Company NameGOGB Limited
DirectorsMichael John Ashworth and Shell Corporate Director Limited
Company StatusActive
Company Number00127724
CategoryPrivate Limited Company
Incorporation Date12 March 1913(111 years, 2 months ago)

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 Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(98 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 May 2000(87 years, 3 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 May 2006(93 years, 2 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameMr Frank Dennis Snow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address7 St Stephens Manor
St Stephens Road
Cheltenham
Gloucestershire
GL51 3GF
Wales
Director NameDavid Lloyd Setchell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1997)
RoleManaging Director
Correspondence AddressSouth Hayes
Sandy La Road
Cheltenham
Gloucestershire
GL53 9DE
Wales
Director NameMr Stanley Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleDirector-Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPark Corner Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameRobert Stephen Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1997)
RoleDirector Logistics & Supp
Country of ResidenceUnited Kingdom
Correspondence AddressMerecombe House
Kemerton
Tewkesbury
Gloucestershire
GL20 7JW
Wales
Director NameMr David Robert Smalley Clarke
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 1997)
RoleDirector Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressMayeston House
Cosheston
Pembroke Dock
Dyfed
SA72 4UQ
Wales
Secretary NameMs Rosaleen Clare Kerslake
NationalityBritish
StatusResigned
Appointed03 August 1992(79 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameMichael Fielding Ring
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1995(82 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleFinance Director
Correspondence Address262 Great Western Road
Aberdeen
AB10 6PJ
Scotland
Director NameNorman John Calder
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(82 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1997)
RoleDirector Fuel Sales
Correspondence Address19 Aysgarth Avenue
Upper Hatherley
Cheltenham
Gloucestershire
GL51 5RE
Wales
Director NameMr Peter Daniel Roden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 November 1997)
RoleDirector Retail & Distribution
Correspondence AddressWarren Farm House
Toddington
Cheltenham
Gloucestershire
GL54 5BN
Wales
Director NameDr Colin Michael Chapman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevelyan
Manor Road Eckington
Pershore
Worcestershire
WR10 3BH
Secretary NameRichard Joseph Phelan
NationalityBritish
StatusResigned
Appointed01 February 1996(82 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address16a Lyndley Chase
Stoke Road Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4YZ
Wales
Director NameJohn Michael O'Donnell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1997(84 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1997)
RoleChartered Accountant
Correspondence AddressWhistlefield Killam Lane
Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4HX
Wales
Director NameMr Paul Kenneth Blackmore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1999)
RoleManager
Correspondence AddressThe Smithy
Halton Station Road Sutton Weaver
Runcorn
Cheshire
WA7 3EW
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration1 week (resigned 12 December 1997)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameMr Robert Edward Corran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleFinance Manager
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameFrancis James Leggatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 May 1998)
RoleOil Company Executive
Correspondence AddressWell House Farm
Potters Lane, Hawkhurst
Cranbrook
Kent
TN18 5BB
Director NameWilliam Simon Neville Clare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressBroad Oaks Weydown Road
Haslemere
Surrey
GU27 1DR
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed05 December 1997(84 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr John Edwin Weeks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(85 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2000)
RoleOil Co Executive
Country of ResidenceEngland
Correspondence AddressBlue Cedar 2 McAlmont Ridge
Godalming
Surrey
GU7 2AR
Director NameFrancis Dobbyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(85 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address6 Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameKeith Andrew Ruddock
NationalityBritish
StatusResigned
Appointed28 October 1998(85 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 April 1999)
RoleCompany Director
Correspondence Address34 Avondale Road
Fleet
Hampshire
GU13 9BY
Director NameMr Alan Fraser McNab
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(85 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address24 Sandy Lane
Teddington
Middlesex
TW11 0DR
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed23 April 1999(86 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NamePetrus Franciscus Maria Koeleman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(87 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2004)
RoleOil Company Executive
Correspondence AddressGreen Spinney
4 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameJohn Arthur Bailey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(87 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleOil Company Executive
Correspondence Address9 Squirrels Green
Bookham
Surrey
KT23 3LE
Director NameCaroline Johanna Henderika Hes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2002(89 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleOil Company Executive
Correspondence Address4 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameAlan Frederick Whinnett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(91 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2006)
RoleOil Company Executive
Correspondence Address14 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameMark William Haselden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(91 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 May 2005)
RoleOil Company Executive
Correspondence AddressRyson
Smith Lane, Mobberley
Knutsford
Cheshire
WA16 7QD
Director NameAlbertus Henricus Damen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2005(91 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleOil Company Executive
Correspondence Address2 Oakfield Street
London
SW10 9JB
Director NamePetra Koselka
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2005(92 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2006)
RoleOil Company Executive
Correspondence AddressFlat 8 10 York Street
London
W1U 6PW
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(97 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Shell Uk LTD
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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

