Company NamePetrol Retailers Association Limited(The)
DirectorSusan Ann Robinson
Company StatusActive
Company Number01226489
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Previous NamesAssociation Of The Retail Motor Industry Limited and Petroleum Retailers Association Limited(The)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(33 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameMr Leslie William Peters
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address67 Tor Bryan
Ingatestone
Essex
CM4 9NN
Secretary NameMr David John Evans
NationalityBritish
StatusResigned
Appointed13 June 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameChristopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressWoodville Cock Green
Felsted
Dunmow
Essex
CM6 3JE
Director NameMr Stephen Norman Ramsay
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Carpenters Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5RJ
Secretary NameGraham Leslie Coleshill
NationalityBritish
StatusResigned
Appointed01 November 2003(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Reading Road
Wokingham
Berkshire
RG41 1EH
Director NameMr Kevin John Waterman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(29 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusResigned
Appointed30 September 2005(30 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Raymond Holloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address4 Hazeldene
Wendover
Aylesbury
Buckinghamshire
HP22 6NG
Director NameMr Robert James Foulston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(39 years after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin John Briggs
StatusResigned
Appointed26 September 2014(39 years after company formation)
Appointment Duration1 year (resigned 05 October 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Christopher David Thomas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(40 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed05 October 2015(40 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

1 February 2024Director's details changed for Ms Susan Ann Robinson on 1 February 2024 (2 pages)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 August 2022Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page)
8 August 2022Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Robert Foulston as a director (1 page)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 June 2011Termination of appointment of Robert Foulston as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2009 with a full list of shareholders (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2009Director appointed mr robert james foulston (2 pages)
14 July 2009Director appointed mr robert james foulston (2 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
26 June 2009Director appointed mrs susan ann robinson (2 pages)
16 February 2009Appointment terminated director raymond holloway (1 page)
16 February 2009Appointment terminated director raymond holloway (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
31 July 2007Return made up to 13/06/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 13/06/06; full list of members (2 pages)
6 December 2006Return made up to 13/06/06; full list of members (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
23 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
1 July 2003Return made up to 13/06/03; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2001 (5 pages)
6 August 2002Full accounts made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
21 June 2002Return made up to 13/06/02; full list of members (7 pages)
11 September 2001Full accounts made up to 31 December 2000 (5 pages)
11 September 2001Full accounts made up to 31 December 2000 (5 pages)
21 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
29 August 2000Full accounts made up to 31 December 1999 (5 pages)
29 August 2000Full accounts made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 13/06/00; full list of members (7 pages)
7 June 2000Return made up to 13/06/00; full list of members (7 pages)
24 November 1999Full accounts made up to 31 December 1998 (5 pages)
24 November 1999Full accounts made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 13/06/99; full list of members (6 pages)
30 June 1999Return made up to 13/06/99; full list of members (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 October 1998Full accounts made up to 31 December 1997 (5 pages)
7 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (5 pages)
28 October 1997Full accounts made up to 31 December 1996 (5 pages)
4 July 1997Return made up to 13/06/97; no change of members (4 pages)
4 July 1997Return made up to 13/06/97; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
18 July 1995Return made up to 13/06/95; no change of members (4 pages)
18 July 1995Return made up to 13/06/95; no change of members (4 pages)
24 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 September 1975Incorporation (16 pages)
16 September 1975Incorporation (16 pages)