KETTLEWELL FUELS LIMITED

KETTLEWELL FUELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKETTLEWELL FUELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02092955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KETTLEWELL FUELS LIMITED?

    • Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KETTLEWELL FUELS LIMITED located?

    Registered Office Address
    Energy House Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KETTLEWELL FUELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOUDSTURDY LIMITEDJan 26, 1987Jan 26, 1987

    What are the latest accounts for KETTLEWELL FUELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for KETTLEWELL FUELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Malcolm Kettlewell as a director on Oct 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 13, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company transactions 18/10/2022
    RES13

    Termination of appointment of Janet Kettlewell as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Mr Stuart John Illingworth as a director on Oct 18, 2022

    2 pagesAP01

    Registered office address changed from C/O Schofield Sweeney Llp, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Energy House Hampsthwaite Head Hampsthwaite Harrogate HG3 2HT on Oct 26, 2022

    1 pagesAD01

    Termination of appointment of John Marshall Edward Skinner as a director on Oct 18, 2022

    1 pagesTM01

    Termination of appointment of John Marshall Edward Skinner as a secretary on Oct 18, 2022

    1 pagesTM02

    Total exemption full accounts made up to Oct 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    13 pagesAA

    Satisfaction of charge 020929550005 in full

    1 pagesMR04

    Confirmation statement made on Nov 13, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    14 pagesAA

    Appointment of Mr John Marshall Edward Skinner as a secretary on May 18, 2020

    2 pagesAP03

    Termination of appointment of Janet Kettlewell as a secretary on May 18, 2020

    1 pagesTM02

    Change of details for Kettlewell Energy Holdings Limited as a person with significant control on Apr 14, 2020

    2 pagesPSC05

    Cessation of M. Kettlewell Holdings Limited as a person with significant control on Apr 14, 2020

    1 pagesPSC07

    Registered office address changed from Station Depot Melmerby Ripon N Yorks HG4 5EX to C/O Schofield Sweeney Llp, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Apr 22, 2020

    1 pagesAD01

    Who are the officers of KETTLEWELL FUELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ILLINGWORTH, Stuart John
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    England
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    England
    EnglandBritishDirector245794870001
    KETTLEWELL, Janet
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    Secretary
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    British109095780001
    KETTLEWELL, Paul Robert
    Station View
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    Secretary
    Station View
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    British91189630001
    SKINNER, John Marshall Edward
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp, Springfield House
    West Yorkshire
    England
    Secretary
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp, Springfield House
    West Yorkshire
    England
    269852790001
    KETTLEWELL, Janet
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    England
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    England
    EnglandBritishDirector195472770001
    KETTLEWELL, Kevin Gordon
    1 Whitwell Terrace
    Melmerby
    HG4 5HQ Ripon
    North Yorkshire
    Director
    1 Whitwell Terrace
    Melmerby
    HG4 5HQ Ripon
    North Yorkshire
    EnglandEnglishHaulier17770760001
    KETTLEWELL, Malcolm
    70 Harrogate Road
    HG4 1SZ Ripon
    Director
    70 Harrogate Road
    HG4 1SZ Ripon
    BritishHaulier17770750003
    KETTLEWELL, Paul Robert
    Station View
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    Director
    Station View
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    EnglandBritishHaulier91189630001
    KETTLEWELL, Trevor Malcolm
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    Director
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    EnglandBritishOil Distributor39615600001
    KETTLEWELL, Trevor Malcolm
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    Director
    Station Cottage
    Melmerby
    HG4 5EX Ripon
    North Yorkshire
    EnglandBritishFuel Dist39615600001
    RUSSELL, Bryan
    Waldbry
    Maunby
    YO7 4HD Thirsk
    North Yorkshire
    Director
    Waldbry
    Maunby
    YO7 4HD Thirsk
    North Yorkshire
    United KingdomBritishFuel Distributor49247890001
    RUSSELL, Susan
    Waldbry
    Maunby
    YO7 4HD Thirsk
    North Yorkshire
    Director
    Waldbry
    Maunby
    YO7 4HD Thirsk
    North Yorkshire
    BritishSecretary21174990001
    SKINNER, John Marshall Edward
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp, Springfield House
    West Yorkshire
    England
    Director
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp, Springfield House
    West Yorkshire
    England
    United KingdomBritishDirector48747570002

    Who are the persons with significant control of KETTLEWELL FUELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M. Kettlewell Holdings Limited
    Melmerby
    HG4 5EX Ripon
    Station Depot
    North Yorkshire
    England
    Mar 13, 2020
    Melmerby
    HG4 5EX Ripon
    Station Depot
    North Yorkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England And Wales
    Registration Number12342080
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Kettlewell Energy Holdings Limited
    Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp
    West Yorkshire
    England
    Mar 12, 2020
    Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Llp
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House - England And Wales
    Registration Number12342104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    M Kettlewell (Melmerby) Ltd
    Melmerby
    HG4 5EX Ripon
    Station Yard
    North Yorkshire
    England
    Apr 06, 2016
    Melmerby
    HG4 5EX Ripon
    Station Yard
    North Yorkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1106048
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KETTLEWELL FUELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 15, 2020
    Delivered On Apr 15, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phillips 66 Limited
    Transactions
    • Apr 15, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 24, 2013
    Delivered On Jul 26, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Phillips 66 Limited
    Transactions
    • Jul 26, 2013Registration of a charge (MR01)
    • Feb 19, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 27, 2003
    Delivered On Feb 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Feb 28, 2003Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 26, 2001
    Delivered On Dec 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Dec 01, 2001Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    Charge over book and other debts
    Created On Nov 26, 2001
    Delivered On Dec 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book and other debts,revenues and claims arising under contracts in any manner whatsoever with the full benefit of of any encumbrances,indemnities and any other rights thereto; all other rights property and interest. See the mortgage charge document for full details.
    Persons Entitled
    • Texaco Limited
    Transactions
    • Dec 01, 2001Registration of a charge (395)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 08, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Total Oil Great Britain Limited
    Transactions
    • Jun 12, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0