Company NameBrobot Petroleum Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number01349544
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 3 months ago)
Previous NameClickpalm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(42 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameVerner Clive Bootle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1996)
RoleGarage Proprietor
Correspondence AddressThatch Farm High Street
Waltham-On-The-Wolds
Melton Mowbray
Leics
LE14 4AH
Director NameMrs Patricia Iris Bootle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 06 November 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Secretary NameMrs Patricia Iris Bootle
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Farm High Street
Waltham-On-The-Wolds
Melton Mowbray
Leics
LE14 4AH
Director NameAnthony James Bates
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 January 1998)
RoleManager
Correspondence AddressJacksons Barn Back Lane
Skillington
Grantham
Lincolnshire
NG33 5EX
Secretary NameBridget Smith
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameBridget Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(18 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMichael Reginald Chippendale
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2003)
RoleFuel Distribution Director
Correspondence AddressBeggars Roost 87 Grantham Road
Bottesford
Nottingham
Nottinghamshire
NG13 0EG
Director NameEdmund Frank Bright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(20 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 06 November 2015)
RoleForecourts Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Hasukumar Vallabhdas Thakrar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Kamlesh Vallabhdas Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Sailesh Vallabhdas Thakrar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Secretary NameMr Kamlesh Vallabhdas Thakrar
StatusResigned
Appointed06 November 2015(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(40 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMrs Arani Soosaipillai
StatusResigned
Appointed30 October 2018(40 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village 1 Brooklands R
Weybridge
Surrey
KT13 0TJ

Contact

Websitebrobot.co.uk

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at £1Brobot Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,702,720
Gross Profit£7,969,811
Net Worth£15,176,158
Cash£27,913
Current Liabilities£10,605,883

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

8 March 1984Delivered on: 14 March 1984
Satisfied on: 28 February 1990
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: £100,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H property situate at manthorpe road garage and service station, manthorpe road, grantham. Lincoln, together with garage and petrol filling station, buildings, pumps, tanks, fixtures and fittings now or hereafter to be placed in or under the said piece or parcel of land.
Fully Satisfied
7 September 1983Delivered on: 14 September 1983
Satisfied on: 21 March 1991
Persons entitled: National Westminster 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/H property k/a approx 1200 sq yds of land off thorpe rd melton mowbray leic. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1982Delivered on: 18 November 1982
Satisfied on: 30 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the companys freehold & leasehold properties and the proceeds of sale thereof including fixed & floating charges over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. F/h land & garage premises situate at manthorpe road grantham, lincolnshire.
Fully Satisfied
30 April 2013Delivered on: 15 May 2013
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H t/no NN167088 rockingham road corby east midlands. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2011Delivered on: 5 November 2011
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in any other currency or current unit, and the debt or debts owing by the bank.
Fully Satisfied
22 February 2011Delivered on: 23 February 2011
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Floating charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all book debts and other debts fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 January 2011Delivered on: 21 January 2011
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

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 known as petrol filling station at royston lane, royston, barnsley, t/no: WYK98959 together with all buildings and fixtures, fixed plant and machinery see image for full details.
Fully Satisfied
21 August 1982Delivered on: 21 August 1982
Persons entitled: Conoco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all book debts.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a south street, keighley, west yorkshire t/no WYK329174 and WYK769665 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a A38 derby road (southbound) t/no DY334751, DY387366 and DY329012 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a A38 derby road (northbound), egginton, derby t/no DY336550 and DY345204 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a outgang lane, dinnington, south yorkshire t/no SYK420252, SYK243322 and SYK540989 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 475 burton road, littleover, derby t/no DY35550 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 May 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 October 2005Delivered on: 28 October 2005
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a brobot calverton A614 ollerton road calverdon nottinghamshire t/no NT172715 together with all buildings and fixtures fixed plant and equipment and machinerys contracts deeds undertakings and warranties and the goodwill.