1 June 1988Delivered on: 10 June 1988
Persons entitled: Barclays Bank PLC

Classification: Partnership assignment agreement
Secured details: The principal & interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited and gulf oil (great britain) limited) to the chargee under a facility agreement of even date.
Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee.
Outstanding
1 June 1988Delivered on: 10 June 1988
Persons entitled: International Westminster Bank PLC

Classification: Partnership assignment agreement
Secured details: The principal & interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited and gulf oil (great britain limited) to the chargee under a facility agreement of even date.
Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee.
Outstanding
9 June 1981Delivered on: 19 June 1981
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Charge
Secured details: All monies due or to become due from pembrok's cracking company to the chargee under the terms of a master credit agreement and deeds supplemental thereto.
Particulars: All pembroke cracking companys interest,right & title in the documents as defined in the master credit agreement (see doc for full details).
Outstanding
14 April 1981Delivered on: 1 May 1981
Persons entitled:
International Westminster Bank Limited
National Westminster Bank PLC

Classification: Agreement
Secured details: All monies due or to become due from pembroke cracking company to nternational westminster bank limited and national westminster bank limited under the terms of a loan agreement dated 28.9.78 as amended by a supplemental. Loan agreement dated 14.4.81.
Particulars: All the right, title and interest of pembroke cracking company in the agreements (see doc for full details).
Outstanding
24 July 1980Delivered on: 30 July 1980
Persons entitled: Manufactures Hanover Trust Company.

Classification: Charge
Secured details: All monies due or to become due from pembroke cracking company to the chargee under the terms of a master credit agreement d/d 1-12-78 & three agreements supplemental thereto.
Particulars: See doc M160.
Outstanding
15 July 1980Delivered on: 17 July 1980
Persons entitled: Maunfacturers Hanover Trust Company

Classification: Charge
Secured details: For securing all monies due or to become due from pembroke cracking company under the terms of a master credit agreement d/d 1-12-78 & two agreements supplemental thereto.
Particulars: See doc M159.
Outstanding
20 December 1979Delivered on: 18 February 1980
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge registered pursuant to an order of court
Secured details: All monies due or to become due from pembroke craling company to the chargee under the terms of a master credit agreement dated dec 78 and two agreements supplemental thereto.
Particulars: Pembroke's right title & interest into and under the provisions of the completion agreement the throughput agreement and the guarantees all of which are defined in the said master credit agreement amended as aforesaid and all monies due or to become due thereunder and to each account or accounts receivable thereunder together with all rights of actions accrued or hereafter to accrue to pembroke thereunder and in & to the cash payments received or to be received by pembroke pursuant to the provisions thereof other assignment securing partnership notes may be executed by pembroke and all amounts due under the assignment shall be appropriate to provide assurance of re payment of the notes. (See doc M158).
Outstanding
28 December 1978Delivered on: 4 January 1979
Persons entitled:
International Westminster Bank Limited
National Westminster Bank PLC
International Westminster Bank LTD
National Westminster Bank PLC

