Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 176 Clooney Road Greysteel Londonderry BT47 3DY Northern Ireland |
Secretary Name | Mr Gary Nicholl |
---|---|
Status | Current |
Appointed | 31 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 176 Clooney Road Greysteel Londonderry BT47 3DY Northern Ireland |
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mrs Patricia Iris Bootle |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 3SQ |
Secretary Name | Bridget Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ |
Director Name | Edmund Frank Bright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Beckingthorpe Drive Bottsford Nottinghamshire NJ13 0DW |
Director Name | Bridget Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dale Road Keyworth Nottingham Nottinghamshire NG12 5HS |
Website | brobot.co.uk |
---|
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Nicholls' (Fuel Oils) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,277,103 |
Gross Profit | £1,417,093 |
Net Worth | £951,277 |
Cash | £367,015 |
Current Liabilities | £1,892,241 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 October 2011 | Delivered on: 5 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in any other currency or current unit, and the debt or debts owing by the bank. Outstanding |
31 October 2011 | Delivered on: 4 November 2011 Persons entitled: Conocophillips Limited Classification: Floating charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all book debts and other debts receivables and liabilities. Outstanding |
8 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
11 November 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
8 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
8 November 2021 | Change of details for Oil Nrg Ltd as a person with significant control on 27 October 2021 (2 pages) |
18 October 2021 | Accounts for a small company made up to 31 May 2021 (11 pages) |
14 June 2021 | Statement of capital on 14 June 2021
|
14 June 2021 | Resolutions
|
14 June 2021 | Statement by Directors (1 page) |
14 June 2021 | Solvency Statement dated 27/05/21 (1 page) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (14 pages) |
18 March 2021 | Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Baltic Works Baltic Street Hartlepool TS25 1PW on 18 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (13 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Notification of Oil Nrg Ltd as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Cessation of Nicholl (Fuel Oils) Limited as a person with significant control on 24 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Roger David Hunter Peart as a director on 24 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Charles Frederick Peart as a director on 24 October 2019 (2 pages) |
17 October 2019 | Satisfaction of charge 1 in full (4 pages) |
17 October 2019 | Satisfaction of charge 2 in full (4 pages) |
17 October 2019 | Satisfaction of charge 3 in full (4 pages) |
4 March 2019 | Accounts for a small company made up to 31 May 2018 (14 pages) |
21 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
1 March 2018 | Accounts for a small company made up to 31 May 2017 (14 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a medium company made up to 31 May 2016 (21 pages) |
2 March 2017 | Accounts for a medium company made up to 31 May 2016 (21 pages) |
9 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 March 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
4 March 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
7 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 October 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 August 2014 | Termination of appointment of Edmund Frank Bright as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Bridget Smith as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Gary Nicholl as a secretary on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Colin Anthony Nicholl as a director on 31 July 2014 (2 pages) |
18 August 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
18 August 2014 | Termination of appointment of Patricia Iris Bootle as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Patricia Iris Bootle as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Bridget Smith as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Bridget Smith as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
18 August 2014 | Appointment of Mr Gary Nicholl as a director on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Gary Nicholl as a secretary on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Gary Nicholl as a director on 31 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Colin Anthony Nicholl as a director on 31 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Edmund Frank Bright as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Bridget Smith as a director on 31 July 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (17 pages) |
25 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (17 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
19 October 2012 | Director's details changed for Bridget Smith on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Bridget Smith on 19 October 2012 (2 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
28 June 2012 | Registered office address changed from , Jet Service Station Thorpe Road, Melton Mowbray, Leicestershire, LE13 3SQ, United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
28 June 2012 | Registered office address changed from , Jet Service Station Thorpe Road, Melton Mowbray, Leicestershire, LE13 3SQ, United Kingdom on 28 June 2012 (1 page) |
11 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
9 November 2011 | Appointment of Bridget Smith as a director (3 pages) |
9 November 2011 | Appointment of Bridget Smith as a director (3 pages) |
9 November 2011 | Appointment of Edmund Frank Bright as a director (3 pages) |
9 November 2011 | Appointment of Edmund Frank Bright as a director (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Appointment of Bridget Smith as a secretary (3 pages) |
6 October 2011 | Appointment of Bridget Smith as a secretary (3 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed SWCORP103 LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed SWCORP103 LIMITED\certificate issued on 05/10/11
|
23 September 2011 | Incorporation (21 pages) |
23 September 2011 | Incorporation (21 pages) |