Company NameOakley's Fuel Oils Limited
Company StatusActive
Company Number00483734
CategoryPrivate Limited Company
Incorporation Date24 June 1950(73 years, 10 months ago)
Previous NameGeorge Oakley And Company (Fuel Oils) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Timothy John Rix
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(68 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr James Ian Doyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(68 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Rory Michael Andrew Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(68 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Duncan John Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(68 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMiss Sally Joanna Rix
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(68 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Robert Edward Wilde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(70 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameMr Harry James Rix
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(71 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameAlan Norman Newman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(42 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressCoppice Beck
14 Manor Crest Ford
Shrewsbury
Shropshire
SY5 9NZ
Wales
Director NameMr Richard William Percy Bates
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(42 years, 1 month after company formation)
Appointment Duration27 years, 8 months (resigned 12 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU8 7JR
Director NameMr Robert John Bowring Bland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(42 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalesfield 19
Telford
Shropshire
TF7 4QT
Director NameMr David Anthony James
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(42 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address23 Pendle Way
Meole Brace
Shrewsbury
Salop
SY3 9QH
Wales
Secretary NameMr David Anthony James
NationalityBritish
StatusResigned
Appointed11 August 1992(42 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address23 Pendle Way
Meole Brace
Shrewsbury
Salop
SY3 9QH
Wales
Director NameMr Alain Vincent Dujean
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 November 1994(44 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1997)
RoleOil Company Executive
Correspondence Address10 Thomas Place
London
W8 5UG
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(47 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2000)
RoleCommercial Manager
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Secretary NameAlan Norman Newman
NationalityBritish
StatusResigned
Appointed14 August 1998(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressCoppice Beck
14 Manor Crest Ford
Shrewsbury
Shropshire
SY5 9NZ
Wales
Director NameStephen King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(48 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2000)
RoleAccountant
Correspondence Address5 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN
Director NameRobert Andrew Goodwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2000)
RoleOil Company Executive
Correspondence Address69 Englishcombe Lane
Bath
Avon
BA2 2EE
Secretary NameStephen King
NationalityBritish
StatusResigned
Appointed16 August 1999(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2000)
RoleOil Company Executive
Correspondence Address5 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(50 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameDavid Bleasdale
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(50 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleOil Executive
Correspondence Address21 Stokenchurch Street
London
SW6 3TS
Director NameChristopher Richard Banks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(50 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2003)
RoleOil Executive
Correspondence Address9 Kingsmead
Edlesborough
Dunstable
Bedfordshire
LU6 2JN
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed05 September 2000(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed01 November 2001(51 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameJonathan William Borges
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(52 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2004)
RoleSales Manager
Correspondence Address11 Woolnough Close
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BX
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2003(52 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 February 2004)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameChristopher George Benham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(53 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2007)
RoleFinance Manager
Correspondence Address50 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA
Director NameMr Jean-Louis Pierre Philippe Bonenfant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2007(57 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Charles Lane
London
NW8 7SB
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(58 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Director NameMr Mani Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(59 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Director NameMr Mark Anthony Belton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(60 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed01 November 2011(61 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 May 2012)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Director NameMr Richard John Leon Laden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian/British
StatusResigned
Appointed15 November 2011(61 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 May 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Herts
WD17 1TQ
Secretary NameMiss Gillian Amias
StatusResigned
Appointed25 February 2013(62 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressHalesfield 19
Telford
Shropshire
TF7 4QT
Director NameMr Ross Eduard Michael Bland
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(66 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalesfield 19
Telford
Shropshire
TF7 4QT
Director NameMr David Charles Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(68 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitham House 45 Spyvee Street
Hull
East Yorkshire
HU8 7JR

Contact

Websiteoakleysfueloils.co.uk

Location

Registered Address2 Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Fuel Oils Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,433,768
Gross Profit£2,448,226
Net Worth£984,754
Cash£317,609
Current Liabilities£3,322,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

