Company NameVelvetone Oil & Chemical Company Limited
DirectorRichard Michael Brett
Company StatusActive
Company Number00692473
CategoryPrivate Limited Company
Incorporation Date11 May 1961(62 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Brett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorth Brunton House
North Brunton
Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMr John Edward Jude
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressWoodside Lodge
Woodside
Ryton
Tyne & Wear
NE40 4SX
Director NameMalcolm Raymond Farnon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address21 Bordeaux Close
Sunderland
Tyne & Wear
SR3 2SR
Secretary NameMr Paul Anthony Lucas
NationalityBritish
StatusResigned
Appointed25 December 1991(30 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JU
Director NameAntony Roger Brett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(39 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ

Contact

Websitewww.brettfuels.co.uk
Email address[email protected]

Location

Registered AddressNorth Brunton House North Brunton
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

9 April 1992Delivered on: 16 April 1992
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.
Outstanding

Filing History

24 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
10 October 2018Satisfaction of charge 1 in full (2 pages)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page)
23 September 2014Termination of appointment of Antony Roger Brett as a director on 11 August 2014 (1 page)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 February 2014Registered office address changed from Pipewellgate Gateshead Tyne and Wear NE8 2BN on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Pipewellgate Gateshead Tyne and Wear NE8 2BN on 28 February 2014 (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
18 August 2009Appointment terminated secretary paul lucas (1 page)
18 August 2009Appointment terminated secretary paul lucas (1 page)
4 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
17 October 2008Return made up to 21/09/08; full list of members (4 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 October 2007Return made up to 21/09/07; no change of members (7 pages)
11 October 2007Return made up to 21/09/07; no change of members (7 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 21/09/06; full list of members (7 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 21/09/06; full list of members (7 pages)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 21/09/05; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 September 2003Return made up to 21/09/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2001Return made up to 21/09/01; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 October 2001Return made up to 21/09/01; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 October 2000New director appointed (2 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
6 October 1999Return made up to 21/09/99; full list of members (6 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 October 1998Return made up to 21/09/98; no change of members (4 pages)
23 October 1998Return made up to 21/09/98; no change of members (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
23 October 1997Return made up to 21/09/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 October 1995Return made up to 21/09/95; no change of members (4 pages)
25 October 1995Return made up to 21/09/95; no change of members (4 pages)