Company NamePetroland Limited
DirectorsRobert James Rowlands and Sally Ann Rowlands
Company StatusActive
Company Number01690078
CategoryPrivate Limited Company
Incorporation Date7 January 1983(41 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert James Rowlands
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
River Lane Saltney
Chester
Cheshire
CH4 8RQ
Wales
Secretary NameMrs Sally Ann Rowlands
NationalityBritish
StatusCurrent
Appointed10 October 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
River Lane Saltney
Chester
Cheshire
CH4 8RQ
Wales
Director NameMrs Sally Ann Rowlands
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
River Lane Saltney
Chester
Cheshire
CH4 8RQ
Wales

Location

Registered AddressRiverside House
River Lane Saltney
Chester
Cheshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£121,503
Cash£22,822
Current Liabilities£14,405

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

20 June 2003Delivered on: 21 June 2003
Satisfied on: 10 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as gladstone house main road broughton chester CH4 onr. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 1992Delivered on: 2 May 1992
Satisfied on: 10 April 2003
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement or letter of offer including sums due on account current or stated for goods or otherwise.
Particulars: Gladstone service station, main road, broughton, near chester, CH4 orn.
Fully Satisfied
30 April 1992Delivered on: 2 May 1992
Satisfied on: 16 September 1998
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the sale agreement or letter of offer including sums due on account current or stated for goods or otherwise.
Particulars: Gladstone service station, main road, broughton, near chester CH4 onr.
Fully Satisfied
28 November 1990Delivered on: 5 December 1990
Satisfied on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-gladstone service station broughton chester.
Fully Satisfied
24 September 1990Delivered on: 25 September 1990
Satisfied on: 16 September 1998
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gladstone service station, main road, broughton, chester.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 August 1987Delivered on: 24 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gladstone service station main road broughton. Chester together with all buildings & fixtures. Assignment of the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1984Delivered on: 30 March 1984
Persons entitled: Texaco Limited.

Classification: Mortgage and general charge.
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods and services supplied.
Particulars: F/Hold property in broughton in the parish of hawarden in the county of clwyd fomerly known as pear tree filling station but now known as gladstone service station, together with the pumps & buildings erected thereon.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
22 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
6 August 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 30 November 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 30 November 2017 (6 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 20,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20,000
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2013Appointment of Mrs Sally Ann Rowlands as a director (2 pages)
27 November 2013Appointment of Mrs Sally Ann Rowlands as a director (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 October 2010Director's details changed for Mr Robert James Rowlands on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Mrs Sally Ann Rowlands on 1 October 2009 (1 page)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Mrs Sally Ann Rowlands on 1 October 2009 (1 page)
15 October 2010Secretary's details changed for Mrs Sally Ann Rowlands on 1 October 2009 (1 page)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Robert James Rowlands on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Robert James Rowlands on 1 October 2009 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 October 2009Director's details changed for Mr Robert James Rowlands on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Robert James Rowlands on 10 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
31 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
21 October 2005Return made up to 10/10/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
21 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 December 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
12 December 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: gladstone house broughton chester CH4 0NR (1 page)
27 October 2003Return made up to 10/10/03; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: gladstone house broughton chester CH4 0NR (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
19 February 2003Accounts for a small company made up to 31 May 2002 (5 pages)
9 December 2002Return made up to 10/10/02; full list of members (6 pages)
9 December 2002Return made up to 10/10/02; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
27 October 2000Return made up to 10/10/00; full list of members (6 pages)
27 October 2000Return made up to 10/10/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
16 November 1998Return made up to 10/10/98; full list of members (7 pages)
16 November 1998Return made up to 10/10/98; full list of members (7 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Return made up to 10/10/97; no change of members (5 pages)
20 October 1997Return made up to 10/10/97; no change of members (5 pages)
10 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 September 1997Accounts for a small company made up to 31 May 1997 (5 pages)
16 October 1996Return made up to 10/10/96; no change of members (5 pages)
16 October 1996Return made up to 10/10/96; no change of members (5 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
13 October 1995Return made up to 10/10/95; full list of members (6 pages)
13 October 1995Return made up to 10/10/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
19 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)