London
E14 5AB
Director Name | Richard Leaman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Domestic And Customer Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor One Canada Square London E14 5AB |
Director Name | Shaun Galvin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor One Canada Square London E14 5AB |
Director Name | Colin Francis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor One Canada Square London E14 5AB |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2017(59 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Anthony Watson |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kylemore House Causeway End, Brinkworth Chippenham Wiltshire SN15 5DL |
Director Name | Edith Audrey Watson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kylemore House Causeway End, Brinkworth Chippenham Wiltshire SN15 5DL |
Secretary Name | Anthony Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kylemore House Causeway End, Brinkworth Chippenham Wiltshire SN15 5DL |
Director Name | Mr Andrew Richard Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN |
Director Name | Mr Anthony Frederick James Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Andrew Nicholas Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | Lindum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN |
Director Name | Mr Guy Gibson Rutherford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2011(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jonathan Robert Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Ronald Benson Crowell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher John White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Adrienne Beth Urban |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Wade Nicholas Declaris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Stuart Morgan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2019) |
Role | Svp, Emea Land |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Grant Scott Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindum House Causeway End Brinkworth Wiltshire SN15 5DN |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2017) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | watsonfuels.co.uk |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
357.2k at £1 | Wfs Uk Holding Company Iii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £924,639,000 |
Gross Profit | £17,726,000 |
Net Worth | £42,752,000 |
Cash | £12,155,000 |
Current Liabilities | £148,726,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
20 December 1983 | Delivered on: 12 May 1988 Satisfied on: 31 May 2001 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge further charge dated 11/06/85 Secured details: Sterling pounds 19000. Particulars: F/H windmill filling station, salisbury road, blashford, new forest, hants title no hp 149048 with the goodwill of the business. Fully Satisfied |
---|---|
4 February 1987 | Delivered on: 17 February 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 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. Fully Satisfied |
28 February 1986 | Delivered on: 11 March 1986 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture 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 on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
13 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold part of phase iii of the nursling estate southampton, hampshire. Fully Satisfied |
5 March 2014 | Delivered on: 6 March 2014 Satisfied on: 6 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 October 2012 | Delivered on: 2 October 2012 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and depot at hedingham road, wethersfield, braintree, essex t/no:EX813323. Fully Satisfied |
26 January 1982 | Delivered on: 8 February 1982 Satisfied on: 7 March 2014 Persons entitled: Texaco Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. (See doc M37). Fully Satisfied |
26 June 2012 | Delivered on: 27 June 2012 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and depot at station road industrial estate valley road wombwell barnsley yorkshire. Fully Satisfied |
29 April 2009 | Delivered on: 2 May 2009 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at gundrymor trading estate west moors dorset t/no DT137059. Fully Satisfied |
29 April 2009 | Delivered on: 2 May 2009 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at frampton station grimstone dorset t/no DT272071. Fully Satisfied |
29 April 2009 | Delivered on: 2 May 2009 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wyberton low road boston lincolnshire t/no LL117900. Fully Satisfied |
2 October 2008 | Delivered on: 4 October 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H depot at 17 lowley road, pennygillam industrial estate launceston. Fully Satisfied |
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H offices at causeway end brinkworth chippenham t/no WT253425. Fully Satisfied |