Fully Satisfied
27 October 2005Delivered on: 28 October 2005
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a brobot rainworth kirklington road mansfield norttinghamshire t/no NT200974 together with all buildings and fixtures fixed plant and equipment and machinerys contracts deeds undertakings and warranties and the goodwill.
Fully Satisfied
27 October 2005Delivered on: 28 October 2005
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a brobot grantham 2 4 & 6 manthorpe road grantham lincolnshire t/no LL140869 & LL182665 together with all buildings and fixtures fixed plant and equipment and machinery. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties and the goodwill.
Fully Satisfied
10 December 1981Delivered on: 15 December 1981
Persons entitled: Midland 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 & premises being 95 saxby rd melton mowbray leicestershire.
Fully Satisfied
14 September 2004Delivered on: 16 September 2004
Satisfied on: 24 August 2015
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 30 (units 24, 25 and 26) clayton road atherstone warwickshire title number WK372943 together with all buildings and fixtures (including trade fixtures) fixed plan and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and theproceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time.
Fully Satisfied
14 September 2004Delivered on: 16 September 2004
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 112 grantham road waddington lincolnshire title number LL109671 together with all buildings and fixtures (including trade fixtures) fixed plan and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill (if any) of the mortgagor in relation to the business carried on at the property from time to time.
Fully Satisfied
17 August 2004Delivered on: 19 August 2004
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: Jsr service station south st keighley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2004Delivered on: 8 July 2004
Satisfied on: 17 July 2010
Persons entitled: Conocophillips Limited

Classification: Legal charge
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: The property k/a royal blue garage york road doncaster t/no's SYK216057 and SYK230410 together with all buildings and fixtures fixed plant and equipment the benefit of all rights licences rents deposits contracts the goodwill.
Fully Satisfied
6 July 2004Delivered on: 8 July 2004
Satisfied on: 17 March 2018
Persons entitled: Conocophillips Limited

Classification: Legal charge
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: The property k/a 73 market street hoyland barnsley t/no SYK414611 together with all buildings and fixtures fixed plant and equipment the benefit of all rights licences rents deposits contracts the goodwill.
Fully Satisfied
24 March 2003Delivered on: 11 April 2003
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: Omega service station, burton road, derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 2003Delivered on: 11 April 2003
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: Petrol filling stations on the north west side of burton rd egginton derby & south east side of burton rd egginton derby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2001Delivered on: 27 November 2001
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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 & buildings on the south side of outgang lane dinnington sheffield t/nos: SYK243322 and SYK420252. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 2000Delivered on: 15 March 2000
Satisfied on: 17 July 2010
Persons entitled: Texaco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manthorpe road garage,nos 2,4 and 6 manthorpe road grantham and ancillary station site also comprising 24 manthorpe road t/no LL140869 and all that land and buildings described in a conveyance dated 17 april 1968 and all buildings fixtures and fittings (including trade fixtures) from time to time on the properties together with all rights,easements and privileges appurtenant to or benefitting the same.. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a filling station main road stretton alfreton derbyshire t/no.DY190471.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 January 1981Delivered on: 22 January 1981
Persons entitled: Midland 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: Freehold land & premises being broughton lodge service station. Fosse way, upper broughton melton mowbray, leicestershire. Title no. Nt 107616.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a mansfield road skegby mansfield nottinghamshire.t/no.NT309223.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a bowbridge road newark nottinghamshire t/no.NT318110.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a 590 retford road woodhouse mill sheffield south yorkshire.t/no.SYK308440.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a bradfield road hillsborough sheffield south yorkshire t/no.SYK232147.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 10 March 2000
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: The f/h property k/a A60 loughborough road bunny nottinghamshire t/no.NT157857.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

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 on the north west side of bradfield road sheffield t/n SYK232147 with all buildings and fixtures..., The proceeds of sale, the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pylon garage fosse way east bridgford nottingham t/n NT242330 with all buildings fixtures..., Proceeds of sale, goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Skegby service station mansfield road skegby t/n NT309223 with all buildings fixtures...., Proceeds of sale, the goodwill. See the mortgage charge document for full details.
