Hull
HU1 2BN
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Rory Michael Andrew Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(68 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Miss Sally Joanna Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Robert Edward Wilde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Harry James Rix |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Alan Norman Newman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 March 2003) |
Role | Company Director |
Correspondence Address | Coppice Beck 14 Manor Crest Ford Shrewsbury Shropshire SY5 9NZ Wales |
Director Name | Mr Richard William Percy Bates |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(42 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr Robert John Bowring Bland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(42 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halesfield 19 Telford Shropshire TF7 4QT |
Director Name | Mr David Anthony James |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 23 Pendle Way Meole Brace Shrewsbury Salop SY3 9QH Wales |
Secretary Name | Mr David Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 23 Pendle Way Meole Brace Shrewsbury Salop SY3 9QH Wales |
Director Name | Mr Alain Vincent Dujean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 1994(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 1997) |
Role | Oil Company Executive |
Correspondence Address | 10 Thomas Place London W8 5UG |
Director Name | Malcolm Frederick Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(47 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2000) |
Role | Commercial Manager |
Correspondence Address | 16 Gade Avenue Watford Hertfordshire WD18 7LG |
Secretary Name | Alan Norman Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | Coppice Beck 14 Manor Crest Ford Shrewsbury Shropshire SY5 9NZ Wales |
Director Name | Stephen King |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2000) |
Role | Accountant |
Correspondence Address | 5 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JN |
Director Name | Robert Andrew Goodwin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2000) |
Role | Oil Company Executive |
Correspondence Address | 69 Englishcombe Lane Bath Avon BA2 2EE |
Secretary Name | Stephen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2000) |
Role | Oil Company Executive |
Correspondence Address | 5 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JN |
Director Name | John David Hurley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2003) |
Role | Oil Company Executive |
Correspondence Address | 9 Firbank Road St Albans Hertfordshire AL3 6NA |
Director Name | David Bleasdale |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Oil Executive |
Correspondence Address | 21 Stokenchurch Street London SW6 3TS |
Director Name | Christopher Richard Banks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Oil Executive |
Correspondence Address | 9 Kingsmead Edlesborough Dunstable Bedfordshire LU6 2JN |
Secretary Name | Caryl Annette Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | 10 Elliot Avenue Ruislip Middlesex HA4 9LZ |
Secretary Name | Mr Russell Gerard Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(51 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hopwood Close Watford Hertfordshire WD17 4LJ |
Director Name | Jonathan William Borges |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2004) |
Role | Sales Manager |
Correspondence Address | 11 Woolnough Close Steeple Bumpstead Haverhill Suffolk CB9 7BX |
Director Name | Mr Pierre Hutchison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2003(52 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2004) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Wayside Cottage Newbury Street Kintbury Hungerford Berkshire RG17 9UU |
Director Name | Christopher George Benham |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2007) |
Role | Finance Manager |
Correspondence Address | 50 Kitsbury Road Berkhamsted Hertfordshire HP4 3EA |
Director Name | Mr Jean-Louis Pierre Philippe Bonenfant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2007(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Charles Lane London NW8 7SB |
Secretary Name | Mr Lee Ian Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Solicitor |
Correspondence Address | 40 Clarendon Road Watford Herts WD17 1TQ |
Director Name | Mr Mani Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(59 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Herts WD17 1TQ |
Director Name | Mr Mark Anthony Belton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Herts WD17 1TQ |
Secretary Name | Mrs Aminta Liliana Hall |
---|---|
Status | Resigned |
Appointed | 01 November 2011(61 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 40 Clarendon Road Watford Herts WD17 1TQ |
Director Name | Mr Richard John Leon Laden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Belgian/British |
Status | Resigned |
Appointed | 15 November 2011(61 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 18 May 2012) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Clarendon Road Watford Herts WD17 1TQ |
Secretary Name | Miss Gillian Amias |
---|---|
Status | Resigned |
Appointed | 25 February 2013(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Halesfield 19 Telford Shropshire TF7 4QT |
Director Name | Mr Ross Eduard Michael Bland |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halesfield 19 Telford Shropshire TF7 4QT |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Website | oakleysfueloils.co.uk |
---|
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Fuel Oils Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,433,768 |
Gross Profit | £2,448,226 |
Net Worth | £984,754 |
Cash | £317,609 |
Current Liabilities | £3,322,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
19 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 August 2012 | Delivered on: 2 August 2012 Persons entitled: Total UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h oil depot at halesfield 19 telford shropshire t/no sl 53855 and all that l/h land at halesfield 19 telford shropshire t/no sl 144024 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 May 2012 | Delivered on: 24 May 2012 Persons entitled: Ge Capital Bank Limited Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the assigned assets see image for full details. Outstanding |