23 April 2008 | Delivered on: 24 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being premises at hatchmoor industrial estate great torrington devon. Fully Satisfied |
23 April 2008 | Delivered on: 24 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 5.863 acres of land at coleshill road shustoke warwickshire. Fully Satisfied |
23 April 2008 | Delivered on: 24 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being depot at nursling industrial estate andes road southampton. Fully Satisfied |
15 April 1981 | Delivered on: 28 April 1981 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture 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 on any account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
23 April 2008 | Delivered on: 24 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being depot at creaton road brixworth northamptonshire. Fully Satisfied |
23 April 2008 | Delivered on: 24 April 2008 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being site g colley lane industrial estate bridgwater somerset. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being a depot at kingscliffe road/roman road, wansford, yarwell. Fully Satisfied |
9 May 2007 | Delivered on: 10 May 2007 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Depot lying to the north of lower way lane thatcham berkshire t/no BK34490. Fully Satisfied |
12 April 2006 | Delivered on: 13 April 2006 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a fuel distribution depot little wymondley near stevenage hertfordshire. Fully Satisfied |
5 December 2005 | Delivered on: 6 December 2005 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south side of warwick road louth t/no LL60587. Fully Satisfied |
5 December 2005 | Delivered on: 6 December 2005 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land on the south-east side of boleness road wisbech lincolnshire t/no CE287496. Fully Satisfied |
5 December 2005 | Delivered on: 6 December 2005 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and premises on the south side of scarborough road fairfield industrial estate louth lincolnshire t/no LL222691. Fully Satisfied |
5 December 2005 | Delivered on: 6 December 2005 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property premises lying to the west of orchard cottage bromyard road ledbury herefordshire t/no HE22627. Fully Satisfied |
5 January 2004 | Delivered on: 6 January 2004 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a archer plant premises creaton road brixworth northamptonshire. Fully Satisfied |
28 November 1980 | Delivered on: 9 December 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture 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 on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
27 January 2003 | Delivered on: 30 January 2003 Satisfied on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at hollingworth road bredbury stockport cheshire t/no: GM86597. Fully Satisfied |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ryecroft little marcle road ledbury herefordshire t/n HW121214. Fully Satisfied |
25 September 2002 | Delivered on: 7 October 2002 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of chemical lane bradwell wood & land and buildings on the west side of chemical lane longbridge hayes staffordshire t/n SF135645 SF138816 and SF134287. Fully Satisfied |
5 July 2001 | Delivered on: 6 July 2001 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as plot 5 fleets industrial estate poole; wt 45936. Fully Satisfied |
5 July 2001 | Delivered on: 6 July 2001 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being block b post cross business park kentisbeare cullompton devon t/no: DN436500. Fully Satisfied |
2 July 2001 | Delivered on: 4 July 2001 Satisfied on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being land and buildings on the south side of tillbridge road sturton by stow west lindsey lincolnshire title number LL172831. Fully Satisfied |
20 May 1998 | Delivered on: 27 May 1998 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at braydon lane blakehill cricklade wiltshire t/no.WT167776. Fully Satisfied |
9 December 1997 | Delivered on: 16 December 1997 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building lying on the north side of crofton drive lincoln lincolnshire t/no;-LL32321. Fully Satisfied |
26 April 1996 | Delivered on: 3 May 1996 Satisfied on: 15 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises fronting st georges quay lancaster lancs. Fully Satisfied |
27 November 1995 | Delivered on: 8 December 1995 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises being land and buildings at bumpers farm, chippenham, wiltshire. Fully Satisfied |
31 October 1980 | Delivered on: 7 November 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture 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 on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed. Fully Satisfied |