Fully Satisfied
18 November 1999Delivered on: 24 November 1999
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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/H jet filling station market street (being 73 market street) hoyland barnsley t/n-SYK408292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 March 1996Delivered on: 19 July 1996
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a rancliffe garage loughborough road bunney rushcliffe t/n NT157857 with all buildings and fixtures the benefit of all rights and licences the goodwill. See the mortgage charge document for full details.
Fully Satisfied
22 January 1981Delivered on: 22 January 1981
Persons entitled: Midland 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: Freehold land and premises being manthorpe road service station, grantham lincolnshire.
Fully Satisfied
21 March 1996Delivered on: 19 July 1996
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that land and buildings at bowbridge road newark nottinghamshire with all buildings and fixture the benefit of all rights and licences and goodwill. See the mortgage charge document for full details.
Fully Satisfied
21 March 1996Delivered on: 23 March 1996
Satisfied on: 18 September 2003
Persons entitled: Conoco Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the fixed charge.
Particulars: All its present and future book and other debts due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
21 March 1996Delivered on: 23 March 1996
Satisfied on: 24 April 2001
Persons entitled: Conoco Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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
31 May 1994Delivered on: 17 June 1994
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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/H property k/a the service station grantham road waddington lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 June 1994Delivered on: 3 June 1994
Satisfied on: 17 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 1994Delivered on: 15 April 1994
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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/H property k/a python hill filling station kirklington road rainworth nottinghamshire t/n ng 200974 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1994Delivered on: 17 March 1994
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any third party to the chargee including monies due for goods sold and delivered.
Particulars: All that f/h land registered at hmlr under t/n syk 308440 together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to be placed in on or under the said land and k/a woodhouse mill service station retford road sheffield south yorkshire.
Fully Satisfied
6 July 1993Delivered on: 12 July 1993
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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/H the woodhouse mill service station 590 retford road sheffield yorkshire t/n SK4385A and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1992Delivered on: 6 March 1992
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: Royal blue garage york road doncaster t/n syk 216057 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1992Delivered on: 6 March 1992
Satisfied on: 18 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower.
Particulars: F/H plot of land together with the garage & petrol filling station buildings pumps tanks fixtures & fittings k/as cresta filling station, burston rd, finedon, northamptonshire.
Fully Satisfied
28 June 1980Delivered on: 28 June 1980
Satisfied on: 21 March 1991
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the equipment agreement of even date.
Particulars: All that piece of land known as manthorpe road service station little gonerby grantham in the county of lincoln together with garage and petrol filling station buildings, pumps, tanks fixtures and fittings etc.
Fully Satisfied
7 August 1991Delivered on: 8 August 1991
Satisfied on: 18 September 2003
Persons entitled: Conco LTD

Classification: Legal charge
Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower.
Particulars: F/H plot of land together with the garage & petrol filling station buildings pumps tanks fixtures & fittings k/a cresta filling station burton road finedon, northamptonshire title no:- nn 132238.
Fully Satisfied
1 May 1991Delivered on: 15 May 1991
Satisfied on: 18 September 2003
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All money owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied.
Particulars: A d depot to the rear of thrope road filling station, melton mowbray (see form 395 for full details).
Fully Satisfied
28 June 1990Delivered on: 6 July 1990
Satisfied on: 17 August 2010
Persons entitled: National Westminster 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/H property k/a manthorpe road garage and service station manthorpe road grantham, lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1989Delivered on: 29 November 1989
Satisfied on: 18 September 2003
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies owing by the borrower or any third party to the lender in respect of petroleum products or other goods supplied to the premises or any other premises by direction of the borrower.
Particulars: F/H land together with the garage and petrol filling station buildings, pumps, tanks, fixtures and fittings now or hereafter to be in on or under the said land & being an oil distribution depot to the rear of thorpe road filling station melton mowbray leicestershire.
