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

SHV GAS TRADING LIMITED

ATHENA HOUSE, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL,
Company Registration Number
02238891
Private Limited Company
Active

Company Overview

About Shv Gas Trading Ltd
SHV GAS TRADING LIMITED was founded on 1988-04-04 and has its registered office in Warwick. The organisation's status is listed as "Active". Shv Gas Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHV GAS TRADING LIMITED
 
Legal Registered Office
ATHENA HOUSE
ATHENA DRIVE TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RL
Other companies in CV34
 
Filing Information
Company Number 02238891
Company ID Number 02238891
Date formed 1988-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 15:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHV GAS TRADING 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 SHV GAS TRADING LIMITED

Current Directors
Officer Role Date Appointed
ROWAN DIANE MARSHALL-ROWAN
Company Secretary 2013-09-05
MATTHEW QUENTIN HICKIN
Director 2017-04-13
ADAM EUAN THOMPSON
Director 2012-02-01
JONATHAN MARK WOOD
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RENNIE
Director 2014-05-30 2017-04-13
JAMES MICHAEL KEARNEY
Director 2006-06-20 2014-05-30
CLIVE JAMES WHORTON
Company Secretary 2002-04-05 2013-09-05
JEROEN HENK WAKKERMAN
Director 2010-02-02 2012-02-01
JONATHAN BRIAN TANNER
Director 2009-07-31 2010-03-05
GEERT GYSELINCK
Director 2005-05-09 2009-07-31
ALEXANDER DAVIS
Director 2006-05-26 2009-01-02
HOWARD ROBERT KERR
Director 2002-07-31 2006-05-26
JAMES MICHAEL KEARNEY
Director 2005-02-24 2005-05-09
RICHARD FEENSTRA
Director 2002-07-31 2005-02-24
FRANCK ERIC BRUNEAU
Director 2000-03-24 2004-03-29
JOHANNES GERARDUS DE KOK
Director 2000-03-24 2002-07-31
DAVID EDWIN PERRY
Company Secretary 2000-08-18 2002-04-05
GISJBERT JAN JOZEF VAN DEN BRINK
Director 2000-03-24 2001-10-01
STUART CURTIS CAPON
Company Secretary 2000-03-24 2000-08-18
DAVID EDWIN PERRY
Company Secretary 1998-12-15 2000-03-24
HINDERIKA GERARDA JACOBA MARIA VAN SCHERPENZEEL-ARENDS
Director 1998-12-15 2000-03-24
HINDERIKA GERARDA JACOBA MARIA VAN SCHERPENZEEL-ARENDS
Company Secretary 1994-02-14 1998-12-15
PETRUS CORNELIS KLAVER
Director 1994-02-14 1998-12-15
DRS ARIE JOHANNES RIJNVIS
Director 1991-08-31 1998-12-15
WIEBERT ARENDSEN
Company Secretary 1991-08-31 1994-02-14
FOLKERT SCHUKKEN
Director 1991-08-31 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW QUENTIN HICKIN SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
MATTHEW QUENTIN HICKIN CALOR GROUP LIMITED Director 2017-04-13 CURRENT 1987-02-11 Active
MATTHEW QUENTIN HICKIN LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 Liquidation
MATTHEW QUENTIN HICKIN DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
MATTHEW QUENTIN HICKIN CALOR PROPERTIES LIMITED Director 2017-04-13 CURRENT 2012-04-04 Active
MATTHEW QUENTIN HICKIN CALOR PROPERTIES SCOTLAND LIMITED Director 2017-04-13 CURRENT 2012-05-10 Active
MATTHEW QUENTIN HICKIN SHV ENERGY HOLDINGS UK LIMITED Director 2017-04-13 CURRENT 1987-05-22 Active
MATTHEW QUENTIN HICKIN BUDGET GAS LIMITED Director 2016-02-01 CURRENT 1976-11-25 Liquidation
MATTHEW QUENTIN HICKIN HOMEHEAT GAS COMPANY LIMITED Director 2016-02-01 CURRENT 1985-09-16 Liquidation
MATTHEW QUENTIN HICKIN CALOR GAS LIMITED Director 2015-05-29 CURRENT 1935-08-02 Active
ADAM EUAN THOMPSON AUTOGAS LIMITED Director 2017-04-12 CURRENT 1998-03-09 Liquidation
ADAM EUAN THOMPSON HUMBER LPG TERMINAL LIMITED Director 2016-03-31 CURRENT 1986-03-07 Active
ADAM EUAN THOMPSON CHIVE FUELS LIMITED Director 2014-03-26 CURRENT 1993-08-06 Liquidation
ADAM EUAN THOMPSON CHIVE LIMITED Director 2014-03-26 CURRENT 2001-10-11 Liquidation
ADAM EUAN THOMPSON CALOR PROPERTIES SCOTLAND LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
ADAM EUAN THOMPSON CALOR PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ADAM EUAN THOMPSON CALOR GROUP LIMITED Director 2012-02-01 CURRENT 1987-02-11 Active
ADAM EUAN THOMPSON SHV ENERGY HOLDINGS UK LIMITED Director 2012-02-01 CURRENT 1987-05-22 Active
ADAM EUAN THOMPSON CALOR GAS LIMITED Director 2012-02-01 CURRENT 1935-08-02 Active
JONATHAN MARK WOOD BUDGET GAS LIMITED Director 2017-04-13 CURRENT 1976-11-25 Liquidation
JONATHAN MARK WOOD SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
JONATHAN MARK WOOD LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 Liquidation
JONATHAN MARK WOOD DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
JONATHAN MARK WOOD HOMEHEAT GAS COMPANY LIMITED Director 2017-04-13 CURRENT 1985-09-16 Liquidation
JONATHAN MARK WOOD CHIVE FUELS LIMITED Director 2017-03-02 CURRENT 1993-08-06 Liquidation
JONATHAN MARK WOOD CHIVE LIMITED Director 2017-03-02 CURRENT 2001-10-11 Liquidation
JONATHAN MARK WOOD CALOR GROUP LIMITED Director 2016-10-17 CURRENT 1987-02-11 Active
JONATHAN MARK WOOD CALOR PROPERTIES LIMITED Director 2016-10-17 CURRENT 2012-04-04 Active
JONATHAN MARK WOOD CALOR PROPERTIES SCOTLAND LIMITED Director 2016-10-17 CURRENT 2012-05-10 Active
JONATHAN MARK WOOD SHV ENERGY HOLDINGS UK LIMITED Director 2016-10-17 CURRENT 1987-05-22 Active
JONATHAN MARK WOOD CALOR GAS LIMITED Director 2016-10-17 CURRENT 1935-08-02 Active