27 November 1995 | Delivered on: 7 December 1995 Satisfied on: 10 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 bickershaw lane, abram, greater manchester t/no: gm 394358. Fully Satisfied |
27 November 1995 | Delivered on: 7 December 1995 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at bickershaw lane. Abram, manchester greater manchester t/no: GM394357. Fully Satisfied |
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14, treleigh industrial estate, redruth, cornwall. Title no cl 76013. Fully Satisfied |
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oil depot known as little brickhill depot, watling street, milton keynes, buckinnghamshire ,title no bm 169098. Fully Satisfied |
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oil depot lying to the west of station road, brize norton oxfordshire ,title no oni 133150. Fully Satisfied |
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gipsy lane,swindon.wiltshire. Fully Satisfied |
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The petrol depot london road,dorchester dorset. Fully Satisfied |
5 November 1990 | Delivered on: 16 November 1990 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 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. Fully Satisfied |
14 August 1989 | Delivered on: 31 August 1989 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 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. Fully Satisfied |
13 December 1988 | Delivered on: 28 December 1988 Satisfied on: 7 March 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 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. Fully Satisfied |
21 December 1979 | Delivered on: 3 January 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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 on any account whatsoever. Particulars: Fixed & floating charges undertaking and property and assets present and future including goodwill bookdebts uncalled capital, with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
24 March 2011 | Delivered on: 26 March 2011 Persons entitled: Si-Si Investments Limited Classification: Rent deposit deed 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: An initial deposit of £20,850.00 see image for full details. Outstanding |
6 February 2023 | Statement of company's objects (2 pages) |
---|---|
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
29 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
23 July 2021 | Termination of appointment of Grant Scott Roberts as a director on 14 July 2021 (1 page) |
22 July 2021 | Appointment of Colin Francis as a director on 14 July 2021 (2 pages) |
5 July 2021 | Appointment of Richard Leaman as a director on 1 May 2021 (2 pages) |
2 July 2021 | Termination of appointment of Robert Taylor as a director on 31 May 2021 (1 page) |
2 July 2021 | Appointment of Shaun Galvin as a director on 1 May 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Claire Jean Bishop on 30 June 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (40 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 April 2019 | Director's details changed for Mrs Claire Jean Bishop on 10 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Paul Thomas Vian as a director on 18 April 2019 (1 page) |
17 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
18 April 2018 | Appointment of Grant Scott Roberts as a director on 17 April 2018 (2 pages) |
16 January 2018 | Termination of appointment of Stuart Morgan as a director on 31 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Stuart Morgan as a director on 31 December 2017 (1 page) |
16 January 2018 | Appointment of Mrs Claire Jean Bishop as a director on 15 January 2018 (2 pages) |
16 January 2018 | Appointment of Mrs Claire Jean Bishop as a director on 15 January 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
5 December 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (32 pages) |
5 July 2017 | Appointment of Robert Taylor as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Robert Taylor as a director on 30 June 2017 (2 pages) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
25 February 2016 | Appointment of Mr Paul Thomas Vian as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Thomas Vian as a director on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Wade Nicholas Declaris as a director on 19 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Wade Nicholas Declaris as a director on 19 February 2016 (1 page) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
12 January 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (51 pages) |
3 September 2015 | Termination of appointment of Guy Gibson Rutherford as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Adrienne Beth Urban as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Adrienne Beth Urban as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Ronald Benson Crowell as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Ronald Benson Crowell as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Guy Gibson Rutherford as a director on 28 August 2015 (1 page) |