Classification: Partnership agreemment
Secured details: For securing all monies due or to become due from pembroke cracking company to international westminster bank LTD and nat.west.bank LTD.under the terms of a loan agreement d/d 28.12.78.
Particulars: All right title & interest of pembroke cracking company in a) a completion agreement d/d 1.12.78 between pembroke cracking company and texaco and G.O.G.B. b) a throughput agreement d/d 1.12.78 c) a completion agreement guarantee together with other assignments similar to that created by the partnership assignment agreement (further details see doc M155).
Outstanding
16 August 1993Delivered on: 26 August 1993
Persons entitled: Den Danske Aktieselskab

Classification: Partnership assignment agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement 16TH august 1993 and this deed.
Particulars: All of the right title and interest of pembroke in and to and under the provisions of the "assigned agreements" (as defined).
Outstanding
1 June 1988Delivered on: 10 June 1988
Persons entitled: Standard Chartered Bank

Classification: Partnership assignment agreement
Secured details: The principal and interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited & gulf oil (great britain) limited) to the chargee under a facility agreement of even date.
Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2)a restated throughput agreement 3) a completion agreement guarantee & a throughput agreement guarantee and a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee.
Outstanding
1 June 1988Delivered on: 10 June 1988
Persons entitled: Midland Bank PLC

Classification: Partnership assignment agreement
Secured details: The principal and interest & any other amount which may be or become payable by pembroke cracking company (a partnership between texaco limited & gulf oil (great britain) limited) to the chargee under a facility agreement of evendate.
Particulars: All of the right, title & interest of pembroke in, to, and under the provisions of 1) a restated completion agreement 2) a restated throughput agreement 3) a completion agreement guarantee & a throughput agreement guarantee. 4) a completion agreement guarantee and a throughput agreement guarantee.
Outstanding
1 December 1978Delivered on: 14 December 1978
Persons entitled: Benefit of Charge Transferred from Pembroke Capital Company Inc to Manufacturers Hanover Trust Company.

Classification: Partnership assignment and consent
Secured details: For securing all moneys payable by pembroke cracking company under the master credit agreement dated 1.12.78 was reg. Pursuant to sect. 95 of the companies act,1948.
Particulars: Pembroke's right, title & interest (under the completion agreement) all which are defined in the master credit agreement.for further details.see doc. M156.
Outstanding
26 April 1994Delivered on: 16 May 1994
Satisfied on: 29 July 2015
Persons entitled: Glenrothes Development Corporation

