Company NameWFL (UK) Limited
Company StatusActive
Company Number00594001
CategoryPrivate Limited Company
Incorporation Date20 November 1957(66 years, 4 months ago)
Previous NameWatson Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMrs Claire Jean Bishop
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(60 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB
Director NameRichard Leaman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleDomestic And Customer Service Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB
Director NameShaun Galvin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB
Director NameColin Francis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(63 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor One Canada Square
London
E14 5AB
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 June 2017(59 years, 7 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAnthony Watson
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 1 month after company formation)
Appointment Duration18 years (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKylemore House
Causeway End, Brinkworth
Chippenham
Wiltshire
SN15 5DL
Director NameEdith Audrey Watson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKylemore House
Causeway End, Brinkworth
Chippenham
Wiltshire
SN15 5DL
Secretary NameAnthony Watson
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKylemore House
Causeway End, Brinkworth
Chippenham
Wiltshire
SN15 5DL
Director NameMr Andrew Richard Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(48 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House Causeway End
Brinkworth
Chippenham
Wiltshire
SN15 5DN
Director NameMr Anthony Frederick James Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(48 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Andrew Nicholas Barnett
NationalityBritish
StatusResigned
Appointed19 April 2006(48 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2014)
RoleCompany Director
Correspondence AddressLindum House Causeway End
Brinkworth
Chippenham
Wiltshire
SN15 5DN
Director NameMr Guy Gibson Rutherford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2011(53 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Ronald Benson Crowell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAdrienne Beth Urban
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Stuart Morgan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(57 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(58 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2019)
RoleSvp, Emea Land
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameRobert Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(59 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Grant Scott Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(60 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindum House Causeway End
Brinkworth
Wiltshire
SN15 5DN
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2014(56 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2017)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewatsonfuels.co.uk

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

357.2k at £1Wfs Uk Holding Company Iii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£924,639,000
Gross Profit£17,726,000
Net Worth£42,752,000
Cash£12,155,000
Current Liabilities£148,726,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

20 December 1983Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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 2014Delivered 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 2012Delivered 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 1982Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1981Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1980Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1980Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1979Delivered 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 2011Delivered 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

Filing History

6 February 2023Statement of company's objects (2 pages)
16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (36 pages)
29 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (36 pages)
23 July 2021Termination of appointment of Grant Scott Roberts as a director on 14 July 2021 (1 page)
22 July 2021Appointment of Colin Francis as a director on 14 July 2021 (2 pages)
5 July 2021Appointment of Richard Leaman as a director on 1 May 2021 (2 pages)
2 July 2021Termination of appointment of Robert Taylor as a director on 31 May 2021 (1 page)
