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

WESSEX PETROLEUM LIMITED

SUITE 1, SECOND FLOOR, GROSVENOR HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, SO15 2BE,
Company Registration Number
01024472
Private Limited Company
Active

Company Overview

About Wessex Petroleum Ltd
WESSEX PETROLEUM LIMITED was founded on 1971-09-17 and has its registered office in Southampton. The organisation's status is listed as "Active". Wessex Petroleum Limited is a Private Limited Company registered in ENGLAND 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
WESSEX PETROLEUM LIMITED
 
Legal Registered Office
SUITE 1, SECOND FLOOR, GROSVENOR HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
HAMPSHIRE
SO15 2BE
Other companies in SO45
 
Filing Information
Company Number 01024472
Company ID Number 01024472
Date formed 1971-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB188644710  
Last Datalog update: 2024-11-05 06:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESSEX 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 WESSEX PETROLEUM LIMITED

Current Directors
Officer Role Date Appointed
LEE ANDREW TYBINKOWSKI
Company Secretary 2009-07-01
MICHAEL WINSTON BEWSEY
Director 2017-10-31
CHRISTOPHER CHAPMAN
Director 2017-10-31
DAVID RODNEY FAIRCHILD
Director 1999-06-30
GARY MICHAEL SANDS
Director 2017-10-31
LEE ANDREW TYBINKOWSKI
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN BORRAS
Director 2011-07-01 2017-10-31
BARRY COLLINGWOOD WILSON FAIRCHILD
Director 1999-06-30 2017-10-31
RUSSELL JOHN FAIRCHILD
Director 2008-01-01 2017-10-31
MARK EDWARD HODGETTS
Director 2000-04-01 2011-10-31
MARK EDWARD HODGETTS
Company Secretary 1999-06-30 2009-07-01
SECRETARIAL LAW LIMITED
Company Secretary 1992-12-17 1999-06-30
FRANCIS GUY LEWIS ASKHAM
Director 1992-06-05 1999-06-30
JAMES EDWARD BALL
Director 1999-01-01 1999-06-30
PAUL FAIRCLOUGH
Director 1992-06-05 1999-06-30
MICHAEL ROY RICHARDS
Director 1997-01-31 1999-06-30
HAROLD ASTIN
Director 1992-06-05 1998-12-31
WESTWOOD SECRETARIES LIMITED
Company Secretary 1992-06-05 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANDREW TYBINKOWSKI STANBRIDGE GROUP LIMITED Company Secretary 2009-07-01 CURRENT 1991-07-12 Active
MICHAEL WINSTON BEWSEY AIRPORT ENERGY LIMITED Director 2017-10-31 CURRENT 1999-11-11 Active
MICHAEL WINSTON BEWSEY AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
MICHAEL WINSTON BEWSEY STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
MICHAEL WINSTON BEWSEY VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD Director 2015-12-15 CURRENT 2013-07-10 Active
MICHAEL WINSTON BEWSEY UNITED KINGDOM LUBRICANTS ASSOCIATION LTD Director 2015-12-01 CURRENT 1968-08-07 Active
MICHAEL WINSTON BEWSEY COSAN LUBES INVESTMENTS LIMITED Director 2012-09-25 CURRENT 2012-04-03 Liquidation
MICHAEL WINSTON BEWSEY MOOVE LUBRICANTS LIMITED Director 2012-07-02 CURRENT 1986-11-19 Active
CHRISTOPHER CHAPMAN AIRPORT ENERGY LIMITED Director 2017-10-31 CURRENT 1999-11-11 Active
CHRISTOPHER CHAPMAN AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
CHRISTOPHER CHAPMAN STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
DAVID RODNEY FAIRCHILD NAYLEM PROPERTIES LIMITED Director 2018-06-30 CURRENT 1993-07-01 Active
DAVID RODNEY FAIRCHILD STANBRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID RODNEY FAIRCHILD ESTANTE 035 LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRES (UK) LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD ESTANTE 034 LIMITED Director 2010-08-26 CURRENT 2010-08-19 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AE TELEMATICS LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD INEEDOIL.CO.UK LIMITED Director 2010-06-01 CURRENT 2007-08-30 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD UPTON OIL COMPANY LIMITED Director 2008-02-29 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRPORT ENERGY SERVICES LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active
