Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROW XL LIMITED
Company Information for

ARROW XL LIMITED

MARTLAND MILL LANE, WIGAN, WN5 0LZ,
Company Registration Number
04358875
Private Limited Company
Active

Company Overview

About Arrow Xl Ltd
ARROW XL LIMITED was founded on 2002-01-23 and has its registered office in Wigan. The organisation's status is listed as "Active". Arrow Xl Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARROW XL LIMITED
 
Legal Registered Office
MARTLAND MILL LANE
WIGAN
WN5 0LZ
Other companies in L3
 
Previous Names
YODEL XL LIMITED21/03/2013
CREDIT AND DATA MARKETING SERVICES LIMITED03/12/2010
Filing Information
Company Number 04358875
Company ID Number 04358875
Date formed 2002-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 30/12/2023
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB405699277  
Last Datalog update: 2024-02-07 01:50:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARROW XL LIMITED
The following companies were found which have the same name as ARROW XL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROW XL (SCOTLAND) LIMITED BLOCK 9, UNIT 2 ROSEBERRY ROAD CHAPELHALL IND ESTATE CHAPELHALL BY AIRDRIE ML6 8QH Active Company formed on the 1985-04-26

Company Officers of ARROW XL LIMITED

Current Directors
Officer Role Date Appointed
AIDAN STUART BARCLAY
Director 2010-12-02
HOWARD MYLES BARCLAY
Director 2010-12-02
RICHARD JOHN NEAL
Director 2014-10-31
PHILIP LESLIE PETERS
Director 2010-12-02
MICHAEL SEAL
Director 2010-12-02
CHARLES MARTIN SHIELS
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS HOWELL
Director 2014-10-31 2017-10-10
SARAH JUDITH EDDY
Director 2013-04-10 2017-09-04
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-06 2016-02-29
GARY ANDREW MONK
Director 2010-12-02 2014-06-27
JONATHAN MARK SMITH
Director 2010-12-02 2012-11-14
RICHARD JULIAN ROBERT FABER
Director 2008-09-15 2010-12-02
MARCH COMPANY DIRECTOR LIMITED
Director 2008-05-06 2010-12-02
LITTLEWOODS SECRETARIAL SERVICES LTD
Company Secretary 2002-01-23 2008-05-06
LITTLEWOODS COMPANY DIRECTOR LIMITED
Director 2002-11-25 2008-05-06
DAVID HALLETT
Director 2002-01-23 2002-11-25
GARETH DAVID WILLIAMS
Director 2002-01-23 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN STUART BARCLAY TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
AIDAN STUART BARCLAY LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
AIDAN STUART BARCLAY LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
AIDAN STUART BARCLAY PARCELPOINT LIMITED Director 2011-06-08 CURRENT 2008-12-02 Active
AIDAN STUART BARCLAY YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
AIDAN STUART BARCLAY WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
HOWARD MYLES BARCLAY LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
HOWARD MYLES BARCLAY PARCELPOINT LIMITED Director 2011-06-08 CURRENT 2008-12-02 Active
HOWARD MYLES BARCLAY YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
HOWARD MYLES BARCLAY WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
RICHARD JOHN NEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
RICHARD JOHN NEAL DROP & COLLECT LIMITED Director 2014-06-27 CURRENT 2008-05-14 Active
RICHARD JOHN NEAL YODEL DELIVERY NETWORK LIMITED Director 2013-10-04 CURRENT 2004-08-09 Active
RICHARD JOHN NEAL LOGISTICS GROUP LIMITED Director 2013-10-04 CURRENT 2012-02-15 Active
PHILIP LESLIE PETERS THE VERY GROUP FUNDING PLC Director 2017-10-05 CURRENT 2017-10-05 Active
PHILIP LESLIE PETERS COLLECT+ BRAND LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILIP LESLIE PETERS COLLECT+ HOLDINGS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
PHILIP LESLIE PETERS S.H.SERVICES LIMITED Director 2014-03-26 CURRENT 1958-01-23 Liquidation
PHILIP LESLIE PETERS LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
PHILIP LESLIE PETERS LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
PHILIP LESLIE PETERS MAYBOURNE FINANCE LIMITED Director 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-10-21
PHILIP LESLIE PETERS YODEL TRANSPORT LIMITED Director 2010-12-02 CURRENT 2002-01-23 Dissolved 2016-06-02
PHILIP LESLIE PETERS YODEL NETWORK LIMITED Director 2010-10-20 CURRENT 2003-08-06 Active
PHILIP LESLIE PETERS HOME DELIVERY NETWORK LIMITED Director 2010-10-20 CURRENT 2003-12-11 Active
PHILIP LESLIE PETERS WEDNESBURY HUB PROPERTIES LIMITED Director 2010-08-10 CURRENT 2010-06-24 Dissolved 2016-06-02
PHILIP LESLIE PETERS SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
PHILIP LESLIE PETERS JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL OLD HALL STREET PROPERTIES LIMITED Director 2016-07-25 CURRENT 1992-11-12 Active
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR AIDAN STUART BARCLAY
2024-04-05APPOINTMENT TERMINATED, DIRECTOR HOWARD MYLES BARCLAY
2024-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEAL
2024-04-05APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2024-04-05DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2024-01-31CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-06-20Previous accounting period extended from 30/06/22 TO 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 043588750007
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 043588750007
2022-04-14CH01Director's details changed for Charles Martin Shiels on 2022-04-13
2022-04-13CH01Director's details changed for Mr Richard John Neal on 2022-04-13
2022-03-29CH01Director's details changed for Charles Martin Shiels on 2022-03-29
2022-01-31CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM No. 4 the Fort Martland Mill Lane Wigan WN5 0LZ United Kingdom
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-05PSC05Change of details for Yodel Logistics Limited as a person with significant control on 2019-01-28
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043588750006
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 4 the Fort, Walthew House Lane Martland Park Wigan WN5 0LB United Kingdom
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043588750005
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-22PSC05Change to person with significant control
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043588750004
2018-07-18AP01DIRECTOR APPOINTED CHARLES MARTIN SHIELS
2018-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 5000001
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS HOWELL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JUDITH EDDY
2017-09-12CH01Director's details changed for Mr Richard John Neal on 2017-09-03
2017-05-27MR05
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 5000001