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Ge Capital Bank Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 August 2015 | Delivered on: 19 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 May 2006 | Delivered on: 31 May 2006 Satisfied on: 2 June 2012 Persons entitled: Total UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 November 1994 | Delivered on: 1 December 1994 Satisfied on: 1 July 2006 Persons entitled: Elf Oil UK Limited Classification: Debenture Secured details: All monies due or to become due from the company or by foray 711 limited to the chargee on any account whatosever. Particulars: L/H oil depot at halesfield 19, telford shropshire t/n SL53855 and over option to purchase the f/h interest in tipton service station and land adjoining at hurst land tipton west midlands created by an option agreement dated 18/7/94. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1990 | Delivered on: 14 December 1990 Satisfied on: 3 February 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 1986 | Delivered on: 30 August 1986 Satisfied on: 18 December 1990 Persons entitled: Amoco (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts and other debts (see form M395 for full details). Fully Satisfied |
21 March 1981 | Delivered on: 21 March 1981 Satisfied on: 25 May 1991 Persons entitled: Amoco (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the co. To the chargee under the terms of a distributor agreement d/d 11/9/80. Particulars: Floating charge over book & other debts, cash, cheques, (see doc M45). Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR United Kingdom to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 July 2021 | Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages) |
11 May 2021 | Appointment of Mr Robert Edward Wilde as a director on 30 April 2021 (2 pages) |
11 May 2021 | Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
8 September 2020 | Termination of appointment of Richard William Percy Bates as a director on 12 April 2020 (1 page) |
8 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
11 August 2020 | Registration of charge 004837340012, created on 6 August 2020 (11 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
20 March 2019 | Satisfaction of charge 8 in full (2 pages) |
5 March 2019 | Appointment of Ms Sally Joanna Rix as a director on 27 February 2019 (2 pages) |
27 February 2019 | Registration of charge 004837340011, created on 27 February 2019 (10 pages) |
7 February 2019 | Second filing of Confirmation Statement dated 11/08/2018 (7 pages) |
5 February 2019 | Satisfaction of charge 004837340009 in full (1 page) |
5 February 2019 | Satisfaction of charge 004837340010 in full (1 page) |
4 February 2019 | Resolutions
|
4 February 2019 | Registered office address changed from Halesfield 19 Telford Shropshire TF7 4QT to Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR on 4 February 2019 (1 page) |
1 February 2019 | Cessation of Tablath Limited as a person with significant control on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Gillian Amias as a secretary on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Rory Michael Andrew Clarke as a director on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Timothy John Rix as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Ross Eduard Michael Bland as a director on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mr David Charles Evans as a director on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr James Ian Doyle as a director on 31 January 2019 (2 pages) |
1 February 2019 | Notification of J.R. Rix & Sons Limited as a person with significant control on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert John Bowring Bland as a director on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Duncan John Lambert as a director on 31 January 2019 (2 pages) |
25 January 2019 | Cessation of Robert John Bowring Bland as a person with significant control on 3 April 2018 (1 page) |
25 January 2019 | Notification of Tablath Limited as a person with significant control on 3 April 2018 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 August 2018 | Confirmation statement made on 11 August 2018 with no updates
|
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 August 2016 | Satisfaction of charge 6 in full (1 page) |
23 August 2016 | Satisfaction of charge 7 in full (1 page) |
23 August 2016 | Appointment of Mr Ross Eduard Michael Bland as a director on 18 August 2016 (2 pages) |
23 August 2016 | Satisfaction of charge 7 in full (1 page) |
23 August 2016 | Satisfaction of charge 6 in full (1 page) |
23 August 2016 | Appointment of Mr Ross Eduard Michael Bland as a director on 18 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Sarah Alison Tarry as a director on 11 May 2016 (1 page) |
12 August 2016 | Termination of appointment of Anthony John Richardson Thompson as a director on 11 May 2016 (1 page) |
12 August 2016 | Termination of appointment of Anthony John Richardson Thompson as a director on 11 May 2016 (1 page) |
12 August 2016 | 11/08/16 Statement of Capital gbp 5000 (5 pages) |
12 August 2016 | Termination of appointment of Sarah Alison Tarry as a director on 11 May 2016 (1 page) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
19 August 2015 | Registration of charge 004837340009, created on 19 August 2015 (35 pages) |
19 August 2015 | Registration of charge 004837340009, created on 19 August 2015 (35 pages) |
19 August 2015 | Registration of charge 004837340010, created on 19 August 2015 (31 pages) |
19 August 2015 | Registration of charge 004837340010, created on 19 August 2015 (31 pages) |
26 February 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
26 February 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
30 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 August 2014 | Appointment of Mrs Sarah Alison Tarry as a director on 17 September 2013 (2 pages) |
28 August 2014 | Appointment of Mrs Sarah Alison Tarry as a director on 17 September 2013 (2 pages) |
10 March 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
10 March 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
1 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Appointment of Mr Anthony John Richardson Thompson as a director (2 pages) |
1 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Appointment of Mr Anthony John Richardson Thompson as a director (2 pages) |
3 April 2013 | Appointment of Miss Gillian Amias as a secretary (1 page) |
3 April 2013 | Appointment of Miss Gillian Amias as a secretary (1 page) |
11 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Register inspection address has been changed from C/O C/O Legal Department 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page) |
22 August 2012 | Register inspection address has been changed from C/O C/O Legal Department 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page) |
