ARROW XL LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 23/01/2002)
dot icon07/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon23/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Patrice Schneider as a director on 2025-08-25
dot icon22/08/2025
Termination of appointment of Charles Martin Shiels as a director on 2025-08-13
dot icon29/07/2025
Satisfaction of charge 3 in full
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Resolutions
dot icon30/06/2025
Statement of company's objects
dot icon26/06/2025
Satisfaction of charge 043588750005 in full
dot icon26/06/2025
Satisfaction of charge 043588750006 in full
dot icon26/06/2025
Satisfaction of charge 043588750004 in full
dot icon26/06/2025
Satisfaction of charge 043588750007 in full
dot icon23/06/2025
Appointment of Mr Philippe Cuoc as a director on 2025-06-13
dot icon23/06/2025
Termination of appointment of Mathew William Deering as a director on 2025-06-13
dot icon23/06/2025
Cessation of Logistics Group Limited as a person with significant control on 2025-06-13
dot icon23/06/2025
Notification of a person with significant control statement
dot icon04/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon05/04/2024
Termination of appointment of Aidan Stuart Barclay as a director on 2024-03-22
dot icon05/04/2024
Termination of appointment of Howard Myles Barclay as a director on 2024-03-22
dot icon05/04/2024
Termination of appointment of Richard John Neal as a director on 2024-03-22
dot icon05/04/2024
Termination of appointment of Philip Leslie Peters as a director on 2024-03-22
dot icon05/04/2024
Appointment of Mr Mathew William Deering as a director on 2024-03-22
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon20/06/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/05/2022
Registration of charge 043588750007, created on 2022-05-26
dot icon14/04/2022
Director's details changed for Charles Martin Shiels on 2022-04-13
dot icon13/04/2022
Director's details changed for Mr Richard John Neal on 2022-04-13
dot icon29/03/2022
Director's details changed for Charles Martin Shiels on 2022-03-29
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon16/02/2021
Registered office address changed from No. 4 the Fort Martland Mill Lane Wigan WN5 0LZ United Kingdom to Martland Mill Lane Wigan WN5 0LZ on 2021-02-16
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon05/01/2021
Change of details for Yodel Logistics Limited as a person with significant control on 2019-01-28
dot icon17/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon25/11/2020
Registration of charge 043588750006, created on 2020-11-20
dot icon03/11/2020
Registered office address changed from 4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB United Kingdom to No. 4 the Fort Martland Mill Lane Wigan WN5 0LZ on 2020-11-03
dot icon14/10/2020
Group of companies' accounts made up to 2019-06-30
dot icon04/07/2020
Registration of charge 043588750005, created on 2020-07-03
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon22/01/2020
Change of details for a person with significant control
dot icon27/06/2019
Termination of appointment of Michael Seal as a director on 2019-06-07
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/11/2018
Registration of charge 043588750004, created on 2018-11-13
dot icon18/07/2018
Appointment of Charles Martin Shiels as a director on 2018-07-09
dot icon21/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon13/11/2017
Director's details changed for Mr Michael Seal on 2017-10-24
dot icon16/10/2017
Termination of appointment of Ian Thomas Howell as a director on 2017-10-10
dot icon19/09/2017
Termination of appointment of Sarah Judith Eddy as a director on 2017-09-04
dot icon12/09/2017
Director's details changed for Mr Richard John Neal on 2017-09-03
dot icon27/05/2017
Part of the property or undertaking has been released from charge 3
dot icon27/02/2017
Registered office address changed from 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE to 4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB on 2017-02-27
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon22/06/2016
Memorandum and Articles of Association
dot icon09/06/2016
Resolutions
dot icon24/05/2016
Termination of appointment of March Secretarial Services Limited as a secretary on 2016-02-29
dot icon03/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon30/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Richard John Neal as a director on 2014-10-31
dot icon10/11/2014
Appointment of Mr Ian Thomas Howell as a director on 2014-10-31
dot icon01/07/2014
Termination of appointment of Gary Monk as a director
dot icon27/06/2014
Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB on 2014-06-27
