Great Leighs
Essex
CM3 1QX
Secretary Name | Mr Alan Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banters Lane Great Leighs Essex CM3 1QX |
Director Name | Mrs Christine Ann Paul |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banters Lane Great Leighs Essex CM3 1QX |
Website | adfueloils.co.uk |
---|---|
Telephone | 01245 362616 |
Telephone region | Chelmsford |
Registered Address | Banters Lane Great Leighs Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
100 at £1 | Alan Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,410 |
Cash | £816,945 |
Current Liabilities | £605,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
20 June 2018 | Delivered on: 27 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Banters lane great leighs chelmsford essex t/no: EX450771. Outstanding |
---|---|
22 December 2009 | Delivered on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 August 1998 | Delivered on: 25 August 1998 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/H land on the south side of banters lane great leighs chelmsford essex t/n EX450771. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 July 1998 | Delivered on: 5 August 1998 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 |
9 September 1996 | Delivered on: 12 September 1996 Satisfied on: 13 April 2000 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: Icklingham service station the street icklingham forest heath suffolk t/no: SK143972. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 July 1991 | Delivered on: 30 July 1991 Satisfied on: 13 April 2000 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: By way of legal mortgage all that f/h property situate at great leighs chelmsford essex having a frontage to banker's lane great leighs. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 July 1991 | Delivered on: 29 July 1991 Satisfied on: 26 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 June 2018 | Registration of charge 017489790007, created on 20 June 2018 (9 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 September 2014 | Termination of appointment of Christine Ann Paul as a director on 16 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Christine Ann Paul as a director on 16 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 October 2009 | Director's details changed for Mrs Christine Ann Paul on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Mr Alan Paul on 23 October 2009 (1 page) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Alan Paul on 23 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Alan Paul on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Alan Paul on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Christine Ann Paul on 23 October 2009 (2 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Return made up to 23/10/07; no change of members
|
6 November 2007 | Return made up to 23/10/07; no change of members
|
22 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members
|
1 November 2006 | Return made up to 23/10/06; full list of members
|
31 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
10 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
10 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
2 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
27 October 2002 | Return made up to 23/10/02; full list of members
|
27 October 2002 | Return made up to 23/10/02; full list of members
|
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
21 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members
|
13 November 2000 | Return made up to 05/11/00; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1998 | Return made up to 05/11/98; full list of members (4 pages) |
11 November 1998 | Return made up to 05/11/98; full list of members (4 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Return made up to 05/11/97; no change of members
|
11 November 1997 | Return made up to 05/11/97; no change of members
|
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |