Company NameSwan Petroleum Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number00839259
CategoryPrivate Limited Company
Incorporation Date1 March 1965(59 years, 2 months ago)
Previous NamesF.Tudor Griffiths Transport Limited and Tudor Griffiths Transport Ltd

Business Activity

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

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(52 years, 2 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(58 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMrs Moyra Evelyn Griffiths
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Hall
Oswestry
Shropshire
SY11 4JH
Wales
Director NameMr William Michael Griffiths
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston Hall
Oswestry
Shropshire
SY11 4JH
Wales
Secretary NameMr Michael John Sleigh
NationalityBritish
StatusResigned
Appointed29 December 1991(26 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Gate
Queens Road
Oswestry
Shropshire
SY11 2HY
Wales
Director NameMr John Seaward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(46 years, 7 months after company formation)
Appointment Duration4 days (resigned 30 September 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield Lodge Silverways Drive
Gobowen
Oswestry
Shropshire
SY11 3QR
Wales
Director NameMichael John Sleigh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(46 years, 7 months after company formation)
Appointment Duration4 days (resigned 30 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Gate Queens Road
Oswestry
Shropshire
SY11 2HY
Wales
Director NameJonathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(46 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(46 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm Chorlton Lane
Malpas
Cheshire
SY14 7ES
Wales
Director NameMr Nigel Sperring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(46 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameStephen Robert Andrew
NationalityBritish
StatusResigned
Appointed30 September 2011(46 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(47 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(47 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(51 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitetggroup.co.uk

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

8 at £1Nwf Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

19 December 1994Delivered on: 21 April 2009
Satisfied on: 4 October 2011
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.
Particulars: Land at crosemere cockshutt near ellesmere shropshire together with all buildings and fixtures the goodwill of any business floating charge all moveable plant machinery see image for full details.
Fully Satisfied
25 March 1999Delivered on: 21 April 2009
Satisfied on: 4 October 2011
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.
Particulars: F/H property k/a aston hall oswestry and 232 acres of land or thereabouts 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
25 March 1999Delivered on: 2 April 1999
Satisfied on: 4 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H aston hall oswestry and 232 acres of land or thereabouts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 December 1994Delivered on: 20 December 1994
Satisfied on: 4 October 2011
Persons entitled: Lloyds Bank PLC

