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

BEATRICE OIL LIMITED

C/O THRINGS LLP 6 DRAKES MEADOW, PENNY LANE, SWINDON, SN3 3LL,
Company Registration Number
00963782
Private Limited Company
Active

Company Overview

About Beatrice Oil Ltd
BEATRICE OIL LIMITED was founded on 1969-10-13 and has its registered office in Swindon. The organisation's status is listed as "Active". Beatrice Oil Limited is a Private Limited Company registered in UNITED KINGDOM 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
BEATRICE OIL LIMITED
 
Legal Registered Office
C/O THRINGS LLP 6 DRAKES MEADOW
PENNY LANE
SWINDON
SN3 3LL
Other companies in SW1Y
 
Filing Information
Company Number 00963782
Company ID Number 00963782
Date formed 1969-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEATRICE OIL 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 BEATRICE OIL LIMITED
The following companies were found which have the same name as BEATRICE OIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Beatrice Oil Company Active Company formed on the 1926-01-08
Beatrice Oil Holdings Ltd. Box 8 Weyburn Saskatchewan Active Company formed on the 2007-09-14
BEATRICE OIL LIMITED 1900 N AKARD ST DALLAS TX 75201 Active Company formed on the 1992-05-14

Company Officers of BEATRICE OIL LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 1998-08-05
TRAVIS VINCENT ARMAYOR
Director 2014-05-01
MARK CHARLES GUNNIN
Director 2012-04-03
MICHAEL MACLAREN MONROE
Director 2016-04-12
STEPHEN GERALD SUELLENTROP
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
L&P NOMINEES LIMITED
Director 2013-03-11 2016-11-01
DENNIS JOSEPH GRINDINGER
Company Secretary 2001-01-02 2013-04-02
DENNIS JOSEPH GRINDINGER
Director 2001-01-02 2013-04-02
LEE & PEMBERTONS LIMITED
Director 2010-10-05 2013-03-11
JOHN HOWARD BARHAM RONEY
Director 1998-08-05 2010-10-05
JULIAN RICHARD WHATELY
Director 2001-02-07 2009-11-30
RICHARD ESMOND BARHAM RONEY
Director 1996-04-09 2008-10-31
JAMES BURNETT JENNINGS
Director 1999-05-17 2007-12-31
CRAIG SCHUYLER GLICK
Company Secretary 2000-11-13 2001-01-02
CRAIG SCHUYLER GLICK
Director 2000-11-13 2001-01-02
ANDREW JOHN FRANCIS STEBBINGS
Director 1999-07-13 2000-11-21
JOHN ROLAND SCOTT
Company Secretary 1992-11-14 2000-11-13
JOHN ROLAND SCOTT
Director 1986-08-15 2000-11-13
RICHARD VOSPER KIRBY
Director 1998-08-05 1999-04-30
GARY THOMAS HURFORD
Director 1992-11-14 1999-04-12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-11-14 1998-08-05
PAUL MURRAY SIMPSON
Director 1994-01-01 1998-08-05
TIMOTHY ROBERT WILLIAM WOODALL
Director 1995-08-16 1998-08-05
JAMES WEBB
Director 1992-11-14 1996-03-31
ALAN MICHAEL JONES
Director 1992-11-14 1995-06-30
ROBERT WILLIAM CONRAD
Director 1994-02-18 1995-01-27
DAVID HENRY TATE
Director 1992-11-14 1993-12-31
WALTER JOHANN HUMAN
Director 1992-11-14 1993-10-16
RAY LEE HUNT
Director 1992-11-14 1993-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
STEPHEN GERALD SUELLENTROP HUNT INTERNATIONAL SERVICES, L.L.C. Director 2007-07-25 CURRENT 2007-04-12 Converted / Closed

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
2024-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG England
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08PSC04Change of details for Mr Ray L Hunt as a person with significant control on 2021-03-08
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY L HUNT
2020-12-21PSC07CESSATION OF STUART SYMINGTON JANNEY III AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-14PSC09Withdrawal of a person with significant control statement on 2018-11-14
2018-11-12PSC04Change of details for David Hernandez as a person with significant control on 2018-05-01
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERALD SUELLENTROP
2018-09-10CH01Director's details changed for Mark Charles Gunnin on 2018-09-10
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HERNANDEZ
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ELBERT MEURER
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SYMINGTON JANNEY III
2017-08-31AP01DIRECTOR APPOINTED MR MICHAEL MACLAREN MONROE
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BURNETT JENNINGS
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR L&P NOMINEES LIMITED
2016-11-14TM02Termination of appointment of Dennis Joseph Grindinger on 2013-04-02
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GRINDINGER
2016-04-15CH04SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-22AP01DIRECTOR APPOINTED TRAVIS VINCENT ARMAYOR
2015-12-22AP01DIRECTOR APPOINTED MARK CHARLES GUNNIN
2015-12-22AP01DIRECTOR APPOINTED STEPHEN GERALD SUELLENTROP
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-16AR0114/11/15 FULL LIST
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1001
2014-11-17AR0114/11/14 FULL LIST
2014-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOSEPH GRINDINGER / 31/03/2011
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS JOSEPH GRINDINGER / 31/03/2011
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1001
2013-11-26AR0114/11/13 FULL LIST
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AP02CORPORATE DIRECTOR APPOINTED L&P NOMINEES LIMITED
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE & PEMBERTONS LIMITED
2012-11-28AR0114/11/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AR0114/11/11 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0114/11/10 FULL LIST
2010-10-05AP02CORPORATE DIRECTOR APPOINTED LEE & PEMBERTONS LIMITED
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RONEY
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WHATELY
2009-11-27AR0114/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOSEPH GRINDINGER / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BURNETT JENNINGS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD WHATELY / 01/10/2009
2009-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-05288cSECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR RICHARD RONEY
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-12-22363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-22363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 45 PONT STREET LONDON SW1X 0BX
2000-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-27CERTNMCOMPANY NAME CHANGED HUNT OIL (UK) LIMITED CERTIFICATE ISSUED ON 28/03/00
1999-12-17363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-16288bDIRECTOR RESIGNED
1999-07-16288aNEW DIRECTOR APPOINTED
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 BEATRICE OIL 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 BEATRICE OIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEATRICE OIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BEATRICE OIL LIMITED

Intangible Assets
Patents
We have not found any records of BEATRICE OIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEATRICE OIL LIMITED
Trademarks
We have not found any records of BEATRICE OIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEATRICE OIL 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 BEATRICE OIL 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 BEATRICE OIL 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 BEATRICE OIL 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 BEATRICE OIL 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.