2 July 2021Appointment of Shaun Galvin as a director on 1 May 2021 (2 pages)
30 June 2021Director's details changed for Mrs Claire Jean Bishop on 30 June 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (40 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
26 April 2019Director's details changed for Mrs Claire Jean Bishop on 10 April 2019 (2 pages)
23 April 2019Termination of appointment of Paul Thomas Vian as a director on 18 April 2019 (1 page)
17 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (30 pages)
18 April 2018Appointment of Grant Scott Roberts as a director on 17 April 2018 (2 pages)
16 January 2018Termination of appointment of Stuart Morgan as a director on 31 December 2017 (1 page)
16 January 2018Termination of appointment of Stuart Morgan as a director on 31 December 2017 (1 page)
16 January 2018Appointment of Mrs Claire Jean Bishop as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mrs Claire Jean Bishop as a director on 15 January 2018 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 December 2017Full accounts made up to 31 December 2016 (32 pages)
5 December 2017Full accounts made up to 31 December 2016 (32 pages)
5 July 2017Appointment of Robert Taylor as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Robert Taylor as a director on 30 June 2017 (2 pages)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
15 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
9 November 2016Full accounts made up to 31 December 2015 (34 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 542,030
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 542,030
(4 pages)
25 February 2016Appointment of Mr Paul Thomas Vian as a director on 11 February 2016 (2 pages)
25 February 2016Appointment of Mr Paul Thomas Vian as a director on 11 February 2016 (2 pages)
24 February 2016Termination of appointment of Wade Nicholas Declaris as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Wade Nicholas Declaris as a director on 19 February 2016 (1 page)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 357,160
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 357,160
(6 pages)
12 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
12 January 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
14 October 2015Full accounts made up to 31 December 2014 (51 pages)
14 October 2015Full accounts made up to 31 December 2014 (51 pages)
3 September 2015Termination of appointment of Guy Gibson Rutherford as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Adrienne Beth Urban as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Adrienne Beth Urban as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Ronald Benson Crowell as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Ronald Benson Crowell as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Guy Gibson Rutherford as a director on 28 August 2015 (1 page)
23 April 2015Appointment of Mr Stuart Morgan as a director on 27 March 2015 (2 pages)
23 April 2015Appointment of Mr Stuart Morgan as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Anthony Frederick James Watson as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Anthony Frederick James Watson as a director on 27 March 2015 (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 357,160
(8 pages)
9 January 2015Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 357,160
(8 pages)
9 January 2015Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
10 October 2014Memorandum and Articles of Association (10 pages)
10 October 2014Memorandum and Articles of Association (10 pages)
1 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Company name changed watson petroleum LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 October 2014Company name changed watson petroleum LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
1 October 2014Change of name notice (2 pages)
24 September 2014Group of companies' accounts made up to 30 April 2014 (41 pages)
24 September 2014Group of companies' accounts made up to 30 April 2014 (41 pages)
6 May 2014Satisfaction of charge 005940010051 in full (1 page)
6 May 2014Satisfaction of charge 005940010051 in full (1 page)
13 March 2014Register inspection address has been changed from C/O Watson Petroleum Limited Causeway End Brinkworth Chippenham Wiltshire SN15 5DN (1 page)
13 March 2014Register inspection address has been changed from C/O Watson Petroleum Limited Causeway End Brinkworth Chippenham Wiltshire SN15 5DN (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register(s) moved to registered inspection location (1 page)
