Background WavePink WaveYellow Wave

ARROW (NEWBURY) LTD (03024163)

ARROW (NEWBURY) LTD (03024163) is an active UK company. incorporated on 21 February 1995. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ARROW (NEWBURY) LTD has been registered for 31 years. Current directors include ROBERTSHAW, Graham Mark.

Company Number
03024163
Status
active
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
Bow House, Newbury, RG14 5RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ROBERTSHAW, Graham Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW (NEWBURY) LTD

ARROW (NEWBURY) LTD is an active company incorporated on 21 February 1995 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ARROW (NEWBURY) LTD was registered 31 years ago.(SIC: 47910)

Status

active

Active since 31 years ago

Company No

03024163

LTD Company

Age

31 Years

Incorporated 21 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ARROW CASTINGS LIMITED
From: 25 April 1996To: 10 July 2023
TELCO ENGINEERING LIMITED
From: 21 February 1995To: 25 April 1996
Contact
Address

Bow House 3 Brookway Newbury, RG14 5RY,

Previous Addresses

1 High Street Thatcham Berks RG19 3JG England
From: 8 November 2017To: 3 May 2024
C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
From: 1 October 2013To: 8 November 2017
15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom
From: 26 October 2012To: 1 October 2013
Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
From: 21 February 1995To: 26 October 2012
Timeline

3 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Feb 95
Funding Round
Mar 19
Funding Round
Aug 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBERTSHAW, Victoria Carol

Active
ThatchamRG19 3JG
Secretary
Appointed 28 Mar 1995

ROBERTSHAW, Graham Mark

Active
ThatchamRG19 3JG
Born March 1956
Director
Appointed 28 Mar 1995

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Feb 1995
Resigned 28 Mar 1995

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Feb 1995
Resigned 28 Mar 1995

Persons with significant control

2

Mr Graham Mark Robertshaw

Active
ThatchamRG19 3JG
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Victoria Carol Robertshaw

Active
ThatchamRG19 3JG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
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
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 January 2018
AAMDAAMD
Change Account Reference Date Company Current Extended
12 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
20 October 2000
287Change of Registered Office
Accounts Amended With Made Up Date
25 August 2000
AAMDAAMD
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
224224
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Incorporation Company
21 February 1995
NEWINCIncorporation