ARROW BUTLER CASTINGS LIMITED

Register to unlock more data on OkredoRegister

ARROW BUTLER CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377673

Incorporation date

28/04/1989

Size

Small

Contacts

Registered address

Registered address

Station Road, Chesterfield, Derbyshire S41 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1989)
dot icon08/04/2026
Accounts for a small company made up to 2025-12-31
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/03/2026
Termination of appointment of Mark James Robertshaw as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Mrs Elizabeth Claire Bowering as a secretary on 2026-03-09
dot icon23/06/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon17/04/2024
Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12
dot icon25/01/2024
Registration of charge 023776730007, created on 2024-01-19
dot icon14/07/2023
Registration of charge 023776730006, created on 2023-07-07
dot icon12/07/2023
Registration of charge 023776730005, created on 2023-07-07
dot icon11/07/2023
Satisfaction of charge 2 in full
dot icon11/07/2023
Satisfaction of charge 3 in full
dot icon11/07/2023
Satisfaction of charge 4 in full
dot icon10/07/2023
Cessation of Arrow Castings Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon10/07/2023
Cessation of W H Butler and Sons (Founders) Ltd as a person with significant control on 2023-07-07
dot icon10/07/2023
Notification of Butler & Britannia Holdings Ltd as a person with significant control on 2023-07-07
dot icon10/07/2023
Termination of appointment of Victoria Carol Robertshaw as a secretary on 2023-07-07
dot icon10/07/2023
Termination of appointment of Stephen Butler as a director on 2023-07-07
dot icon10/07/2023
Termination of appointment of Graham Mark Robertshaw as a director on 2023-07-07
dot icon10/07/2023
Termination of appointment of Victoria Carol Robertshaw as a director on 2023-07-07
dot icon10/07/2023
Appointment of Mr Eric Arthur Kolodner as a director on 2023-07-07
dot icon10/07/2023
Appointment of Mr Jonathan Lee Frewin as a director on 2023-07-07
dot icon10/07/2023
Appointment of Mr Timothy Damien Brooksbank as a director on 2023-07-07
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Secretary's details changed for Mrs Victoria Carol Robertshaw on 2023-04-24
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon02/05/2023
Director's details changed for Mrs Victoria Carol Robertshaw on 2023-04-24
dot icon02/05/2023
Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Station Road Chesterfield Derbyshire S41 9ES on 2023-05-02
dot icon02/05/2023
Director's details changed for Mr Graham Mark Robertshaw on 2023-04-24
dot icon02/05/2023
Director's details changed for Mr Stephen Butler on 2023-04-24
dot icon06/02/2023
Change of details for Arrow Castings Limited as a person with significant control on 2023-02-06
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon13/02/2020
Director's details changed for Mr Stephen Butler on 2020-02-12
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon23/04/2018
Director's details changed for Mr Graham Mark Robertshaw on 2018-03-19
dot icon23/04/2018
Secretary's details changed for Mrs Victoria Carol Robertshaw on 2018-03-19
dot icon23/04/2018
Director's details changed for Mrs Victoria Carol Robertshaw on 2018-03-19
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Registered office address changed from Station Road Whittington Moor Chesterfield Derbyshire S41 9ES to 1 High Street Thatcham Berks RG19 3JG on 2017-11-09
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Secretary's details changed for Mrs Victoria Carol Robertshaw on 2015-09-01
dot icon29/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/06/2015
Director's details changed for Mrs Victoria Carol Robertshaw on 2015-06-19
dot icon26/06/2015
Director's details changed for Mr Graham Mark Robertshaw on 2015-06-19
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon26/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/05/2010
Termination of appointment of Peter Butler as a director
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 31/05/09; full list of members
dot icon01/12/2008
Return made up to 31/05/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2007
Return made up to 31/05/07; no change of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 31/05/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 28/05/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 31/05/04; full list of members
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon08/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 31/05/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New secretary appointed;new director appointed
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Secretary resigned
dot icon04/03/2003
Certificate of change of name
dot icon06/02/2003
Director resigned
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon18/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 31/05/00; full list of members
dot icon04/12/1999
Director resigned
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/07/1999
Return made up to 31/05/99; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon27/10/1997
Registered office changed on 27/10/97 from: 2 lea road dronfield sheffield S18 6SB
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Return made up to 31/05/97; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/06/1996
Return made up to 31/05/96; no change of members
dot icon03/04/1996
New director appointed
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon14/06/1995
Return made up to 31/05/95; full list of members
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Return made up to 31/05/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
Return made up to 31/05/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon24/06/1992
Return made up to 31/05/92; no change of members
dot icon21/11/1991
Accounts for a small company made up to 1991-03-31
dot icon02/07/1991
Return made up to 31/05/91; no change of members
dot icon15/01/1991
Registered office changed on 15/01/91 from: 2 rutland park sheffield S1O 2PD
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon27/11/1990
Return made up to 06/10/90; full list of members
dot icon27/10/1989
New director appointed
dot icon04/09/1989
Particulars of mortgage/charge
dot icon26/07/1989
Resolutions
dot icon26/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1989
Certificate of change of name
dot icon15/06/1989
Registered office changed on 15/06/89 from: classic house 174-180 old street london EC1V 9BP
dot icon28/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon-11.25 % *

* during past year

Cash in Bank

£269,867.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
298.77K
-
0.00
271.44K
-
2022
25
353.06K
-
0.00
304.08K
-
2023
26
374.00K
-
0.00
269.87K
-
2023
26
374.00K
-
0.00
269.87K
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

374.00K £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.87K £Descended-11.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Stephen
Director
01/07/2003 - 07/07/2023
5
Robertshaw, Graham Mark
Director
01/07/2003 - 07/07/2023
5
Robertshaw, Victoria Carol
Director
01/07/2003 - 07/07/2023
6
Frewin, Jonathan Lee
Director
07/07/2023 - Present
30
Kolodner, Eric Arthur
Director
07/07/2023 - Present
82

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ARROW BUTLER CASTINGS LIMITED

ARROW BUTLER CASTINGS LIMITED is an(a) Active company incorporated on 28/04/1989 with the registered office located at Station Road, Chesterfield, Derbyshire S41 9ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW BUTLER CASTINGS LIMITED?

toggle

ARROW BUTLER CASTINGS LIMITED is currently Active. It was registered on 28/04/1989 .

Where is ARROW BUTLER CASTINGS LIMITED located?

toggle

ARROW BUTLER CASTINGS LIMITED is registered at Station Road, Chesterfield, Derbyshire S41 9ES.

What does ARROW BUTLER CASTINGS LIMITED do?

toggle

ARROW BUTLER CASTINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ARROW BUTLER CASTINGS LIMITED have?

toggle

ARROW BUTLER CASTINGS LIMITED had 26 employees in 2023.

What is the latest filing for ARROW BUTLER CASTINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Accounts for a small company made up to 2025-12-31.