10 March 2014Satisfaction of charge 19 in full (1 page)
10 March 2014Satisfaction of charge 35 in full (1 page)
10 March 2014Satisfaction of charge 36 in full (1 page)
10 March 2014Satisfaction of charge 20 in full (1 page)
10 March 2014Satisfaction of charge 19 in full (1 page)
10 March 2014Satisfaction of charge 43 in full (1 page)
10 March 2014Satisfaction of charge 44 in full (1 page)
10 March 2014Satisfaction of charge 39 in full (1 page)
10 March 2014Satisfaction of charge 42 in full (1 page)
10 March 2014Satisfaction of charge 43 in full (1 page)
10 March 2014Satisfaction of charge 41 in full (1 page)
10 March 2014Satisfaction of charge 28 in full (1 page)
10 March 2014Satisfaction of charge 25 in full (1 page)
10 March 2014Satisfaction of charge 45 in full (1 page)
10 March 2014Satisfaction of charge 30 in full (1 page)
10 March 2014Satisfaction of charge 30 in full (1 page)
10 March 2014Satisfaction of charge 45 in full (1 page)
10 March 2014Satisfaction of charge 28 in full (1 page)
10 March 2014Satisfaction of charge 40 in full (1 page)
10 March 2014Satisfaction of charge 31 in full (1 page)
10 March 2014Appointment of Mr Ronald Benson Crowell as a director (2 pages)
10 March 2014Satisfaction of charge 22 in full (1 page)
10 March 2014Satisfaction of charge 50 in full (1 page)
10 March 2014Satisfaction of charge 34 in full (1 page)
10 March 2014Satisfaction of charge 36 in full (1 page)
10 March 2014Satisfaction of charge 22 in full (1 page)
10 March 2014Satisfaction of charge 49 in full (1 page)
10 March 2014Satisfaction of charge 32 in full (1 page)
10 March 2014Satisfaction of charge 27 in full (1 page)
10 March 2014Appointment of Mr Ronald Benson Crowell as a director (2 pages)
10 March 2014Satisfaction of charge 42 in full (1 page)
10 March 2014Satisfaction of charge 27 in full (1 page)
10 March 2014Satisfaction of charge 32 in full (1 page)
10 March 2014Satisfaction of charge 46 in full (1 page)
10 March 2014Satisfaction of charge 37 in full (1 page)
10 March 2014Satisfaction of charge 33 in full (1 page)
10 March 2014Satisfaction of charge 35 in full (1 page)
10 March 2014Satisfaction of charge 25 in full (1 page)
10 March 2014Satisfaction of charge 31 in full (1 page)
10 March 2014Satisfaction of charge 37 in full (1 page)
10 March 2014Satisfaction of charge 23 in full (1 page)
10 March 2014Satisfaction of charge 38 in full (1 page)
10 March 2014Satisfaction of charge 50 in full (1 page)
10 March 2014Satisfaction of charge 40 in full (1 page)
10 March 2014Satisfaction of charge 41 in full (1 page)
10 March 2014Satisfaction of charge 39 in full (1 page)
10 March 2014Appointment of Adrienne Beth Urban as a director (2 pages)
10 March 2014Satisfaction of charge 34 in full (1 page)
10 March 2014Appointment of Adrienne Beth Urban as a director (2 pages)
10 March 2014Satisfaction of charge 46 in full (1 page)
10 March 2014Satisfaction of charge 26 in full (1 page)
10 March 2014Satisfaction of charge 44 in full (1 page)
10 March 2014Satisfaction of charge 47 in full (1 page)
10 March 2014Satisfaction of charge 33 in full (1 page)
10 March 2014Satisfaction of charge 26 in full (1 page)
10 March 2014Satisfaction of charge 20 in full (1 page)
10 March 2014Satisfaction of charge 23 in full (1 page)
10 March 2014Satisfaction of charge 47 in full (1 page)
10 March 2014Satisfaction of charge 49 in full (1 page)
10 March 2014Satisfaction of charge 38 in full (1 page)
7 March 2014Satisfaction of charge 17 in full (1 page)
7 March 2014Termination of appointment of Andrew Barnett as a secretary (1 page)
7 March 2014Termination of appointment of Andrew Barnett as a secretary (1 page)
7 March 2014Appointment of Jonathan Robert Cole as a director (2 pages)
7 March 2014Appointment of Jonathan Robert Cole as a director (2 pages)
7 March 2014Appointment of Mr Christopher John White as a director (2 pages)
7 March 2014Satisfaction of charge 11 in full (1 page)
7 March 2014Satisfaction of charge 18 in full (1 page)
7 March 2014Termination of appointment of Edith Watson as a director (1 page)
7 March 2014Satisfaction of charge 11 in full (1 page)
7 March 2014Satisfaction of charge 13 in full (1 page)
7 March 2014Termination of appointment of Andrew Watson as a director (1 page)
7 March 2014Satisfaction of charge 15 in full (1 page)
7 March 2014Satisfaction of charge 15 in full (1 page)
7 March 2014Satisfaction of charge 13 in full (1 page)
7 March 2014Satisfaction of charge 10 in full (1 page)
7 March 2014Termination of appointment of Andrew Watson as a director (1 page)
7 March 2014Appointment of Mr Wade Nicholas Declaris as a director (2 pages)
