Company NameUK Petroleum Products Limited
Company StatusActive
Company Number00722924
CategoryPrivate Limited Company
Incorporation Date2 May 1962(62 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(53 years, 11 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(54 years, 11 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(60 years, 11 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr James Davie Campbell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 1998)
RoleChartered Accountant
Correspondence AddressCobwebs Old Hills
Callow End
Worcester
Worcestershire
WR2 4TQ
Director NameMr Peter James Hyde
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 1998)
RoleChartered Accountant
Correspondence Address15 Elm Green Close
Worcester
Worcestershire
WR5 3HD
Director NameMr Barry Stephen Hartiss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address40 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr William Thomas Dunn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address9 South Mill Road
Amesbury
Salisbury
Wiltshire
SP4 7HR
Director NameRaymond Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressLuburs Church Lane
Brent Knoll
Highbridge
Somerset
TA9 4DG
Director NameMr Robert Adrian Burgess
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1996)
RoleCompany Director
Correspondence Address11 Chamberlain Road
Hanbury Park
Worcester
Worcestershire
WR2 4PP
Secretary NameMr James Davie Campbell
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressCobwebs Old Hills
Callow End
Worcester
Worcestershire
WR2 4TQ
Director NameNorman Kay Leece
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrists Orchard
High Street, Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EF
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt
Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Director NameDavid Michael Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address20 Conningsby Drive
Pershore
Worcestershire
WR10 1QX
Secretary NamePaul Millsom
NationalityBritish
StatusResigned
Appointed25 February 1997(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1998)
RoleSystems Development Manager
Correspondence AddressRose Garth
Storridge
Malvern
Worcestershire
WR13 5EL
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(36 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressChurch Cottage 2 Church Lane
Calow
Chesterfield
Derbyshire
S44 5AG
Director NameDavid Edward Foster
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address3 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Secretary NameBeverley Jayne Bean
NationalityBritish
StatusResigned
Appointed18 May 1998(36 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2002)
RoleSecretary
Correspondence Address4 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameMr Stephen Howarth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(39 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3AN
Director NameMr Brian Arthur Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Summercourt Drive
Ravenshead
Nottingham
NG15 9FT
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(39 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Secretary NameMr Brian Arthur Williams
NationalityBritish
StatusResigned
Appointed08 March 2002(39 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Summercourt Drive
Ravenshead
Nottingham
NG15 9FT
Director NameDouglas John Kerr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressOrchard Lodge
Keyworth Lane Bunny
Nottingham
Nottinghamshire
NG11 6QZ
Secretary NameSharon Armitage
NationalityBritish
StatusResigned
Appointed31 March 2005(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address27 Teignmouth Avenue
Mansfield
Nottinghamshire
NG18 3JQ
Director NameMr Darren Wake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Cottage
Chesterfield Road
Unstone
Derbyshire
S18 4AF
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(45 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(45 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(45 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed31 August 2007(45 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed25 September 2007(45 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(50 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(50 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(53 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(54 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG

Contact

Websitecplpetroleum.co.uk
Email address[email protected]
Telephone0845 6021106
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

28m at £1Cpl Petroleum LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

12 May 2006Delivered on: 19 May 2006
Satisfied on: 24 January 2008
Persons entitled: Burdale Financial Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of whitcombe road beaminster t/n DT192130, f/h site of an oil storage tank on the east side of fairmount road bexhill-on-sea t/n SX7536, f/h land and buildings on the west side of the junction of hare street and trinity road bilston t/n WM113796 for details of further properties charged please refer to form 395 legal mortgage the mortgaged property fixed charge all its interest in any such equipment in its possession now or in the future all of its benefits in respect of the insurances all of its right title and interest in and to the blocked accounts goodwill its rights under any hedging arrangements any of its beneficial interest in any pension fund its intellectual property floating charge all its other assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
14 December 1999Delivered on: 22 December 1999
Satisfied on: 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
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
18 May 1998Delivered on: 1 June 1998
Satisfied on: 7 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to the debenture between heptagon limited, the chargors and national wewstminster bank PLC originally dated 2ND june 1997
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them, as defined) under each or any of the senior finance documents, the senior mezzanine documents and the junior mazzanine documents (all as defined).
Particulars: Various properties as specified in form 395 relative to the charge (36) headed by land lying between the western region british railways station yard and the river chertwell banbury. 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
20 January 1989Delivered on: 25 September 1991
Satisfied on: 17 March 1994
Persons entitled: Mobil Oil Company Limited

