Company NameThe Crude Oil Company Ltd
DirectorMatthew Tschida
Company StatusActive
Company Number09314012
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Matthew Tschida
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConyngham Hall Business Centre C/O Cpy Business So
Bond End
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Michael Brooksbank Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoutances Park Coutances Way
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HQ
Director NameMr Christopher Holland
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2016)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address12a Montpellier Parade
Harrogate
HG1 2TJ
Director NameMr Michael Brooksbank Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Montpellier Parade
Harrogate
HG1 2TJ

Location

Registered AddressConyngham Hall Business Centre C/O Cpy Business Solutions Ltd
Bond End
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park

Shareholders

20k at £1Michael Brooksbank Booth
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

4 December 2020Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ England to Conyngham Hall Business Centre C/O Cpy Business Solutions Ltd Bond End Knaresborough North Yorkshire HG5 9AY on 4 December 2020 (1 page)
22 July 2020Change of details for Mr Michael Brooksbank Booth as a person with significant control on 9 March 2020 (2 pages)
22 July 2020Notification of Matthew James Tschida as a person with significant control on 9 March 2020 (2 pages)
21 July 2020Termination of appointment of Michael Brooksbank Booth as a director on 21 July 2020 (1 page)
26 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
11 June 2020Change of share class name or designation (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 January 2017Termination of appointment of Christopher Holland as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Christopher Holland as a director on 31 December 2016 (1 page)
6 September 2016Registered office address changed from Coutances Park Coutances Way Burley in Wharfedale Ilkley West Yorkshire LS29 7HQ to C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Coutances Park Coutances Way Burley in Wharfedale Ilkley West Yorkshire LS29 7HQ to C/O Stringer Mallard 12a Montpellier Parade Harrogate HG1 2TJ on 6 September 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 May 2016Appointment of Michael Brooksbank Booth as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Michael Brooksbank Booth as a director on 10 March 2016 (2 pages)
15 February 2016Appointment of Mr Matthew Tschida as a director on 10 February 2016 (2 pages)
15 February 2016Appointment of Mr Matthew Tschida as a director on 10 February 2016 (2 pages)
15 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 19,900
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 19,900
(4 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(3 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000
(3 pages)
16 April 2015Termination of appointment of Michael Brooksbank Booth as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of Michael Brooksbank Booth as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Christopher Holland as a director on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr Christopher Holland as a director on 10 April 2015 (2 pages)
22 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 January 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)