Fully Satisfied
9 November 1989Delivered on: 14 November 1989
Satisfied on: 17 July 2010
Persons entitled: National Westminster 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: Forest service station, ollerton road, calverton nottinghamshire. And the proceeds of sale thereof. Title no. Nt 172715. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1989Delivered on: 14 November 1989
Satisfied on: 17 March 2018
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any third party in respect of goods supplied to the chargee.
Particulars: All that plot of f/h land k/a stretton filling station st. Hon road, stretton, northeast derbyshire. Title no. Dy 190471.
Fully Satisfied
6 October 1989Delivered on: 7 October 1989
Satisfied on: 24 April 2001
Persons entitled: Conoco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts now or at any time due or owing to brobot petroleum limited.
Fully Satisfied
24 July 1986Delivered on: 24 July 1986
Satisfied on: 21 March 1991
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: £30,000 under the terms of an exclusivity agreement dated 23/7/86 and any other moneys that may become owing by the company to the chargee an account current or stated for goods supplied or otherwise.
Particulars: F/H property known as manthorpe road garage and service station manthorpe road, grantham lincoln, plus tanks pumps, fixtures & fittings.
Fully Satisfied
10 June 1985Delivered on: 11 June 1985
Satisfied on: 21 March 1991
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the trading accounts or under the terms of the charge.
Particulars: F/H plot of land in a conveyance 6/6/83 between melton garage & engineering company & brobot petroleum limited.
Fully Satisfied
29 March 1985Delivered on: 18 April 1985
Satisfied on: 28 February 1990
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: £58,863 including moneys due for goods sold and delivered.
Particulars: F/H manthorpe road, garage and service station manthorpe road grantham in the county of lincoln together with the garage and petrol filling station buildings pumps tanks fixtures and fittings now or hereafter to the placed in or under the said land.
Fully Satisfied
17 April 1978Delivered on: 21 April 1978
Satisfied on: 21 March 1991
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: £36,000 and any other monies that may become owing by the company to the chargee an account current & stated for goods supplied & otherwise.
Particulars: All that piece or parcel of land known as manthorpe road service station little agoneby grantham, lincoln, together with the garage and petral filling station buildings pumps tanks fixtures & fittings.
Fully Satisfied
30 October 2018Delivered on: 2 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including derby road eggington derbyshire DE65 6GY title numbers DY336550 and DY345204. For more details please refer to the instrument.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as belmont service station breaston derbyshire registered at hm land registry with title number: DY496820 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as woodhouse mill 590 retford road woodhouse mill sheffield south yorkshire registered at hm land registry with title number: SYK308440 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as wigston oadby road wigston leicestershire registered at hm land registry with title number LT247935 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as waddington 112 grantham road waddington lincolnshire registered at hm land registry with title number LL109671 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as stretton main road stretton derbyshire registered at hm land registry with title number DY190471 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as skegby mansfield road skegby nottinghamshire registered at hm land registry with title number: NT309223 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as rainworth kirklington road rainworth nottinghamshire registered at hm land registry with title number NT200974 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as royston royston lane royston south yorkshire registered at hm land registry with title number SYK98959 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as newark 229 bowbridge road newark nottinghamshire registered at hm land registry with title number: NT318110 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as littleover 475 burton road littleover derbyshire registered at hm land registry with title number DY35550 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as keighley south street keighley west yorkshire registered at hm land registry with title number: WYK329174 and WYK769665 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hoyland market street hoyland south yorkshire registered at hm land registry with title number SYK414611 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as grantham manthorpe road grantham lincolnshire registered at hm land registry with title number: LL182665 and LL140869 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hillsborough bradfield road hillsborough sheffield south yorkshire registered at hm land registry with title number SYK232147 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as east bridgford old fosse way east bridgford nottingham registered at hm land registry with title number: NT274443 and NT242330 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as dinnington outgang lane dinnington south yorkshire registered at hm land registry with title number: SYK243322 and SYK420252 and SYK540989 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as north corby rockingham road corby northamptonshire registered at hm land registry with title number NN167088 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as corby southern gateway uppingham road corby northamptonshire registered at hm land registry with title number NN306757 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as calverton A614 ollerton road calverton nottinghamshire registered at hm land registry with title number NT172715 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as bunny A60 loughborough road nottinghamshire registered at hm land registry with title number: NT157857 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as northbound egginton derby road egginton derbyshire registered at hm land registry with title number: DY345204 and DY336550 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as southbound egginton derby road willington derbyshire and rykneld, derby road, eggington DE65 6GY registered at hm land registry with title number: DY329012 and DY334751 and DY387366 and DY176494 and other assets charged by clause 1 of the instrument.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Farndon service station farndon road newark.