19 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 August 2012Delivered 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 2012Delivered 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 2012Delivered 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 2020Delivered on: 11 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 May 2006Delivered 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 1994Delivered 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 1990Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 February 2022Registered 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 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 July 2021Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages)
11 May 2021Appointment of Mr Robert Edward Wilde as a director on 30 April 2021 (2 pages)
11 May 2021Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (16 pages)
8 September 2020Termination of appointment of Richard William Percy Bates as a director on 12 April 2020 (1 page)
8 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 August 2020Registration of charge 004837340012, created on 6 August 2020 (11 pages)
19 September 2019Full accounts made up to 31 December 2018 (28 pages)
15 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
20 March 2019Satisfaction of charge 8 in full (2 pages)
5 March 2019Appointment of Ms Sally Joanna Rix as a director on 27 February 2019 (2 pages)
27 February 2019Registration of charge 004837340011, created on 27 February 2019 (10 pages)
7 February 2019Second filing of Confirmation Statement dated 11/08/2018 (7 pages)
5 February 2019Satisfaction of charge 004837340009 in full (1 page)
5 February 2019Satisfaction of charge 004837340010 in full (1 page)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 February 2019Registered 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 2019Cessation of Tablath Limited as a person with significant control on 31 January 2019 (1 page)
1 February 2019Termination of appointment of Gillian Amias as a secretary on 31 January 2019 (1 page)
1 February 2019Appointment of Mr Rory Michael Andrew Clarke as a director on 31 January 2019 (2 pages)
1 February 2019Appointment of Mr Timothy John Rix as a director on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Ross Eduard Michael Bland as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mr David Charles Evans as a director on 31 January 2019 (2 pages)
1 February 2019Appointment of Mr James Ian Doyle as a director on 31 January 2019 (2 pages)
1 February 2019Notification of J.R. Rix & Sons Limited as a person with significant control on 31 January 2019 (2 pages)
1 February 2019Termination of appointment of Robert John Bowring Bland as a director on 31 January 2019 (1 page)
1 February 2019Appointment of Mr Duncan John Lambert as a director on 31 January 2019 (2 pages)
25 January 2019Cessation of Robert John Bowring Bland as a person with significant control on 3 April 2018 (1 page)
25 January 2019Notification of Tablath Limited as a person with significant control on 3 April 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, Statement of capital change) was registered on 07/02/2019
(4 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
9 October 2017Full accounts made up to 31 December 2016 (26 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 August 2016Satisfaction of charge 6 in full (1 page)
23 August 2016Satisfaction of charge 7 in full (1 page)
23 August 2016Appointment of Mr Ross Eduard Michael Bland as a director on 18 August 2016 (2 pages)
23 August 2016Satisfaction of charge 7 in full (1 page)
23 August 2016Satisfaction of charge 6 in full (1 page)
23 August 2016Appointment of Mr Ross Eduard Michael Bland as a director on 18 August 2016 (2 pages)
12 August 2016Termination of appointment of Sarah Alison Tarry as a director on 11 May 2016 (1 page)
12 August 2016Termination of appointment of Anthony John Richardson Thompson as a director on 11 May 2016 (1 page)
12 August 2016Termination of appointment of Anthony John Richardson Thompson as a director on 11 May 2016 (1 page)
12 August 201611/08/16 Statement of Capital gbp 5000 (5 pages)
12 August 2016Termination of appointment of Sarah Alison Tarry as a director on 11 May 2016 (1 page)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 April 2016Full accounts made up to 31 December 2015 (26 pages)
1 April 2016Full accounts made up to 31 December 2015 (26 pages)
22 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 5,000
(5 pages)
22 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 5,000
(5 pages)
19 August 2015Registration of charge 004837340009, created on 19 August 2015 (35 pages)
19 August 2015Registration of charge 004837340009, created on 19 August 2015 (35 pages)
19 August 2015Registration of charge 004837340010, created on 19 August 2015 (31 pages)
19 August 2015Registration of charge 004837340010, created on 19 August 2015 (31 pages)
26 February 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
26 February 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
30 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5,000
(5 pages)
30 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 5,000
(5 pages)
28 August 2014Appointment of Mrs Sarah Alison Tarry as a director on 17 September 2013 (2 pages)
28 August 2014Appointment of Mrs Sarah Alison Tarry as a director on 17 September 2013 (2 pages)
10 March 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
10 March 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
1 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 5,000
(5 pages)
1 September 2013Appointment of Mr Anthony John Richardson Thompson as a director (2 pages)
1 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 5,000
(5 pages)
1 September 2013Appointment of Mr Anthony John Richardson Thompson as a director (2 pages)
3 April 2013Appointment of Miss Gillian Amias as a secretary (1 page)
3 April 2013Appointment of Miss Gillian Amias as a secretary (1 page)
11 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 August 2012Register 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 2012Register 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 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
20 August 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
14 June 2012Termination of appointment of John Saxton as a director (1 page)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2012Termination of appointment of John Saxton as a director (1 page)
13 June 2012Termination of appointment of Mark Belton as a director (1 page)
13 June 2012Termination of appointment of John Saxton as a director (1 page)
13 June 2012Termination of appointment of John Saxton as a director (1 page)
13 June 2012Termination of appointment of Aminta Hall as a secretary (1 page)
13 June 2012Termination of appointment of Richard Laden as a director (1 page)
13 June 2012Termination of appointment of Mark Belton as a director (1 page)
13 June 2012Termination of appointment of Aminta Hall as a secretary (1 page)