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-22MEM/ARTSARTICLES OF ASSOCIATION
2016-06-09RES13Resolutions passed:
  • Facilities agreement, debenture, formalities agreement are referred together as documents. 07/12/2012
  • ALTER ARTICLES
2016-06-09RES01ALTER ARTICLES 07/12/2012
2016-05-24TM02Termination of appointment of March Secretarial Services Limited on 2016-02-29
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 5000001
2016-02-01AR0123/01/16 ANNUAL RETURN FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 5000001
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR RICHARD JOHN NEAL
2014-11-10AP01DIRECTOR APPOINTED MR IAN THOMAS HOWELL
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/14 FROM First Floor Skyways House Speke Road Speke Liverpool L70 1AB
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAL / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MYLES BARCLAY / 07/04/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN STUART BARCLAY / 07/04/2014
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 5000001
2014-02-03AR0123/01/14 FULL LIST
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10RES13SC INCREASE 25/06/2013
2013-07-10SH0125/06/13 STATEMENT OF CAPITAL GBP 5000001.00
2013-04-15AP01DIRECTOR APPOINTED MRS SARAH JUDITH EDDY
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-21RES15CHANGE OF NAME 20/03/2013
2013-03-21CERTNMCOMPANY NAME CHANGED YODEL XL LIMITED CERTIFICATE ISSUED ON 21/03/13
2013-02-06AR0123/01/13 FULL LIST
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SMITH / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW MONK / 01/08/2012
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-06AR0123/01/12 FULL LIST
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-02-21AR0123/01/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-03AP01DIRECTOR APPOINTED MR JONATHAN MARK SMITH
2010-12-03AP01DIRECTOR APPOINTED MR PHILIP LESLIE PETERS
2010-12-03AP01DIRECTOR APPOINTED MR MICHAEL SEAL
2010-12-03AP01DIRECTOR APPOINTED MR HOWARD MYLES BARCLAY
2010-12-03AP01DIRECTOR APPOINTED MR AIDAN STUART BARCLAY
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FABER
2010-12-03AP01DIRECTOR APPOINTED MR GARY ANDREW MONK
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARCH COMPANY DIRECTOR LIMITED
2010-12-03RES15CHANGE OF NAME 02/12/2010
2010-12-03CERTNMCOMPANY NAME CHANGED CREDIT AND DATA MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 03/12/10
2010-02-19AR0123/01/10 FULL LIST
2010-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARCH COMPANY DIRECTOR LIMITED / 04/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN ROBERT FABER / 04/01/2010
2010-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LIMITED / 04/01/2010
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-18363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED MR RICHARD JULIAN RICHARD FABER
2008-05-08288aSECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED
2008-05-08288aDIRECTOR APPOINTED MARCH COMPANY DIRECTOR LIMITED
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY LITTLEWOODS SECRETARIAL SERVICES LTD
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR LITTLEWOODS COMPANY DIRECTOR LIMITED
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-12363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-29363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29288cSECRETARY'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2006-01-25363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-29363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1138974 Active Licenced property: MEMORIAL WAY PLOT 7 BROADLAND BUSINESS PARK NORWICH BROADLAND BUSINESS PARK GB NR7 0WH;SADLER ROAD LINCOLN GB LN6 3RS;BRACKMILLS INDUSTRIAL ESTATE 111 MERCURY DRIVE NORTHAMPTON GB NN4 7PN;53 KINGS DELPH DFDS LOG SERVICES LTD WHITTLESEY PETERBOROUGH WHITTLESEY GB PE7 2PD. Correspondance address: Walthew House Lane Arrowxl Martland Mill WIGAN Martland Mill GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1138972 Active Licenced property: PARK FARM ROAD BIBBY DISTRIBUTION SERVICES LTD SCUNTHORPE GB DN15 8QP;TEAM VALLEY TRADING ESTATE DUKESWAY COURT GATESHEAD GB NE11 0BH;PORTRACK INTERCHANGE BUSINESS PARK SEDGEFIELD WAY STOCKTON-ON-TEES GB TS18 2SG;BENTLEY MOOR LANE FENWICK HAULAGE LTD ADWICK-LE-STREET DONCASTER ADWICK-LE-STREET GB DN6 7BD. Correspondance address: Walthew House Lane Arrowxl MARTLAND MILL LANE WIGAN MARTLAND MILL LANE GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1138957 Active Licenced property: MARTLAND MILL LANE MARTLAND MILL WIGAN GB WN5 0LZ. Correspondance address: Walthew House Lane Arrowxl Martland Mill WN5 0LB WIGAN Martland Mill GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1138971 Active Licenced property: CHAPELHALL INDUSTRIAL ESTATE BLOCK 9 UNIT 2 CHAPELHALL AIRDRIE CHAPELHALL GB ML6 8QH;DALCROSS INDUSTRIAL ESTATE UNIT 10 INVERNESS GB IV2 7XB. Correspondance address: Walthew House Lane Arrowxl Martland Mill WN5 0LB WIGAN Martland Mill GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1138973 Active Licenced property: 1371 MOLLISON AVENUE ENFIELD GB EN3 7JZ;AYLESHAM RATLING ROAD CANTERBURY GB CT3 3BD. Correspondance address: Walthew House Lane ARROW XL LTD MARTLAND MILL WN5 0LB WIGAN MARTLAND MILL GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1138963 Active Licenced property: STATION ROAD TIROWEN 2 ST CLEARS CARMARTHEN ST CLEARS GB SA33 4BX. Correspondance address: Walthew House Lane Arrowxl Martland Mill WIGAN Martland Mill GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1138964 Active Licenced property: BLACKPOLE ROAD UNIT A1 BLACKPOLE TRADING ESTATE EAST WORCESTER GB WR3 8ZL;BERRY HILL INDUSTRIAL ESTATE DROITWICH CENTRAL DROITWICH SPA GB WR9 9AN;BERRY HILL INDUSTRIAL ESTATE DROITWICH NDC DROITWICH SPA GB WR9 9AW. Correspondance address: Walthew House Lane Arrowxl Martland Mill WIGAN Martland Mill GB WN5 0LB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1138958 Active Licenced property: BITTERN ROAD SAFECAR SECURITY SERVICES LTD SOWTON INDUSTRIAL ESTATE EXETER SOWTON INDUSTRIAL ESTATE GB EX2 7LW;INTERCHANGE PARK 1 INTERCHANGE PARK ROBINSON WAY PORTSMOUTH ROBINSON WAY GB PO3 5QD. Correspondance address: Walthew House Lane Arrowxl Martland Mill WN5 0LB WIGAN Martland Mill GB WN5 0LB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROW XL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING CHARGE DEBENTURE 2012-12-17 Outstanding HSBC BANK PLC AS THE SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROW XL LIMITED