7 March 2014Satisfaction of charge 14 in full (1 page)
7 March 2014Appointment of Mr Christopher John White as a director (2 pages)
7 March 2014Satisfaction of charge 12 in full (1 page)
7 March 2014Appointment of Dentons Secretaries Limited as a secretary (2 pages)
7 March 2014Satisfaction of charge 12 in full (1 page)
7 March 2014Satisfaction of charge 5 in full (1 page)
7 March 2014Termination of appointment of Edith Watson as a director (1 page)
7 March 2014Satisfaction of charge 17 in full (1 page)
7 March 2014Satisfaction of charge 10 in full (1 page)
7 March 2014Satisfaction of charge 5 in full (1 page)
7 March 2014Satisfaction of charge 16 in full (1 page)
7 March 2014Satisfaction of charge 14 in full (1 page)
7 March 2014Appointment of Dentons Secretaries Limited as a secretary (2 pages)
7 March 2014Appointment of Mr Wade Nicholas Declaris as a director (2 pages)
7 March 2014Satisfaction of charge 16 in full (1 page)
7 March 2014Satisfaction of charge 18 in full (1 page)
6 March 2014Registration of charge 005940010051 (7 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (18 pages)
6 March 2014Second filing of AR01 previously delivered to Companies House made up to 29 December 2013 (18 pages)
6 March 2014Registration of charge 005940010051 (7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 357,160
  • ANNOTATION A second filed AR01 was registered on 6TH March 2014
(7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 357,160
  • ANNOTATION A second filed AR01 was registered on 6TH March 2014
(7 pages)
15 October 2013Satisfaction of charge 21 in full (1 page)
15 October 2013Satisfaction of charge 24 in full (1 page)
15 October 2013Satisfaction of charge 24 in full (1 page)
15 October 2013Satisfaction of charge 29 in full (1 page)
15 October 2013Satisfaction of charge 29 in full (1 page)
15 October 2013Satisfaction of charge 21 in full (1 page)
12 August 2013Group of companies' accounts made up to 30 April 2013 (41 pages)
12 August 2013Group of companies' accounts made up to 30 April 2013 (41 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 November 2012Group of companies' accounts made up to 30 April 2012 (43 pages)
30 November 2012Group of companies' accounts made up to 30 April 2012 (43 pages)
16 October 2012Registered office address changed from Lindhum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Lindhum House Causeway End Brinkworth Chippenham Wiltshire SN15 5DN England on 16 October 2012 (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
12 June 2012Registered office address changed from Brinkworth Chippenham Wilts SN15 5DN on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Brinkworth Chippenham Wilts SN15 5DN on 12 June 2012 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 August 2011Group of companies' accounts made up to 30 April 2011 (38 pages)
16 August 2011Group of companies' accounts made up to 30 April 2011 (38 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
21 March 2011Appointment of Mr Guy Gibson Rutherford as a director (2 pages)
21 March 2011Appointment of Mr Guy Gibson Rutherford as a director (2 pages)
17 January 2011Secretary's details changed for Mr Andrew Nicholas Barnett on 31 December 2010 (1 page)
17 January 2011Director's details changed for Mr Anthony Frederick James Watson on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 January 2011Secretary's details changed for Mr Andrew Nicholas Barnett on 31 December 2010 (1 page)
17 January 2011Director's details changed for Mr Andrew Richard Watson on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Andrew Richard Watson on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Anthony Frederick James Watson on 31 December 2010 (2 pages)
2 September 2010Group of companies' accounts made up to 30 April 2010 (38 pages)
2 September 2010Group of companies' accounts made up to 30 April 2010 (38 pages)
22 January 2010Termination of appointment of Anthony Watson as a director (1 page)
22 January 2010Termination of appointment of Anthony Watson as a director (1 page)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Anthony Frederick James Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Richard Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Anthony Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Anthony Frederick James Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Richard Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Anthony Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Edith Audrey Watson on 29 December 2009 (2 pages)
