Company NameFleet Support Operations Limited
DirectorsSharon Dawson and Andrea Gray
Company StatusActive
Company Number03034885
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Previous NameFleet Support Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSharon Dawson
NationalityBritish
StatusCurrent
Appointed02 May 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Parkland View
Crofters Brook
Barnsley
South Yorkshire
S71 5LL
Director NameSharon Dawson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Parkland View
Crofters Brook
Barnsley
South Yorkshire
S71 5LL
Director NameAndrea Gray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Newhill Grange Mill Lane
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 6HG
Director NameMr David John Tear
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Paddock
Woolley
Wakefield
West Yorkshire
WF4 2LZ
Secretary NameMr David John Tear
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Paddock
Woolley
Wakefield
West Yorkshire
WF4 2LZ
Secretary NameLynne Dodd
NationalityBritish
StatusResigned
Appointed06 July 1998(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address1 Gawber Road
Barnsley
South Yorkshire
S75 2AF
Director NameRichard James Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shadows
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameMr Richard James Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shadows
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fleetsupportops.co.uk
Telephone01226 731988
Telephone regionBarnsley

Location

Registered Address40 Victoria Road
Barnsley
S70 2BU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fleet Support Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,647,817
Cash£10,135
Current Liabilities£835,818

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

20 May 2009Delivered on: 30 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
20 May 2009Delivered on: 30 May 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: David John Tear

Classification: Debenture
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: 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
20 May 2009Delivered on: 27 May 2009
Persons entitled: Richard James Brown

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
8 May 2009Delivered on: 15 May 2009
Persons entitled: Rbs Invoice Finance 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 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
8 June 1995Delivered on: 14 June 1995
Satisfied on: 28 May 2009
Persons entitled: Barclays Bank PLC

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
22 March 2018Cessation of Andrea Gray as a person with significant control on 22 March 2018 (1 page)
22 March 2018Cessation of Sharon Dawson as a person with significant control on 22 March 2018 (1 page)
22 March 2018Notification of Fleet Support Holdings Limited as a person with significant control on 22 March 2018 (1 page)
22 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from the Recovery Centre Wakefield Road Barnsley South Yorkshire S71 1NU on 7 October 2011 (2 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale of issued share capital approved 20/05/2009
(4 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sale of issued share capital approved 20/05/2009
(4 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 May 2009Director appointed sharon dawson (2 pages)
26 May 2009Appointment terminated director david tear (1 page)
26 May 2009Director appointed sharon dawson (2 pages)
26 May 2009Appointment terminated director richard brown (1 page)
26 May 2009Director appointed andrea gray (2 pages)
26 May 2009Director appointed andrea gray (2 pages)
26 May 2009Appointment terminated director david tear (1 page)
26 May 2009Appointment terminated director richard brown (1 page)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 July 2008Return made up to 20/03/08; full list of members (4 pages)
7 July 2008Return made up to 20/03/08; full list of members (4 pages)
14 May 2008Appointment terminated secretary lynne dodd (1 page)
14 May 2008Appointment terminated secretary lynne dodd (1 page)
14 May 2008Secretary appointed sharon dawson (2 pages)
14 May 2008Secretary appointed sharon dawson (2 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
25 April 2007Return made up to 20/03/07; full list of members (2 pages)
14 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 April 2006Return made up to 20/03/06; full list of members (2 pages)
27 April 2006Return made up to 20/03/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 June 2005Return made up to 20/03/05; full list of members (3 pages)
6 June 2005Return made up to 20/03/05; full list of members (3 pages)
24 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
24 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
17 March 2003Return made up to 20/03/03; full list of members (6 pages)
17 March 2003Return made up to 20/03/03; full list of members (6 pages)
18 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 May 2002Return made up to 20/03/02; full list of members (6 pages)
3 May 2002Return made up to 20/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
2 April 2001Return made up to 20/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 November 2000Registered office changed on 20/11/00 from: recovery house sheffield road barnsley south yorkshire S70 4PJ (2 pages)
20 November 2000Registered office changed on 20/11/00 from: recovery house sheffield road barnsley south yorkshire S70 4PJ (2 pages)
18 May 2000Return made up to 20/03/00; full list of members (6 pages)
18 May 2000Return made up to 20/03/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
31 March 1999Return made up to 20/03/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
16 April 1998Return made up to 20/03/98; full list of members (6 pages)
16 April 1998Return made up to 20/03/98; full list of members (6 pages)
16 January 1998Full accounts made up to 30 September 1997 (11 pages)
16 January 1998Full accounts made up to 30 September 1997 (11 pages)
14 April 1997Return made up to 20/03/97; full list of members (7 pages)
14 April 1997Return made up to 20/03/97; full list of members (7 pages)
13 January 1997Full accounts made up to 30 September 1996 (10 pages)
13 January 1997Full accounts made up to 30 September 1996 (10 pages)
13 June 1996Full accounts made up to 30 September 1995 (11 pages)
13 June 1996Full accounts made up to 30 September 1995 (11 pages)
9 April 1996Memorandum and Articles of Association (14 pages)
9 April 1996Memorandum and Articles of Association (14 pages)
29 March 1996Return made up to 20/03/96; full list of members (7 pages)
29 March 1996Return made up to 20/03/96; full list of members (7 pages)
28 March 1996Company name changed fleet support LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed fleet support LIMITED\certificate issued on 29/03/96 (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Ad 05/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Accounting reference date notified as 30/09 (1 page)
2 May 1995Accounting reference date notified as 30/09 (1 page)
23 March 1995Secretary resigned (1 page)
23 March 1995Secretary resigned (1 page)
20 March 1995Incorporation (30 pages)
20 March 1995Incorporation (30 pages)