Classification: 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 land at crosemere cockshutt near ellesmere shropshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
31 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
2 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
1 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
1 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement by Directors (1 page)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(5 pages)
13 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 8
(4 pages)
30 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 8
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Jonathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Jonathan Ford as a director (1 page)
10 August 2012Full accounts made up to 31 May 2012 (18 pages)
10 August 2012Full accounts made up to 31 May 2012 (18 pages)
3 April 2012Appointment of Mr Stephen Robert Andrew as a director (2 pages)
3 April 2012Appointment of Mr Stephen Robert Andrew as a director (2 pages)
2 April 2012Termination of appointment of Richard Whiting as a director (1 page)
2 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
2 April 2012Termination of appointment of Kevin Kennerley as a director (1 page)
2 April 2012Termination of appointment of Richard Whiting as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
1 February 2012Termination of appointment of Nigel Sperring as a director (1 page)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
26 October 2011Termination of appointment of Michael Sleigh as a director (2 pages)
26 October 2011Appointment of Michael John Sleigh as a director (3 pages)
26 October 2011Appointment of Stephen Robert Andrew as a secretary (3 pages)
26 October 2011Appointment of Jonathan Richard Ford as a director (3 pages)
26 October 2011Appointment of Mr Nigel Sperring as a director (3 pages)
26 October 2011Termination of appointment of John Seaward as a director (2 pages)
26 October 2011Appointment of Mr John Seaward as a director (3 pages)
26 October 2011Appointment of Mr Kevin Robert Kennerley as a director (3 pages)
26 October 2011Appointment of Stephen Robert Andrew as a secretary (3 pages)
26 October 2011Appointment of Mr John Seaward as a director (3 pages)
26 October 2011Termination of appointment of Michael Sleigh as a director (2 pages)
26 October 2011Appointment of Jonathan Richard Ford as a director (3 pages)
26 October 2011Appointment of Mr Richard Antony Whiting as a director (3 pages)
26 October 2011Appointment of Mr Kevin Robert Kennerley as a director (3 pages)
26 October 2011Appointment of Mr Nigel Sperring as a director (3 pages)
26 October 2011Registered office address changed from Wood Lane Ellesmere Shropshire SY12 0HY on 26 October 2011 (2 pages)
26 October 2011Appointment of Mr Richard Antony Whiting as a director (3 pages)
26 October 2011Appointment of Michael John Sleigh as a director (3 pages)
26 October 2011Registered office address changed from Wood Lane Ellesmere Shropshire SY12 0HY on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of John Seaward as a director (2 pages)
20 October 2011Termination of appointment of William Griffiths as a director (1 page)
20 October 2011Termination of appointment of Moyra Griffiths as a director (1 page)
20 October 2011Termination of appointment of Michael Sleigh as a secretary (1 page)
20 October 2011Termination of appointment of William Griffiths as a director (1 page)
20 October 2011Termination of appointment of Moyra Griffiths as a director (1 page)
20 October 2011Termination of appointment of Michael Sleigh as a secretary (1 page)
12 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
12 October 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
7 October 2011Auditor's resignation (1 page)
7 October 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
7 October 2011Auditor's resignation (1 page)
7 October 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (15 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (15 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
14 September 2009Accounts for a medium company made up to 31 March 2009 (22 pages)
30 April 2009Return made up to 29/12/07; no change of members; amend (4 pages)
30 April 2009Return made up to 29/12/07; no change of members; amend (4 pages)
30 April 2009Return made up to 29/12/08; full list of members; amend (5 pages)
30 April 2009Return made up to 29/12/08; full list of members; amend (5 pages)
21 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
21 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages)
21 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages)
21 April 2009Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages)
7 April 2009Resolutions
  • RES13 ‐ Disposal of company 31/03/2009
(2 pages)
7 April 2009Resolutions
  • RES13 ‐ Disposal of company 31/03/2009
(2 pages)
17 March 2009Memorandum and Articles of Association (9 pages)
17 March 2009Memorandum and Articles of Association (9 pages)
7 March 2009Company name changed tudor griffiths transport LTD\certificate issued on 10/03/09 (2 pages)
7 March 2009Company name changed tudor griffiths transport LTD\certificate issued on 10/03/09 (2 pages)
7 February 2009Return made up to 29/12/08; full list of members; amend (10 pages)
7 February 2009Return made up to 29/12/08; full list of members; amend (10 pages)
27 January 2009Gbp ic 8/6\06/01/09\gbp sr 2@1=2\ (1 page)
27 January 2009Gbp ic 8/6\06/01/09\gbp sr 2@1=2\ (1 page)
23 January 2009Secretary's change of particulars / michael sleigh / 23/01/2009 (1 page)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 January 2009Secretary's change of particulars / michael sleigh / 23/01/2009 (1 page)
23 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 January 2009Resolutions
  • RES13 ‐ Share purchase agreement 06/01/2009
(2 pages)
7 January 2009Resolutions
  • RES13 ‐ Share purchase agreement 06/01/2009
(2 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (26 pages)
11 November 2008Accounts for a medium company made up to 31 March 2008 (26 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
17 January 2008Return made up to 29/12/07; full list of members (3 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (23 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (24 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Accounts for a medium company made up to 31 March 2006 (24 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (26 pages)
10 January 2006Full accounts made up to 31 March 2005 (26 pages)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (25 pages)
6 January 2005Full accounts made up to 31 March 2004 (25 pages)
20 February 2004Auditor's resignation (1 page)
20 February 2004Auditor's resignation (1 page)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Full accounts made up to 31 March 2003 (21 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (21 pages)
9 January 2003Full accounts made up to 31 March 2002 (21 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (18 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Full accounts made up to 31 March 2000 (17 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
28 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1999Full accounts made up to 31 March 1998 (17 pages)
2 June 1998Memorandum and Articles of Association (9 pages)
2 June 1998Memorandum and Articles of Association (9 pages)
5 May 1998Company name changed F.tudor griffiths transport limi ted\certificate issued on 06/05/98 (3 pages)
5 May 1998Company name changed F.tudor griffiths transport limi ted\certificate issued on 06/05/98 (3 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (19 pages)
9 January 1998Full accounts made up to 31 March 1997 (19 pages)
24 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/97
(1 page)
24 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/97
(2 pages)
24 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/97
(2 pages)
24 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/09/97
(1 page)
24 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/97
(1 page)
24 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/09/97
(1 page)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 February 1996Return made up to 29/12/95; no change of members (4 pages)
2 February 1996Return made up to 29/12/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (16 pages)
27 October 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
1 March 1965Certificate of incorporation (1 page)
1 March 1965Certificate of incorporation (1 page)