Company NamePetrofine Limited
DirectorsTimothy Paul Furnell and Rebecca Kate Douglas
Company StatusActive
Company Number02154553
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Paul Furnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(28 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr David Michael Baldock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 27 September 1991)
RoleChemical Engineer
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameMr John Dutton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 1996)
RoleConsulting Engineer
Correspondence AddressTrelayne Bowcott Hill
Headley
Bordon
Hampshire
GU35 8DF
Director NameMr Krikor Krikorian
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 1998)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling
Pyrford Heath
Pyrford
Surrey
GU22 8SS
Secretary NameEdward John Uren
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameEdward John Uren
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 7 Hambledon Park
Hambledon
Godalming
Surrey
GU8 4ER
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(14 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(24 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitekbcat.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

8 August 1988Delivered on: 16 August 1988
Satisfied on: 25 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
13 April 2022Director's details changed for Rebecca Kate Gregory on 13 April 2022 (2 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 April 2021Director's details changed for Rebecca Kate Gregory on 26 November 2020 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Timothy Paul Furnell on 21 December 2015 (2 pages)
22 January 2020Appointment of Rebecca Kate Gregory as a director on 1 January 2020 (2 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
24 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
24 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Director's details changed for Mr James Richard Jordan on 13 March 2014 (2 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Location of register of members (non legible) (1 page)
28 May 2008Location of register of members (non legible) (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2006Location of register of members (non legible) (1 page)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 08/05/04; full list of members (5 pages)
26 May 2004Return made up to 08/05/04; full list of members (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (5 pages)
30 May 2003Return made up to 08/05/03; full list of members (5 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 June 2001Registered office changed on 16/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page)
16 June 2001Registered office changed on 16/06/01 from: kbc house, churchfield road, weybridge, surrey KT13 8DB (1 page)
6 June 2001Return made up to 08/05/01; full list of members (5 pages)
6 June 2001Return made up to 08/05/01; full list of members (5 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
26 June 2000Return made up to 08/05/00; full list of members (7 pages)
26 June 2000Return made up to 08/05/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
9 June 1999Return made up to 08/05/99; full list of members (7 pages)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 June 1999Return made up to 08/05/99; full list of members (7 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
16 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 June 1997Return made up to 08/05/97; full list of members (5 pages)
10 June 1997Return made up to 08/05/97; full list of members (5 pages)
14 March 1997Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page)
14 March 1997Registered office changed on 14/03/97 from: wessex house, 19 threefield lane, southampton, hampshire SO14 3QB (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 08/05/96; full list of members (6 pages)
12 June 1996Return made up to 08/05/96; full list of members (6 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)