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

WALLACE OILS LIMITED

OLD CROFT, STANWIX, CARLISLE, CUMBRIA, CA3 9BA,
Company Registration Number
01315545
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wallace Oils Ltd
WALLACE OILS LIMITED was founded on 1977-05-31 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Wallace Oils Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALLACE OILS LIMITED
 
Legal Registered Office
OLD CROFT
STANWIX
CARLISLE
CUMBRIA
CA3 9BA
Other companies in CA3
 
Previous Names
J.M. RAINE LIMITED11/06/2014
Filing Information
Company Number 01315545
Company ID Number 01315545
Date formed 1977-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 30/05/2021
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-04 21:54:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALLACE OILS 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.
Companies with same name WALLACE OILS LIMITED
The following companies were found which have the same name as WALLACE OILS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALLACE OILS HOLDINGS LIMITED C/O R HUTCHISON EAST BRIDGE EAST BRIDGE KIRKCALDY KY1 2SR Dissolved Company formed on the 1999-04-08

Company Officers of WALLACE OILS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RATCLIFFE
Company Secretary 2016-11-25
NEIL AUSTIN
Director 2013-05-01
TIMOTHY JOHN DAVIES
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE WOOD
Company Secretary 2013-01-01 2016-11-25
CHRISTOPHER NIGEL COUPER HOLMES
Director 2008-07-07 2013-07-31
RONALD CHALMERS WOOD
Director 2008-07-07 2013-05-01
RONALD CHALMERS WOOD
Company Secretary 2008-07-21 2013-01-01
ALASTAIR ROWELL
Company Secretary 2001-06-28 2008-07-21
ALASTAIR ROWELL
Director 2001-06-28 2008-07-21
MICHELLE ANNETTE ROWELL
Director 2003-02-26 2008-07-21
PETER JOHN DENT
Director 2001-06-28 2003-02-26
JOHN MALCOLM RAINE
Company Secretary 1991-11-30 2001-06-28
JOHN MALCOLM RAINE
Director 1991-11-30 2001-06-28
VERA RAINE
Director 1991-11-30 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL AUSTIN CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NEIL AUSTIN CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NEIL AUSTIN BOWIE & ARAM LIMITED Director 2013-05-01 CURRENT 1934-12-31 Dissolved 2016-03-07
NEIL AUSTIN CARRS BLENDS LIMITED Director 2013-05-01 CURRENT 2000-09-12 Dissolved 2016-03-07
NEIL AUSTIN CARRS FOODTECH LIMITED Director 2013-05-01 CURRENT 1987-03-27 Dissolved 2016-03-08
NEIL AUSTIN ROBERTSONS (BAKERS) LIMITED Director 2013-05-01 CURRENT 1940-04-01 Dissolved 2016-03-08
NEIL AUSTIN SCOTPHOS LIMITED Director 2013-05-01 CURRENT 1987-12-22 Dissolved 2016-03-07
NEIL AUSTIN A C BURN LIMITED Director 2013-05-01 CURRENT 1986-02-14 Dissolved 2016-03-08
NEIL AUSTIN WALLACE OILS HOLDINGS LIMITED Director 2013-05-01 CURRENT 1999-04-08 Dissolved 2016-03-07
NEIL AUSTIN J M RAINE LIMITED Director 2013-05-01 CURRENT 1987-05-14 Dissolved 2016-03-07
NEIL AUSTIN CARR'S MILLING INDUSTRIES LTD Director 2013-05-01 CURRENT 2003-06-16 Active - Proposal to Strike off
NEIL AUSTIN FORSYTHS OF (WOOLER) LTD Director 2013-05-01 CURRENT 1990-01-02 Active - Proposal to Strike off
NEIL AUSTIN CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-05-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NEIL AUSTIN GREENS FLOUR MILLS LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SCOTMIN NUTRITION LIMITED Director 2013-05-01 CURRENT 1979-06-14 Active - Proposal to Strike off
NEIL AUSTIN CARRS MILLING LIMITED Director 2013-05-01 CURRENT 1990-02-28 Active - Proposal to Strike off
NEIL AUSTIN CARR'S GROUP PLC Director 2013-05-01 CURRENT 1908-06-03 Active
NEIL AUSTIN CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1926-10-29 Active - Proposal to Strike off
NEIL AUSTIN CARR'S ENGINEERING LIMITED Director 2013-05-01 CURRENT 1946-12-19 Active
NEIL AUSTIN CARRS AGRICULTURE LIMITED Director 2013-05-01 CURRENT 1950-03-31 Active
NEIL AUSTIN CARRS FEEDS LIMITED Director 2013-05-01 CURRENT 1972-05-10 Active - Proposal to Strike off
NEIL AUSTIN BORDER COUNTIES FARMING LIMITED Director 2013-05-01 CURRENT 1981-04-27 Active
NEIL AUSTIN CALTECH BIOTECHNOLOGY LIMITED Director 2013-05-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL AUSTIN AF PLC Director 2013-05-01 CURRENT 1992-02-03 Active - Proposal to Strike off
NEIL AUSTIN AF TRUSTEE LIMITED Director 2013-05-01 CURRENT 1994-04-13 Active
NEIL AUSTIN CARRS FERTILISERS LIMITED Director 2013-05-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NEIL AUSTIN AFGRITECH LIMITED Director 2013-05-01 CURRENT 2004-10-14 Active
