About

Registered Number: 01352704
Date of Incorporation: 13/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Brailwood Road, Bilsthorpe, Newark, NG22 8UA,

 

Associated Reclaimed Oils Ltd was registered on 13 February 1978 with its registered office in Newark, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Frederick 13 October 1998 10 April 2019 1
HALEY, Frederick Joseph N/A 13 October 1998 1
HALEY, Patricia 22 September 2005 21 December 2016 1
MARYAN, Alan David 13 October 1998 10 April 2019 1
MARYAN, Ann 22 September 2005 10 April 2019 1
MARYAN, Roy N/A 13 October 1998 1
Secretary Name Appointed Resigned Total Appointments
LOWRY, Gareth 10 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 17 June 2019
AD01 - Change of registered office address 27 May 2019
TM01 - Termination of appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AP03 - Appointment of secretary 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
PSC02 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA01 - Change of accounting reference date 12 April 2019
PSC01 - N/A 11 February 2019
PSC09 - N/A 11 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 06 August 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 13 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 29 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 27 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 25 September 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 18 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 19 September 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 01 November 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 27 August 1992
363a - Annual Return 18 November 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 18 April 1987
363 - Annual Return 18 April 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 13 February 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.