ARROW (NEWBURY) LTD

Register to unlock more data on OkredoRegister

ARROW (NEWBURY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03024163

Incorporation date

21/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bow House, 3 Brookway, Newbury, West Berkshire RG14 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1995)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon16/02/2026
Confirmation statement made on 2025-03-13 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Bow House 3 Brookway Newbury West Berkshire RG14 5RY on 2024-05-03
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon10/07/2023
Certificate of change of name
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Statement of capital following an allotment of shares on 2020-03-26
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon13/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Change of details for Mrs Victoria Carol Robertshaw as a person with significant control on 2018-03-19
dot icon23/04/2018
Change of details for Mr Graham Mark Robertshaw as a person with significant control on 2018-03-19
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 icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon18/01/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon12/12/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/11/2017
Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to 1 High Street Thatcham Berks RG19 3JG on 2017-11-08
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/09/2015
Secretary's details changed for Mrs Victoria Carol Robertshaw on 2015-06-19
dot icon01/09/2015
Director's details changed for Mr Graham Mark Robertshaw on 2015-06-19
dot icon18/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Registered office address changed from 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 2013-10-01
dot icon24/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/10/2012
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2012-10-26
dot icon29/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 21/02/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon01/03/2008
Return made up to 21/02/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 21/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Return made up to 21/02/06; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/02/2005
Return made up to 21/02/05; full list of members
dot icon23/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/05/2004
Return made up to 21/02/04; full list of members
dot icon28/02/2004
Ad 06/02/04--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/02/2002
Return made up to 21/02/02; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon02/03/2001
Return made up to 21/02/01; full list of members
dot icon11/12/2000
Auditor's resignation
dot icon20/10/2000
Registered office changed on 20/10/00 from: prospect house 58 queens road reading RG1 4RP
dot icon25/08/2000
Amended accounts made up to 2000-02-29
dot icon06/07/2000
Accounts for a small company made up to 2000-02-29
dot icon28/02/2000
Return made up to 21/02/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-02-28
dot icon21/04/1999
Return made up to 21/02/99; no change of members
dot icon11/12/1998
Registered office changed on 11/12/98 from: huntley house 121 london street reading berkshire RG1 4QA
dot icon15/10/1998
Accounts for a small company made up to 1998-02-28
dot icon17/02/1998
Return made up to 21/02/98; full list of members
dot icon12/06/1997
Accounts for a small company made up to 1997-02-28
dot icon26/02/1997
Return made up to 21/02/97; no change of members
dot icon01/10/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon24/04/1996
Certificate of change of name
dot icon20/03/1996
Accounts for a dormant company made up to 1996-02-29
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Resolutions
dot icon20/03/1996
Return made up to 21/02/96; full list of members
dot icon17/10/1995
Accounting reference date notified as 28/02
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Registered office changed on 05/04/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon21/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+13.49 % *

* during past year

Cash in Bank

£247,933.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
163.99K
-
0.00
172.03K
-
2022
1
223.36K
-
0.00
218.46K
-
2023
2
229.16K
-
0.00
247.93K
-
2023
2
229.16K
-
0.00
247.93K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

229.16K £Ascended2.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

247.93K £Ascended13.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
21/02/1995 - 28/03/1995
6011
BUYVIEW LTD
Nominee Director
21/02/1995 - 28/03/1995
6028
Robertshaw, Graham Mark
Director
28/03/1995 - Present
4
Robertshaw, Victoria Carol
Secretary
28/03/1995 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROW (NEWBURY) LTD

ARROW (NEWBURY) LTD is an(a) Active company incorporated on 21/02/1995 with the registered office located at Bow House, 3 Brookway, Newbury, West Berkshire RG14 5RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW (NEWBURY) LTD?

toggle

ARROW (NEWBURY) LTD is currently Active. It was registered on 21/02/1995 .

Where is ARROW (NEWBURY) LTD located?

toggle

ARROW (NEWBURY) LTD is registered at Bow House, 3 Brookway, Newbury, West Berkshire RG14 5RY.

What does ARROW (NEWBURY) LTD do?

toggle

ARROW (NEWBURY) LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does ARROW (NEWBURY) LTD have?

toggle

ARROW (NEWBURY) LTD had 2 employees in 2023.

What is the latest filing for ARROW (NEWBURY) LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.