Company NameFuel Oils (Holdings) Limited
Company StatusActive
Company Number01708836
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years, 1 month ago)
Previous NameIvormass Limited

Business Activity

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

Directors

Secretary NameMrs Corinne Geering
NationalityBritish
StatusCurrent
Appointed12 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCrofters Cottage Lympne Place
Lympne
Hythe
Kent
CT21 4PA
Director NameMr Stuart John Durell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleIt Admin
Country of ResidenceEngland
Correspondence Address50 Pelham Road Pelham Road
Beckenham
BR3 4SG
Director NameBarbara Pauline Durell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(40 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameSarah Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(40 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-4 Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMr David John Durell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 18 December 2015)
RoleOil Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottages
Shepherds Close Road Patrixbourne
Canterbury
Kent
CT4 5HQ
Director NameDouglas Tyrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 September 2016)
RoleOil Distributor
Country of ResidenceEngland
Correspondence Address145 Erith Road
Bexleyheath
Kent
DA7 6DA
Director NameRoyston Thomas Durell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months (resigned 09 November 2023)
RoleOil Distributor
Country of ResidenceEnglish
Correspondence AddressBroadclyst 18 Park Farm Road
Bromley
Kent
BR1 2PF
Director NameMr Michael John Longbourne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1999)
RoleSales Director
Correspondence Address15 Tower Road
Orpington
Kent
BR6 0SG

Contact

Websitefueloils.co.uk
Telephone01322 349035
Telephone regionDartford

Location

Registered AddressUnit 3-4 Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaDarent Industrial Park

Shareholders

630k at £1David John Durell
41.01%
Ordinary C
630k at £1Royston Thomas Durell
41.01%
Ordinary C
210k at £1Mrs Corinne Geering
13.67%
Ordinary C
23.1k at £1David John Durell
1.51%
Cumulative Preference
23.1k at £1Royston Thomas Durell
1.51%
Cumulative Preference
7.6k at £1Mrs Corinne Geering
0.50%
Cumulative Preference
5k at £1David John Durell
0.33%
Ordinary B
5k at £1Royston Thomas Durell
0.33%
Ordinary B
966 at £1David John Durell
0.06%
Ordinary A
966 at £1Royston Thomas Durell
0.06%
Ordinary A
322 at £1Mrs Corinne Geering
0.02%
Ordinary A

Financials

Year2014
Turnover£87,598,230
Gross Profit£3,988,835
Net Worth£6,004,960
Cash£1,260,803
Current Liabilities£7,924,531

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Charges

27 May 1994Delivered on: 3 June 1994
Satisfied on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or knight builders (canterbury) limited 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. See the mortgage charge document for full details.
Fully Satisfied
22 May 1987Delivered on: 29 May 1987
Satisfied on: 1 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a swedish wharf townmead rd, fulham (title no NGL521481).
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 22 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or fuel oils (london) to the chargee on any account whatsoever.
Particulars: Land & buildings at townmead rd., & swedish wharf, wandsworth bridge rd., Fulham sw 6 title no. 49649, 23994, 309935 limited.
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 1 May 1996
Persons entitled: Barclays Bank PLC

Classification: 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
3 November 1983Delivered on: 15 November 1983
Satisfied on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north east of kingsworth oil refinery hoo st werburgh rochester kent. Title no k 36148.
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hoo rochester kent. Title no k 133795.
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 22 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the east of a road leading from strood to grain rochester kent title no k 158518.
Fully Satisfied
3 November 1983Delivered on: 15 November 1983
Satisfied on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 sturry road canterbury kent title kent title no k 484293.
Fully Satisfied
5 April 2006Delivered on: 7 April 2006
Satisfied on: 30 November 2011
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 lying to the south of bekesbourne hill, bekesbourne, canterbury, kent. 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
5 April 2006Delivered on: 7 April 2006
Satisfied on: 13 September 2011
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: 69 london road, sevenoaks, kent. 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
30 November 2005Delivered on: 2 December 2005
Satisfied on: 30 April 2010
Persons entitled: Oily Business Limited

Classification: Mortgage
Secured details: £850,000 due or to become due from the company to.
Particulars: Land lying to the south of bekesbourne hill bekesbourne canterbury t/n K630417.
Fully Satisfied
30 November 2005Delivered on: 2 December 2005
Satisfied on: 30 April 2010
Persons entitled: Oily Business Limited

Classification: Mortgage
Secured details: £850,00 due or to become due from the company to.
Particulars: 69 london road sevenoaks kent t/n K159589.
Fully Satisfied
2 December 2004Delivered on: 10 December 2004
Satisfied on: 13 September 2011
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: Units 3 and 4 burnett road darent industrial estate erith kent. 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
2 August 2004Delivered on: 9 August 2004
Satisfied on: 30 November 2011
Persons entitled: National Westminster Bank PLC

