Company NameArboles U.K. Ltd.
Company StatusActive
Company Number03554674
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Andrew Biggins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(13 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Flexspace
Manchester Road
Bolton
BL3 2NZ
Director NameMr Barry Haines
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 56 Flexspace
Manchester Road
Bolton
BL3 2NZ
Director NameMr Andrew Michael Haines
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressUnit 56 Flexspace
Manchester Road
Bolton
BL3 2NZ
Director NameMr David Ian Haines
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleSales
Country of ResidenceEngland
Correspondence AddressUnit 56 Flexspace
Manchester Road
Bolton
BL3 2NZ
Director NameJeremy John Buckley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Avenue
Bury
Lancashire
BL9 7PX
Secretary NameJeremy John Buckley
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Avenue
Bury
Lancashire
BL9 7PX
Director NameMr Robert Andrew Biggins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address51 Wiltshire Close
Woolston
Warrington
Cheshire
WA1 4DA
Director NameBarry Haines
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Norwood Drive
Swinton
Manchester
M27 0EN
Director NameMr Barry Haines
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Norwood Drive
Swinton
Manchester
M27 0EN
Director NameJulie Anne Buckley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Maple Avenue
Bury
Lancashire
BL9 7PZ
Director NameAndrew Michael Haines
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(15 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Arthur Street
Swinton
Manchester
M27 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearboles-uk.com

Location

Registered AddressUnit 56 Flexspace
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Andrew Michael Haines
8.33%
Ordinary B
25 at £1Barry Haines
8.33%
Ordinary B
25 at £1David Haines
8.33%
Ordinary B
25 at £1R. Biggins
8.33%
Ordinary B
198 at £1Carlos Arboles
66.00%
Ordinary A
1 at £1Barry Haines
0.33%
Ordinary A
1 at £1R. Biggins
0.33%
Ordinary A

Financials

Year2014
Net Worth£16,980
Current Liabilities£288,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
12 December 2018Registered office address changed from Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ to Unit 56 Flexspace Manchester Road Bolton BL3 2NZ on 12 December 2018 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Change of details for Mr Robert Andrew Biggins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Change of details for Mr Robert Andrew Biggins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Mr Barry Haines as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Change of details for Mr Barry Haines as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Appointment of Mr David Ian Haines as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr David Ian Haines as a director on 1 September 2016 (2 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 September 2015Director's details changed for Robert Andrew Biggins on 24 August 2015 (2 pages)
3 September 2015Director's details changed for Robert Andrew Biggins on 24 August 2015 (2 pages)
3 September 2015Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Barry Haines on 24 August 2015 (2 pages)
3 September 2015Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Barry Haines on 24 August 2015 (2 pages)
3 September 2015Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(5 pages)
21 April 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire to Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 32-36 Chorley New Road Bolton Lancashire to Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 April 2015 (1 page)
2 March 2015Termination of appointment of Jeremy John Buckley as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Jeremy John Buckley as a secretary on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Jeremy John Buckley as a secretary on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Jeremy John Buckley as a director on 28 February 2015 (1 page)
21 January 2015Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page)
21 January 2015Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page)
21 January 2015Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(8 pages)
1 May 2014Appointment of Andrew Michael Haines as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
1 May 2014Appointment of Andrew Michael Haines as a director (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
26 March 2013Termination of appointment of Julie Buckley as a director (1 page)
26 March 2013Termination of appointment of Julie Buckley as a director (1 page)
31 January 2013Appointment of Barry Haines as a director (2 pages)
31 January 2013Appointment of Barry Haines as a director (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
21 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 21 June 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
13 June 2011Appointment of Julie Anne Buckley as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
13 June 2011Appointment of Julie Anne Buckley as a director (2 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
24 May 2011Appointment of Robert Andrew Biggins as a director (2 pages)
24 May 2011Appointment of Robert Andrew Biggins as a director (2 pages)
19 May 2011Termination of appointment of Barry Haines as a director (1 page)
19 May 2011Termination of appointment of Barry Haines as a director (1 page)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
16 May 2011Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
16 May 2011Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
16 May 2011Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
16 May 2011Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Termination of appointment of Robert Biggins as a director (1 page)
8 September 2010Termination of appointment of Robert Biggins as a director (1 page)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Jeremy John Buckley on 28 April 2010 (2 pages)
3 June 2010Director's details changed for Jeremy John Buckley on 28 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Director and secretary's change of particulars / jeremy buckley / 07/05/2009 (1 page)
7 May 2009Return made up to 29/04/09; full list of members (5 pages)
7 May 2009Return made up to 29/04/09; full list of members (5 pages)
7 May 2009Director and secretary's change of particulars / jeremy buckley / 07/05/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 29/04/08; full list of members (5 pages)
3 June 2008Return made up to 29/04/08; full list of members (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 29/04/07; full list of members (4 pages)
4 June 2007Return made up to 29/04/07; full list of members (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 29/04/06; full list of members (4 pages)
22 June 2006Return made up to 29/04/06; full list of members (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 29/04/05; full list of members (8 pages)
26 April 2005Return made up to 29/04/05; full list of members (8 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 29/04/03; full list of members (7 pages)
6 June 2003Return made up to 29/04/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Ad 03/06/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Ad 03/06/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: unit P8 bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
5 April 2000Registered office changed on 05/04/00 from: unit P8 bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 May 1999Return made up to 29/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999Return made up to 29/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Registered office changed on 16/06/98 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
16 June 1998Registered office changed on 16/06/98 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 May 1998Ad 29/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 May 1998Ad 29/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Secretary resigned (1 page)
29 April 1998Incorporation (17 pages)
29 April 1998Incorporation (17 pages)