BAWTRY ROAD SERVICE STATION LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S65 3JB

Company number 01202436
Status Active
Incorporation Date 4 March 1975
Company Type Private Limited Company
Address THE BRECKS, ROTHERHAM, SOUTH YORKSHIRE, S65 3JB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BAWTRY ROAD SERVICE STATION LIMITED are www.bawtryroadservicestation.co.uk, and www.bawtry-road-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Bawtry Road Service Station Limited is a Private Limited Company. The company registration number is 01202436. Bawtry Road Service Station Limited has been working since 04 March 1975. The present status of the company is Active. The registered address of Bawtry Road Service Station Limited is The Brecks Rotherham South Yorkshire S65 3jb. The company`s financial liabilities are £173.81k. It is £-9.55k against last year. And the total assets are £132.02k, which is £-11.57k against last year. FISHER, Ian Orrell is a Secretary of the company. GRAYSON, Claire Jane is a Secretary of the company. FISHER, Ian Orrell is a Director of the company. Secretary FISHER, Barbara has been resigned. Director FISHER, Barbara has been resigned. Director FISHER, James Orrell has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


bawtry road service station Key Finiance

LIABILITIES £173.81k
-6%
CASH n/a
TOTAL ASSETS £132.02k
-9%
All Financial Figures

Current Directors

Secretary
FISHER, Ian Orrell
Appointed Date: 31 March 2005

Secretary
GRAYSON, Claire Jane
Appointed Date: 24 August 2005

Director
FISHER, Ian Orrell
Appointed Date: 16 March 1994
64 years old

Resigned Directors

Secretary
FISHER, Barbara
Resigned: 31 March 2005

Director
FISHER, Barbara
Resigned: 26 August 2004
87 years old

Director
FISHER, James Orrell
Resigned: 26 August 2004
88 years old

BAWTRY ROAD SERVICE STATION LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
27 Feb 1987
Accounts for a small company made up to 31 March 1986

14 Nov 1986
Return made up to 06/08/86; full list of members

20 May 1986
Accounts for a small company made up to 31 March 1985

05 May 1975
Company name changed\certificate issued on 05/05/75
04 Mar 1975
Certificate of incorporation

BAWTRY ROAD SERVICE STATION LIMITED Charges

27 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Texaco Limited
Description: Bawtry road service station the brecks rotherham west…
18 September 1991
Legal mortgage
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bawtry road services station, the berks, rotherham south…
18 September 1991
Legal mortgage
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bawtry road, services station, the brecks, rotherham, south…
18 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 1991
Legal mortgage
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Scholes road service station upper mortley road rotherham…
25 May 1990
Legal charge
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H premises k/a bawtry road service station the brecks…
25 May 1990
Legal charge
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H and l/h land and premises k/a scholes service station…
9 April 1990
Mortgage
Delivered: 13 April 1990
Status: Satisfied on 18 March 1992
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property k/a scholes service station upper…
5 March 1990
Aircraft mortgage
Delivered: 6 March 1990
Status: Satisfied on 26 November 1992
Persons entitled: Lombard North Central PLC
Description: 1980 piper dakota aircraft reg mark g-B9XS serial no…
1 October 1985
Legal charge
Delivered: 5 October 1985
Status: Satisfied on 18 March 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property bawtry road filling station the brecks…