Arrow (newbury) Ltd THATCHAM


Arrow (newbury) started in year 1995 as Private Limited Company with registration number 03024163. The Arrow (newbury) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Thatcham at 1 High Street. Postal code: RG19 3JG. Since Mon, 10th Jul 2023 Arrow (newbury) Ltd is no longer carrying the name Arrow Castings.

There is a single director in the firm at the moment - Graham R., appointed on 28 March 1995. In addition, a secretary was appointed - Victoria R., appointed on 28 March 1995. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Arrow (newbury) Ltd Address / Contact

Office Address 1 High Street
Town Thatcham
Post code RG19 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024163
Date of Incorporation Tue, 21st Feb 1995
Industry Retail sale via mail order houses or via Internet
Industry Casting of other non-ferrous metals
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Victoria R.

Position: Secretary

Appointed: 28 March 1995

Graham R.

Position: Director

Appointed: 28 March 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1995

Resigned: 28 March 1995

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 21 February 1995

Resigned: 28 March 1995

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Victoria R. This PSC and has 25-50% shares. Another entity in the PSC register is Graham R. This PSC owns 25-50% shares.

Victoria R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Graham R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Arrow Castings July 10, 2023
Telco Engineering April 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 609120 443126 937134 376127 339146 999       
Balance Sheet
Cash Bank On Hand     95 05175 151133 501119 578180 903172 034218 458247 933
Current Assets147 920155 489162 363176 068159 256191 629168 238201 715203 392237 027212 003242 477300 520
Debtors112 110110 475101 742110 61765 29176 92887 05757 52770 58445 32429 33513 02742 335
Net Assets Liabilities     146 999172 858153 039168 209182 212163 989223 360229 159
Other Debtors     33 31441 39617 50833 1446 1781 7598 37115 600
Property Plant Equipment     25 49525 38222 72723 25434 31830 56655 51973 946
Total Inventories     19 65013 03010 68713 23010 80010 63410 99210 252
Cash Bank In Hand23 94123 51425 87833 82271 44895 051       
Net Assets Liabilities Including Pension Asset Liability109 609120 443126 937134 376127 339146 999       
Stocks Inventory11 86921 50034 74331 62922 51719 650       
Tangible Fixed Assets9 36555 45745 77734 60933 41125 495       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve109 509120 343126 837134 276127 239146 899       
Shareholder Funds109 609120 443126 937134 376127 339146 999       
Other
Accumulated Depreciation Impairment Property Plant Equipment     78 37081 78184 43687 77492 12695 878103 00599 301
Amounts Owed By Group Undertakings     24 23030 43134 7924 01722 6264443178 518
Amounts Owed To Group Undertakings       1 569  18 0601 448 
Average Number Employees During Period      1111112
Bank Borrowings Overdrafts     9 960       
Creditors     65 02622 93967 08554 27582 61372 77265 9519 490
Increase From Depreciation Charge For Year Property Plant Equipment      3 4112 6553 3384 3523 7527 1278 296
Net Current Assets Liabilities102 023115 824120 195126 609110 570126 603152 299134 630149 117154 414139 231176 426177 976
Other Creditors     41 3379 02415 1885 21731 95048 33942 32464 197
Other Taxation Social Security Payable      11 5908 41716 12619 5015 92114 1571 786
Property Plant Equipment Gross Cost     103 865107 163107 163111 028126 444126 444158 524173 247
Provisions For Liabilities Balance Sheet Subtotal     5 0994 8234 3184 1626 5205 8088 68513 373
Total Additions Including From Business Combinations Property Plant Equipment      3 298 3 86515 416 32 08026 723
Total Assets Less Current Liabilities111 388171 281165 972161 218143 981152 098177 681157 357172 371188 732169 797232 045252 022
Trade Creditors Trade Payables     13 7292 32541 91132 93231 1624528 02251 385
Trade Debtors Trade Receivables     19 3848 2305 22733 42316 52027 1324 33918 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment            12 000
Disposals Property Plant Equipment            12 000
Finance Lease Liabilities Present Value Total            9 490
Fixed Assets9 36555 45745 77734 60933 41125 495     55 61974 046
Investments Fixed Assets           100100
Investments In Group Undertakings           100100
Net Assets Liabilities Subsidiaries           -353 063-391 830
Percentage Class Share Held In Subsidiary            50
Profit Loss Subsidiaries           163 595153 943
Creditors Due After One Year Total Noncurrent Liabilities039 840           
Creditors Due Within One Year Total Current Liabilities45 89739 662           
Provisions For Liabilities Charges1 77910 9989 1556 9226 6825 099       
Tangible Fixed Assets Additions 64 578           
Tangible Fixed Assets Cost Or Valuation22 81787 395           
Tangible Fixed Assets Depreciation13 45231 938           
Tangible Fixed Assets Depreciation Charge For Period 18 486           
Creditors Due After One Year 39 84029 88019 9209 960        
Creditors Due Within One Year 39 66542 16849 45948 68665 026       
Number Shares Allotted 100100100100100       
Par Value Share  1111       
Value Shares Allotted 100100100100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements