ARROWHEAD ROCKDRILL COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARROWHEAD ROCKDRILL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03246725

Incorporation date

06/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hema Works, Station Lane, Old Whittington, Chesterfield, Derbyshire S41 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1996)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon12/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/10/2025
Termination of appointment of Jason Alexander Benn as a director on 2025-09-12
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon29/05/2024
Appointment of Mr Jason Alexander Benn as a director on 2024-05-29
dot icon05/02/2024
Termination of appointment of Christopher Ian Rushworth as a director on 2023-09-06
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Appointment of Mr Christopher Ian Rushworth as a director on 2023-05-03
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/07/2022
Notification of Hydrodyne Systems Ltd as a person with significant control on 2022-07-19
dot icon19/07/2022
Cessation of Sheena Taylor as a person with significant control on 2022-07-19
dot icon19/07/2022
Cessation of Alan Taylor as a person with significant control on 2022-07-19
dot icon06/05/2022
Termination of appointment of Allen Dudley Brown as a director on 2022-05-06
dot icon31/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2020
Registration of charge 032467250006, created on 2020-11-18
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon11/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/05/2019
Director's details changed for Mr Allen Dudley Brown on 2019-05-29
dot icon22/02/2019
Termination of appointment of Matthew Taylor as a secretary on 2019-02-22
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Director's details changed for Mr Allen Dudley Brown on 2017-07-14
dot icon17/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Director's details changed for Mr Eric Taylor on 2016-06-28
dot icon28/06/2016
Director's details changed for Mr Allen Dudley Brown on 2016-06-28
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Matthew Taylor as a director on 2016-01-07
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/07/2015
Registration of charge 032467250005, created on 2015-07-23
dot icon11/07/2015
Registration of charge 032467250004, created on 2015-07-02
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Allen Dudley Brown as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Termination of appointment of Brian Johnson as a director
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Matthew Taylor on 2012-11-21
dot icon14/02/2013
Director's details changed for Mr. Matthew Taylor on 2012-11-21
dot icon14/02/2013
Director's details changed for Mr Eric Taylor on 2012-11-21
dot icon13/11/2012
Accounts for a small company made up to 2012-04-30
dot icon15/03/2012
Appointment of Mr Eric Taylor as a director
dot icon07/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon11/01/2012
Accounts for a small company made up to 2011-04-30
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-04-30
dot icon13/05/2010
Appointment of Matthew Taylor as a secretary
dot icon10/05/2010
Termination of appointment of Sheena Taylor as a secretary
dot icon10/05/2010
Termination of appointment of Alan Taylor as a director
dot icon10/05/2010
Termination of appointment of Sheena Taylor as a director
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Director's details changed for Brian John Johnson on 2010-01-31
dot icon01/02/2010
Director's details changed for David Edward Levesley on 2010-01-31
dot icon01/02/2010
Register inspection address has been changed
dot icon28/11/2009
Accounts for a small company made up to 2009-04-30
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon14/11/2008
Accounts for a small company made up to 2008-04-30
dot icon06/11/2008
Appointment terminated director helen sherwin
dot icon06/11/2008
Appointment terminated director robert sherwin
dot icon11/02/2008
Director's particulars changed
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
Accounts for a small company made up to 2007-04-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-04-30
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New director appointed
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2005-04-30
dot icon11/03/2005
Ad 03/09/04--------- £ si 99000@1
dot icon11/02/2005
Return made up to 31/01/05; full list of members
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New secretary appointed;new director appointed
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon31/03/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-04-30
dot icon03/06/2003
Particulars of mortgage/charge
dot icon26/02/2003
Accounts for a small company made up to 2002-04-30
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-04-30
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Director resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from: foxwood road foxwood industrial park chesterfield derbyshire S41 9RN
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-04-30
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon05/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon13/01/1999
Registered office changed on 13/01/99 from: hema works station lane old whittington chesterfield derbyshire S41 9QX
dot icon02/03/1998
Return made up to 31/01/98; no change of members
dot icon12/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon12/09/1997
Return made up to 06/09/97; full list of members
dot icon01/11/1996
Particulars of mortgage/charge
dot icon27/09/1996
Accounting reference date shortened from 30/09/97 to 30/04/97
dot icon15/09/1996
New director appointed
dot icon15/09/1996
New director appointed
dot icon15/09/1996
Director resigned
dot icon15/09/1996
Registered office changed on 15/09/96 from: 41 clarence road chesterfield derbyshire S40 1LH
dot icon15/09/1996
Ad 09/09/96--------- £ si 999@1=999 £ ic 1/1000
dot icon15/09/1996
New secretary appointed
dot icon15/09/1996
Secretary resigned
dot icon09/09/1996
Secretary resigned
dot icon06/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

32
2023
change arrow icon+583.39 % *

* during past year

Cash in Bank

£140,703.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
2.50M
-
0.00
184.41K
-
2022
33
2.53M
-
0.00
20.59K
-
2023
32
2.64M
-
0.00
140.70K
-
2023
32
2.64M
-
0.00
140.70K
-

Employees

2023

Employees

32 Descended-3 % *

Net Assets(GBP)

2.64M £Ascended4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.70K £Ascended583.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Duncan
Nominee Director
06/09/1996 - 09/09/1996
280
Taylor, Alan
Director
09/09/1996 - 01/07/2000
9
Taylor, Alan
Director
31/03/2004 - 02/03/2010
9
Taylor, Sheena
Director
31/03/2004 - 02/03/2010
7
Mr Matthew Taylor
Director
03/01/2007 - 07/01/2016
12

Persons with Significant Control

3
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 ARROWHEAD ROCKDRILL COMPANY LIMITED

ARROWHEAD ROCKDRILL COMPANY LIMITED is an(a) Active company incorporated on 06/09/1996 with the registered office located at Hema Works, Station Lane, Old Whittington, Chesterfield, Derbyshire S41 9QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWHEAD ROCKDRILL COMPANY LIMITED?

toggle

ARROWHEAD ROCKDRILL COMPANY LIMITED is currently Active. It was registered on 06/09/1996 .

Where is ARROWHEAD ROCKDRILL COMPANY LIMITED located?

toggle

ARROWHEAD ROCKDRILL COMPANY LIMITED is registered at Hema Works, Station Lane, Old Whittington, Chesterfield, Derbyshire S41 9QX.

What does ARROWHEAD ROCKDRILL COMPANY LIMITED do?

toggle

ARROWHEAD ROCKDRILL COMPANY LIMITED operates in the Manufacture of earthmoving equipment (28.92/2 - SIC 2007) sector.

How many employees does ARROWHEAD ROCKDRILL COMPANY LIMITED have?

toggle

ARROWHEAD ROCKDRILL COMPANY LIMITED had 32 employees in 2023.

What is the latest filing for ARROWHEAD ROCKDRILL COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with updates.