DAVID RODNEY FAIRCHILD FLARE (1980) LIMITED Director 2000-05-27 CURRENT 1980-08-21 Active
DAVID RODNEY FAIRCHILD AIRPORT ENERGY LIMITED Director 2000-03-22 CURRENT 1999-11-11 Active
DAVID RODNEY FAIRCHILD STANBRIDGE GROUP LIMITED Director 1999-06-28 CURRENT 1991-07-12 Active
GARY MICHAEL SANDS AIRPORT ENERGY LIMITED Director 2017-10-31 CURRENT 1999-11-11 Active
GARY MICHAEL SANDS AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
GARY MICHAEL SANDS STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
GARY MICHAEL SANDS CZZ UK HOLDING LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
GARY MICHAEL SANDS COSAN LUBES INVESTMENTS LIMITED Director 2012-09-25 CURRENT 2012-04-03 Liquidation
GARY MICHAEL SANDS MOOVE LUBRICANTS LIMITED Director 2007-08-01 CURRENT 1986-11-19 Active
LEE ANDREW TYBINKOWSKI AIRPORT ENERGY LIMITED Director 2010-12-14 CURRENT 1999-11-11 Active
LEE ANDREW TYBINKOWSKI AIRPORT ENERGY SERVICES LIMITED Director 2010-12-14 CURRENT 2003-09-02 Active
LEE ANDREW TYBINKOWSKI STANBRIDGE GROUP LIMITED Director 2009-07-01 CURRENT 1991-07-12 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
2024-11-28APPOINTMENT TERMINATED, DIRECTOR NELSON ROSEIRA GOMES NETO
2024-11-28DIRECTOR APPOINTED RODRIGO ARAUJO ALVES
2024-10-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-18CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-06-11APPOINTMENT TERMINATED, DIRECTOR LUIS HENRIQUE CALS DE BEAUCLAIR GUIMARAES
2024-06-11DIRECTOR APPOINTED NELSON ROSEIRA GOMES NETO
2024-02-13Change of details for Stanbridge Group Limited as a person with significant control on 2016-04-06
2023-07-13Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-07-13Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-30DIRECTOR APPOINTED MR DARREN KEITH BORRAS
2023-06-13CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-09Change of details for Moove Lubricants Limited as a person with significant control on 2017-11-01
2023-06-08Change of details for Stanbridge Group Limited as a person with significant control on 2018-09-04
2023-05-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-07-12TM02Termination of appointment of Gary Michael Sands on 2021-12-31
2022-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-13MR05All of the property or undertaking has been released from charge for charge number 9
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-04-09MEM/ARTSARTICLES OF ASSOCIATION
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS MARINHO LUTZ
2020-10-22AP01DIRECTOR APPOINTED MR LUIS HENRIQUE CALS DE BEAUCLAIR GUIMARAES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2019-12-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP03Appointment of Mr Gary Michael Sands as company secretary on 2019-07-12
2019-08-09TM02Termination of appointment of Lee Andrew Tybinkowski on 2019-07-12
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-06PSC05Change of details for Comma Oil & Chemicals Limited as a person with significant control on 2018-09-03
2019-03-14RES01ADOPT ARTICLES 14/03/19
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL SANDS
2019-02-26AP01DIRECTOR APPOINTED MR FILIPE AFFONSO FERREIRA
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Wessex House Cadland Road Hardley, Hythe Southampton SO45 3NY
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-07PSC02Notification of Comma Oil & Chemicals Limited as a person with significant control on 2017-11-01
2018-02-14CH01Director's details changed for Mr David Rodney Fairchild on 2018-02-14
2017-11-14AUDAUDITOR'S RESIGNATION
2017-11-06AP01DIRECTOR APPOINTED MR MICHAEL WINSTON BEWSEY
2017-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHAPMAN
2017-11-06AP01DIRECTOR APPOINTED MR GARY MICHAEL SANDS
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRCHILD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BORRAS
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FAIRCHILD
