Warrington Road
Birchwood
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(45 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr James Joseph Devery |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2002) |
Role | Holding Company |
Correspondence Address | 16 Lee Close Knutsford Cheshire WA16 0DW |
Director Name | Mrs Patricia Mary Devery |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2002) |
Role | Holding Company |
Correspondence Address | 15 Lee Close Knutsford Cheshire WA16 0DW |
Director Name | Mr Noel James Devery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 May 2019) |
Role | Holding Company |
Country of Residence | England |
Correspondence Address | Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE |
Secretary Name | Mrs Patricia Mary Devery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 15 Lee Close Knutsford Cheshire WA16 0DW |
Director Name | Adrian William Devery |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 May 2019) |
Role | Director Sales |
Country of Residence | United Kingdom |
Correspondence Address | Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE |
Secretary Name | Mr Noel James Devery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE |
Director Name | Dr Janet Devery |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Website | solar-lubricants.com |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
7.8k at £1 | Noel Devery 52.00% Ordinary |
---|---|
4.2k at £1 | Janet Devery 28.00% Ordinary |
3k at £1 | Adrian Devery 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,492,357 |
Cash | £2 |
Current Liabilities | £151,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
2 July 1987 | Delivered on: 4 July 1987 Satisfied on: 27 August 1993 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £13,000. Particulars: 6 & 8 david street bradford, manchester t/n la 8205. Fully Satisfied |
---|---|
26 September 1985 | Delivered on: 4 October 1985 Satisfied on: 27 August 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 & 8 david street, bradford, manchester, t/n la 8205. Fully Satisfied |
1 February 1984 | Delivered on: 9 February 1984 Satisfied on: 27 August 1993 Persons entitled: Lloyds 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 6 & 8 david street bradford manchester title no la 8205. Fully Satisfied |
1 February 1984 | Delivered on: 9 February 1984 Satisfied on: 27 August 1993 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £10,000. Particulars: F/H 6 & 8 david street bradford manchester title no la 8205. Fully Satisfied |
29 July 1985 | Delivered on: 5 August 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Full accounts made up to 31 March 2020 (14 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
21 May 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
14 May 2019 | Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages) |
14 May 2019 | Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Registered office address changed from C/O Solar Petroleum Ltd Solar Petroleum Ltd Ditton Road Widnes Cheshire WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page) |
14 May 2019 | Notification of Certas Energy Uk Limited as a person with significant control on 10 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Janet Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 January 2017 | Satisfaction of charge 3 in full (1 page) |
3 January 2017 | Satisfaction of charge 3 in full (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Noel James Devery on 19 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Adrian William Devery on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Adrian William Devery on 19 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Mr Noel James Devery on 19 March 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Noel James Devery on 19 March 2015 (2 pages) |
19 March 2015 | Secretary's details changed for Mr Noel James Devery on 19 March 2015 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 April 2011 | Appointment of Dr Janet Devery as a director (2 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Appointment of Dr Janet Devery as a director (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 March 2010 | Registered office address changed from C/O Solar Petroleum Ltd Ditton Road Widnes Cheshire Wa8 Onn on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from C/O Solar Petroleum Ltd Ditton Road Widnes Cheshire Wa8 Onn on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 March 2004 | Return made up to 13/03/04; full list of members
|
5 March 2004 | Return made up to 13/03/04; full list of members
|
15 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
15 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 April 2003 | Return made up to 13/03/03; full list of members
|
29 April 2003 | Return made up to 13/03/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 March 2000 | Return made up to 13/03/00; full list of members
|
28 March 2000 | Return made up to 13/03/00; full list of members
|
12 May 1999 | Return made up to 13/03/99; no change of members (6 pages) |
12 May 1999 | Return made up to 13/03/99; no change of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
24 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
13 May 1996 | Memorandum and Articles of Association (12 pages) |
13 May 1996 | Memorandum and Articles of Association (12 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
21 March 1995 | Return made up to 13/03/95; no change of members
|
21 March 1995 | Return made up to 13/03/95; no change of members
|
2 July 1993 | Return made up to 13/03/93; no change of members (6 pages) |
23 March 1992 | Return made up to 13/03/92; no change of members (5 pages) |
25 June 1991 | Return made up to 16/04/91; full list of members (7 pages) |
23 May 1990 | Return made up to 26/03/90; full list of members (4 pages) |
23 May 1989 | Return made up to 21/04/89; full list of members (4 pages) |
7 June 1988 | Return made up to 19/04/88; full list of members (4 pages) |
23 October 1987 | Return made up to 30/06/87; full list of members (4 pages) |
7 June 1986 | Return made up to 21/04/86; full list of members (6 pages) |