Classification: 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
9 January 1996Delivered on: 19 January 1996
Satisfied on: 30 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the companys account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC.
Fully Satisfied
9 January 1996Delivered on: 19 January 1996
Satisfied on: 30 November 2011
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 swedish wharf townmead road london t/no NGL521481 and the proceeds of sale thereof with A. 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 November 1983Delivered on: 15 November 1983
Satisfied on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings thereon or on part thereof at townmead road and swedish wharf wandsworth bridge road fulham sw l/b of hammersmith and fulham SW6.
Fully Satisfied
30 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as the land and buildings on the north west side of burnett road, darent industrial park estate, slade green, erith, kent t/no SGL355839 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 August 2011Delivered on: 25 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 February 2011Delivered on: 15 February 2011
Persons entitled: Conocophillips Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swedish wharf, townmead road, london t/no BGL521481, units 3 & 4 burnett road, darent industrial estate, erith, kent t/no SGL355839, 69 london road, sevenoaks, kent t/no K159589, land lying to the south of bekesbourne hill, bekesbourne, canterbury, kent t/no K630417 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
22 November 2023Termination of appointment of Royston Thomas Durell as a director on 9 November 2023 (1 page)
16 October 2023Director's details changed for Sarah Durell on 9 October 2023 (2 pages)
16 October 2023Director's details changed for Barbara Durell on 9 October 2023 (2 pages)
13 October 2023Appointment of Barbara Durell as a director on 9 October 2023 (2 pages)
13 October 2023Appointment of Sarah Durell as a director on 9 October 2023 (2 pages)
27 June 2023Full accounts made up to 30 September 2022 (26 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
27 June 2022Full accounts made up to 30 September 2021 (27 pages)
9 March 2022Notification of Durell Holdings Limited as a person with significant control on 9 March 2022 (1 page)
9 March 2022Cessation of Royston Durell as a person with significant control on 9 March 2022 (1 page)
17 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
7 December 2021Satisfaction of charge 18 in full (1 page)
28 June 2021Full accounts made up to 30 September 2020 (25 pages)
26 April 2021Registered office address changed from Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ to Unit 3-4 Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 26 April 2021 (1 page)
17 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 November 2020Amended full accounts made up to 30 September 2019 (23 pages)
29 September 2020Full accounts made up to 30 September 2019 (26 pages)
12 August 2020Amended full accounts made up to 30 September 2018 (22 pages)
17 July 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
14 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (25 pages)
21 August 2018Confirmation statement made on 12 July 2018 with updates (7 pages)
3 August 2018Full accounts made up to 30 September 2017 (26 pages)
6 September 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
6 September 2017Confirmation statement made on 12 July 2017 with updates (6 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
22 September 2016Appointment of Mr Stuart John Durell as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Stuart John Durell as a director on 19 September 2016 (2 pages)
5 September 2016Termination of appointment of Douglas Tyrie as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Douglas Tyrie as a director on 1 September 2016 (1 page)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (19 pages)
4 July 2016Full accounts made up to 30 September 2015 (19 pages)
14 January 2016Particulars of variation of rights attached to shares (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 January 2016Particulars of variation of rights attached to shares (2 pages)
14 January 2016Change of share class name or designation (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 January 2016Change of share class name or designation (2 pages)
5 January 2016Termination of appointment of David John Durell as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of David John Durell as a director on 18 December 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,536,131
(8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,536,131
(8 pages)
1 July 2015Full accounts made up to 30 September 2014 (20 pages)
1 July 2015Full accounts made up to 30 September 2014 (20 pages)
11 December 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Unit 3-4 Burnet Road Darent Industrial Park Erith Kent DA8 2JZ on 11 December 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,536,131
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,536,131
(8 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
4 July 2014Full accounts made up to 30 September 2013 (18 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 July 2012Full accounts made up to 30 September 2011 (18 pages)
27 July 2012Full accounts made up to 30 September 2011 (18 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
13 June 2011Full accounts made up to 30 September 2010 (18 pages)
