Background WavePink WaveYellow Wave

ARROW BUYING AND MARKETING COMPANY LIMITED (04700260)

ARROW BUYING AND MARKETING COMPANY LIMITED (04700260) is an active UK company. incorporated on 18 March 2003. with registered office in Leominster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ARROW BUYING AND MARKETING COMPANY LIMITED has been registered for 23 years. Current directors include CORBETT, Luke Uvedale, CORBETT, Richard George Uvedale.

Company Number
04700260
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Ox House, Leominster, HR6 9LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
CORBETT, Luke Uvedale, CORBETT, Richard George Uvedale
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW BUYING AND MARKETING COMPANY LIMITED

ARROW BUYING AND MARKETING COMPANY LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Leominster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ARROW BUYING AND MARKETING COMPANY LIMITED was registered 23 years ago.(SIC: 01110)

Status

active

Active since 23 years ago

Company No

04700260

LTD Company

Age

23 Years

Incorporated 18 March 2003

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Ox House Shobdon Leominster, HR6 9LT,

Previous Addresses

Newchurch Farm Kinnersley Herefordshire HR3 6QQ United Kingdom
From: 19 October 2015To: 4 April 2025
The Bull Pen Amberley Court Sutton St Nicholas Hereford Herefordshire HR1 3BX
From: 18 March 2003To: 19 October 2015
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORBETT, Luke Uvedale

Active
Shobdon, LeominsterHR6 9LT
Born December 1995
Director
Appointed 03 Apr 2025

CORBETT, Richard George Uvedale

Active
Shobdon Court, LeominsterHR6 9LZ
Born December 1965
Director
Appointed 20 Mar 2003

CORBETT, Robert Anthony

Resigned
Newchurch Farm, HerefordHR3 6QQ
Secretary
Appointed 20 Mar 2003
Resigned 17 Feb 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 18 Mar 2003
Resigned 20 Mar 2003

CORBETT, Robert Anthony

Resigned
Newchurch Farm, HerefordHR3 6QQ
Born February 1943
Director
Appointed 20 Mar 2003
Resigned 17 Feb 2024

CORBETT, Thomas Robert

Resigned
KinnersleyHR3 6QQ
Born October 1971
Director
Appointed 18 Jun 2024
Resigned 03 Apr 2025

HILDITCH, Joanna

Resigned
The Whittern, KingtonHR5 3JA
Born April 1964
Director
Appointed 20 Mar 2003
Resigned 03 Apr 2025

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 18 Mar 2003
Resigned 20 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
Shobdon, LeominsterHR6 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr Richard George Uvedale Corbett

Ceased
Shobdon, LeominsterHR6 9LZ
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2025
Lyonshall, KingtonHR5 3JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Robert Anthony Corbett

Ceased
KinnersleyHR3 6QQ
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
88(2)R88(2)R
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
88(2)R88(2)R
Legacy
7 May 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
287Change of Registered Office
Incorporation Company
18 March 2003
NEWINCIncorporation