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings k/a 286 kitts green road lea village west midlands.
Fully Satisfied
8 September 1988Delivered on: 25 September 1991
Satisfied on: 9 December 1993
Persons entitled: Mobil Oil Company Limited

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on west side of lenton boulevard nottingham.
Fully Satisfied
22 April 1985Delivered on: 9 May 1985
Persons entitled: Barclays Bank PLC

Classification: Deed / initial security pckage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee under the terms of the security package as defined in the charge.
Particulars: For details of property see doc M44. 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
20 March 1985Delivered on: 2 April 1985
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: (See doc M43). 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

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 28,000,000
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 28,000,000
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 28,000,000
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 28,000,000
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Samuel Chambers on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Samuel Chambers on 19 July 2010 (2 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Jonathan Stewart on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Donal Murphy on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Donal Murphy on 19 July 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 October 2008Director appointed mr jonathan stewart (1 page)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
1 October 2008Director appointed mr jonathan stewart (1 page)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
13 August 2008Return made up to 19/07/08; full list of members (4 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: mill lane wingerworth chesterfield derbyshire S42 6NG (1 page)
13 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (3 pages)
20 July 2006Return made up to 19/07/06; full list of members (3 pages)
20 July 2006Return made up to 19/07/06; full list of members (3 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
27 July 2001Return made up to 19/07/01; full list of members (6 pages)
27 July 2001Return made up to 19/07/01; full list of members (6 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
21 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (42 pages)
21 January 2000Full accounts made up to 31 March 1999 (42 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Particulars of mortgage/charge (16 pages)
22 December 1999Particulars of mortgage/charge (16 pages)
21 December 1999Declaration of assistance for shares acquisition (30 pages)
21 December 1999Declaration of assistance for shares acquisition (30 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
23 July 1999Return made up to 19/07/99; full list of members (6 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Full accounts made up to 31 March 1998 (20 pages)
23 October 1998Full accounts made up to 31 March 1998 (20 pages)
23 September 1998Company name changed cpl petroleum LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed cpl petroleum LIMITED\certificate issued on 24/09/98 (2 pages)
21 August 1998Company name changed uk petroleum products LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed uk petroleum products LIMITED\certificate issued on 24/08/98 (2 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
2 July 1998Declaration of assistance for shares acquisition (16 pages)
2 July 1998Declaration of assistance for shares acquisition (16 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 June 1998Particulars of mortgage/charge (27 pages)
1 June 1998Particulars of mortgage/charge (27 pages)
30 May 1998Registered office changed on 30/05/98 from: 61 hartlebury trading est hartlebury kidderminster worcs DY10 4JB (1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 May 1998Auditor's resignation (1 page)
30 May 1998Registered office changed on 30/05/98 from: 61 hartlebury trading est hartlebury kidderminster worcs DY10 4JB (1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 May 1998Auditor's resignation (1 page)
14 January 1998Full accounts made up to 31 March 1997 (20 pages)
14 January 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 March 1997 (20 pages)
14 January 1998Director resigned (1 page)
28 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Auditor's resignation (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 31 March 1996 (20 pages)
30 July 1996Return made up to 19/07/96; full list of members (8 pages)
30 July 1996Full accounts made up to 31 March 1996 (20 pages)
30 July 1996Return made up to 19/07/96; full list of members (8 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
7 August 1995Full accounts made up to 31 March 1995 (20 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (20 pages)
28 July 1994Full accounts made up to 31 March 1994 (20 pages)
28 July 1994Full accounts made up to 31 March 1994 (20 pages)
23 July 1993Full accounts made up to 31 March 1993 (20 pages)
23 July 1993Full accounts made up to 31 March 1993 (20 pages)
30 July 1992Full accounts made up to 31 March 1992 (20 pages)
30 July 1992Full accounts made up to 31 March 1992 (20 pages)