13 June 2012Termination of appointment of Richard Laden as a director (1 page)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Memorandum and Articles of Association (7 pages)
8 June 2012Memorandum and Articles of Association (7 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 February 2012Appointment of Mr Richard John Leon Laden as a director (2 pages)
28 February 2012Appointment of Mr Richard John Leon Laden as a director (2 pages)
27 February 2012Appointment of Mrs Aminta Liliana Hall as a secretary (2 pages)
27 February 2012Appointment of Mrs Aminta Liliana Hall as a secretary (2 pages)
27 February 2012Termination of appointment of Christophe Rossi as a director (1 page)
27 February 2012Termination of appointment of Christophe Rossi as a director (1 page)
27 February 2012Termination of appointment of Lee Young as a secretary (1 page)
27 February 2012Termination of appointment of Lee Young as a secretary (1 page)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
28 April 2011Appointment of Mr Mark Anthony Belton as a director (2 pages)
28 April 2011Appointment of Mr Mark Anthony Belton as a director (2 pages)
28 April 2011Termination of appointment of Mani Atwal as a director (1 page)
28 April 2011Termination of appointment of Mani Atwal as a director (1 page)
5 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
5 April 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
15 November 2010Appointment of Mr Christophe Pierre Rossi as a director (2 pages)
15 November 2010Appointment of Mr Christophe Pierre Rossi as a director (2 pages)
12 November 2010Termination of appointment of Jean-Louis Bonenfant as a director (1 page)
12 November 2010Termination of appointment of Jean-Louis Bonenfant as a director (1 page)
6 September 2010Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages)
6 September 2010Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages)
6 September 2010Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages)
6 September 2010Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Robert John Bowring Bland on 1 January 2010 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
6 September 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Richard William Percy Bates on 1 January 2010 (2 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (2 pages)
6 September 2010Director's details changed for John Richard Alan Saxton on 1 January 2010 (3 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
12 March 2010Termination of appointment of Franck Trochet as a director (1 page)
12 March 2010Termination of appointment of Franck Trochet as a director (1 page)
12 March 2010Appointment of Mr Mani Atwal as a director (2 pages)
12 March 2010Appointment of Mr Mani Atwal as a director (2 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2008Return made up to 11/08/08; full list of members (4 pages)
1 October 2008Return made up to 11/08/08; full list of members (4 pages)
26 August 2008Appointment terminated secretary russell poynter (1 page)
26 August 2008Secretary appointed mr lee ian young (1 page)
26 August 2008Secretary appointed mr lee ian young (1 page)
26 August 2008Appointment terminated secretary russell poynter (1 page)
28 April 2008Full accounts made up to 31 December 2007 (20 pages)
28 April 2008Full accounts made up to 31 December 2007 (20 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
16 August 2007Return made up to 11/08/07; full list of members (3 pages)
16 August 2007Return made up to 11/08/07; full list of members (3 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
25 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 April 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
25 August 2006Return made up to 11/08/06; full list of members (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
13 March 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
13 March 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
12 September 2005Return made up to 11/08/05; full list of members (8 pages)
12 September 2005Return made up to 11/08/05; full list of members (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (23 pages)
20 April 2005Full accounts made up to 31 December 2004 (23 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
27 August 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
24 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
24 January 2004Auditor's resignation (1 page)
24 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
19 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
22 May 2003New director appointed (3 pages)
22 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
27 August 2002Return made up to 11/08/02; full list of members (9 pages)
27 August 2002Return made up to 11/08/02; full list of members (9 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
20 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
20 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
5 November 2001Return made up to 11/08/01; full list of members (8 pages)
5 November 2001Return made up to 11/08/01; full list of members (8 pages)
4 June 2001Registered office changed on 04/06/01 from: foregate house st michael's street shrewsbury shropshire SY1 2HD (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: foregate house st michael's street shrewsbury shropshire SY1 2HD (1 page)
4 June 2001Secretary's particulars changed (1 page)
17 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
31 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Director resigned (1 page)
24 August 2000Return made up to 11/08/00; full list of members (8 pages)
24 August 2000Return made up to 11/08/00; full list of members (8 pages)
14 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
14 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
12 August 1999Return made up to 11/08/99; no change of members (7 pages)
12 August 1999Return made up to 11/08/99; no change of members (7 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (16 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (16 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
20 August 1998Return made up to 11/08/98; full list of members (9 pages)
20 August 1998Return made up to 11/08/98; full list of members (9 pages)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
7 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
7 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
20 August 1997Return made up to 11/08/97; no change of members (8 pages)
20 August 1997Return made up to 11/08/97; no change of members (8 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
12 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (15 pages)
6 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
13 December 1994Company name changed\certificate issued on 13/12/94 (2 pages)
11 December 1994Memorandum and Articles of Association (6 pages)
11 December 1994Memorandum and Articles of Association (6 pages)
4 October 1994Full accounts made up to 31 December 1993 (15 pages)
4 October 1994Full accounts made up to 31 December 1993 (15 pages)
24 June 1950Certificate of incorporation (1 page)
24 June 1950Incorporation (16 pages)
24 June 1950Incorporation (16 pages)
24 June 1950Certificate of incorporation (1 page)