Intangible Assets
Patents
We have not found any records of ARROW XL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROW XL LIMITED
Trademarks

Trademark applications by ARROW XL LIMITED

ARROW XL LIMITED is the Original Applicant for the trademark ARROW XL ™ (UK00003089983) through the UKIPO on the 2015-01-19
Trademark classes: Installation services in relation to the installation of electrical and electronic consumer goods, household furniture and domestic appliances . Transport, in particular transport of letters, goods and wares; packaging and storaging of goods; collecting, transport and delivering of letters, goods and wares; delivery tracking services; provision of information and data in relation to the delivery of letters, goods and wares.
ARROW XL LIMITED is the Original Applicant for the trademark Image for mark UK00003089993 ARROW XL BEYOND DELIVERY ™ (UK00003089993) through the UKIPO on the 2015-01-19
Trademark classes: Installation services in relation to the installation of electrical and electronic consumer goods, household furniture and domestic appliances. Transport, in particular transport of letters, goods and wares; packaging and storaging of goods; collecting, transport and delivering of letters, goods and wares; delivery tracking services; provision of information and data in relation to the delivery of letters, goods and wares.
Income
Government Income
We have not found government income sources for ARROW XL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ARROW XL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ARROW XL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROW XL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROW XL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WN5 0LZ