Background WavePink WaveYellow Wave

ARROW BUTLER CASTINGS LIMITED (02377673)

ARROW BUTLER CASTINGS LIMITED (02377673) is an active UK company. incorporated on 28 April 1989. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ARROW BUTLER CASTINGS LIMITED has been registered for 36 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur.

Company Number
02377673
Status
active
Type
ltd
Incorporated
28 April 1989
Age
36 years
Address
Station Road, Chesterfield, S41 9ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jonathan Lee, KOLODNER, Eric Arthur
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BUTLER CASTINGS LIMITED

ARROW BUTLER CASTINGS LIMITED is an active company incorporated on 28 April 1989 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ARROW BUTLER CASTINGS LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02377673

LTD Company

Age

36 Years

Incorporated 28 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

W.H. BUTLER DIECASTING (1989) LIMITED
From: 28 June 1989To: 4 March 2003
RAPID 8199 LIMITED
From: 28 April 1989To: 28 June 1989
Contact
Address

Station Road Chesterfield, S41 9ES,

Previous Addresses

1 High Street Thatcham Berks RG19 3JG England
From: 9 November 2017To: 2 May 2023
Station Road Whittington Moor Chesterfield Derbyshire S41 9ES
From: 28 April 1989To: 9 November 2017
Timeline

17 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Funding Round
Apr 14
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jan 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOWERING, Elizabeth Claire

Active
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 09 Mar 2026

BROOKSBANK, Timothy Damien

Active
ChesterfieldS41 9ES
Born March 1969
Director
Appointed 07 Jul 2023

FREWIN, Jonathan Lee

Active
ChesterfieldS41 9ES
Born December 1965
Director
Appointed 07 Jul 2023

KOLODNER, Eric Arthur

Active
ChesterfieldS41 9ES
Born September 1966
Director
Appointed 07 Jul 2023

BUTLER, Peter John

Resigned
Mill House, SheffieldS18 5WL
Secretary
Appointed N/A
Resigned 01 Jul 2003

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

ROBERTSHAW, Victoria Carol

Resigned
ChesterfiledS41 9ES
Secretary
Appointed 01 Jul 2003
Resigned 07 Jul 2023

BUTLER, Peter John

Resigned
Mill House, SheffieldS18 5WL
Born October 1936
Director
Appointed N/A
Resigned 01 Oct 2009

BUTLER, Stephen

Resigned
ChesterfieldS41 9ES
Born March 1971
Director
Appointed 01 Jul 2003
Resigned 07 Jul 2023

BUTLER, William Harvey

Resigned
Ingdale Farm, SheffieldS31 9WA
Born November 1934
Director
Appointed N/A
Resigned 13 Nov 1999

HARRISON, Alan Geoffrey

Resigned
80 Watson Road, RotherhamS61 1JT
Born December 1946
Director
Appointed 01 Apr 1996
Resigned 23 Jan 2003

ROBERTSHAW, Graham Mark

Resigned
ChesterfieldS41 9ES
Born March 1956
Director
Appointed 01 Jul 2003
Resigned 07 Jul 2023

ROBERTSHAW, Victoria Carol

Resigned
ChesterfieldS41 9ES
Born October 1958
Director
Appointed 01 Jul 2003
Resigned 07 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2023
Whittington Moor, ChesterfieldS41 9ES

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jan 2017
Ceased 07 Jul 2023
3 Brookway, NewburyRG14 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Legacy
6 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Legacy
26 May 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Resolution
22 February 1995
RESOLUTIONSResolutions
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
22 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
27 October 1989
288288
Legacy
4 September 1989
395Particulars of Mortgage or Charge
Resolution
26 July 1989
RESOLUTIONSResolutions
Legacy
26 July 1989
288288
Certificate Change Of Name Company
27 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1989
287Change of Registered Office
Incorporation Company
28 April 1989
NEWINCIncorporation