23 April 2015 | Appointment of Mr Stuart Morgan as a director on 27 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Stuart Morgan as a director on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Anthony Frederick James Watson as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Anthony Frederick James Watson as a director on 27 March 2015 (1 page) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
10 October 2014 | Memorandum and Articles of Association (10 pages) |
10 October 2014 | Memorandum and Articles of Association (10 pages) |
1 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 October 2014 | Registered office address changed from Lindum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN to One Fleet Place London EC4M 7WS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lindum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN to One Fleet Place London EC4M 7WS on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Lindum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN to One Fleet Place London EC4M 7WS on 1 October 2014 (1 page) |
1 October 2014 | Company name changed watson petroleum LIMITED\certificate issued on 01/10/14 (2 pages) |
1 October 2014 | Change of name notice (2 pages) |
1 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 October 2014 | Company name changed watson petroleum LIMITED\certificate issued on 01/10/14
|
1 October 2014 | Change of name notice (2 pages) |
24 September 2014 | Group of companies' accounts made up to 30 April 2014 (41 pages) |
24 September 2014 | Group of companies' accounts made up to 30 April 2014 (41 pages) |
6 May 2014 | Satisfaction of charge 005940010051 in full (1 page) |
6 May 2014 | Satisfaction of charge 005940010051 in full (1 page) |
13 March 2014 | Register inspection address has been changed from C/O Watson Petroleum Limited Causeway End Brinkworth Chippenham Wiltshire SN15 5DN (1 page) |
13 March 2014 | Register inspection address has been changed from C/O Watson Petroleum Limited Causeway End Brinkworth Chippenham Wiltshire SN15 5DN (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
12 March 2014 | Register(s) moved to registered inspection location (1 page) |
10 March 2014 | Satisfaction of charge 19 in full (1 page) |
10 March 2014 | Satisfaction of charge 35 in full (1 page) |
10 March 2014 | Satisfaction of charge 36 in full (1 page) |
10 March 2014 | Satisfaction of charge 20 in full (1 page) |
10 March 2014 | Satisfaction of charge 19 in full (1 page) |
10 March 2014 | Satisfaction of charge 43 in full (1 page) |
10 March 2014 | Satisfaction of charge 44 in full (1 page) |
10 March 2014 | Satisfaction of charge 39 in full (1 page) |
10 March 2014 | Satisfaction of charge 42 in full (1 page) |
10 March 2014 | Satisfaction of charge 43 in full (1 page) |
10 March 2014 | Satisfaction of charge 41 in full (1 page) |
10 March 2014 | Satisfaction of charge 28 in full (1 page) |
10 March 2014 | Satisfaction of charge 25 in full (1 page) |
10 March 2014 | Satisfaction of charge 45 in full (1 page) |
10 March 2014 | Satisfaction of charge 30 in full (1 page) |
10 March 2014 | Satisfaction of charge 30 in full (1 page) |
10 March 2014 | Satisfaction of charge 45 in full (1 page) |
10 March 2014 | Satisfaction of charge 28 in full (1 page) |
10 March 2014 | Satisfaction of charge 40 in full (1 page) |
10 March 2014 | Satisfaction of charge 31 in full (1 page) |
10 March 2014 | Appointment of Mr Ronald Benson Crowell as a director (2 pages) |
10 March 2014 | Satisfaction of charge 22 in full (1 page) |
10 March 2014 | Satisfaction of charge 50 in full (1 page) |
10 March 2014 | Satisfaction of charge 34 in full (1 page) |
10 March 2014 | Satisfaction of charge 36 in full (1 page) |
10 March 2014 | Satisfaction of charge 22 in full (1 page) |
10 March 2014 | Satisfaction of charge 49 in full (1 page) |
10 March 2014 | Satisfaction of charge 32 in full (1 page) |
10 March 2014 | Satisfaction of charge 27 in full (1 page) |
10 March 2014 | Appointment of Mr Ronald Benson Crowell as a director (2 pages) |
10 March 2014 | Satisfaction of charge 42 in full (1 page) |
10 March 2014 | Satisfaction of charge 27 in full (1 page) |
10 March 2014 | Satisfaction of charge 32 in full (1 page) |
10 March 2014 | Satisfaction of charge 46 in full (1 page) |
10 March 2014 | Satisfaction of charge 37 in full (1 page) |
10 March 2014 | Satisfaction of charge 33 in full (1 page) |
10 March 2014 | Satisfaction of charge 35 in full (1 page) |
10 March 2014 | Satisfaction of charge 25 in full (1 page) |
10 March 2014 | Satisfaction of charge 31 in full (1 page) |
10 March 2014 | Satisfaction of charge 37 in full (1 page) |
10 March 2014 | Satisfaction of charge 23 in full (1 page) |
10 March 2014 | Satisfaction of charge 38 in full (1 page) |
10 March 2014 | Satisfaction of charge 50 in full (1 page) |
10 March 2014 | Satisfaction of charge 40 in full (1 page) |