NEIL AUSTIN A.F. SCOTLAND LIMITED Director 2013-05-01 CURRENT 1990-12-17 Active
NEIL AUSTIN JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-05-01 CURRENT 2003-01-06 Active - Proposal to Strike off
NEIL AUSTIN WALISCHMILLER SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1962-04-02 Active - Proposal to Strike off
NEIL AUSTIN R.HIND LIMITED Director 2013-05-01 CURRENT 1947-02-10 Active - Proposal to Strike off
NEIL AUSTIN CARRS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1906-03-27 Active
NEIL AUSTIN CARRS NATURAL FEEDS LIMITED Director 2013-05-01 CURRENT 1980-11-27 Active - Proposal to Strike off
NEIL AUSTIN B.R.B TRUST LIMITED Director 2013-05-01 CURRENT 1940-11-29 Active - Proposal to Strike off
NEIL AUSTIN ROBERT HUTCHISON LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SILLOTH STORAGE COMPANY LIMITED Director 2013-04-30 CURRENT 2000-02-18 Active
TIMOTHY JOHN DAVIES PEARSON FARM SUPPLIES LIMITED Director 2017-10-31 CURRENT 2007-01-30 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
TIMOTHY JOHN DAVIES HORSE AND PET WAREHOUSE LIMITED Director 2017-03-17 CURRENT 2012-03-02 Active
TIMOTHY JOHN DAVIES PHOENIX FEEDS LIMITED Director 2016-06-01 CURRENT 1992-04-01 Active
TIMOTHY JOHN DAVIES CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JOHN DAVIES REID AND ROBERTSON LIMITED Director 2015-06-12 CURRENT 2013-03-18 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WM. NICHOLLS & COMPANY (CRICKHOWELL) LIMITED Director 2014-10-20 CURRENT 1980-06-05 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES B.E. WILLIAMS LIMITED Director 2014-07-28 CURRENT 1984-11-13 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S MILLING INDUSTRIES LTD Director 2013-03-01 CURRENT 2003-06-16 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES FORSYTHS OF (WOOLER) LTD Director 2013-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES GREENS FLOUR MILLS LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SCOTMIN NUTRITION LIMITED Director 2013-03-01 CURRENT 1979-06-14 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS MILLING LIMITED Director 2013-03-01 CURRENT 1990-02-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S GROUP PLC Director 2013-03-01 CURRENT 1908-06-03 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-03-01 CURRENT 1926-10-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S ENGINEERING LIMITED Director 2013-03-01 CURRENT 1946-12-19 Active
TIMOTHY JOHN DAVIES CARRS AGRICULTURE LIMITED Director 2013-03-01 CURRENT 1950-03-31 Active
TIMOTHY JOHN DAVIES CARRS FEEDS LIMITED Director 2013-03-01 CURRENT 1972-05-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES BORDER COUNTIES FARMING LIMITED Director 2013-03-01 CURRENT 1981-04-27 Active
TIMOTHY JOHN DAVIES CALTECH BIOTECHNOLOGY LIMITED Director 2013-03-01 CURRENT 1988-11-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AF PLC Director 2013-03-01 CURRENT 1992-02-03 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AF TRUSTEE LIMITED Director 2013-03-01 CURRENT 1994-04-13 Active
TIMOTHY JOHN DAVIES CARRS FERTILISERS LIMITED Director 2013-03-01 CURRENT 1999-02-04 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AFGRITECH LIMITED Director 2013-03-01 CURRENT 2004-10-14 Active
TIMOTHY JOHN DAVIES BIBBY AGRICULTURE LIMITED Director 2013-03-01 CURRENT 2005-08-02 Active
TIMOTHY JOHN DAVIES A.F. SCOTLAND LIMITED Director 2013-03-01 CURRENT 1990-12-17 Active
TIMOTHY JOHN DAVIES JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-03-01 CURRENT 2003-01-06 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WALISCHMILLER SOLUTIONS LIMITED Director 2013-03-01 CURRENT 1962-04-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES R.HIND LIMITED Director 2013-03-01 CURRENT 1947-02-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS PROPERTIES LIMITED Director 2013-03-01 CURRENT 1906-03-27 Active
TIMOTHY JOHN DAVIES CARRS NATURAL FEEDS LIMITED Director 2013-03-01 CURRENT 1980-11-27 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2013-03-01 CURRENT 1923-05-03 Active
TIMOTHY JOHN DAVIES B.R.B TRUST LIMITED Director 2013-03-01 CURRENT 1940-11-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES ROBERT HUTCHISON LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SAFE AT WORK LIMITED Director 2013-03-01 CURRENT 2000-06-06 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
