WFL (UK) LIMITED
LONDON WATSON PETROLEUM LIMITED

Hellopages » Greater London » Islington » EC4M 7WS

Company number 00594001
Status Active
Incorporation Date 20 November 1957
Company Type Private Limited Company
Address ONE, FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 March 2016 GBP 542,030 . The most likely internet sites of WFL (UK) LIMITED are www.wfluk.co.uk, and www.wfl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wfl Uk Limited is a Private Limited Company. The company registration number is 00594001. Wfl Uk Limited has been working since 20 November 1957. The present status of the company is Active. The registered address of Wfl Uk Limited is One Fleet Place London Ec4m 7ws. . DENTONS SECRETARIES LIMITED is a Secretary of the company. COLE, Jonathan Robert is a Director of the company. MORGAN, Stuart is a Director of the company. VIAN, Paul Thomas is a Director of the company. WHITE, Christopher John is a Director of the company. Secretary BARNETT, Andrew Nicholas has been resigned. Secretary WATSON, Anthony has been resigned. Director CROWELL, Ronald Benson has been resigned. Director DECLARIS, Wade Nicholas has been resigned. Director RUTHERFORD, Guy Gibson has been resigned. Director URBAN, Adrienne Beth has been resigned. Director WATSON, Andrew Richard has been resigned. Director WATSON, Anthony Frederick James has been resigned. Director WATSON, Anthony has been resigned. Director WATSON, Edith Audrey has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 07 March 2014

Director
COLE, Jonathan Robert
Appointed Date: 07 March 2014
78 years old

Director
MORGAN, Stuart
Appointed Date: 27 March 2015
55 years old

Director
VIAN, Paul Thomas
Appointed Date: 11 February 2016
54 years old

Director
WHITE, Christopher John
Appointed Date: 07 March 2014
60 years old

Resigned Directors

Secretary
BARNETT, Andrew Nicholas
Resigned: 07 March 2014
Appointed Date: 19 April 2006

Secretary
WATSON, Anthony
Resigned: 19 April 2006

Director
CROWELL, Ronald Benson
Resigned: 28 August 2015
Appointed Date: 07 March 2014
67 years old

Director
DECLARIS, Wade Nicholas
Resigned: 19 February 2016
Appointed Date: 07 March 2014
67 years old

Director
RUTHERFORD, Guy Gibson
Resigned: 28 August 2015
Appointed Date: 21 March 2011
60 years old

Director
URBAN, Adrienne Beth
Resigned: 28 August 2015
Appointed Date: 07 March 2014
54 years old

Director
WATSON, Andrew Richard
Resigned: 07 March 2014
Appointed Date: 19 April 2006
60 years old

Director
WATSON, Anthony Frederick James
Resigned: 27 March 2015
Appointed Date: 19 April 2006
70 years old

Director
WATSON, Anthony
Resigned: 19 January 2010
102 years old

Director
WATSON, Edith Audrey
Resigned: 07 March 2014
99 years old

Persons With Significant Control

Wfs Uk Holding Company Iii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WFL (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
03 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 542,030

25 Feb 2016
Appointment of Mr Paul Thomas Vian as a director on 11 February 2016
24 Feb 2016
Termination of appointment of Wade Nicholas Declaris as a director on 19 February 2016
...
... and 221 more events
13 Jan 1983
Annual return made up to 31/12/83
19 Feb 1982
Annual return made up to 31/12/81
08 Feb 1982
Particulars of mortgage/charge
07 Oct 1980
Annual return made up to 03/10/80
20 Nov 1957
Incorporation

WFL (UK) LIMITED Charges

5 March 2014
Charge code 0059 4001 0051
Delivered: 6 March 2014
Status: Satisfied on 6 May 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 October 2012
Legal charge
Delivered: 2 October 2012
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and depot at hedingham road…
26 June 2012
Legal charge
Delivered: 27 June 2012
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and depot at station road industrial…
24 March 2011
Rent deposit deed
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Si-Si Investments Limited
Description: An initial deposit of £20,850.00 see image for full details.
29 April 2009
Legal charge
Delivered: 2 May 2009
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H premises at gundrymor trading estate west moors dorset…
29 April 2009
Legal charge
Delivered: 2 May 2009
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H land at frampton station grimstone dorset t/no DT272071.
29 April 2009
Legal charge
Delivered: 2 May 2009
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H wyberton low road boston lincolnshire t/no LL117900.
2 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H depot at 17 lowley road, pennygillam industrial estate…
23 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H offices at causeway end brinkworth chippenham t/no…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being premises at hatchmoor industrial estate…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being 5.863 acres of land at coleshill road…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being depot at nursling industrial estate…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being depot at creaton road brixworth…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being site g colley lane industrial estate…
31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being a depot at kingscliffe road/roman road…
9 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Depot lying to the north of lower way lane thatcham…
12 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a fuel distribution depot little…
5 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property on the south side of warwick road louth t/no…
5 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the south-east side of boleness…
5 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being land and premises on the south side of…
5 December 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property premises lying to the west of orchard cottage…
5 January 2004
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a archer plant premises creaton road…
27 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at hollingworth road…
28 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Ryecroft little marcle road ledbury herefordshire t/n…
25 September 2002
Legal charge
Delivered: 7 October 2002
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of chemical lane bradwell wood…
5 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as plot 5 fleets industrial estate…
5 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H property being block b post cross business park…
2 July 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property being land and buildings on the south…
20 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings at braydon lane blakehill cricklade…
9 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Land and building lying on the north side of crofton drive…
26 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 15 October 2013
Persons entitled: Barclays Bank PLC
Description: Land and premises fronting st georges quay lancaster lancs.
27 November 1995
Legal charge
Delivered: 8 December 1995
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: Premises being land and buildings at bumpers farm…
27 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 10 March 2014
Persons entitled: Barclays Bank PLC
Description: 55 bickershaw lane, abram, greater manchester t/no: gm…
27 November 1995
Legal charge
Delivered: 7 December 1995
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Land and building at bickershaw lane. Abram, manchester…
28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Unit 14, treleigh industrial estate, redruth, cornwall…
28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Oil depot known as little brickhill depot, watling street…
28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Oil depot lying to the west of station road, brize norton…
28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Land at gipsy lane,swindon.wiltshire.
28 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: The petrol depot london road,dorchester dorset.
5 November 1990
Guarantee and debenture
Delivered: 16 November 1990
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1989
Guarantee and debenture
Delivered: 31 August 1989
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1988
Guarantee and debenture
Delivered: 28 December 1988
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1987
Guarantee and debenture
Delivered: 17 February 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1986
Further guarantee and debenture
Delivered: 11 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
13 March 1984
Legal mortgage
Delivered: 27 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold part of phase iii of the nursling estate…
20 December 1983
Legal charge further charge dated 11/06/85
Delivered: 12 May 1988
Status: Satisfied on 31 May 2001
Persons entitled: Esso Petroleum Company Limited
Description: F/H windmill filling station, salisbury road, blashford…
26 January 1982
Debenture
Delivered: 8 February 1982
Status: Satisfied on 7 March 2014
Persons entitled: Texaco Limited
Description: Floating charge over undertaking and all property present…
15 April 1981
Further guarantee and debenture
Delivered: 28 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
28 November 1980
Further guarantee and debenture
Delivered: 9 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
31 October 1980
Further guarantee and debenture
Delivered: 7 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
21 December 1979
Guarantee and debenture
Delivered: 3 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and property and…