Company NameBrobot Fuels Limited
Company StatusActive
Company Number07784830
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 6 months ago)
Previous NameSwcorp103 Limited

Business Activity

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

Directors

Director NameMr Colin Anthony Nicholl
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Clooney Road
Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address176 Clooney Road
Greysteel
Londonderry
BT47 3DY
Northern Ireland
Secretary NameMr Gary Nicholl
StatusCurrent
Appointed31 July 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address176 Clooney Road
Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMrs Patricia Iris Bootle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJet Service Station Thorpe Road
Melton Mowbray
Leicestershire
LE13 3SQ
Secretary NameBridget Smith
NationalityBritish
StatusResigned
Appointed29 September 2011(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressJet Service Station Thorpe Road
Melton Mowbray
Leicestershire
LE13 1SQ
Director NameEdmund Frank Bright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Beckingthorpe Drive
Bottsford
Nottinghamshire
NJ13 0DW
Director NameBridget Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dale Road
Keyworth
Nottingham
Nottinghamshire
NG12 5HS

Contact

Websitebrobot.co.uk

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Nicholls' (Fuel Oils) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,277,103
Gross Profit£1,417,093
Net Worth£951,277
Cash£367,015
Current Liabilities£1,892,241

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

31 October 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

8 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
8 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
8 November 2021Change of details for Oil Nrg Ltd as a person with significant control on 27 October 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 May 2021 (11 pages)
14 June 2021Statement of capital on 14 June 2021
  • GBP 1
(5 pages)
14 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2021Statement by Directors (1 page)
14 June 2021Solvency Statement dated 27/05/21 (1 page)
25 May 2021Accounts for a small company made up to 31 May 2020 (14 pages)
18 March 2021Registered 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 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (13 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2019Notification of Oil Nrg Ltd as a person with significant control on 24 October 2019 (2 pages)
25 October 2019Cessation of Nicholl (Fuel Oils) Limited as a person with significant control on 24 October 2019 (1 page)
25 October 2019Appointment of Mr Roger David Hunter Peart as a director on 24 October 2019 (2 pages)
25 October 2019Appointment of Mr Charles Frederick Peart as a director on 24 October 2019 (2 pages)
17 October 2019Satisfaction of charge 1 in full (4 pages)
17 October 2019Satisfaction of charge 2 in full (4 pages)
17 October 2019Satisfaction of charge 3 in full (4 pages)
4 March 2019Accounts for a small company made up to 31 May 2018 (14 pages)
21 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
1 March 2018Accounts for a small company made up to 31 May 2017 (14 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 March 2017Accounts for a medium company made up to 31 May 2016 (21 pages)
2 March 2017Accounts for a medium company made up to 31 May 2016 (21 pages)
9 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 March 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
4 March 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
7 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000
(6 pages)
7 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000
(6 pages)
15 October 2014All of the property or undertaking has been released from charge 1 (5 pages)
15 October 2014All of the property or undertaking has been released from charge 1 (5 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(14 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(14 pages)
18 August 2014Termination of appointment of Edmund Frank Bright as a director on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Bridget Smith as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Mr Gary Nicholl as a secretary on 31 July 2014 (2 pages)
18 August 2014Appointment of Mr Colin Anthony Nicholl as a director on 31 July 2014 (2 pages)
18 August 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
18 August 2014Termination of appointment of Patricia Iris Bootle as a director on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Patricia Iris Bootle as a director on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Bridget Smith as a secretary on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Bridget Smith as a secretary on 31 July 2014 (1 page)
18 August 2014Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
18 August 2014Appointment of Mr Gary Nicholl as a director on 31 July 2014 (2 pages)
18 August 2014Appointment of Mr Gary Nicholl as a secretary on 31 July 2014 (2 pages)
18 August 2014Appointment of Mr Gary Nicholl as a director on 31 July 2014 (2 pages)
18 August 2014Appointment of Mr Colin Anthony Nicholl as a director on 31 July 2014 (2 pages)
18 August 2014Termination of appointment of Edmund Frank Bright as a director on 31 July 2014 (1 page)
18 August 2014Termination of appointment of Bridget Smith as a director on 31 July 2014 (1 page)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000,000
(7 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000,000
(7 pages)
27 August 2013Full accounts made up to 31 March 2013 (19 pages)
27 August 2013Full accounts made up to 31 March 2013 (19 pages)
25 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (17 pages)
25 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (17 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/10/2012
(7 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/10/2012
(7 pages)
19 October 2012Director's details changed for Bridget Smith on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Bridget Smith on 19 October 2012 (2 pages)
10 August 2012Full accounts made up to 31 March 2012 (22 pages)
10 August 2012Full accounts made up to 31 March 2012 (22 pages)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 June 2012Registered office address changed from , Jet Service Station Thorpe Road, Melton Mowbray, Leicestershire, LE13 3SQ, United Kingdom on 28 June 2012 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 June 2012Registered office address changed from , Jet Service Station Thorpe Road, Melton Mowbray, Leicestershire, LE13 3SQ, United Kingdom on 28 June 2012 (1 page)
11 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000,000.00
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000,000.00
(4 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reconstrution agreement, debenture,set-off agreement 31/10/2011
(3 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reconstrution agreement, debenture,set-off agreement 31/10/2011
(3 pages)
9 November 2011Appointment of Bridget Smith as a director (3 pages)
9 November 2011Appointment of Bridget Smith as a director (3 pages)
9 November 2011Appointment of Edmund Frank Bright as a director (3 pages)
9 November 2011Appointment of Edmund Frank Bright as a director (3 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Appointment of Bridget Smith as a secretary (3 pages)
6 October 2011Appointment of Bridget Smith as a secretary (3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed SWCORP103 LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed SWCORP103 LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(3 pages)
23 September 2011Incorporation (21 pages)
23 September 2011Incorporation (21 pages)