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010244720010
2017-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010244720011
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 123000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 123000
2016-06-08AR0105/06/16 FULL LIST
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244720011
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 123000
2015-06-10AR0105/06/15 FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244720010
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 123000
2014-06-09AR0105/06/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-10AR0105/06/13 FULL LIST
2013-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW TYBINKOWSKI / 01/03/2013
2013-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE ANDREW TYBINKOWSKI / 01/03/2013
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-14AR0105/06/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGETTS
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-06AP01DIRECTOR APPOINTED MR DARREN BORRAS
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0105/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN FAIRCHILD / 01/01/2011
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0105/06/10 FULL LIST
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY MARK HODGETTS
2009-07-10288aSECRETARY APPOINTED MR LEE TYBINKOWSKI
2009-07-10288aDIRECTOR APPOINTED MR LEE TYBINKOWSKI
2009-06-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-20363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-05363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21288cDIRECTOR'S PARTICULARS CHANGED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIA ESTATE WIMBORNE DORSET BH21 7SF
2001-08-22363aRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS; AMEND
2001-07-25363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-13CERTNMCOMPANY NAME CHANGED WESSEX PETROLEUM DISTRIBUTORS (H OLDINGS)LIMITED CERTIFICATE ISSUED ON 14/10/99
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-07-09WRES01ALTER MEM AND ARTS 30/06/99
1999-07-09SRES01ADOPT MEM AND ARTS 30/06/99
1999-07-09WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/99
1999-07-09WRES13AGREEMENT/PREMIUM 30/06/99
1999-07-08288aNEW DIRECTOR APPOINTED
1999-07-07AUDAUDITOR'S RESIGNATION
1999-07-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1089094 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;THE SHOREHAM OIL TERMINAL LOCAL FUEL PLC WELLINGTON ROAD PORTSLADE BRIGHTON WELLINGTON ROAD GB BN41 1EL;COMMA WORKS COMMA OIL & CHEMICALS LTD DERING WAY GRAVESEND DERING WAY GB DA12 2QX. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1089094 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;THE SHOREHAM OIL TERMINAL LOCAL FUEL PLC WELLINGTON ROAD PORTSLADE BRIGHTON WELLINGTON ROAD GB BN41 1EL;COMMA WORKS COMMA OIL & CHEMICALS LTD DERING WAY GRAVESEND DERING WAY GB DA12 2QX. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1089094 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;THE SHOREHAM OIL TERMINAL LOCAL FUEL PLC WELLINGTON ROAD PORTSLADE BRIGHTON WELLINGTON ROAD GB BN41 1EL;COMMA WORKS COMMA OIL & CHEMICALS LTD DERING WAY GRAVESEND DERING WAY GB DA12 2QX. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1089094 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;THE SHOREHAM OIL TERMINAL LOCAL FUEL PLC WELLINGTON ROAD PORTSLADE BRIGHTON WELLINGTON ROAD GB BN41 1EL;COMMA WORKS COMMA OIL & CHEMICALS LTD DERING WAY GRAVESEND DERING WAY GB DA12 2QX. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1089094 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LTD BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;THE SHOREHAM OIL TERMINAL LOCAL FUEL PLC WELLINGTON ROAD PORTSLADE BRIGHTON WELLINGTON ROAD GB BN41 1EL;COMMA WORKS COMMA OIL & CHEMICALS LTD DERING WAY GRAVESEND DERING WAY GB DA12 2QX. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2004226 Active Licenced property: PONTEFRACT ROAD XPO LOGISTICS NORMANTON INDUSTRIAL ESTATE NORMANTON NORMANTON INDUSTRIAL ESTATE GB WF6 1RW. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207068 Active Licenced property: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY;THIRT WAY HBS MARTINS LANE CHILBOLTON STOCKBRIDGE MARTINS LANE GB SO20 6BL;ESSO HYTHE TERMINAL HYTHE SOUTHAMPTON HYTHE GB SO45 3NR;HAMBLE LANE B P OIL TERMINAL HAMBLE SOUTHAMPTON HAMBLE GB SO31 4NR;UPTON BLANDFORD ROAD NORTH POOLE GB BH16 6AA;HURN LANE UPTON OIL CO LTD ASHLEY RINGWOOD ASHLEY GB BH24 2AB;THEALE TERMINAL PUMA ENERGY (UK) LTD BATH ROAD THEALE READING BATH ROAD GB RG7 5BJ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207068 Active Licenced property: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY;THIRT WAY HBS MARTINS LANE CHILBOLTON STOCKBRIDGE MARTINS LANE GB SO20 6BL;ESSO HYTHE TERMINAL HYTHE SOUTHAMPTON HYTHE GB SO45 3NR;HAMBLE LANE B P OIL TERMINAL HAMBLE SOUTHAMPTON HAMBLE GB SO31 4NR;UPTON BLANDFORD ROAD NORTH POOLE GB BH16 6AA;HURN LANE UPTON OIL CO LTD ASHLEY RINGWOOD ASHLEY GB BH24 2AB;THEALE TERMINAL PUMA ENERGY (UK) LTD BATH ROAD THEALE READING BATH ROAD GB RG7 5BJ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207068 Active Licenced property: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY;THIRT WAY HBS MARTINS LANE CHILBOLTON STOCKBRIDGE MARTINS LANE GB SO20 6BL;ESSO HYTHE TERMINAL HYTHE SOUTHAMPTON HYTHE GB SO45 3NR;HAMBLE LANE B P OIL TERMINAL HAMBLE SOUTHAMPTON HAMBLE GB SO31 4NR;UPTON BLANDFORD ROAD NORTH POOLE GB BH16 6AA;HURN LANE UPTON OIL CO LTD ASHLEY RINGWOOD ASHLEY GB BH24 2AB;THEALE TERMINAL PUMA ENERGY (UK) LTD BATH ROAD THEALE READING BATH ROAD GB RG7 5BJ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207068 Active Licenced property: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY;THIRT WAY HBS MARTINS LANE CHILBOLTON STOCKBRIDGE MARTINS LANE GB SO20 6BL;ESSO HYTHE TERMINAL HYTHE SOUTHAMPTON HYTHE GB SO45 3NR;HAMBLE LANE B P OIL TERMINAL HAMBLE SOUTHAMPTON HAMBLE GB SO31 4NR;UPTON BLANDFORD ROAD NORTH POOLE GB BH16 6AA;HURN LANE UPTON OIL CO LTD ASHLEY RINGWOOD ASHLEY GB BH24 2AB;THEALE TERMINAL PUMA ENERGY (UK) LTD BATH ROAD THEALE READING BATH ROAD GB RG7 5BJ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207068 Active Licenced property: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY;THIRT WAY HBS MARTINS LANE CHILBOLTON STOCKBRIDGE MARTINS LANE GB SO20 6BL;ESSO HYTHE TERMINAL HYTHE SOUTHAMPTON HYTHE GB SO45 3NR;HAMBLE LANE B P OIL TERMINAL HAMBLE SOUTHAMPTON HAMBLE GB SO31 4NR;UPTON BLANDFORD ROAD NORTH POOLE GB BH16 6AA;HURN LANE UPTON OIL CO LTD ASHLEY RINGWOOD ASHLEY GB BH24 2AB;THEALE TERMINAL PUMA ENERGY (UK) LTD BATH ROAD THEALE READING BATH ROAD GB RG7 5BJ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1135051 Active Licenced property: PURFLEET FUELS TERMINAL ESSO PETROLEUM COMPANY LTD LONDON ROAD PURFLEET LONDON ROAD GB RM19 1RS. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM2004230 Active Licenced property: MINTO AVENUE XPO LOGISTICS ABERDEEN GB AB12 3JZ. Correspondance address: CADLAND ROAD WESSEX HOUSE HARDLEY HYTHE SOUTHAMPTON HARDLEY GB SO45 3NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WESSEX PETROLEUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Satisfied BARCLAYS BANK PLC
2015-01-30 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2012-12-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-11-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-07-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1999-09-23 Satisfied LLOYDS UDT LIMITED
DEBENTURE DEED 1999-06-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1990-07-05 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE 1985-02-07 Satisfied MIDLAND BANK PLC
CHARGE 1971-11-17 Satisfied MIDLAND BANK PLC
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

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 WESSEX PETROLEUM LIMITED

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

WESSEX PETROLEUM LIMITED owns 3 domain names.

airportenergyservices.co.uk   airportenergysolutions.co.uk   wessexpetroleum.co.uk  

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

Government spend with WESSEX PETROLEUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2017-2 GBP £26,031 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2017-1 GBP £17,106 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-12 GBP £28,962 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-11 GBP £29,589 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-10 GBP £29,945 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-9 GBP £15,349 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-8 GBP £28,658 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-7 GBP £29,885 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-6 GBP £14,509 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2016-5 GBP £2,164 Across Services
Fareham Borough Council 2016-5 GBP £27,819 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2016-4 GBP £2,831 Across Services
Fareham Borough Council 2016-4 GBP £16,194 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2016-3 GBP £2,101 Across Services
Fareham Borough Council 2016-3 GBP £28,294 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2016-2 GBP £31,555 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2016-1 GBP £1,754 Across Services
Fareham Borough Council 2016-1 GBP £13,998 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-12 GBP £2,053 Across Services
Fareham Borough Council 2015-12 GBP £27,734 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2015-11 GBP £16,245 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-10 GBP £2,239 Across Services
Borough of Poole 2015-10 GBP £587 Materials - Planned Work
Fareham Borough Council 2015-10 GBP £32,198 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-9 GBP £2,455 Across Services
Fareham Borough Council 2015-9 GBP £16,625 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-8 GBP £2,282 Across Services
Fareham Borough Council 2015-8 GBP £12,722 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-7 GBP £5,222 Across Services
East Dorset Council 2015-7 GBP £519
Fareham Borough Council 2015-7 GBP £38,989 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-6 GBP £2,880 Across Services
Fareham Borough Council 2015-6 GBP £33,606 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2015-6 GBP £22,276 Transport Related Expenditure
East Dorset Council 2015-6 GBP £549
Basingstoke and Deane Borough Council 2015-5 GBP £3,487 Across Services
Fareham Borough Council 2015-5 GBP £22,393 MATERIALS SUSPENSE ACCOUNT (VE
East Dorset Council 2015-5 GBP £565
Test Valley Borough Council 2015-5 GBP £26,152 Transport Related Expenditure
Basingstoke and Deane Borough Council 2015-4 GBP £4,804 Across Services
Test Valley Borough Council 2015-4 GBP £27,332 Transport Related Expenditure
Fareham Borough Council 2015-4 GBP £17,860 MATERIALS SUSPENSE ACCOUNT (VE
East Dorset Council 2015-4 GBP £570
Basingstoke and Deane Borough Council 2015-3 GBP £2,394 Across Services
Fareham Borough Council 2015-3 GBP £26,141 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2015-3 GBP £38,368 Supplies & Services
Test Valley Borough Council 2015-2 GBP £21,864 Transport Related Expenditure
Fareham Borough Council 2015-2 GBP £23,580 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2015-1 GBP £2,209 Across Services
Fareham Borough Council 2015-1 GBP £31,691 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2015-1 GBP £34,368 Transport Related Expenditure
Basingstoke and Deane Borough Council 2014-12 GBP £3,182 Across Services
Fareham Borough Council 2014-12 GBP £15,303 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2014-12 GBP £22,817 Transport Related Expenditure
Hampshire County Council 2014-12 GBP £186,316 Equipment
Basingstoke and Deane Borough Council 2014-11 GBP £5,761 Across Services
Fareham Borough Council 2014-11 GBP £22,395 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2014-11 GBP £26,202 Transport Related Expenditure
Borough of Poole 2014-11 GBP £207 Materials - Planned Work
Hampshire County Council 2014-11 GBP £69,806 Gas Oil Purchases for Vehicles
Basingstoke and Deane Borough Council 2014-10 GBP £2,900 Across Services
Hampshire County Council 2014-10 GBP £213,322 Non System - Gas Oil
