Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALTHURST PETROLEUM LIMITED
Company Information for

MALTHURST PETROLEUM LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
00762360
Private Limited Company
Active

Company Overview

About Malthurst Petroleum Ltd
MALTHURST PETROLEUM LIMITED was founded on 1963-05-28 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Malthurst Petroleum Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MALTHURST PETROLEUM LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in CM16
 
Previous Names
PACE PETROLEUM LIMITED25/04/2012
KUWAIT PETROLEUM (G.B.) LIMITED 27/09/2004
Filing Information
Company Number 00762360
Company ID Number 00762360
Date formed 1963-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB718637804  
Last Datalog update: 2024-02-05 22:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALTHURST PETROLEUM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALTHURST PETROLEUM LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2006-11-21
STEVEN JOHN BACK
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JUANITA DICKENS
Director 2016-02-29 2018-06-22
JOHN CHARLES LYNN
Director 2010-09-08 2016-05-31
DAMIAN SHAMEEM IQBAL
Company Secretary 2009-12-01 2016-05-03
GRAHAM FREDERICK PEACOCK
Director 2004-09-30 2016-02-29
RICHARD ANTONY CARGILL SCOTT
Director 2012-02-08 2015-05-05
RODERICK CHARLES KEATING
Company Secretary 2007-12-01 2009-12-01
EDWIN ARTHUR BIRD
Company Secretary 2004-09-30 2007-10-24
MARK ANDREW PEARS
Director 2004-09-30 2007-10-24
STEVEN SHARPE
Director 2004-09-30 2007-10-24
PETER COULES
Company Secretary 2006-05-23 2006-11-21
AGNES THOMSON
Company Secretary 1999-07-14 2004-09-30
JAMAL AL-NOURI
Director 2000-07-01 2004-09-30
ANTHONY GRAHAM BACCHUS
Director 2002-08-05 2004-09-30
ALESSANDRO GILOTTI
Director 1998-01-01 2004-09-30
CLIVE KEVIN WILLIAM PESTRIDGE
Director 2000-07-01 2004-09-30
GERRIT RUITINGA
Director 2002-09-02 2004-09-30
JOHN WESLEY KITTO
Director 1997-04-01 2003-05-21
BRIAN DAVID STANLEY
Director 2000-07-01 2002-09-02
MILES MAYALL
Director 2000-07-01 2002-08-05
AHMAD IESA BEHBEHANI
Director 1999-06-29 2002-06-30
MICHAEL JOHN DUDLEY
Director 1998-01-01 2000-06-30
CRISTIANO RAMINELLA
Director 1997-04-01 2000-06-30
CHRISTOPHER PETER MARTIN
Company Secretary 1992-04-27 1999-07-14
YASHVIR SINGH KADAN
Director 1994-09-01 1998-10-22
OWEN JENKINS
Director 1994-08-15 1997-12-31
MAHMOUD AL JASSAR
Director 1996-10-01 1997-11-30
GRAHAM SMITH
Director 1994-09-01 1997-04-01
DAVID IAN ROBSON
Director 1994-10-07 1996-10-31
DAVID RAE
Director 1992-11-02 1996-06-20
COLVIN MACIVER CAMPBELL COLVIN-SMITH
Director 1992-11-02 1995-10-11
SIMON PETER COWIE
Director 1992-04-27 1995-04-07
JOHN FINLAY MARTIN AULD
Director 1992-08-24 1993-12-23
PETER JOHN SIMS
Director 1992-04-27 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HATHAWAY REFINED MP LIMITED Company Secretary 2007-10-24 CURRENT 1993-08-25 Active - Proposal to Strike off
DAVID HATHAWAY REFINED ESTATES LIMITED Company Secretary 2007-10-24 CURRENT 2001-04-04 Active
DAVID HATHAWAY REFINED PETROLEUM LIMITED Company Secretary 2007-10-24 CURRENT 2003-12-17 Active - Proposal to Strike off
DAVID HATHAWAY RETRO PROPERTIES LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-14 Active
DAVID HATHAWAY REFINED HOLDINGS LIMITED Company Secretary 2007-10-24 CURRENT 2004-07-30 Active
DAVID HATHAWAY KENNET LIMITED Company Secretary 2007-10-24 CURRENT 1984-01-10 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST (UK) LIMITED Company Secretary 2007-10-24 CURRENT 1997-11-28 Active
DAVID HATHAWAY MALTHURST SERVICES LIMITED Company Secretary 2007-10-24 CURRENT 1999-01-25 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST FUELS LIMITED Company Secretary 2007-10-24 CURRENT 2002-09-04 Active - Proposal to Strike off
DAVID HATHAWAY LUPO LIMITED Company Secretary 2007-10-24 CURRENT 2004-06-30 Active
DAVID HATHAWAY MALTHURST RETAIL LIMITED Company Secretary 2007-10-24 CURRENT 1997-01-31 Active
DAVID HATHAWAY MALTHURST LIMITED Company Secretary 2007-10-24 CURRENT 1997-10-07 Active
DAVID HATHAWAY REFINED ESTATES TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY REFINED PETROLEUM TRADING LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
DAVID HATHAWAY MALTHURST PROPERTIES LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
DAVID HATHAWAY MRH (GB) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-02Change of details for Mrh (Gb) Limited as a person with significant control on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 007623600049
2023-04-06CESSATION OF REFINED HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06Notification of Mrh (Gb) Limited as a person with significant control on 2021-01-27
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600048
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600047
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600046
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600045
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16PSC05Change of details for Refined Holdings Limited as a person with significant control on 2019-07-16
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-04-01AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-04-01TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH
2018-12-13AP01DIRECTOR APPOINTED MR SIMON PAUL LANE
2018-12-12AP01DIRECTOR APPOINTED MR JEREMY CLARKE
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-08AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-09-21MEM/ARTSARTICLES OF ASSOCIATION
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600044
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600043
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600042
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600041
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-29AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-07-06AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-20AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 30264608
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600040
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600039
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600038
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600037
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600036
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600035
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007623600034
2017-01-19MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ALTER ARTICLES 01/12/2016
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600041
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-02AUDAUDITOR'S RESIGNATION
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN
2016-05-13TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN IQBAL
2016-05-06AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 30264608
2016-05-03AR0127/04/16 FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2016-03-08AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-03-08AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2015-09-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 007623600039
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600040
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600039
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600038
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600037
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600034
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600036
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007623600035
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-06-29AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 30264608
2015-05-06AR0127/04/15 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 30264608
2014-05-20AR0127/04/14 FULL LIST
2013-09-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 25
2013-05-13AR0127/04/13 FULL LIST
2013-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-10AD02SAIL ADDRESS CREATED
2013-03-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-05-09AR0127/04/12 FULL LIST
2012-04-25RES15CHANGE OF NAME 24/04/2012
2012-04-25CERTNMCOMPANY NAME CHANGED PACE PETROLEUM LIMITED CERTIFICATE ISSUED ON 25/04/12
2012-04-04AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-20AP01DIRECTOR APPOINTED MR RICHARD ANTONY CARGILL SCOTT
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-05-04AR0127/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET TOBBELL / 27/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FREDERICK PEACOCK / 27/04/2011
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 27
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 26
2011-02-18AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-09-16AP01DIRECTOR APPOINTED DR JOHN CHARLES LYNN
2010-05-07AR0127/04/10 FULL LIST
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HATHAWAY / 27/04/2010
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-22AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY RODERICK KEATING
2009-12-05AP03SECRETARY APPOINTED DAMIAN SHAMEEM IQBAL
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HANOVER HOUSE 18 THE AVENUE EGHAM SURREY TW20 9AB
2009-05-01363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM HANOVER 18 THE AVENUE EGHAM SURREY TW20 9AB
2009-04-30190LOCATION OF DEBENTURE REGISTER
2009-04-30353LOCATION OF REGISTER OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM BURGAN HOUSE THE CAUSEWAY STAINES MIDDLESEX TW18 3PA
2009-02-26AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 24
2008-12-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PEACOCK / 11/09/2008
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 18
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-05-16363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-16353LOCATION OF REGISTER OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / RODERICK KEATING / 10/05/2008
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MALTHURST PETROLEUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALTHURST PETROLEUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-12 Satisfied CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2011-10-12 Satisfied CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2011-10-12 Satisfied CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2011-10-12 Outstanding CONOCOPHILLIPS LIMITED
STANDARD SECURITY EXECUTED ON 3 MARCH 2011 2011-04-08 Satisfied BP OIL UK LIMITED
STANDARD SECURITY 2011-03-30 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 2011-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2009-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2008-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALTHURST PETROLEUM LIMITED