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-16DS01Application to strike the company off the register
2020-06-29SH19Statement of capital on 2020-06-29 GBP 1
2020-06-29RES13Resolutions passed:
  • Capital redemption reserve be cancelled 17/06/2020
  • Resolution of reduction in issued share capital
2020-06-29SH20Statement by Directors
2020-06-29CAP-SSSolvency Statement dated 17/06/20
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/09/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AP03Appointment of Mr Matthew Ratcliffe as company secretary on 2016-11-25
2016-11-30TM02Termination of appointment of Katie Wood on 2016-11-25
2016-09-23CH01Director's details changed for Mr Timothy John Davies on 2016-09-23
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR KATIE SINCLAIR on 2016-01-19
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-11CERTNMCompany name changed J.M. raine LIMITED\certificate issued on 11/06/14
2014-06-11RES15CHANGE OF COMPANY NAME 10/08/20
2014-06-05RES15CHANGE OF COMPANY NAME 10/08/20
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2013-05-10AP01DIRECTOR APPOINTED NEIL AUSTIN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2013-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-03-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12
2013-01-23AP03SECRETARY APPOINTED KATIE SINCLAIR
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY RONALD WOOD
2012-12-07AR0130/11/12 FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11
2011-12-06AR0130/11/11 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2010-12-10AR0130/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-02-17AAFULL ACCOUNTS MADE UP TO 29/08/09
2010-01-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/08
2009-12-01AR0130/11/09 FULL LIST
2009-06-23AA30/08/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM C/O OLD CROFT STANWIX CARLISLE CUMBRIA CA3 9BA
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23288aSECRETARY APPOINTED RONALD CHARLES WOOD
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM SOUTHEND WORKS BYERS GREEN SPENNYMOOR CO. DURHAM DL16 7NL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALASTAIR ROWELL
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE ROWELL
2008-07-14288aDIRECTOR APPOINTED RONALD CHALMERS WOOD
2008-07-14288aDIRECTOR APPOINTED CHRSITOPOHER NIGEL COUPER HOLMES
2008-06-25225CURREXT FROM 30/06/2008 TO 30/08/2008
2008-01-22363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-15353LOCATION OF REGISTER OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-23RES13COMPANY APP/RES 26/02/03
2003-12-23288bDIRECTOR RESIGNED
2003-12-23RES13COMPANY APP/RES 26/02/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-07288bDIRECTOR RESIGNED
2002-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/02
2002-12-05363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WALLACE OILS 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 WALLACE OILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-20 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
DEBENTURE 2006-11-15 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1983-07-20 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03
Annual Accounts
2010-08-28
Annual Accounts
2009-08-29

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 WALLACE OILS LIMITED

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

WALLACE OILS LIMITED owns 1 domain names.

jmraine.co.uk  

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

Government spend with WALLACE OILS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-01-21 GBP £914
Cumbria County Council 2013-01-21 GBP £27
Carlisle City Council 2013-01-16 GBP £1,359
Cumbria County Council 2012-11-19 GBP £546
Cumbria County Council 2012-05-17 GBP £566
Cumbria County Council 2012-05-11 GBP £1,607
Cumbria County Council 2012-04-20 GBP £590
Cumbria County Council 2012-04-13 GBP £1,231
Cumbria County Council 2012-04-11 GBP £528
Cumbria County Council 2012-04-10 GBP £1,692
Carlisle City Council 2012-02-22 GBP £1,430
Carlisle City Council 2012-01-11 GBP £1,138
Carlisle City Council 2011-03-02 GBP £1,299
Carlisle City Council 2011-01-12 GBP £1,239
Carlisle City Council 2010-12-08 GBP £1,139

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
No properties were found where WALLACE OILS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALLACE OILS 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 WALLACE OILS 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.