Company NameAssociated Reclaimers And Recyclers Of Oil Waste Limited
DirectorMalcolm Yates
Company StatusActive
Company Number02808520
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Previous NameSpeed 3447 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Malcolm Yates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(4 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleWaste Oil Reclaimer
Country of ResidenceEngland
Correspondence AddressLane End Farm
Hopwood
Heywood
Lancs
OL10 2JE
Director NameMichael Frederick Evans
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2003)
RoleButchers Waste Merchant
Correspondence AddressMandalay Milton Park
Stroude Road
Egham
Surrey
TW20 9UN
Director NameKeith John Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 1998)
RoleWaste Oil Collector
Correspondence Address7 Bedfont Court
Spout Lane Stanwell Moor North
Staines
Middlesex
TW19 6BP
Secretary NameGeorge Michael Eliot
NationalityBritish
StatusResigned
Appointed29 April 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressCaradean
Marlborough Road
Hampton
Middlesex
TW12 3RX
Director NameNeil Spencer Biggadike
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1994)
RoleProfessional Illustrator
Correspondence Address127 Station Road
Snettisham
Kings Lynn
Norfolk
PE31 7QS
Secretary NameMrs Janet Yates
NationalityBritish
StatusResigned
Appointed17 November 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Farm
Hopwood
Heywood
Lancs
OL10 2JE
Director NameDavid George Biggadike
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address1 Gas Walk
Harbey
Melton Mowbray
LE14 4GW
Director NameMr Michael O'Hara
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Long Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8YG
Secretary NameMr Edward Robakowski
NationalityBritish
StatusResigned
Appointed04 August 2005(12 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2013)
RoleAccountant
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Director NameMr Stephen Leslie Hodgson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chequers Road
Grimston
King's Lynn
Norfolk
PE32 1AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWarburton House Glebe Street
Shaw
Oldham
Lancashire
OL2 7SF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Corbett
6.67%
Ordinary
100 at £1Fryclean Services
6.67%
Ordinary
100 at £1J & M Oils LTD
6.67%
Ordinary
100 at £1Jp Oils
6.67%
Ordinary
100 at £1Keith Coldrick
6.67%
Ordinary
100 at £1Michael Frederick Evans
6.67%
Ordinary
100 at £1Michael O'hara
6.67%
Ordinary
100 at £1Nigel Clarke
6.67%
Ordinary
100 at £1O'hara Edible Oils
6.67%
Ordinary
100 at £1Paul Foster
6.67%
Ordinary
100 at £1Paul Michael Howard
6.67%
Ordinary
100 at £1Richard Igoe
6.67%
Ordinary
100 at £1Saf Edible Oils
6.67%
Ordinary
200 at £1Malcolm Yates
13.33%
Ordinary