13 June 2011Full accounts made up to 30 September 2010 (18 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 August 2009Full accounts made up to 30 September 2008 (16 pages)
6 August 2009Full accounts made up to 30 September 2008 (16 pages)
13 July 2009Return made up to 12/07/09; full list of members (7 pages)
13 July 2009Return made up to 12/07/09; full list of members (7 pages)
29 July 2008Full accounts made up to 30 September 2007 (16 pages)
29 July 2008Full accounts made up to 30 September 2007 (16 pages)
17 July 2008Secretary's change of particulars / corinne geering / 31/08/2006 (1 page)
17 July 2008Return made up to 12/07/08; full list of members (7 pages)
17 July 2008Return made up to 12/07/08; full list of members (7 pages)
17 July 2008Secretary's change of particulars / corinne geering / 31/08/2006 (1 page)
20 August 2007Return made up to 12/07/07; no change of members (7 pages)
20 August 2007Return made up to 12/07/07; no change of members (7 pages)
7 June 2007Accounts made up to 30 September 2006 (16 pages)
7 June 2007Accounts made up to 30 September 2006 (16 pages)
27 July 2006Return made up to 12/07/06; full list of members (9 pages)
27 July 2006Return made up to 12/07/06; full list of members (9 pages)
21 July 2006Accounts made up to 30 September 2005 (16 pages)
21 July 2006Accounts made up to 30 September 2005 (16 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
3 August 2005Accounts made up to 30 September 2004 (16 pages)
3 August 2005Accounts made up to 30 September 2004 (16 pages)
22 July 2005Return made up to 12/07/05; full list of members (9 pages)
22 July 2005Return made up to 12/07/05; full list of members (9 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Accounts made up to 30 September 2003 (14 pages)
21 July 2004Accounts made up to 30 September 2003 (14 pages)
12 July 2004Return made up to 12/07/04; full list of members (8 pages)
12 July 2004Return made up to 12/07/04; full list of members (8 pages)
23 July 2003Return made up to 12/07/03; full list of members (8 pages)
23 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 June 2003Accounts made up to 30 September 2002 (14 pages)
14 June 2003Accounts made up to 30 September 2002 (14 pages)
22 December 2002£ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869 (1 page)
22 December 2002£ ic 1560000/1536131 26/11/02 £ sr 23869@1=23869 (1 page)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 December 2002£ nc 90000/1600000 26/11/02 (1 page)
7 December 2002Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000 (2 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2002Particulars of contract relating to shares (4 pages)
7 December 2002£ nc 90000/1600000 26/11/02 (1 page)
7 December 2002Particulars of contract relating to shares (4 pages)
7 December 2002Ad 26/11/02--------- £ si 1470000@1=1470000 £ ic 90000/1560000 (2 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 December 2002Articles of association (22 pages)
4 December 2002Articles of association (22 pages)
7 August 2002Return made up to 12/07/02; full list of members (8 pages)
7 August 2002Return made up to 12/07/02; full list of members (8 pages)
24 April 2002Accounts made up to 30 September 2001 (14 pages)
24 April 2002Accounts made up to 30 September 2001 (14 pages)
7 August 2001Return made up to 12/07/01; full list of members (8 pages)
7 August 2001Return made up to 12/07/01; full list of members (8 pages)
1 June 2001Accounts made up to 30 September 2000 (14 pages)
1 June 2001Accounts made up to 30 September 2000 (14 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
19 July 2000Return made up to 12/07/00; full list of members (8 pages)
17 May 2000Accounts made up to 30 September 1999 (14 pages)
17 May 2000Accounts made up to 30 September 1999 (14 pages)
1 August 1999Return made up to 12/07/99; no change of members (4 pages)
1 August 1999Return made up to 12/07/99; no change of members (4 pages)
14 April 1999Accounts made up to 30 September 1998 (15 pages)
14 April 1999Accounts made up to 30 September 1998 (15 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
27 July 1998Return made up to 12/07/98; full list of members (6 pages)
16 June 1998Accounts made up to 30 September 1997 (15 pages)
16 June 1998Accounts made up to 30 September 1997 (15 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
21 July 1997Accounts made up to 30 September 1996 (16 pages)
21 July 1997Accounts made up to 30 September 1996 (16 pages)
18 July 1997Return made up to 12/07/97; no change of members (4 pages)
18 July 1997Return made up to 12/07/97; no change of members (4 pages)
31 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (16 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (16 pages)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 May 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
12 September 1995Accounts made up to 30 September 1994 (15 pages)
12 September 1995Accounts made up to 30 September 1994 (15 pages)
14 July 1995Return made up to 12/07/95; full list of members (6 pages)
14 July 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
22 August 1989Accounts made up to 30 September 1988 (13 pages)
27 February 1989Accounts made up to 30 September 1987 (12 pages)
29 July 1987Accounts made up to 30 September 1986 (13 pages)
27 September 1986Accounts made up to 30 September 1985 (12 pages)
23 March 1983Certificate of incorporation (1 page)
23 March 1983Certificate of incorporation (1 page)