Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
Company Information for

NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED

HAMPSTHWAITE HEAD, HAMPSTHWAITE, HARROGATE, NORTH YORKSHIRE, HG3 2HT,
Company Registration Number
04113947
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Northern Lpg Supplies (holdings) Ltd
NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED was founded on 2000-11-24 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Northern Lpg Supplies (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
 
Legal Registered Office
HAMPSTHWAITE HEAD
HAMPSTHWAITE
HARROGATE
NORTH YORKSHIRE
HG3 2HT
Other companies in HG3
 
Previous Names
FANTASTIC RESULT LIMITED24/01/2001
Filing Information
Company Number 04113947
Company ID Number 04113947
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-07 02:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN LPG SUPPLIES (HOLDINGS) 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 NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SALISBURY
Company Secretary 2001-01-04
LAURA HARPER
Director 2014-04-24
DAVID STEPHEN ILLINGWORTH
Director 2001-01-04
EDWARD ILLINGWORTH
Director 2014-04-24
HOWARD SETH ILLINGWORTH
Director 2001-01-04
JAMES ILLINGWORTH
Director 2014-04-24
STUART ILLINGWORTH
Director 2014-04-24
STEVEN ADRIAN WALMSLEY
Director 2001-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-11-24 2001-01-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-11-24 2001-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SALISBURY ROBINSON GROUP (HOLDINGS) LIMITED Company Secretary 2001-01-04 CURRENT 2000-11-14 Active
CHRISTOPHER SALISBURY ROBINSONS MECHANICAL AND ELECTRICAL LTD Company Secretary 2000-08-01 CURRENT 1966-09-14 Dissolved 2014-12-09
CHRISTOPHER SALISBURY NORTHERN ENERGY AUTOGAS LIMITED Company Secretary 2000-08-01 CURRENT 1993-03-16 Dissolved 2018-08-14
CHRISTOPHER SALISBURY ROBINSONS GROUP LIMITED Company Secretary 2000-08-01 CURRENT 1962-08-31 Active
CHRISTOPHER SALISBURY NORTHERN ENERGY SUPPLIES LIMITED Company Secretary 2000-08-01 CURRENT 1966-09-09 Active - Proposal to Strike off
CHRISTOPHER SALISBURY NORTHERN LPG SUPPLIES LIMITED Company Secretary 2000-08-01 CURRENT 1981-01-12 Active - Proposal to Strike off
CHRISTOPHER SALISBURY ROBINSONS GAS LIMITED Company Secretary 2000-06-01 CURRENT 1993-03-16 Active
LAURA HARPER NORTHERN ENERGY AUTOGAS LIMITED Director 2014-04-24 CURRENT 1993-03-16 Dissolved 2018-08-14
LAURA HARPER NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
DAVID STEPHEN ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
DAVID STEPHEN ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
DAVID STEPHEN ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
DAVID STEPHEN ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Dissolved 2018-08-14
DAVID STEPHEN ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
DAVID STEPHEN ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
DAVID STEPHEN ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
EDWARD ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 2014-04-24 CURRENT 1993-03-16 Dissolved 2018-08-14
EDWARD ILLINGWORTH NORTHERN ENERGY GAS LIMITED Director 2014-04-24 CURRENT 2009-05-01 Active
EDWARD ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH LIQUID GAS UK LTD Director 2018-02-26 CURRENT 1970-04-20 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
HOWARD SETH ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
HOWARD SETH ILLINGWORTH RAW CREATIVE (YORKSHIRE) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH FLARE (1980) LIMITED Director 2012-04-01 CURRENT 1980-08-21 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
HOWARD SETH ILLINGWORTH 22 RIPON ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-09 CURRENT 1997-04-10 Active
HOWARD SETH ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
HOWARD SETH ILLINGWORTH ROBINSONS GAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Dissolved 2018-08-14
HOWARD SETH ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
HOWARD SETH ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
JAMES ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
JAMES ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 2014-04-24 CURRENT 1993-03-16 Dissolved 2018-08-14
JAMES ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
STUART ILLINGWORTH NORTHERN ENERGY AUTOGAS LIMITED Director 2014-04-24 CURRENT 1993-03-16 Dissolved 2018-08-14
STUART ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
STEVEN ADRIAN WALMSLEY NORTHERN ENERGY GAS LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
STEVEN ADRIAN WALMSLEY NORTHERN ENERGY AUTOGAS LIMITED Director 1993-03-16 CURRENT 1993-03-16 Dissolved 2018-08-14
STEVEN ADRIAN WALMSLEY NORTHERN LPG SUPPLIES LIMITED Director 1993-02-01 CURRENT 1981-01-12 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
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-06DS01Application to strike the company off the register
2020-03-10SH19Statement of capital on 2020-03-10 GBP 1
2020-03-10RES13Resolutions passed:
  • Share premium account reduced to £1 10/02/2020
  • Resolution of reduction in issued share capital
2020-03-10SH20Statement by Directors
2020-03-10CAP-SSSolvency Statement dated 10/02/20
2020-02-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-04-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-05-11AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-11AA31/08/16 TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1022
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1022
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1022
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1022
2014-11-26AR0124/11/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED EDWARD ILLINGWORTH
2014-05-08AP01DIRECTOR APPOINTED LAURA HARPER
2014-05-08AP01DIRECTOR APPOINTED STUART ILLINGWORTH
2014-05-08AP01DIRECTOR APPOINTED JAMES ILLINGWORTH
2014-04-08AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1022
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-10-14SH0107/10/13 STATEMENT OF CAPITAL GBP 1022
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER SALISBURY on 2011-11-20
2011-02-16AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0124/11/10 ANNUAL RETURN FULL LIST
2010-03-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-27AR0124/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ADRIAN WALMSLEY / 14/11/2009
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-03-08AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-14363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-14363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-28363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-24363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-04-24SASHARES AGREEMENT OTC
2001-04-1488(2)RAD 01/03/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-27225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06288bDIRECTOR RESIGNED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06288bSECRETARY RESIGNED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-01-24CERTNMCOMPANY NAME CHANGED FANTASTIC RESULT LIMITED CERTIFICATE ISSUED ON 24/01/01
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to NORTHERN LPG SUPPLIES (HOLDINGS) 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 NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.709

This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products

Filed Financial Reports
Annual Accounts
2016-08-31

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 NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED
Trademarks
We have not found any records of NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN LPG SUPPLIES (HOLDINGS) 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 (46719 - Wholesale of other fuels and related products) as NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN LPG SUPPLIES (HOLDINGS) 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 NORTHERN LPG SUPPLIES (HOLDINGS) 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 NORTHERN LPG SUPPLIES (HOLDINGS) 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.