30 December 2009Director's details changed for Edith Audrey Watson on 29 December 2009 (2 pages)
5 August 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
5 August 2009Group of companies' accounts made up to 30 April 2009 (26 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
11 March 2009Auditor's resignation (1 page)
11 March 2009Auditor's resignation (1 page)
1 February 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
1 February 2009Group of companies' accounts made up to 30 April 2008 (23 pages)
19 January 2009Return made up to 29/12/08; full list of members (5 pages)
19 January 2009Secretary's change of particulars / andrew barnett / 18/03/2008 (1 page)
19 January 2009Return made up to 29/12/08; full list of members (5 pages)
19 January 2009Secretary's change of particulars / andrew barnett / 18/03/2008 (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
14 January 2008Group of companies' accounts made up to 30 April 2007 (24 pages)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2007Ad 30/11/07--------- £ si 1020@1=1020 £ ic 356140/357160 (2 pages)
6 December 2007Ad 30/11/07--------- £ si 1020@1=1020 £ ic 356140/357160 (2 pages)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
3 August 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
3 August 2006Group of companies' accounts made up to 30 April 2006 (24 pages)
21 July 2006Amd 169 buy back date 20/01/06 (2 pages)
21 July 2006Amd 169 buy back date 20/01/06 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
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 2006Return made up to 29/12/05; full list of members (3 pages)
23 January 2006Return made up to 29/12/05; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
30 August 2005Group of companies' accounts made up to 30 April 2005 (24 pages)
30 August 2005Group of companies' accounts made up to 30 April 2005 (24 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
12 January 2005Return made up to 29/12/04; full list of members (8 pages)
23 August 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
23 August 2004Group of companies' accounts made up to 30 April 2004 (24 pages)
26 January 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
26 January 2004Group of companies' accounts made up to 30 April 2003 (24 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
19 August 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
19 August 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
7 February 2002Return made up to 29/12/01; full list of members (7 pages)
7 February 2002Return made up to 29/12/01; full list of members (7 pages)
19 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
19 September 2001Group of companies' accounts made up to 30 April 2001 (23 pages)
31 August 2001Satisfaction of mortgage/charge (1 page)
31 August 2001Satisfaction of mortgage/charge (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (8 pages)
15 January 2001Full group accounts made up to 30 April 2000 (23 pages)
15 January 2001Full group accounts made up to 30 April 2000 (23 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1999Full group accounts made up to 30 April 1999 (24 pages)
12 October 1999Full group accounts made up to 30 April 1999 (24 pages)
17 December 1998Return made up to 29/12/98; no change of members (4 pages)
17 December 1998Return made up to 29/12/98; no change of members (4 pages)
13 October 1998Full group accounts made up to 30 April 1998 (25 pages)
13 October 1998Full group accounts made up to 30 April 1998 (25 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/97
(1 page)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/12/97
(1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997Full group accounts made up to 30 April 1997 (25 pages)
31 October 1997Full group accounts made up to 30 April 1997 (25 pages)
5 March 1997Consolidated accts 30/04/96 (29 pages)
5 March 1997Consolidated accts 30/04/96 (29 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 30 April 1996 (19 pages)
14 January 1997Full accounts made up to 30 April 1996 (19 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
22 January 1996Full group accounts made up to 30 April 1995 (23 pages)
22 January 1996Full group accounts made up to 30 April 1995 (23 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
9 January 1995Return made up to 29/12/94; no change of members (4 pages)
9 January 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (73 pages)
2 September 1994Full accounts made up to 30 April 1994 (15 pages)
2 September 1994Full accounts made up to 30 April 1994 (15 pages)
27 January 1994Return made up to 29/12/93; full list of members (5 pages)