Outstanding
30 April 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H t/no LT247935 oadby road wigston east midlands. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 September 2023Satisfaction of charge 013495440089 in full (1 page)
4 September 2023Registration of charge 013495440090, created on 4 September 2023 (94 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2023Memorandum and Articles of Association (11 pages)
10 July 2023Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 November 2022Full accounts made up to 28 February 2022 (32 pages)
7 June 2022Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 28 February 2021 (34 pages)
25 March 2021Change of details for Brobot Group Limited as a person with significant control on 23 July 2020 (2 pages)
24 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 29 February 2020 (37 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
23 October 2019Full accounts made up to 28 February 2019 (30 pages)
22 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 May 2018 (27 pages)
31 December 2018Statement of company's objects (2 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 November 2018Satisfaction of charge 013495440070 in full (4 pages)
3 November 2018Satisfaction of charge 013495440080 in full (4 pages)
3 November 2018Satisfaction of charge 013495440077 in full (4 pages)
3 November 2018Satisfaction of charge 013495440074 in full (4 pages)
3 November 2018Satisfaction of charge 013495440075 in full (4 pages)
3 November 2018Satisfaction of charge 013495440073 in full (4 pages)
3 November 2018Satisfaction of charge 013495440078 in full (4 pages)
3 November 2018Satisfaction of charge 013495440086 in full (4 pages)
3 November 2018Satisfaction of charge 013495440085 in full (4 pages)
3 November 2018Satisfaction of charge 013495440076 in full (4 pages)
3 November 2018Satisfaction of charge 013495440067 in full (4 pages)
3 November 2018Satisfaction of charge 013495440066 in full (4 pages)
3 November 2018Satisfaction of charge 013495440083 in full (4 pages)
3 November 2018Satisfaction of charge 013495440087 in full (4 pages)
3 November 2018Satisfaction of charge 013495440071 in full (4 pages)
3 November 2018Satisfaction of charge 013495440068 in full (4 pages)
3 November 2018Satisfaction of charge 013495440088 in full (4 pages)
3 November 2018Satisfaction of charge 013495440069 in full (4 pages)
3 November 2018Satisfaction of charge 013495440082 in full (4 pages)
3 November 2018Satisfaction of charge 013495440081 in full (4 pages)
3 November 2018Satisfaction of charge 013495440084 in full (4 pages)
3 November 2018Satisfaction of charge 013495440079 in full (4 pages)
3 November 2018Satisfaction of charge 013495440072 in full (4 pages)
2 November 2018Registration of charge 013495440089, created on 30 October 2018 (53 pages)
1 November 2018Appointment of Mrs Arani Soosaipillai as a secretary on 30 October 2018 (2 pages)
1 November 2018Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
1 November 2018Registered office address changed from Aquis House Belgrave Gate Leicester LE1 3HT England to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 1 November 2018 (1 page)
31 October 2018Termination of appointment of Kamlesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
31 October 2018Termination of appointment of Hasukumar Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
31 October 2018Termination of appointment of Kamlesh Vallabhdas Thakrar as a secretary on 30 October 2018 (1 page)
31 October 2018Termination of appointment of Sailesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
31 October 2018Appointment of Mr Don Camillo Emilio Borneo as a director on 30 October 2018 (2 pages)
31 October 2018Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 30 October 2018 (2 pages)
2 October 2018Change of details for Brobot Group Limited as a person with significant control on 26 September 2018 (2 pages)
1 October 2018Change of details for Brobot Group Limited as a person with significant control on 26 September 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
17 March 2018Satisfaction of charge 58 in full (4 pages)
17 March 2018Satisfaction of charge 60 in full (4 pages)
17 March 2018Satisfaction of charge 45 in full (4 pages)
17 March 2018Satisfaction of charge 23 in full (4 pages)
17 March 2018Satisfaction of charge 54 in full (4 pages)
17 March 2018Satisfaction of charge 52 in full (4 pages)
17 March 2018Satisfaction of charge 14 in full (4 pages)
17 March 2018Satisfaction of charge 29 in full (4 pages)
17 March 2018Satisfaction of charge 33 in full (4 pages)
17 March 2018Satisfaction of charge 59 in full (4 pages)
17 March 2018Satisfaction of charge 30 in full (4 pages)
17 March 2018Satisfaction of charge 55 in full (4 pages)
17 March 2018Satisfaction of charge 013495440063 in full (4 pages)
17 March 2018Satisfaction of charge 61 in full (4 pages)
17 March 2018Satisfaction of charge 62 in full (4 pages)
17 March 2018Satisfaction of charge 50 in full (4 pages)
17 March 2018Satisfaction of charge 51 in full (4 pages)
17 March 2018Satisfaction of charge 34 in full (4 pages)
17 March 2018Satisfaction of charge 32 in full (4 pages)