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement dated 25 and 29 march 1994.
Particulars: All and whole that area of ground lying on or towards the north of south parks road,glenrothes,fife and extending to 0.3483 ha. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 9 August 2023 with updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 December 2020Statement of company's objects (2 pages)
22 December 2020Memorandum and Articles of Association (30 pages)
22 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 the directors may authorise matters 17/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,000
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,000
(5 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,000
(5 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
29 July 2015Satisfaction of charge 13 in full (4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400,000
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400,000
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400,000
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
19 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
16 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
16 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Amended accounts made up to 31 December 2009 (6 pages)
27 September 2011Amended accounts made up to 31 December 2009 (6 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
29 November 2005Return made up to 03/08/05; full list of members (2 pages)
29 November 2005Return made up to 03/08/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
24 March 2005Return made up to 03/08/04; full list of members (5 pages)
24 March 2005Return made up to 03/08/04; full list of members (5 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
30 December 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2003Full accounts made up to 31 December 2002 (17 pages)
11 August 2003Return made up to 03/08/03; full list of members (5 pages)
11 August 2003Return made up to 03/08/03; full list of members (5 pages)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
10 August 2002Return made up to 03/08/02; full list of members (5 pages)
10 August 2002Return made up to 03/08/02; full list of members (5 pages)
12 March 2002Full accounts made up to 31 December 2000 (17 pages)
12 March 2002Full accounts made up to 31 December 2000 (17 pages)
5 September 2001Full accounts made up to 31 December 1999 (17 pages)
5 September 2001Full accounts made up to 31 December 1999 (17 pages)
16 August 2001Return made up to 03/08/01; full list of members (5 pages)
16 August 2001Return made up to 03/08/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 November 2000Director resigned (1 page)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1998 (19 pages)
28 July 2000Full accounts made up to 31 December 1998 (19 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
9 August 1999Return made up to 03/08/99; full list of members (6 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
24 December 1998Full accounts made up to 5 December 1997 (23 pages)
24 December 1998Full accounts made up to 5 December 1997 (23 pages)
24 December 1998Full accounts made up to 5 December 1997 (23 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
6 August 1998Return made up to 03/08/98; full list of members (6 pages)
6 August 1998Return made up to 03/08/98; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
2 April 1998Company name changed gulf oil(great britain)LIMITED\certificate issued on 02/04/98 (2 pages)
2 April 1998Company name changed gulf oil(great britain)LIMITED\certificate issued on 02/04/98 (2 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Accounting reference date extended from 05/12/98 to 31/12/98 (1 page)
16 January 1998Accounting reference date extended from 05/12/98 to 31/12/98 (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
28 August 1997Return made up to 03/08/97; full list of members (12 pages)
28 August 1997Return made up to 03/08/97; full list of members (12 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
11 July 1997Full group accounts made up to 31 December 1996 (28 pages)
11 July 1997Full group accounts made up to 31 December 1996 (28 pages)
18 October 1996Full group accounts made up to 31 December 1995 (27 pages)
18 October 1996Full group accounts made up to 31 December 1995 (27 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
4 September 1996Return made up to 03/08/96; full list of members (13 pages)
4 September 1996Return made up to 03/08/96; full list of members (13 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned;director resigned;new director appointed (3 pages)
15 February 1996Secretary resigned;director resigned;new director appointed (3 pages)
9 November 1995Memorandum and Articles of Association (20 pages)
9 November 1995Memorandum and Articles of Association (20 pages)
7 November 1995Director resigned;new director appointed (6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995New director appointed (4 pages)
7 November 1995Director resigned;new director appointed (6 pages)
7 November 1995Director resigned;new director appointed (6 pages)
7 November 1995Director resigned;new director appointed (6 pages)
25 October 1995Full group accounts made up to 31 December 1994 (30 pages)
25 October 1995Full group accounts made up to 31 December 1994 (30 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Return made up to 03/08/95; full list of members (16 pages)
10 August 1995Return made up to 03/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
5 August 1994Full group accounts made up to 31 December 1993 (29 pages)
5 August 1994Full group accounts made up to 31 December 1993 (29 pages)
3 November 1993Full group accounts made up to 31 December 1992 (27 pages)
3 November 1993Full group accounts made up to 31 December 1992 (27 pages)
18 October 1992Full group accounts made up to 31 December 1991 (29 pages)
18 October 1992Full group accounts made up to 31 December 1991 (29 pages)
24 October 1991Full group accounts made up to 31 December 1990 (34 pages)
24 October 1991Full group accounts made up to 31 December 1990 (34 pages)
9 August 1990Full group accounts made up to 31 December 1989 (31 pages)
9 August 1990Full group accounts made up to 31 December 1989 (31 pages)
11 September 1989Full accounts made up to 31 December 1988 (27 pages)
11 September 1989Full accounts made up to 31 December 1988 (27 pages)
17 October 1988Full group accounts made up to 31 December 1987 (28 pages)
17 October 1988Full group accounts made up to 31 December 1987 (28 pages)
31 October 1987Full group accounts made up to 31 December 1986 (28 pages)
31 October 1987Full group accounts made up to 31 December 1986 (28 pages)
27 August 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
27 August 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
31 March 1950Company name changed\certificate issued on 31/03/50 (2 pages)
31 March 1950Company name changed\certificate issued on 31/03/50 (2 pages)
12 March 1913Incorporation (38 pages)
12 March 1913Incorporation (38 pages)