Borough of Poole 2014-10 GBP £380 Materials - Planned Work
Test Valley Borough Council 2014-10 GBP £43,621 Transport Related Expenditure
Fareham Borough Council 2014-10 GBP £40,948 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2014-9 GBP £3,581 Across Services
Test Valley Borough Council 2014-9 GBP £36,188 Transport Related Expenditure
Fareham Borough Council 2014-9 GBP £12,341 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2014-9 GBP £12,401 Non System - Gas Oil
Hampshire County Council 2014-8 GBP £31,766 Vehicle Fuel
Test Valley Borough Council 2014-8 GBP £18,777 Transport Related Expenditure
Fareham Borough Council 2014-8 GBP £30,492 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2014-7 GBP £47,704 Transport Related Expenditure
Hampshire County Council 2014-7 GBP £150,339 Gas Oil
Fareham Borough Council 2014-7 GBP £31,923 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2014-6 GBP £188,670 Gas Oil Purchases for Vehicles
Fareham Borough Council 2014-6 GBP £32,496 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2014-6 GBP £33,017 Transport Related Expenditure
Hampshire County Council 2014-5 GBP £59,955 Gas Oil
Test Valley Borough Council 2014-5 GBP £34,326 Premises related Expenditure
Fareham Borough Council 2014-5 GBP £33,242 MATERIALS SUSPENSE ACCOUNT (VE
Test Valley Borough Council 2014-4 GBP £32,073 Transport Related Expenditure
Hampshire County Council 2014-4 GBP £102,224 Gas Oil
Fareham Borough Council 2014-4 GBP £26,794 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2014-3 GBP £3,105 Across Services
Test Valley Borough Council 2014-3 GBP £44,263 Transport Related Expenditure
Hampshire County Council 2014-3 GBP £175,651 Gas Oil
Fareham Borough Council 2014-3 GBP £18,550 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2014-2 GBP £17,487 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2014-2 GBP £175,477 Gas Oil
Basingstoke and Deane Borough Council 2014-1 GBP £3,106 Across Services
Fareham Borough Council 2014-1 GBP £56,728 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2014-1 GBP £194,690 Gas Oil
Basingstoke and Deane Borough Council 2013-12 GBP £1,940 Across Services
Hampshire County Council 2013-12 GBP £195,941 Gas Oil
Basingstoke and Deane Borough Council 2013-11 GBP £3,202 Across Services
Fareham Borough Council 2013-11 GBP £22,042 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2013-11 GBP £137,738 Gas Oil
Basingstoke and Deane Borough Council 2013-10 GBP £3,224 Across Services
Fareham Borough Council 2013-10 GBP £54,477 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2013-10 GBP £111,501 Gas Oil
Basingstoke and Deane Borough Council 2013-9 GBP £3,450 Across Services
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £128,113 Gas Oil
Fareham Borough Council 2013-9 GBP £23,297 MATERIALS SUSPENSE ACCOUNT (VE
Basingstoke and Deane Borough Council 2013-8 GBP £3,350 Across Services
Fareham Borough Council 2013-8 GBP £36,514 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2013-8 GBP £112,097 Gas Oil Purchases
Basingstoke and Deane Borough Council 2013-7 GBP £7,236 Across Services
Fareham Borough Council 2013-7 GBP £11,144 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2013-7 GBP £108,964 Gas Oil
Basingstoke and Deane Borough Council 2013-6 GBP £3,911 Across Services
Portsmouth City Council 2013-6 GBP £4,631 Energy costs
Fareham Borough Council 2013-6 GBP £58,272 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2013-6 GBP £117,460 Gas Oil
Basingstoke and Deane Borough Council 2013-5 GBP £7,626 Across Services
Fareham Borough Council 2013-5 GBP £15,308 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2013-5 GBP £11,861 Energy costs
Hampshire County Council 2013-5 GBP £156,112 Gas Oil
Fareham Borough Council 2013-4 GBP £21,485 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2013-4 GBP £12,027 Energy costs
Hampshire County Council 2013-4 GBP £148,714 Gas Oil
Portsmouth City Council 2013-3 GBP £13,798 Direct transport costs
Fareham Borough Council 2013-3 GBP £35,601 MATERIALS SUSPENSE ACCOUNT (VE
Winchester City Council 2013-3 GBP £838
Hampshire County Council 2013-3 GBP £169,997 Gas Oil
Fareham Borough Council 2013-2 GBP £18,728 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2013-2 GBP £11,973 Energy costs
Hampshire County Council 2013-2 GBP £164,156 Gas Oil
Hampshire County Council 2013-1 GBP £253,121 Gas Oil
Fareham Borough Council 2013-1 GBP £46,072 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2013-1 GBP £8,991 Energy costs
