Company NameVeedol UK Limited
Company StatusActive
Company Number03564422
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NamesGLS 167 Limited and Price Thomas Holdings Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameRajendra Nath Ghosal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed28 April 2016(17 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTide Water Oil Co. (India) Ltd Yule House
8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director NameMr Praveen Kadle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed13 November 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Floor 2, Plot 210/211 Cricket Club Of India Cha
Dinshaw Wachcha Road, Grabourn Stadium, Churchgate
Mumbai
Maharashtra
400020
Director NameMr Arijit Basu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2023(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMr Vikas Gupta
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2023(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(6 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary NameSusanne Price-Thomas
NationalityBritish
StatusResigned
Appointed10 April 2000(1 year, 11 months after company formation)
Appointment Duration16 years (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
HD4 6TA
Director NameKallol Datta
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceWest Bengal, India
Correspondence AddressTide Water Oil Co. (India) Ltd Yule House
8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director NameMr Sundareshan Sthanunathan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed09 November 2016(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Director NameMr Sunil Vaidya
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Contact

Websitegranvilleoil.com
Telephone01709 890099
Telephone regionRotherham

Location

Registered AddressUnit 29 Goldthorpe Industrial Estate
Goldthorpe
Rotherham
South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Kevin Eyre
5.00%
Ordinary
14k at £1Michael Price Thomas
37.05%
Ordinary
9.4k at £1Susanne Price Thomas
24.70%
Ordinary
6.3k at £1Garry Eric Holland
16.62%
Ordinary
6.3k at £1Julie Holland
16.62%
Ordinary

Financials

Year2014
Turnover£10,922,456
Gross Profit£3,749,576
Net Worth£1,546,431
Cash£403,135
Current Liabilities£3,557,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 December 2013Delivered on: 13 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 March 2004Delivered on: 8 April 2004
Satisfied on: 17 November 2015
Persons entitled: Cattles Invoice Finance Limited

Classification: All assets 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 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
16 December 1998Delivered on: 18 December 1998
Satisfied on: 17 November 2015
Persons entitled: G E Capital Commercial Finance Limited

Classification: All assets 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

1 November 2023Termination of appointment of Sunil Vaidya as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Vikas Gupta as a director on 1 November 2023 (2 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 June 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
23 March 2023Appointment of Mr Arijit Basu as a director on 1 March 2023 (2 pages)
12 December 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 July 2021Director's details changed for Rajendra Nath Ghosal on 26 July 2021 (2 pages)
12 February 2021Termination of appointment of Sundareshan Sthanunathan as a director on 13 November 2020 (1 page)
12 February 2021Appointment of Mr Praveen Kadle as a director on 13 November 2020 (2 pages)
18 December 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
(3 pages)
26 November 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
7 March 2018Appointment of Mr Sunil Vaidya as a director on 20 February 2018 (2 pages)
25 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
25 October 2017Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
28 June 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
9 November 2016Appointment of Mr Sundareshan Sthanunathan as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr Sundareshan Sthanunathan as a director on 9 November 2016 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 April 2016Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page)
29 April 2016Appointment of Kallol Datta as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page)
29 April 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 April 2016Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Kallol Datta as a director on 28 April 2016 (2 pages)
29 April 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 April 2016Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages)
17 November 2015Satisfaction of charge 1 in full (1 page)
17 November 2015Satisfaction of charge 2 in full (1 page)
17 November 2015Satisfaction of charge 2 in full (1 page)
17 November 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 37,895
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 37,895
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 37,895
(4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 37,895
(4 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 37,895
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 37,895
(4 pages)
3 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 April 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 December 2013Registration of charge 035644220003 (26 pages)
13 December 2013Registration of charge 035644220003 (26 pages)
14 October 2013Auditor's resignation (1 page)
14 October 2013Auditor's resignation (1 page)
11 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
11 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
1 October 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 37,895
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 37,895
(4 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 January 2010Full accounts made up to 31 December 2008 (13 pages)
5 January 2010Full accounts made up to 31 December 2008 (13 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Return made up to 14/05/07; full list of members (3 pages)
9 July 2007Return made up to 14/05/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
19 May 2006Return made up to 14/05/06; full list of members (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
1 July 2005Return made up to 14/05/05; full list of members (3 pages)
1 July 2005Return made up to 14/05/05; full list of members (3 pages)
14 June 2004Return made up to 14/05/04; full list of members (6 pages)
14 June 2004Return made up to 14/05/04; full list of members (6 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 July 2003Return made up to 14/05/03; full list of members (6 pages)
28 July 2003Return made up to 14/05/03; full list of members (6 pages)
6 June 2002Return made up to 14/05/02; full list of members (6 pages)
6 June 2002Return made up to 14/05/02; full list of members (6 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2001Full accounts made up to 31 December 2000 (12 pages)
15 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
22 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
27 November 1998Registered office changed on 27/11/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
27 November 1998Registered office changed on 27/11/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
27 November 1998Director resigned (1 page)
18 June 1998Company name changed gls 167 LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed gls 167 LIMITED\certificate issued on 19/06/98 (2 pages)
14 May 1998Incorporation (19 pages)
14 May 1998Incorporation (19 pages)