dot icon22/04/2014
Director's details changed for Mr Michael Seal on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Philip Leslie Peters on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Gary Andrew Monk on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Howard Myles Barclay on 2014-04-07
dot icon22/04/2014
Director's details changed for Mr Aidan Stuart Barclay on 2014-04-07
dot icon01/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon10/07/2013
Resolutions
dot icon15/04/2013
Appointment of Mrs Sarah Judith Eddy as a director
dot icon26/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/03/2013
Certificate of change of name
dot icon06/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/11/2012
Termination of appointment of Jonathan Smith as a director
dot icon01/08/2012
Director's details changed for Mr Jonathan Mark Smith on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Gary Andrew Monk on 2012-08-01
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon14/06/2011
Current accounting period extended from 2011-04-30 to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon03/12/2010
Appointment of Mr Jonathan Mark Smith as a director
dot icon03/12/2010
Appointment of Mr Philip Leslie Peters as a director
dot icon03/12/2010
Appointment of Mr Michael Seal as a director
dot icon03/12/2010
Appointment of Mr Howard Myles Barclay as a director
dot icon03/12/2010
Appointment of Mr Aidan Stuart Barclay as a director
dot icon03/12/2010
Termination of appointment of Richard Faber as a director
dot icon03/12/2010
Appointment of Mr Gary Andrew Monk as a director
dot icon03/12/2010
Termination of appointment of March Company Director Limited as a director
dot icon03/12/2010
Certificate of change of name
dot icon19/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/02/2010
Director's details changed for March Company Director Limited on 2010-01-04
dot icon19/02/2010
Director's details changed for Mr Richard Julian Robert Faber on 2010-01-04
dot icon19/02/2010
Secretary's details changed for March Secretarial Services Limited on 2010-01-04
dot icon18/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon18/02/2009
Return made up to 23/01/09; full list of members
dot icon23/09/2008
Director appointed mr richard julian richard faber
dot icon08/05/2008
Secretary appointed march secretarial services LIMITED
dot icon08/05/2008
Director appointed march company director LIMITED
dot icon07/05/2008
Appointment terminated secretary littlewoods secretarial services LTD
dot icon07/05/2008
Appointment terminated director littlewoods company director LIMITED
dot icon27/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon12/02/2008
Return made up to 23/01/08; full list of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon29/01/2007
Return made up to 23/01/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Secretary's particulars changed
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon30/01/2006
Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB
dot icon25/01/2006
Return made up to 23/01/06; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/01/2005
Return made up to 23/01/05; full list of members
dot icon31/01/2004
Return made up to 23/01/04; full list of members
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon22/07/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon09/03/2003
Auditor's resignation
dot icon07/02/2003
Return made up to 23/01/03; full list of members
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon02/12/2002
New director appointed
dot icon01/12/2002
Director resigned
dot icon01/12/2002
Director resigned
dot icon22/02/2002
Certificate of change of name
dot icon23/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneider, Patrice
Director
25/08/2025 - Present
12
LITTLEWOODS SECRETARIAL SERVICES LTD
Corporate Secretary
23/01/2002 - 06/05/2008
21
LITTLEWOODS COMPANY DIRECTOR LIMITED
Corporate Director
25/11/2002 - 06/05/2008
11
Barclay, Aidan Stuart
Director
02/12/2010 - 22/03/2024
86
Peters, Philip Leslie
Director
02/12/2010 - 22/03/2024
108

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARROW XL LIMITED

ARROW XL LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at Martland Mill Lane, Wigan WN5 0LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW XL LIMITED?

toggle

ARROW XL LIMITED is currently Active. It was registered on 23/01/2002 .

Where is ARROW XL LIMITED located?

toggle

ARROW XL LIMITED is registered at Martland Mill Lane, Wigan WN5 0LZ.

What does ARROW XL LIMITED do?

toggle

ARROW XL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARROW XL LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-23 with updates.