Company NameArrow Edible Oils Ltd
DirectorsYates Malcolm and Philip Yates
Company StatusActive
Company Number06622255
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameYates Malcolm
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Farm Lane End
Heywood
Lancashire
OL10 2JE
Director NameMr Philip Yates
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(12 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End House Lane End
Hopwood
Heywood
Lancashire
OL10 2JE
Director NameMr Stephen Leslie Hodgson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chequers Road
Grimston
King's Lynn
Norfolk
PE32 1AJ
Director NameMs Karen Fowler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2012)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Derwent Avenue
Milnrow
Rochdale
Lancashire
OL16 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitearrowedibleoils.co.uk
Email address[email protected]
Telephone01706 880796
Telephone regionRochdale

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

1 at £1Malcolm Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£69,584
Cash£240,530
Current Liabilities£657,947

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 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)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(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)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(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)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(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)
17 June 2013Director's details changed for Mr Philip Yates on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Philip Yates on 17 June 2013 (2 pages)
15 February 2013Termination of appointment of Stephen Hodgson as a director (1 page)
15 February 2013Termination of appointment of Stephen Hodgson as a director (1 page)
31 October 2012Registered office address changed from Roeacre House Fir Street Heywood Lancashire OL10 1NW on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Roeacre House Fir Street Heywood Lancashire 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)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Karen Fowler as a director (1 page)
20 February 2012Termination of appointment of Karen Fowler as a director (1 page)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Philip Yates on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Yates Malcolm on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Yates Malcolm on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ms Karen Fowler on 17 June 2010 (2 pages)
18 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Stephen Hodgson on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Ms Karen Fowler on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Philip Yates on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Stephen Hodgson on 17 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
30 June 2009Director appointed ms karen fowler (1 page)
30 June 2009Director appointed mr philip yates (1 page)
30 June 2009Director appointed ms karen fowler (1 page)
30 June 2009Director appointed mr philip yates (1 page)
7 July 2008Registered office changed on 07/07/2008 from rowe acre house fir street heywood lancashire OL10 1NW (1 page)
7 July 2008Director appointed stephen hodgson (2 pages)
7 July 2008Director appointed yates malcolm (2 pages)
7 July 2008Director appointed stephen hodgson (2 pages)
7 July 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 July 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 July 2008Director appointed yates malcolm (2 pages)
7 July 2008Registered office changed on 07/07/2008 from rowe acre house fir street heywood lancashire OL10 1NW (1 page)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 June 2008Incorporation (9 pages)
17 June 2008Incorporation (9 pages)