10 March 2014 | Satisfaction of charge 41 in full (1 page) |
10 March 2014 | Satisfaction of charge 39 in full (1 page) |
10 March 2014 | Appointment of Adrienne Beth Urban as a director (2 pages) |
10 March 2014 | Satisfaction of charge 34 in full (1 page) |
10 March 2014 | Appointment of Adrienne Beth Urban as a director (2 pages) |
10 March 2014 | Satisfaction of charge 46 in full (1 page) |
10 March 2014 | Satisfaction of charge 26 in full (1 page) |
10 March 2014 | Satisfaction of charge 44 in full (1 page) |
10 March 2014 | Satisfaction of charge 47 in full (1 page) |
10 March 2014 | Satisfaction of charge 33 in full (1 page) |
10 March 2014 | Satisfaction of charge 26 in full (1 page) |
10 March 2014 | Satisfaction of charge 20 in full (1 page) |
10 March 2014 | Satisfaction of charge 23 in full (1 page) |
10 March 2014 | Satisfaction of charge 47 in full (1 page) |
10 March 2014 | Satisfaction of charge 49 in full (1 page) |
10 March 2014 | Satisfaction of charge 38 in full (1 page) |
7 March 2014 | Satisfaction of charge 17 in full (1 page) |
7 March 2014 | Termination of appointment of Andrew Barnett as a secretary (1 page) |
7 March 2014 | Termination of appointment of Andrew Barnett as a secretary (1 page) |
7 March 2014 | Appointment of Jonathan Robert Cole as a director (2 pages) |
7 March 2014 | Appointment of Jonathan Robert Cole as a director (2 pages) |
7 March 2014 | Appointment of Mr Christopher John White as a director (2 pages) |
7 March 2014 | Satisfaction of charge 11 in full (1 page) |
7 March 2014 | Satisfaction of charge 18 in full (1 page) |
7 March 2014 | Termination of appointment of Edith Watson as a director (1 page) |
7 March 2014 | Satisfaction of charge 11 in full (1 page) |
7 March 2014 | Satisfaction of charge 13 in full (1 page) |
7 March 2014 | Termination of appointment of Andrew Watson as a director (1 page) |
7 March 2014 | Satisfaction of charge 15 in full (1 page) |
7 March 2014 | Satisfaction of charge 15 in full (1 page) |
7 March 2014 | Satisfaction of charge 13 in full (1 page) |
7 March 2014 | Satisfaction of charge 10 in full (1 page) |
7 March 2014 | Termination of appointment of Andrew Watson as a director (1 page) |
7 March 2014 | Appointment of Mr Wade Nicholas Declaris as a director (2 pages) |
7 March 2014 | Satisfaction of charge 14 in full (1 page) |
7 March 2014 | Appointment of Mr Christopher John White as a director (2 pages) |
7 March 2014 | Satisfaction of charge 12 in full (1 page) |
7 March 2014 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
7 March 2014 | Satisfaction of charge 12 in full (1 page) |
7 March 2014 | Satisfaction of charge 5 in full (1 page) |
7 March 2014 | Termination of appointment of Edith Watson as a director (1 page) |
7 March 2014 | Satisfaction of charge 17 in full (1 page) |
7 March 2014 | Satisfaction of charge 10 in full (1 page) |
7 March 2014 | Satisfaction of charge 5 in full (1 page) |
7 March 2014 | Satisfaction of charge 16 in full (1 page) |
7 March 2014 | Satisfaction of charge 14 in full (1 page) |
7 March 2014 | Appointment of Dentons Secretaries Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Wade Nicholas Declaris as a director (2 pages) |
7 March 2014 | Satisfaction of charge 16 in full (1 page) |
7 March 2014 | Satisfaction of charge 18 in full (1 page) |
6 March 2014 | Registration of charge 005940010051 (7 pages) |
6 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (18 pages) |
6 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (18 pages) |
6 March 2014 | Registration of charge 005940010051 (7 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
15 October 2013 | Satisfaction of charge 21 in full (1 page) |
15 October 2013 | Satisfaction of charge 24 in full (1 page) |
15 October 2013 | Satisfaction of charge 24 in full (1 page) |
15 October 2013 | Satisfaction of charge 29 in full (1 page) |
15 October 2013 | Satisfaction of charge 29 in full (1 page) |
15 October 2013 | Satisfaction of charge 21 in full (1 page) |
12 August 2013 | Group of companies' accounts made up to 30 April 2013 (41 pages) |
12 August 2013 | Group of companies' accounts made up to 30 April 2013 (41 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Group of companies' accounts made up to 30 April 2012 (43 pages) |
30 November 2012 | Group of companies' accounts made up to 30 April 2012 (43 pages) |
16 October 2012 | Registered office address changed from Lindhum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN England on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Lindhum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN England on 16 October 2012 (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
12 June 2012 | Registered office address changed from Brinkworth Chippenham Wilts SN15 5DN on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Brinkworth Chippenham Wilts SN15 5DN on 12 June 2012 (1 page) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
