Arrowhead Rockdrill Company Limited OLD WHITTINGTON, CHESTERFIELD


Arrowhead Rockdrill Company started in year 1996 as Private Limited Company with registration number 03246725. The Arrowhead Rockdrill Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Old Whittington, Chesterfield at Hema Works. Postal code: S41 9QX.

The firm has 3 directors, namely Jason B., Eric T. and David L.. Of them, David L. has been with the company the longest, being appointed on 3 January 2007 and Jason B. has been with the company for the least time - from 29 May 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arrowhead Rockdrill Company Limited Address / Contact

Office Address Hema Works
Office Address2 Station Lane
Town Old Whittington, Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246725
Date of Incorporation Fri, 6th Sep 1996
Industry Manufacture of earthmoving equipment
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jason B.

Position: Director

Appointed: 29 May 2024

Eric T.

Position: Director

Appointed: 15 March 2012

David L.

Position: Director

Appointed: 03 January 2007

Christopher R.

Position: Director

Appointed: 03 May 2023

Resigned: 06 September 2023

Allen B.

Position: Director

Appointed: 03 February 2014

Resigned: 06 May 2022

Matthew T.

Position: Secretary

Appointed: 02 March 2010

Resigned: 22 February 2019

Brian J.

Position: Director

Appointed: 03 January 2007

Resigned: 25 October 2013

Matthew T.

Position: Director

Appointed: 03 January 2007

Resigned: 07 January 2016

Sheena T.

Position: Director

Appointed: 31 March 2004

Resigned: 02 March 2010

Sheena T.

Position: Secretary

Appointed: 31 March 2004

Resigned: 02 March 2010

Alan T.

Position: Director

Appointed: 31 March 2004

Resigned: 02 March 2010

Helen S.

Position: Secretary

Appointed: 01 July 2000

Resigned: 31 March 2004

Helen S.

Position: Director

Appointed: 01 July 2000

Resigned: 06 November 2008

Robert S.

Position: Director

Appointed: 01 July 2000

Resigned: 06 November 2008

John S.

Position: Director

Appointed: 09 September 1996

Resigned: 05 March 2004

Sheena T.

Position: Secretary

Appointed: 09 September 1996

Resigned: 01 July 2000

Alan T.

Position: Director

Appointed: 09 September 1996

Resigned: 01 July 2000

Shirley C.

Position: Nominee Secretary

Appointed: 06 September 1996

Resigned: 06 September 1996

Duncan M.

Position: Nominee Director

Appointed: 06 September 1996

Resigned: 09 September 1996

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Hydrodyne Systems Ltd from Chesterfield, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sheena T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hydrodyne Systems Ltd

Hema Works Station Lane, Old Whittington, Chesterfield, Derbyshire, S41 9QX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01355353
Notified on 19 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheena T.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan T.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand6 4562 2981 8528 860184 40520 589140 703500
Current Assets2 577 8882 643 0052 701 5202 761 6483 141 5393 238 8483 280 7472 897 005
Debtors1 856 5641 869 8411 919 9641 979 1052 173 6662 353 9932 129 0662 057 732
Net Assets Liabilities1 951 6312 094 6912 129 3232 232 9642 501 0872 525 6662 641 3892 068 052
Other Debtors184 58791 718149 710108 30670 466157 401143 152100 529
Property Plant Equipment353 931353 931353 931353 931    
Total Inventories714 868770 866779 704773 683783 468864 2661 010 978838 773
Other
Amounts Owed By Group Undertakings Participating Interests787 132843 606912 335756 102856 560838 489895 8211 410 196
Amounts Owed To Group Undertakings Participating Interests78 689  2 8042 4441 688 33 597
Average Number Employees During Period2826282929333230
Bank Borrowings Overdrafts181 132245 802255 684331 743152 705234 289229 632285 774
Creditors759 507691 838724 518696 312640 452713 182639 358828 953
Depreciation Rate Used For Property Plant Equipment 4444   
Disposals Property Plant Equipment    353 931   
Fixed Assets353 931353 931353 931353 931    
Net Current Assets Liabilities1 818 3811 951 1671 977 0022 065 3362 501 0872 525 6662 641 3892 068 052
Other Creditors50 33359 88971 71167 26293 33076 78454 56748 558
Other Taxation Social Security Payable17 31116 00917 7426 94819 14723 57123 71473 713
Property Plant Equipment Gross Cost 353 931353 931353 931    
Total Assets Less Current Liabilities2 172 3122 305 0982 330 9332 419 2672 501 0872 525 6662 641 3892 068 052
Trade Creditors Trade Payables432 042370 138379 381287 555372 826376 850331 445387 311
Trade Debtors Trade Receivables884 845934 517857 9191 114 6971 246 6401 358 1031 090 093547 007

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 28th, January 2025
Free Download (12 pages)

Company search

Advertisements