20 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
20 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 June 2012 | Termination of appointment of John Saxton as a director (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
14 June 2012 | Termination of appointment of John Saxton as a director (1 page) |
13 June 2012 | Termination of appointment of Mark Belton as a director (1 page) |
13 June 2012 | Termination of appointment of John Saxton as a director (1 page) |
13 June 2012 | Termination of appointment of John Saxton as a director (1 page) |
13 June 2012 | Termination of appointment of Aminta Hall as a secretary (1 page) |
13 June 2012 | Termination of appointment of Richard Laden as a director (1 page) |
13 June 2012 | Termination of appointment of Mark Belton as a director (1 page) |
13 June 2012 | Termination of appointment of Aminta Hall as a secretary (1 page) |
13 June 2012 | Termination of appointment of Richard Laden as a director (1 page) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Memorandum and Articles of Association (7 pages) |
8 June 2012 | Memorandum and Articles of Association (7 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 February 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
28 February 2012 | Appointment of Mr Richard John Leon Laden as a director (2 pages) |
27 February 2012 | Appointment of Mrs Aminta Liliana Hall as a secretary (2 pages) |
27 February 2012 | Appointment of Mrs Aminta Liliana Hall as a secretary (2 pages) |
27 February 2012 | Termination of appointment of Christophe Rossi as a director (1 page) |
27 February 2012 | Termination of appointment of Christophe Rossi as a director (1 page) |
27 February 2012 | Termination of appointment of Lee Young as a secretary (1 page) |
27 February 2012 | Termination of appointment of Lee Young as a secretary (1 page) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Appointment of Mr Mark Anthony Belton as a director (2 pages) |
28 April 2011 | Appointment of Mr Mark Anthony Belton as a director (2 pages) |
28 April 2011 | Termination of appointment of Mani Atwal as a director (1 page) |
28 April 2011 | Termination of appointment of Mani Atwal as a director (1 page) |
5 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
5 April 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
15 November 2010 | Appointment of Mr Christophe Pierre Rossi as a director (2 pages) |
15 November 2010 | Appointment of Mr Christophe Pierre Rossi as a director (2 pages) |
12 November 2010 | Termination of appointment of Jean-Louis Bonenfant as a director (1 page) |
12 November 2010 | Termination of appointment of Jean-Louis Bonenfant as a director (1 page) |
6 September 2010 | Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages) |
6 September 2010 | Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages) |
6 September 2010 | Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
12 March 2010 | Termination of appointment of Franck Trochet as a director (1 page) |
12 March 2010 | Termination of appointment of Franck Trochet as a director (1 page) |
12 March 2010 | Appointment of Mr Mani Atwal as a director (2 pages) |
12 March 2010 | Appointment of Mr Mani Atwal as a director (2 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
26 August 2008 | Appointment terminated secretary russell poynter (1 page) |
26 August 2008 | Secretary appointed mr lee ian young (1 page) |
26 August 2008 | Secretary appointed mr lee ian young (1 page) |
26 August 2008 | Appointment terminated secretary russell poynter (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
25 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
13 March 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
12 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 11/08/05; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
27 August 2004 | Return made up to 11/08/04; full list of members
|
27 August 2004 | Return made up to 11/08/04; full list of members
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
24 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
24 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
24 January 2004 | Auditor's resignation (1 page) |
24 January 2004 | Auditor's resignation (1 page) |
11 November 2003 | Return made up to 11/08/03; full list of members
|
11 November 2003 | Return made up to 11/08/03; full list of members
|
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
27 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
20 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
5 November 2001 | Return made up to 11/08/01; full list of members (8 pages) |
5 November 2001 | Return made up to 11/08/01; full list of members (8 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: foregate house st michael's street shrewsbury shropshire SY1 2HD (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: foregate house st michael's street shrewsbury shropshire SY1 2HD (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
31 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
14 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
14 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 11/08/99; no change of members (7 pages) |
12 August 1999 | Return made up to 11/08/99; no change of members (7 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (16 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (16 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 11/08/98; full list of members (9 pages) |
20 August 1998 | Return made up to 11/08/98; full list of members (9 pages) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
7 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
20 August 1997 | Return made up to 11/08/97; no change of members (8 pages) |
20 August 1997 | Return made up to 11/08/97; no change of members (8 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Return made up to 11/08/96; no change of members
|
12 September 1996 | Return made up to 11/08/96; no change of members
|
16 May 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
16 May 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
20 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
13 December 1994 | Company name changed\certificate issued on 13/12/94 (2 pages) |
11 December 1994 | Memorandum and Articles of Association (6 pages) |
11 December 1994 | Memorandum and Articles of Association (6 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
24 June 1950 | Certificate of incorporation (1 page) |
24 June 1950 | Incorporation (16 pages) |
24 June 1950 | Incorporation (16 pages) |
24 June 1950 | Certificate of incorporation (1 page) |