16 August 2011 | Group of companies' accounts made up to 30 April 2011 (38 pages) |
16 August 2011 | Group of companies' accounts made up to 30 April 2011 (38 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
21 March 2011 | Appointment of Mr Guy Gibson Rutherford as a director (2 pages) |
21 March 2011 | Appointment of Mr Guy Gibson Rutherford as a director (2 pages) |
17 January 2011 | Secretary's details changed for Mr Andrew Nicholas Barnett on 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Anthony Frederick James Watson on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Secretary's details changed for Mr Andrew Nicholas Barnett on 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Andrew Richard Watson on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Andrew Richard Watson on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Anthony Frederick James Watson on 31 December 2010 (2 pages) |
2 September 2010 | Group of companies' accounts made up to 30 April 2010 (38 pages) |
2 September 2010 | Group of companies' accounts made up to 30 April 2010 (38 pages) |
22 January 2010 | Termination of appointment of Anthony Watson as a director (1 page) |
22 January 2010 | Termination of appointment of Anthony Watson as a director (1 page) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Anthony Frederick James Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew Richard Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Anthony Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Anthony Frederick James Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew Richard Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Anthony Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Edith Audrey Watson on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Edith Audrey Watson on 29 December 2009 (2 pages) |
5 August 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
5 August 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
1 February 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
1 February 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
19 January 2009 | Secretary's change of particulars / andrew barnett / 18/03/2008 (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
19 January 2009 | Secretary's change of particulars / andrew barnett / 18/03/2008 (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 January 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
14 January 2008 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Ad 30/11/07--------- £ si 1020@1=1020 £ ic 356140/357160 (2 pages) |
6 December 2007 | Ad 30/11/07--------- £ si 1020@1=1020 £ ic 356140/357160 (2 pages) |
6 December 2007 | Resolutions
|
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
3 August 2006 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
3 August 2006 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
21 July 2006 | Amd 169 buy back date 20/01/06 (2 pages) |
21 July 2006 | Amd 169 buy back date 20/01/06 (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
8 March 2006 | £ ic 473280/355780 31/01/06 £ sr 117500@1=117500 (1 page) |
8 March 2006 | £ ic 473280/355780 31/01/06 £ sr 117500@1=117500 (1 page) |
23 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
30 August 2005 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
23 August 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
23 August 2004 | Group of companies' accounts made up to 30 April 2004 (24 pages) |
26 January 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
26 January 2004 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members
|
29 January 2003 | Return made up to 29/12/02; full list of members
|
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
19 August 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 September 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
19 September 2001 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
31 August 2001 | Satisfaction of mortgage/charge (1 page) |
31 August 2001 | Satisfaction of mortgage/charge (1 page) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
15 January 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
15 January 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members
|
21 January 2000 | Return made up to 29/12/99; full list of members
|
12 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
12 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
17 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
13 October 1998 | Full group accounts made up to 30 April 1998 (25 pages) |
13 October 1998 | Full group accounts made up to 30 April 1998 (25 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
9 January 1998 | Resolutions
|
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Full group accounts made up to 30 April 1997 (25 pages) |
31 October 1997 | Full group accounts made up to 30 April 1997 (25 pages) |
5 March 1997 | Consolidated accts 30/04/96 (29 pages) |
5 March 1997 | Consolidated accts 30/04/96 (29 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
