PETROPLAN HOLDINGS LTD

PETROPLAN HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETROPLAN HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08594276
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PETROPLAN HOLDINGS LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is PETROPLAN HOLDINGS LTD located?

    Registered Office Address
    2 Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETROPLAN HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PETROPLAN HOLDINGS LTD?

    Last Confirmation Statement Made Up ToApr 04, 2025
    Next Confirmation Statement DueApr 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2024
    OverdueNo

    What are the latest filings for PETROPLAN HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    48 pagesAA

    Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD03

    Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

    1 pagesAD02

    Notification of Txm Group Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Cessation of John Clement Reeder as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Termination of appointment of John Clement Reeder as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Jocelyn Susan Thomerson as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Graham Robert Pyle as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Pauline Avril Horton as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Christopher Honeyman Brown as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Edward Midgley as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan James Bettell as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Keiron Gallimore as a director on Jul 01, 2024

    2 pagesAP01

    Registered office address changed from Mercury House 117 Waterloo Road London SE1 8UL England to 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE on Jul 09, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase be approved and the company be authorised 03/08/2021
    RES13

    Second filing of Confirmation Statement dated Apr 04, 2024

    6 pagesRP04CS01

    04/04/24 Statement of Capital gbp 11310

    9 pagesCS01
    Annotations
    DateAnnotation
    May 30, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Mr John Clement Reeder as a person with significant control on Feb 16, 2024

    2 pagesPSC04

    Cessation of Graham Robert Pyle as a person with significant control on Feb 16, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Feb 16, 2024

    • Capital: GBP 11,310
    5 pagesSH01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Who are the officers of PETROPLAN HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTELL, Jonathan James
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector169115580002
    GALLIMORE, Keiron
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector263045390001
    MIDGLEY, Andrew Edward
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector193684910006
    BARNES, Philippa Anne
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    United KingdomBritishHr Director285747880003
    COLES, Jess
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    United KingdomBritishFinance Director133549730002
    FERGUSON, Rory James
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    EnglandBritishCeo196876810001
    HONEYMAN BROWN, Christopher
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishConsultant68420240003
    HORTON, Pauline Avril
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector200902740001
    HUNT, Ross Campbell
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    EnglandBritishAccountant159505750001
    MORRIS, Christopher John Pryce
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritishChief Financial Officer287899850001
    MORRISH, Rebecca Karen
    Guildford Business Park
    GU2 8XG Guildford
    Building 2
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Building 2
    England
    EnglandBritishFinance Director204497500001
    PYLE, Graham Robert
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector22031250001
    REEDER, John Clement
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    EnglandBritishDirector125341210001
    SPEERS, Andrew Giles
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    United Kingdom
    EnglandBritishManaging Director126352470001
    THOMERSON, Jocelyn Susan
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Director
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    EnglandBritishDirector152416630001
    WALTON, Martin Robert
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Director
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    EnglandBritishFinance Director196851690001
    WILSON, Nigel John
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    Director
    Walnut Tree Close
    GU1 4UQ Guildford
    99
    Surrey
    EnglandBritishChairman192184680001

    Who are the persons with significant control of PETROPLAN HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Txm Group Limited
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Jul 01, 2024
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Graham Robert Pyle
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Oct 14, 2021
    117 Waterloo Road
    SE1 8UL London
    Mercury House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Clement Reeder
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Apr 06, 2016
    Grange Court
    Wolverton Mill
    MK12 5NE Milton Keynes
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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