Intangible Assets
Patents
We have not found any records of MALTHURST PETROLEUM LIMITED registering or being granted any patents
Domain Names

MALTHURST PETROLEUM LIMITED owns 4 domain names.

pacegb.co.uk   pacepetroleum.co.uk   q8oils.co.uk   liquidcard.co.uk  

Trademarks
We have not found any records of MALTHURST PETROLEUM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALTHURST PETROLEUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-06-16 GBP £-44 Debtors Control Refunds Paid
Thurrock Council 2016-06-03 GBP £44 Debtors Control Refunds Paid
Thurrock Council 2016-03-17 GBP £45 Debtors Control Refunds Paid

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MALTHURST PETROLEUM LIMITED for 9 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
At, Camborne Avenue, Aylesbury, Bucks, HP21 7UD 39,25006/Sep/2012
Aylesbury Vale District Council At, Camborne Avenue, Aylesbury, Bucks, HP21 7UD 39,25006/Sep/2012
PETROL FILLING STATION AND PREMISES AUSTHORPE SERVICE STATION SELBY ROAD HALTON LEEDS LS15 0DN 36,75013/10/2005
Castle Point Petrol Filling Station & Premises Castle Point Service Station Somnes Avenue Canvey Island Essex SS8 9QB 29,75001/04/2010
Colchester Borough Council PETROL FILLING STATION AND PREMISES COSMO SERVICE STATION LONDON ROAD STANWAY COLCHESTER CO3 0NR GBP £23,7871992-08-13
PETROL FILLING STATION AND PREMISES COTTINGLEY HALL SERVICE STATION RING ROAD BEESTON LEEDS LS11 0EU 20,50013/10/2005
Basildon Council PETROL FILLING STATION AND PREMISES Total P F S Arterial Road Laindon Basildon Essex SS15 6DR 17,7502014-04-01
Castle Point Petrol Filling Station & Premises 164 Church Road Benfleet Essex SS7 4EN 14,25020/09/2012
SITE OF AUTOMATIC TELLER MACHINE LLOYDS TSB ATM AT AUSTHORPE SERVICE STATION SELBY ROAD LEEDS LS15 8QN 1,30013/10/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALTHURST PETROLEUM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALTHURST PETROLEUM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.