KETTLEWELL FUELS LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 5EX
Company number 02092955
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address STATION DEPOT, MELMERBY, RIPON, N YORKS, HG4 5EX
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 1,000 . The most likely internet sites of KETTLEWELL FUELS LIMITED are www.kettlewellfuels.co.uk, and www.kettlewell-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Kettlewell Fuels Limited is a Private Limited Company. The company registration number is 02092955. Kettlewell Fuels Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of Kettlewell Fuels Limited is Station Depot Melmerby Ripon N Yorks Hg4 5ex. . KETTLEWELL, Janet is a Secretary of the company. KETTLEWELL, Kevin Gordon is a Director of the company. KETTLEWELL, Paul Robert is a Director of the company. KETTLEWELL, Trevor Malcolm is a Director of the company. Secretary KETTLEWELL, Paul Robert has been resigned. Director KETTLEWELL, Malcolm has been resigned. Director KETTLEWELL, Trevor Malcolm has been resigned. Director RUSSELL, Bryan has been resigned. Director RUSSELL, Susan has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
KETTLEWELL, Janet
Appointed Date: 08 November 2005

Director

Director

Director
KETTLEWELL, Trevor Malcolm
Appointed Date: 12 January 2007
64 years old

Resigned Directors

Secretary
KETTLEWELL, Paul Robert
Resigned: 08 November 2005

Director
KETTLEWELL, Malcolm
Resigned: 12 January 2007
97 years old

Director
KETTLEWELL, Trevor Malcolm
Resigned: 12 January 2007
Appointed Date: 13 January 1997
64 years old

Director
RUSSELL, Bryan
Resigned: 29 November 1996
77 years old

Director
RUSSELL, Susan
Resigned: 29 November 1996
70 years old

Persons With Significant Control

M Kettlewell (Melmerby) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KETTLEWELL FUELS LIMITED Events

20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Aug 2016
Full accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000

17 May 2015
Full accounts made up to 31 October 2014
23 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000

...
... and 79 more events
25 Mar 1987
New director appointed

25 Mar 1987
New director appointed

25 Mar 1987
New director appointed

19 Mar 1987
Company name changed loudsturdy LIMITED\certificate issued on 19/03/87

26 Jan 1987
Certificate of Incorporation

KETTLEWELL FUELS LIMITED Charges

24 July 2013
Charge code 0209 2955 0005
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Phillips 66 Limited
Description: Notification of addition to or amendment of charge…
27 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 14 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2001
Floating charge
Delivered: 1 December 2001
Status: Satisfied on 17 September 2013
Persons entitled: Texaco Limited
Description: Floating charge over all assets. See the mortgage charge…
26 November 2001
Charge over book and other debts
Delivered: 1 December 2001
Status: Satisfied on 17 September 2013
Persons entitled: Texaco Limited
Description: Fixed charge over all book and other debts,revenues and…
8 June 1990
Debenture
Delivered: 12 June 1990
Status: Satisfied on 15 August 2001
Persons entitled: Total Oil Great Britain Limited
Description: Fixed and floating charges over the undertaking and all…