMENT TERMINATE, SECRETARY TYROLESE SECRETARIAL LIMITED LOGGED FORM
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2008-04-04288aDIRECTOR APPOINTED JOHN ROBIN THISTLETHWAITE
2008-03-31288aDIRECTOR APPOINTED DAVID ALISTAIR HORNER
2008-03-25288aSECRETARY APPOINTED PETER GEORGE COOK
2008-03-25288aDIRECTOR APPOINTED MARK EDWARD THISTLEWAITE
2007-12-10CERTNMCOMPANY NAME CHANGED TYROLESE (630) LIMITED CERTIFICATE ISSUED ON 10/12/07
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARROW INDUSTRIAL HOLDINGS LIMITED 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 ARROW INDUSTRIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-06-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 ARROW INDUSTRIAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARROW INDUSTRIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW INDUSTRIAL HOLDINGS LIMITED
Trademarks
We have not found any records of ARROW INDUSTRIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROW INDUSTRIAL HOLDINGS 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 (70100 - Activities of head offices) as ARROW INDUSTRIAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARROW INDUSTRIAL HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by ARROW INDUSTRIAL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094033091Wooden cupboards for offices, of > 80 cm in height
2018-12-0094033091Wooden cupboards for offices, of > 80 cm in height
2016-05-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2015-09-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-08-0073089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2015-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-05-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-01-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2014-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-11-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-06-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2012-06-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2011-10-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2011-08-0139252000Doors, windows and their frames and thresholds for doors, of plastics
2011-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-12-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-11-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-10-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-10-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-09-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-08-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-06-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2010-05-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-04-0173089051Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core
2010-02-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2010-01-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW INDUSTRIAL HOLDINGS 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 ARROW INDUSTRIAL HOLDINGS 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.