22 January 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
9 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
9 January 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (73 pages) |
2 September 1994 | Full accounts made up to 30 April 1994 (15 pages) |
2 September 1994 | Full accounts made up to 30 April 1994 (15 pages) |
27 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
27 January 1994 | Return made up to 29/12/93; full list of members (5 pages) |
28 November 1993 | Full accounts made up to 30 April 1993 (28 pages) |
28 November 1993 | Full accounts made up to 30 April 1993 (28 pages) |
22 February 1993 | Return made up to 29/12/92; full list of members (6 pages) |
22 February 1993 | Return made up to 29/12/92; full list of members (6 pages) |
18 January 1993 | Full group accounts made up to 30 April 1992 (27 pages) |
18 January 1993 | Full group accounts made up to 30 April 1992 (27 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
11 May 1992 | Particulars of mortgage/charge (3 pages) |
5 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
5 February 1992 | Return made up to 29/12/91; full list of members (5 pages) |
5 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
5 February 1992 | Return made up to 29/12/91; full list of members (5 pages) |
22 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
22 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
22 February 1991 | Full accounts made up to 30 April 1990 (14 pages) |
22 February 1991 | Return made up to 31/12/90; full list of members (4 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
16 November 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Full accounts made up to 30 April 1989 (27 pages) |
13 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
13 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
13 February 1990 | Full accounts made up to 30 April 1989 (27 pages) |
9 December 1989 | Satisfaction of mortgage/charge (1 page) |
9 December 1989 | Satisfaction of mortgage/charge (1 page) |
8 December 1989 | Satisfaction of mortgage/charge (1 page) |
8 December 1989 | Satisfaction of mortgage/charge (1 page) |
7 December 1989 | Satisfaction of mortgage/charge (2 pages) |
7 December 1989 | Satisfaction of mortgage/charge (2 pages) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1989 | Satisfaction of mortgage/charge (1 page) |
5 December 1989 | Satisfaction of mortgage/charge (1 page) |
4 December 1989 | Satisfaction of mortgage/charge (1 page) |
4 December 1989 | Satisfaction of mortgage/charge (1 page) |
8 November 1989 | Resolutions
|
8 November 1989 | Resolutions
|
31 August 1989 | Particulars of mortgage/charge (3 pages) |
31 August 1989 | Particulars of mortgage/charge (3 pages) |
8 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
8 March 1989 | Return made up to 30/12/88; full list of members (4 pages) |
8 March 1989 | Full accounts made up to 30 April 1988 (26 pages) |
8 March 1989 | Full accounts made up to 30 April 1988 (26 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
28 December 1988 | Particulars of mortgage/charge (3 pages) |
12 May 1988 | Particulars of property mortgage/charge (3 pages) |
12 May 1988 | Particulars of property mortgage/charge (3 pages) |
23 February 1988 | Full accounts made up to 30 April 1987 (12 pages) |
23 February 1988 | Full accounts made up to 30 April 1987 (12 pages) |
23 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
23 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
16 April 1987 | Director resigned (2 pages) |
16 April 1987 | Director resigned (2 pages) |
17 February 1987 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Particulars of mortgage/charge (3 pages) |
30 January 1987 | Full accounts made up to 30 April 1986 (10 pages) |
30 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 January 1987 | Full accounts made up to 30 April 1986 (10 pages) |
30 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
18 February 1986 | Annual return made up to 31/12/85 (6 pages) |
18 February 1986 | Annual return made up to 31/12/85 (6 pages) |
19 January 1984 | Annual return made up to 31/12/83 (7 pages) |
19 January 1984 | Annual return made up to 31/12/83 (7 pages) |
19 January 1984 | Accounts made up to 30 April 1983 (10 pages) |
19 January 1984 | Accounts made up to 30 April 1983 (10 pages) |
13 January 1983 | Annual return made up to 31/12/83 (7 pages) |
13 January 1983 | Annual return made up to 31/12/83 (7 pages) |
19 February 1982 | Annual return made up to 31/12/81 (7 pages) |
19 February 1982 | Annual return made up to 31/12/81 (7 pages) |
8 February 1982 | Particulars of mortgage/charge (3 pages) |
8 February 1982 | Particulars of mortgage/charge (3 pages) |
7 October 1980 | Annual return made up to 03/10/80 (7 pages) |
7 October 1980 | Annual return made up to 03/10/80 (7 pages) |
20 November 1957 | Incorporation (15 pages) |
20 November 1957 | Incorporation (15 pages) |