27 January 1994Return made up to 29/12/93; full list of members (5 pages)
28 November 1993Full accounts made up to 30 April 1993 (28 pages)
28 November 1993Full accounts made up to 30 April 1993 (28 pages)
22 February 1993Return made up to 29/12/92; full list of members (6 pages)
22 February 1993Return made up to 29/12/92; full list of members (6 pages)
18 January 1993Full group accounts made up to 30 April 1992 (27 pages)
18 January 1993Full group accounts made up to 30 April 1992 (27 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
5 February 1992Full accounts made up to 30 April 1991 (14 pages)
5 February 1992Return made up to 29/12/91; full list of members (5 pages)
5 February 1992Full accounts made up to 30 April 1991 (14 pages)
5 February 1992Return made up to 29/12/91; full list of members (5 pages)
22 February 1991Return made up to 31/12/90; full list of members (4 pages)
22 February 1991Full accounts made up to 30 April 1990 (14 pages)
22 February 1991Full accounts made up to 30 April 1990 (14 pages)
22 February 1991Return made up to 31/12/90; full list of members (4 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
16 November 1990Particulars of mortgage/charge (3 pages)
13 February 1990Full accounts made up to 30 April 1989 (27 pages)
13 February 1990Return made up to 29/12/89; full list of members (4 pages)
13 February 1990Return made up to 29/12/89; full list of members (4 pages)
13 February 1990Full accounts made up to 30 April 1989 (27 pages)
9 December 1989Satisfaction of mortgage/charge (1 page)
9 December 1989Satisfaction of mortgage/charge (1 page)
8 December 1989Satisfaction of mortgage/charge (1 page)
8 December 1989Satisfaction of mortgage/charge (1 page)
7 December 1989Satisfaction of mortgage/charge (2 pages)
7 December 1989Satisfaction of mortgage/charge (2 pages)
6 December 1989Declaration of satisfaction of mortgage/charge (1 page)
6 December 1989Declaration of satisfaction of mortgage/charge (1 page)
6 December 1989Declaration of satisfaction of mortgage/charge (1 page)
6 December 1989Declaration of satisfaction of mortgage/charge (1 page)
6 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1989Satisfaction of mortgage/charge (1 page)
5 December 1989Satisfaction of mortgage/charge (1 page)
4 December 1989Satisfaction of mortgage/charge (1 page)
4 December 1989Satisfaction of mortgage/charge (1 page)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
8 March 1989Return made up to 30/12/88; full list of members (4 pages)
8 March 1989Return made up to 30/12/88; full list of members (4 pages)
8 March 1989Full accounts made up to 30 April 1988 (26 pages)
8 March 1989Full accounts made up to 30 April 1988 (26 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
28 December 1988Particulars of mortgage/charge (3 pages)
12 May 1988Particulars of property mortgage/charge (3 pages)
12 May 1988Particulars of property mortgage/charge (3 pages)
23 February 1988Full accounts made up to 30 April 1987 (12 pages)
23 February 1988Full accounts made up to 30 April 1987 (12 pages)
23 February 1988Return made up to 31/12/87; full list of members (4 pages)
23 February 1988Return made up to 31/12/87; full list of members (4 pages)
16 April 1987Director resigned (2 pages)
16 April 1987Director resigned (2 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
17 February 1987Particulars of mortgage/charge (3 pages)
30 January 1987Full accounts made up to 30 April 1986 (10 pages)
30 January 1987Return made up to 31/12/86; full list of members (4 pages)
30 January 1987Full accounts made up to 30 April 1986 (10 pages)
30 January 1987Return made up to 31/12/86; full list of members (4 pages)
18 February 1986Annual return made up to 31/12/85 (6 pages)
18 February 1986Annual return made up to 31/12/85 (6 pages)
19 January 1984Annual return made up to 31/12/83 (7 pages)
19 January 1984Annual return made up to 31/12/83 (7 pages)
19 January 1984Accounts made up to 30 April 1983 (10 pages)
19 January 1984Accounts made up to 30 April 1983 (10 pages)
13 January 1983Annual return made up to 31/12/83 (7 pages)
13 January 1983Annual return made up to 31/12/83 (7 pages)
19 February 1982Annual return made up to 31/12/81 (7 pages)
19 February 1982Annual return made up to 31/12/81 (7 pages)
8 February 1982Particulars of mortgage/charge (3 pages)
8 February 1982Particulars of mortgage/charge (3 pages)
7 October 1980Annual return made up to 03/10/80 (7 pages)
7 October 1980Annual return made up to 03/10/80 (7 pages)
20 November 1957Incorporation (15 pages)
20 November 1957Incorporation (15 pages)