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-08DIRECTOR APPOINTED MR THOMAS MICHAEL JOHN DILLON
2022-09-08AP01DIRECTOR APPOINTED MR THOMAS MICHAEL JOHN DILLON
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2019-12-12CH01Director's details changed for Mr Matthew Quentin Hickin on 2019-12-12
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mr Matthew Quentin Hickin on 2017-11-27
2018-02-22CH01Director's details changed for Mr Jonathan Mark Wood on 2017-08-04
2018-02-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-02-01
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-04PSC08Notification of a person with significant control statement
2017-09-04PSC09Withdrawal of a person with significant control statement on 2017-09-04
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE
2017-01-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-01
2016-10-26AP01DIRECTOR APPOINTED JONATHAN MARK WOOD
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 8820001
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 8820001
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 8820001
2014-09-29AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-06AP01DIRECTOR APPOINTED STEPHEN RENNIE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNEY
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11AP03SECRETARY APPOINTED ROWAN DIANE MARSHALL-ROWAN
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WHORTON
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 8820001
2013-09-05AR0131/08/13 FULL LIST
2012-09-04AR0131/08/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KEARNEY / 03/09/2012
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WAKKERMAN
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AR0131/08/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0131/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN HENK WAKKERMAN / 01/05/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KEARNEY / 01/05/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN HENK WAKKERMAN / 01/05/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TANNER
2010-02-08AP01DIRECTOR APPOINTED JEROEN HENK WAKKERMAN
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-12288aDIRECTOR APPOINTED JONATHAN TANNER
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GEERT GYSELINCK
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DAVIS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: ATHENA DRIVE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RL
2003-09-18363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2002-06-06288aNEW SECRETARY APPOINTED
2002-06-06288bSECRETARY RESIGNED
2002-03-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB
2002-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHV GAS TRADING 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 SHV GAS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT ("THE DEPOSIT DEED") 2000-05-27 Outstanding CLERICAL MEDICAL INVESTMENT GROUP LIMITED
Intangible Assets
Patents
We have not found any records of SHV GAS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHV GAS TRADING LIMITED
Trademarks
We have not found any records of SHV GAS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHV GAS TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHV GAS TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SHV GAS TRADING 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 SHV GAS TRADING 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 SHV GAS TRADING 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.