Financials

Year2014
Net Worth£46,129
Cash£6,159
Current Liabilities£10,171

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

28 February 2007Delivered on: 2 March 2007
Satisfied on: 24 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at unit 6 east harling industrial estate lopham road east harling norwich norfolk.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500
(4 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,500
(4 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,500
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Satisfaction of charge 1 in full (4 pages)
24 June 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,500
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Edward Robakowski as a secretary (1 page)
10 April 2013Termination of appointment of Edward Robakowski as a secretary (1 page)
10 April 2013Termination of appointment of Stephen Hodgson as a director (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Stephen Hodgson as a director (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
31 October 2012Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Roeacre House Fir Street Heywood Lancs OL10 1NW on 31 October 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 July 2010Termination of appointment of Michael O'hara as a director (1 page)
1 July 2010Appointment of Mr Stephen Leslie Hodgson as a director (2 pages)
1 July 2010Appointment of Mr Stephen Leslie Hodgson as a director (2 pages)
1 July 2010Termination of appointment of Michael O'hara as a director (1 page)
5 May 2010Director's details changed for Michael O'hara on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Michael O'hara on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Michael O'hara on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (9 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 06/04/09; full list of members (8 pages)
5 May 2009Return made up to 06/04/09; full list of members (8 pages)
3 October 2008Appointment terminate, director david george biggadike logged form (1 page)
3 October 2008Appointment terminate, director david george biggadike logged form (1 page)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 June 2008Return made up to 06/04/08; full list of members (8 pages)
5 June 2008Return made up to 06/04/08; full list of members (8 pages)
29 May 2008Appointment terminated director david biggadike (1 page)
29 May 2008Appointment terminated director david biggadike (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX (1 page)
1 May 2008Registered office changed on 01/05/2008 from the courtyard green lane heywood lancashire OL10 2EX (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
26 April 2007Return made up to 06/04/07; full list of members (5 pages)
26 April 2007Return made up to 06/04/07; full list of members (5 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 06/04/06; full list of members (11 pages)
13 April 2006Return made up to 06/04/06; full list of members (11 pages)
16 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
16 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
5 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2005Registered office changed on 05/05/05 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
5 May 2005Location of register of members (1 page)
5 May 2005Registered office changed on 05/05/05 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
8 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
6 May 2004Return made up to 06/04/04; full list of members (10 pages)
6 May 2004Return made up to 06/04/04; full list of members (10 pages)
9 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
9 October 2003Ad 01/10/03--------- £ si 500@1=500 £ ic 900/1400 (2 pages)
9 October 2003Ad 01/10/03--------- £ si 500@1=500 £ ic 900/1400 (2 pages)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2003Return made up to 06/04/03; full list of members (9 pages)
28 April 2003Return made up to 06/04/03; full list of members (9 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
29 May 2002Return made up to 05/04/02; full list of members (8 pages)
29 May 2002Return made up to 05/04/02; full list of members (8 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 April 2001Return made up to 06/04/01; full list of members (8 pages)
24 April 2001Return made up to 06/04/01; full list of members (8 pages)
8 February 2001Full accounts made up to 30 April 2000 (9 pages)
8 February 2001Full accounts made up to 30 April 2000 (9 pages)
10 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Full accounts made up to 30 April 1999 (9 pages)
24 February 2000Full accounts made up to 30 April 1999 (9 pages)
17 May 1999Return made up to 13/04/99; no change of members (4 pages)
17 May 1999Return made up to 13/04/99; no change of members (4 pages)
21 April 1999Secretary resigned (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 7 high street egham surrey TW20 9EA (1 page)
21 April 1999Secretary resigned (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 7 high street egham surrey TW20 9EA (1 page)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
27 January 1999Registered office changed on 27/01/99 from: 71A high street egham surrey TW20 9HD (1 page)
27 January 1999Registered office changed on 27/01/99 from: 71A high street egham surrey TW20 9HD (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
23 April 1998Return made up to 13/04/98; change of members (6 pages)
23 April 1998Return made up to 13/04/98; change of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
20 January 1998Full accounts made up to 30 April 1997 (10 pages)
20 January 1998Full accounts made up to 30 April 1997 (10 pages)
21 April 1997Return made up to 13/04/97; full list of members (5 pages)
21 April 1997Return made up to 13/04/97; full list of members (5 pages)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
21 April 1996Return made up to 13/04/96; no change of members (4 pages)
21 April 1996Return made up to 13/04/96; no change of members (4 pages)
8 March 1996Full accounts made up to 30 April 1995 (8 pages)
8 March 1996Full accounts made up to 30 April 1995 (8 pages)
13 June 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Return made up to 13/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1994Ad 01/11/94--------- £ si 100@1=100 £ ic 800/900 (2 pages)
5 December 1994Ad 01/11/94--------- £ si 100@1=100 £ ic 800/900 (2 pages)
9 August 1993Ad 17/06/93--------- £ si 798@1=798 £ ic 2/800 (2 pages)
9 August 1993Ad 17/06/93--------- £ si 798@1=798 £ ic 2/800 (2 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1993Company name changed\certificate issued on 12/05/93 (2 pages)
12 May 1993Company name changed\certificate issued on 12/05/93 (2 pages)
13 April 1993Incorporation (19 pages)
13 April 1993Incorporation (19 pages)