17 March 2018Satisfaction of charge 53 in full (4 pages)
17 March 2018Satisfaction of charge 48 in full (4 pages)
17 March 2018Satisfaction of charge 013495440065 in full (4 pages)
17 March 2018Satisfaction of charge 56 in full (4 pages)
17 March 2018Satisfaction of charge 57 in full (4 pages)
17 March 2018Satisfaction of charge 013495440064 in full (4 pages)
24 October 2017Full accounts made up to 31 May 2017 (29 pages)
24 October 2017Full accounts made up to 31 May 2017 (29 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 May 2016 (31 pages)
22 December 2016Full accounts made up to 31 May 2016 (31 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(4 pages)
25 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
25 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
15 December 2015Registration of charge 013495440088, created on 11 December 2015 (15 pages)
15 December 2015Registration of charge 013495440088, created on 11 December 2015 (15 pages)
12 November 2015Registration of charge 013495440069, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440074, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440087, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440087, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440076, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440075, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440087, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440086, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440079, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440075, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440080, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440085, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440084, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440072, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440073, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440079, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440086, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440077, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440074, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440082, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440078, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440081, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440076, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440070, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440073, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440070, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440080, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440077, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440075, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440082, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440081, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440078, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440085, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440083, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440071, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440072, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440078, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440082, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440069, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440081, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440083, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440085, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440079, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440083, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440084, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440077, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440071, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440070, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440071, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440080, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440073, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440076, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440086, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440084, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440069, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440072, created on 6 November 2015 (15 pages)
12 November 2015Registration of charge 013495440074, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440066, created on 6 November 2015 (23 pages)
11 November 2015Registration of charge 013495440068, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440067, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440066, created on 6 November 2015 (23 pages)
11 November 2015Registration of charge 013495440068, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440066, created on 6 November 2015 (23 pages)
11 November 2015Registration of charge 013495440067, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440067, created on 6 November 2015 (15 pages)
11 November 2015Registration of charge 013495440068, created on 6 November 2015 (15 pages)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