Winchester City Council 2013-1 GBP £753
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £104,529 Gas Oil
Fareham Borough Council 2012-12 GBP £16,961 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2012-12 GBP £7,366 Energy costs
Fareham Borough Council 2012-11 GBP £19,424 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2012-11 GBP £227,022 Gas Oil
Portsmouth City Council 2012-10 GBP £3,770 Energy costs
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £134,071 Gas Oil
Fareham Borough Council 2012-10 GBP £25,685 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2012-9 GBP £57,139 MATERIALS SUSPENSE ACCOUNT (VE
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £154,274 Vehicle Fuel inc petrol, diesel, etc
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £63,749 Vehicle Fuel inc petrol, diesel, etc
Fareham Borough Council 2012-8 GBP £25,529 MATERIALS SUSPENSE ACCOUNT (VE
Portsmouth City Council 2012-8 GBP £4,443 Energy costs
Fareham Borough Council 2012-7 GBP £21,267 MATERIALS SUSPENSE ACCOUNT (VE
Hampshire County Council 2012-6 GBP £118,739 Intruder alarms
Portsmouth City Council 2012-6 GBP £6,977 Energy costs
Fareham Borough Council 2012-6 GBP £40,628 MATERIALS SUSPENSE ACCOUNT (VE
Fareham Borough Council 2012-5 GBP £44,594 MATERIALS SUSPENSE ACCOUNT (VE
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £201,629 Gas Oil
Portsmouth City Council 2012-5 GBP £8,740 Communications and computing
Winchester City Council 2012-5 GBP £792
Hampshire County Council 2012-4 GBP £66,638 Vehicle Fuel inc petrol, diesel, etc
Portsmouth City Council 2012-4 GBP £8,011 Energy costs
Portsmouth City Council 2012-3 GBP £11,098 Energy costs
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £226,376 Gas Oil
Hampshire County Council 2012-2 GBP £236,501 Vehicle Fuel inc petrol, diesel, etc
Portsmouth City Council 2012-2 GBP £11,292 Energy costs
Hampshire County Council 2012-1 GBP £124,929 Gas Oil
Portsmouth City Council 2012-1 GBP £7,515 Energy costs
Winchester City Council 2012-1 GBP £768
Hampshire County Council 2011-12 GBP £185,043 Gas Oil
Portsmouth City Council 2011-12 GBP £13,704 Energy costs
Portsmouth City Council 2011-11 GBP £546 Energy costs
Hampshire County Council 2011-11 GBP £107,500 Vehicle Fuel inc petrol, diesel, etc
Portsmouth City Council 2011-10 GBP £1,254 Energy costs
Hampshire County Council 2011-10 GBP £127,131 Gas Oil
Hampshire County Council 2011-9 GBP £78,000 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2011-8 GBP £127,298 Gas Oil
Portsmouth City Council 2011-8 GBP £4,627 Energy costs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £123,519 Gas Oil
Portsmouth City Council 2011-7 GBP £5,129 Energy costs
Hampshire County Council 2011-6 GBP £166,245 Gas Oil
Portsmouth City Council 2011-6 GBP £6,217 Energy costs
Portsmouth City Council 2011-5 GBP £6,923 Energy costs
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £121,617 Gas Oil
Portsmouth City Council 2011-4 GBP £18,957 Energy costs
Hampshire County Council 2011-4 GBP £212,770 Gas Oil
Portsmouth City Council 2011-3 GBP £15,197
Hampshire County Council 2011-3 GBP £260,827 Gas Oil
Portsmouth City Council 2011-2 GBP £7,554 Energy costs
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £183,052 Gas Oil
Hampshire County Council 2011-1 GBP £189,606 Gas Oil
Portsmouth City Council 2011-1 GBP £16,749 Energy costs
Hampshire County Council 2010-12 GBP £163,267 Non System - Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £99,601 Vehicle Fuel inc petrol, diesel, etc
Hampshire County Council 2010-10 GBP £121,807 Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £156,838 Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £83,587 Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £130,107
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £88,641 Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £152,023 Gas Oil
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £142,089 Gas Oil
Reading Borough Council 2010-3 GBP £42,269
Basingstoke and Deane Borough Council 2010-2 GBP £2,650
Reading Borough Council 2010-2 GBP £60,397
Reading Borough Council 2010-1 GBP £20,337
Reading Borough Council 2009-12 GBP £39,633
Reading Borough Council 2009-11 GBP £45,267
Reading Borough Council 2009-10 GBP £59,400
Reading Borough Council 2009-9 GBP £38,595
Reading Borough Council 2009-8 GBP £29,662
Reading Borough Council 2009-7 GBP £42,272
Reading Borough Council 2009-6 GBP £56,265
Reading Borough Council 2009-5 GBP £36,786
Reading Borough Council 2009-4 GBP £59,598

