Company NameSavile Petroleum Limited
Company StatusActive
Company Number05197700
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Previous NameStar Petroleum Retail Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Mohsin Patel
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Saville Town
Dewsbury
West Yorkshire
WF12 9NW
Director NameMr Yasin Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Saville Town
Dewsbury
West Yorkshire
WF12 9NW
Director NameMr Irfan Patel
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(8 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Savile Town
Dewsbury
West Yorkshire
WF12 9NW
Secretary NameMrs Rabia Patel
StatusCurrent
Appointed01 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
Director NameMs Rabiya Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Saville Town
Dewsbury
West Yorkshire
WF12 9NW
Secretary NameMs Rabiya Patel
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Clement Terrace
Saville Town
Dewsbury
West Yorkshire
WF12 9NW
Director NameNewco Director Limited (Corporation)
Date of BirthSeptember 2000 (Born 23 years ago)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Secretary NameNewco Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered Address11 Headfield Road
Dewsbury
West Yorkshire
WF12 9JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Yasin Patel
60.00%
Ordinary A
1 at £1Mr Ifran Patel
20.00%
Ordinary A
1 at £1Mr Mohsin Patel
20.00%
Ordinary A

Financials

Year2014
Net Worth£499,822
Cash£333,391
Current Liabilities£370,724

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

1 December 2008Delivered on: 18 June 2009
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, f/h and l/h property.
Outstanding

Filing History

8 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
12 May 2022Second filing of Confirmation Statement dated 6 May 2021 (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 October 2021Secretary's details changed for Mrs Rabiya Patel on 20 October 2021 (1 page)
20 October 2021Change of details for Ms Rabiya Patel as a person with significant control on 20 October 2021 (2 pages)
29 July 2021Second filing of Confirmation Statement dated 16 April 2021 (3 pages)
28 July 2021Second filing of Confirmation Statement dated 11 September 2020 (3 pages)
16 June 2021Particulars of variation of rights attached to shares (2 pages)
16 June 2021Memorandum and Articles of Association (12 pages)
16 June 2021Change of share class name or designation (2 pages)
16 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 202106/05/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/05/22
(6 pages)
16 April 2021Notification of Yasin Patel as a person with significant control on 31 March 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/07/21
(5 pages)
16 April 2021Change of details for Ms Rabiya Patel as a person with significant control on 20 April 2019 (2 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
24 September 2020Confirmation statement made on 11 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/07/2021.
(4 pages)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 January 2020Statement of company's objects (2 pages)
29 January 2020Change of share class name or designation (2 pages)
27 November 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
8 June 2019Resolutions
  • RES13 ‐ Creation of shares 17/04/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 100.00
(4 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
27 November 2018Appointment of Mrs Rabiya Patel as a secretary on 1 November 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(5 pages)
10 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(5 pages)
2 March 2015Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 9 Clement Terrace Saville Town Dewsbury West Yorkshire WF12 9NW to 11 Headfield Road Dewsbury West Yorkshire WF12 9JF on 2 March 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5
(5 pages)
12 March 2013Termination of appointment of Rabiya Patel as a director (1 page)
12 March 2013Appointment of Mr Irfan Patel as a director (2 pages)
12 March 2013Termination of appointment of Rabiya Patel as a director (1 page)
12 March 2013Appointment of Mr Irfan Patel as a director (2 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
23 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Rabiya Patel as a secretary (1 page)
12 January 2011Termination of appointment of Rabiya Patel as a secretary (1 page)
8 November 2010Accounts for a small company made up to 31 May 2010 (5 pages)
8 November 2010Accounts for a small company made up to 31 May 2010 (5 pages)
6 August 2010Director's details changed for Mohsin Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Rabiya Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Rabiya Patel on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Yasin Patel on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Yasin Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Yasin Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Rabiya Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mohsin Patel on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mohsin Patel on 4 August 2010 (2 pages)
6 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
18 June 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
18 June 2009Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 September 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
30 September 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
29 September 2008Registered office changed on 29/09/2008 from 34 watling street road fulwood preston lancashire PR2 8BP (1 page)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
13 November 2006Return made up to 04/08/06; full list of members (7 pages)
13 November 2006Return made up to 04/08/06; full list of members (7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (2 pages)
27 June 2006Company name changed star petroleum retail LTD\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed star petroleum retail LTD\certificate issued on 27/06/06 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 September 2005Return made up to 04/08/05; full list of members (2 pages)
2 September 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2004Incorporation (11 pages)
4 August 2004Incorporation (11 pages)