24 August 2015Satisfaction of charge 49 in full (2 pages)
24 August 2015Satisfaction of charge 49 in full (2 pages)
24 June 2015Full accounts made up to 31 March 2015 (23 pages)
24 June 2015Full accounts made up to 31 March 2015 (23 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000,000
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000,000
(4 pages)
12 November 2014Registration of charge 013495440065, created on 31 October 2014 (32 pages)
12 November 2014Registration of charge 013495440065, created on 31 October 2014 (32 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
18 September 2014Full accounts made up to 31 March 2014 (24 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(4 pages)
2 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000,000
(4 pages)
27 August 2013Full accounts made up to 31 March 2013 (24 pages)
27 August 2013Full accounts made up to 31 March 2013 (24 pages)
15 May 2013Registration of charge 013495440064 (34 pages)
15 May 2013Registration of charge 013495440063 (34 pages)
15 May 2013Registration of charge 013495440063 (34 pages)
15 May 2013Registration of charge 013495440064 (34 pages)
7 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 March 2012 (25 pages)
10 August 2012Full accounts made up to 31 March 2012 (25 pages)
10 May 2012Director's details changed for Edmund Frank Bright on 15 March 2012 (2 pages)
10 May 2012Director's details changed for Patricia Iris Bootle on 15 March 2012 (2 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 May 2012Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 10 May 2012 (1 page)
10 May 2012Director's details changed for Edmund Frank Bright on 15 March 2012 (2 pages)
10 May 2012Director's details changed for Patricia Iris Bootle on 15 March 2012 (2 pages)
10 May 2012Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 10 May 2012 (1 page)
10 May 2012Director's details changed for Bridget Smith on 15 March 2012 (2 pages)
10 May 2012Director's details changed for Bridget Smith on 15 March 2012 (2 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 53 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 61 (3 pages)
15 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 53 (3 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
11 May 2011Director's details changed for Bridget Smith on 17 April 2010 (2 pages)
11 May 2011Director's details changed for Edmund Frank Bright on 17 April 2010 (2 pages)
11 May 2011Director's details changed for Edmund Frank Bright on 17 April 2010 (2 pages)
11 May 2011Director's details changed for Bridget Smith on 17 April 2010 (2 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 61 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 60 (5 pages)
31 August 2010Section 519 (1 page)
31 August 2010Section 519 (1 page)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 55 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 58 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 53 (11 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 55 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 57 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 54 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 53 (11 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 54 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 56 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 56 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 58 (10 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 59 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 57 (10 pages)
27 April 2010Registered office address changed from Thorpe Road Melton Mowbray Leicestershire LE13 1SH on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Bridget Smith on 16 March 2010 (1 page)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for Bridget Smith on 16 March 2010 (1 page)
27 April 2010Registered office address changed from Thorpe Road Melton Mowbray Leicestershire LE13 1SH on 27 April 2010 (1 page)
10 August 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
10 August 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
20 May 2009Return made up to 16/03/09; full list of members (5 pages)
20 May 2009Return made up to 16/03/09; full list of members (5 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
15 July 2008Return made up to 16/03/08; full list of members (5 pages)
15 July 2008Director and secretary's change of particulars / bridget smith / 30/06/2008 (1 page)
15 July 2008Return made up to 16/03/08; full list of members (5 pages)
15 July 2008Director and secretary's change of particulars / bridget smith / 30/06/2008 (1 page)
15 July 2008Director and secretary's change of particulars / bridget smith / 09/03/2008 (1 page)
15 July 2008Director and secretary's change of particulars / bridget smith / 09/03/2008 (1 page)
27 September 2007Full accounts made up to 31 March 2007 (25 pages)
27 September 2007Full accounts made up to 31 March 2007 (25 pages)
11 June 2007Return made up to 16/03/07; full list of members (8 pages)
11 June 2007Return made up to 16/03/07; full list of members (8 pages)
3 July 2006Full accounts made up to 31 March 2006 (25 pages)