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 WESSEX PETROLEUM 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.
Import/Export of Goods
Goods imported/exported by WESSEX PETROLEUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0027079999Oils and other products of the distillation of high temperature coal tars and similar products in which the weight of the aromatic constituents exceeds that of the non-aromatic constituents, n.e.s.
2018-06-0027079999Oils and other products of the distillation of high temperature coal tars and similar products in which the weight of the aromatic constituents exceeds that of the non-aromatic constituents, n.e.s.
2018-06-0027101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2018-05-0027079999Oils and other products of the distillation of high temperature coal tars and similar products in which the weight of the aromatic constituents exceeds that of the non-aromatic constituents, n.e.s.
2018-01-0027079999Oils and other products of the distillation of high temperature coal tars and similar products in which the weight of the aromatic constituents exceeds that of the non-aromatic constituents, n.e.s.
2017-04-0027101925Kerosene (excl. jet fuel)
2017-02-0027
2017-02-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2017-01-0027101925Kerosene (excl. jet fuel)
2016-11-0027101983Liquids for hydraulic purposes containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-11-0027101987Gear oils and reductor oils containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituent of the preparations (excl. for undergoing chemical transformation)
2016-11-0034031980
2016-11-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2016-11-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-10-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-10-0084798930Mobile hydraulic powered mine roof supports
2016-10-0084798960Central greasing systems
2016-10-0084799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2016-09-0027101999Lubricating oils and other heavy oils and preparations n.e.s., containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituents of the preparations (excl. for undergoing chemical transformation)
2016-09-0084798930Mobile hydraulic powered mine roof supports
2016-08-0027
2016-08-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2016-06-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2016-06-0084798930Mobile hydraulic powered mine roof supports
2016-06-0084798960Central greasing systems
2016-04-0084798930Mobile hydraulic powered mine roof supports
2016-03-0082055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2016-03-0084798930Mobile hydraulic powered mine roof supports
2016-03-0085144000Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces)
2016-02-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2015-10-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2015-10-0084132000Hand pumps for liquids (excl. those of subheading 8413.11 and 8413.19)
2015-10-0084248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2015-09-0084798930Mobile hydraulic powered mine roof supports
2012-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-06-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2012-01-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2011-08-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2011-04-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2011-01-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2010-11-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight
2010-10-0138190000Hydraulic brake fluids and other prepared liquids for hydraulic transmission not containing petroleum oil or bituminous mineral oil, or containing < 70% petroleum oil or bituminous mineral oil by weight

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESSEX 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 WESSEX 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.