Company NameSolar Petroleum Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number01753775
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany 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(39 years, 6 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 Joseph Devery
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(8 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 March 2002)
RoleMerchanting & Blending Of Oilb
Correspondence Address16 Lee Close
Knutsford
Cheshire
WA16 0DW
Director NameMr Noel James Devery
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(8 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 May 2019)
RoleMerchanting & Blending Of Oil Based Prod
Country of ResidenceEngland
Correspondence AddressDitton Rd
Widnes
Cheshire
WA8 0QE
Secretary NameMr Noel James Devery
NationalityBritish
StatusResigned
Appointed26 March 1992(8 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitton Rd
Widnes
Cheshire
WA8 0QE
Director NameAdrian William Devery
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(18 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 May 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDitton Rd
Widnes
Cheshire
WA8 0QE
Director NameDr Janet Devery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(27 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 May 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressDitton Rd
Widnes
Cheshire
WA8 0QE
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Telephone0151 4242488
Telephone regionLiverpool

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

Financials

Year2013
Net Worth£905,869
Cash£1,264,046
Current Liabilities£1,701,885

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

29 July 1985Delivered on: 5 August 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

8 December 2020Full accounts made up to 31 March 2020 (17 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
21 May 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
14 May 2019Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page)
14 May 2019Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Janet Devery as a director on 10 May 2019 (1 page)
14 May 2019Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages)
14 May 2019Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages)
14 May 2019Registered office address changed from Ditton Rd Widnes Cheshire WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page)
14 May 2019Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page)
14 May 2019Notification of Dev Plant Hire Limited as a person with significant control on 10 May 2019 (2 pages)
7 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
17 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
17 April 2018Change of details for Mr Nel James Devery as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(5 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 March 2015Director's details changed for Mr Noel James Devery on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 102
(5 pages)
31 March 2015Secretary's details changed for Mr Noel James Devery on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Noel James Devery on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 102
(5 pages)
31 March 2015Director's details changed for Adrian William Devery on 31 March 2015 (2 pages)
31 March 2015Secretary's details changed for Mr Noel James Devery on 31 March 2015 (1 page)
31 March 2015Director's details changed for Adrian William Devery on 31 March 2015 (2 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(7 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(7 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
25 November 2010Appointment of Dr Janet Devery as a director (2 pages)
25 November 2010Appointment of Dr Janet Devery as a director (2 pages)
26 May 2010Registered office address changed from Ditton Road Widnes Cheshire Wa8 Onn on 26 May 2010 (1 page)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 May 2010Registered office address changed from Ditton Road Widnes Cheshire Wa8 Onn on 26 May 2010 (1 page)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
24 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 May 2006Return made up to 26/03/06; full list of members (3 pages)
25 May 2006Return made up to 26/03/06; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 April 2005Return made up to 26/03/05; full list of members (3 pages)
20 April 2005Return made up to 26/03/05; full list of members (3 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Declaration of mortgage charge released/ceased (1 page)
15 September 2003Declaration of mortgage charge released/ceased (1 page)
29 April 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
30 April 2002Return made up to 26/03/02; full list of members (6 pages)
30 April 2002Return made up to 26/03/02; full list of members (6 pages)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001£ nc 10000/10100 26/09/01 (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Ad 26/09/01--------- £ si 1@1=1 £ ic 101/102 (2 pages)
15 October 2001£ nc 10000/10100 26/09/01 (1 page)
15 October 2001Ad 26/09/01--------- £ si 1@1=1 £ ic 101/102 (2 pages)
4 July 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
4 July 2001Ad 18/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 April 2001Return made up to 26/03/01; full list of members (6 pages)
5 April 2001Return made up to 26/03/01; full list of members (6 pages)
23 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Secretary's particulars changed;director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Return made up to 26/03/99; no change of members (4 pages)
27 May 1999Return made up to 26/03/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
24 May 1998Return made up to 26/03/98; no change of members (4 pages)
24 May 1998Return made up to 26/03/98; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 May 1997Return made up to 26/03/97; full list of members (5 pages)
15 May 1997Return made up to 26/03/97; full list of members (5 pages)
7 May 1996Return made up to 26/03/96; no change of members (4 pages)
7 May 1996Return made up to 26/03/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
30 March 1995Return made up to 26/03/95; no change of members (4 pages)
6 April 1994Return made up to 26/03/94; full list of members (6 pages)
26 March 1993Return made up to 26/03/93; no change of members (4 pages)
20 March 1992Return made up to 26/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1991Return made up to 26/03/91; full list of members (6 pages)
23 May 1990Return made up to 26/03/90; full list of members (4 pages)
23 May 1989Return made up to 20/04/89; full list of members (4 pages)
9 June 1988Return made up to 10/03/88; full list of members (4 pages)
27 October 1987Return made up to 24/06/87; full list of members (4 pages)
20 June 1986Return made up to 21/04/86; full list of members (4 pages)
16 September 1983Incorporation (16 pages)
16 September 1983Incorporation (16 pages)