Company NameBp Trading Limited
Company StatusDissolved
Company Number01033761
CategoryPrivate Limited Company
Incorporation Date7 December 1971(52 years, 5 months ago)
Dissolution Date20 December 2019 (4 years, 4 months ago)
Previous NameBp (Waverley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(39 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 20 December 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(38 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 20 December 2019)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Peter John Vince Rounce
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleOil Company Manager
Correspondence AddressPond Farm Main Street
Weston Turville
Aylesbury
Bucks
HP22 5RL
Director NameMr Mark Traill Bentley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1992)
RoleAccountant
Correspondence AddressRoundabout Cottage
Norwood Hill
Horley
Surrey
RH6 0HR
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed10 April 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameDr Gerald John Laving
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 1998)
RoleOil Company Executive
Correspondence AddressFernside
Harrow Road West
Dorking
Surrey
RH4 3BA
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(25 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(29 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameAderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameAnne Louise Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2010)
RoleOil Company Executive
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(37 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 April 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed02 April 2010(38 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 February 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr David Keith Peattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(38 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Nicholas John Charles Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(46 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

17m at £1Bp PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,135,973

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Full accounts made up to 31 December 2016 (15 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17,020,622
(4 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (16 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,020,622
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,020,622
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (20 pages)
13 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jens bertelsen
(5 pages)
10 April 2014Director's details changed for Mr Jens Bertelsen on 31 March 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 17,020,622
(4 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 17,020,622
(4 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of David Peattie as a director (1 page)
14 November 2012Director's details changed for Mr Jens Bertelsen on 29 October 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 November 2011Appointment of Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2014
(3 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Termination of appointment of Anne Shaw as a director (1 page)
10 September 2010Appointment of Mr. David Keith Peattie as a director (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Louise Shaw on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
9 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
25 September 2009Full accounts made up to 31 December 2008 (17 pages)
13 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Director appointed anne louise shaw (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Full accounts made up to 31 December 2007 (21 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
23 September 2007Full accounts made up to 31 December 2006 (23 pages)
22 August 2007Memorandum and Articles of Association (25 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2006Ad 12/09/06--------- £ si 10687286@1=10687286 £ ic 6333336/17020622 (2 pages)
13 April 2006Return made up to 01/04/06; full list of members (5 pages)
15 February 2006Memorandum and Articles of Association (18 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 August 2005Director resigned (1 page)
11 May 2005Return made up to 01/04/05; full list of members (6 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 November 2004Ad 26/10/04--------- £ si 6333334@1=6333334 £ ic 2/6333336 (2 pages)
11 November 2004Nc inc already adjusted 25/10/04 (1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 October 2004New director appointed (3 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 April 2004Return made up to 01/04/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Return made up to 01/04/03; full list of members (5 pages)
24 April 2003Director's particulars changed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (4 pages)
25 September 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 01/04/02; full list of members (5 pages)
26 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 May 2001Return made up to 10/04/01; full list of members (5 pages)
27 March 2001Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 May 2000Return made up to 10/04/00; full list of members (5 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Return made up to 10/04/99; full list of members (14 pages)
31 January 1999Full accounts made up to 31 December 1997 (12 pages)
31 December 1998Director resigned (1 page)
12 May 1998Return made up to 10/04/98; full list of members (8 pages)
27 January 1998Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 April 1997Return made up to 10/04/97; full list of members (7 pages)
31 January 1997Full accounts made up to 31 December 1995 (12 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 April 1996Return made up to 10/04/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 10/04/95; full list of members (12 pages)
17 August 1983Accounts made up to 31 December 1982 (3 pages)
1 March 1981Company name changed\certificate issued on 01/03/81 (2 pages)
1 March 1981Company name changed\certificate issued on 01/03/81 (2 pages)
21 September 1976Accounts made up to 31 December 1975 (6 pages)
7 December 1971Incorporation (31 pages)
7 December 1971Incorporation (31 pages)