Background WavePink WaveYellow Wave

ARROW EDIBLE OILS LTD (06622255)

ARROW EDIBLE OILS LTD (06622255) is an active UK company. incorporated on 17 June 2008. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ARROW EDIBLE OILS LTD has been registered for 17 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
06622255
Status
active
Type
ltd
Incorporated
17 June 2008
Age
17 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW EDIBLE OILS LTD

ARROW EDIBLE OILS LTD is an active company incorporated on 17 June 2008 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ARROW EDIBLE OILS LTD was registered 17 years ago.(SIC: 46380)

Status

active

Active since 17 years ago

Company No

06622255

LTD Company

Age

17 Years

Incorporated 17 June 2008

Size

N/A

Accounts

ARD: 21/3

Up to Date

8 months left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 21 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 21 December 2026
Period: 22 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 24 March 2025To: 8 July 2025
Warburton House Glebe Street Shaw Oldham Lancashire OL2 7SF
From: 31 October 2012To: 24 March 2025
Roeacre House Fir Street Heywood Lancashire OL10 1NW
From: 17 June 2008To: 31 October 2012
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 24 Mar 2025

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 21 Mar 2025

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 21 Mar 2025

FOWLER, Karen

Resigned
Derwent Avenue, RochdaleOL16 3UD
Born August 1960
Director
Appointed 15 Jun 2009
Resigned 10 Feb 2012

HODGSON, Stephen Leslie

Resigned
Chequers Road, King's LynnPE32 1AJ
Born July 1973
Director
Appointed 24 Jun 2008
Resigned 15 Feb 2013

MALCOLM, Yates

Resigned
Lane End, HeywoodOL10 2JE
Born February 1956
Director
Appointed 24 Jun 2008
Resigned 21 Mar 2025

YATES, Philip

Resigned
Lane End, HeywoodOL10 2JE
Born December 1982
Director
Appointed 15 Jun 2009
Resigned 21 Mar 2025

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 17 Jun 2008
Resigned 17 Jun 2008

Persons with significant control

1

0 Active
1 Ceased

Mr Malcolm Yates

Ceased
Lane End, HeywoodOL10 2JE
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
288bResignation of Director or Secretary
Incorporation Company
17 June 2008
NEWINCIncorporation