3 July 2006Full accounts made up to 31 March 2006 (25 pages)
17 March 2006Return made up to 16/03/06; full list of members (9 pages)
17 March 2006Return made up to 16/03/06; full list of members (9 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
13 June 2005Full accounts made up to 31 March 2005 (23 pages)
13 June 2005Full accounts made up to 31 March 2005 (23 pages)
27 May 2005Return made up to 16/03/05; full list of members (9 pages)
27 May 2005Return made up to 16/03/05; full list of members (9 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Full accounts made up to 31 March 2004 (27 pages)
24 June 2004Full accounts made up to 31 March 2004 (27 pages)
21 May 2004Return made up to 16/03/04; full list of members (9 pages)
21 May 2004Return made up to 16/03/04; full list of members (9 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
23 October 2003£ ic 1250000/1000000 17/10/03 £ sr 250000@1=250000 (1 page)
23 October 2003£ ic 1250000/1000000 17/10/03 £ sr 250000@1=250000 (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
21 June 2003Full accounts made up to 31 March 2003 (23 pages)
21 June 2003Full accounts made up to 31 March 2003 (23 pages)
6 May 2003Return made up to 16/03/03; full list of members (10 pages)
6 May 2003Return made up to 16/03/03; full list of members (10 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
7 June 2002Full accounts made up to 31 March 2002 (25 pages)
7 June 2002Full accounts made up to 31 March 2002 (25 pages)
20 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
29 June 2001Full accounts made up to 31 March 2001 (23 pages)
29 June 2001Full accounts made up to 31 March 2001 (23 pages)
9 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Full accounts made up to 31 March 2000 (24 pages)
13 June 2000Full accounts made up to 31 March 2000 (24 pages)
21 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
27 July 1999Full accounts made up to 31 March 1999 (23 pages)
27 July 1999Full accounts made up to 31 March 1999 (23 pages)
11 May 1999Return made up to 16/03/99; no change of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (23 pages)
11 January 1999Full accounts made up to 31 March 1998 (23 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
18 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 May 1997Full accounts made up to 31 December 1996 (23 pages)
12 May 1997Full accounts made up to 31 December 1996 (23 pages)
22 April 1997Return made up to 16/03/97; full list of members (6 pages)
22 April 1997Return made up to 16/03/97; full list of members (6 pages)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 January 1997Ad 20/12/96--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
17 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 January 1997£ nc 2000000/2250000 20/12/96 (1 page)
17 January 1997£ nc 2000000/2250000 20/12/96 (1 page)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
17 January 1997Ad 20/12/96--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (21 pages)
29 April 1996Full accounts made up to 31 December 1995 (21 pages)
12 April 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
12 April 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 March 1996Particulars of mortgage/charge (7 pages)
23 March 1996Particulars of mortgage/charge (7 pages)
23 March 1996Particulars of mortgage/charge (7 pages)
23 March 1996Particulars of mortgage/charge (7 pages)
14 February 1996Registered office changed on 14/02/96 from: 22 park road melton mowbray leics LE13 1TT (1 page)
14 February 1996Registered office changed on 14/02/96 from: 22 park road melton mowbray leics LE13 1TT (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
27 March 1995Return made up to 16/03/95; full list of members (6 pages)
27 March 1995Return made up to 16/03/95; full list of members (6 pages)
8 March 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
8 March 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 April 1994Return made up to 16/03/94; no change of members (4 pages)
5 April 1993Return made up to 16/03/93; no change of members (4 pages)
28 April 1992Return made up to 16/03/92; full list of members (5 pages)
23 April 1991Return made up to 16/03/91; no change of members (5 pages)
5 April 1990Return made up to 16/03/90; full list of members (4 pages)
28 March 1990Ad 30/11/89--------- £ si 250000@1=250000 £ ic 755000/1005000 (2 pages)
12 July 1989Return made up to 21/02/89; full list of members (4 pages)
9 March 1989Wd 27/02/89 ad 31/12/88--------- £ si 705000@1=705000 £ ic 50000/755000 (2 pages)
18 January 1989£ nc 50000/2000000 (1 page)
18 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1989£ nc 50000/2000000 (1 page)
31 July 1987Return made up to 03/07/87; full list of members (4 pages)
30 December 1986Return made up to 14/08/86; full list of members (4 pages)
15 November 1979Memorandum and Articles of Association (8 pages)
15 November 1979Memorandum and Articles of Association (8 pages)
12 April 1978Company name changed\certificate issued on 12/04/78 (2 pages)
12 April 1978Company name changed\certificate issued on 12/04/78 (2 pages)
23 January 1978Incorporation (14 pages)
23 January 1978Incorporation (14 pages)