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

BROBOT PETROLEUM LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
01349544
Private Limited Company
Active

Company Overview

About Brobot Petroleum Ltd
BROBOT PETROLEUM LIMITED was founded on 1978-01-23 and has its registered office in Weybridge. The organisation's status is listed as "Active". Brobot Petroleum Limited is a Private Limited Company registered in UNITED KINGDOM 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
BROBOT PETROLEUM LIMITED
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
 
Telephone01664480000
 
Filing Information
Company Number 01349544
Company ID Number 01349544
Date formed 1978-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115155152  
Last Datalog update: 2024-04-06 18:50:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROBOT 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 BROBOT PETROLEUM LIMITED

Current Directors
Officer Role Date Appointed
KAMLESH VALLABHDAS THAKRAR
Company Secretary 2015-11-06
HASUKUMAR VALLABHDAS THAKRAR
Director 2015-11-06
KAMLESH VALLABHDAS THAKRAR
Director 2015-11-06
SAILESH VALLABHDAS THAKRAR
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET SMITH
Company Secretary 1996-01-01 2015-11-06
PATRICIA IRIS BOOTLE
Director 1992-03-16 2015-11-06
EDMUND FRANK BRIGHT
Director 1998-07-03 2015-11-06
BRIDGET SMITH
Director 1996-06-17 2015-11-06
MICHAEL REGINALD CHIPPENDALE
Director 1998-03-31 2003-11-21
ANTHONY JAMES BATES
Director 1996-01-01 1998-01-19
VERNER CLIVE BOOTLE
Director 1992-03-16 1996-06-08
PATRICIA IRIS BOOTLE
Company Secretary 1992-03-16 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASUKUMAR VALLABHDAS THAKRAR HARBOROUGH DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 1999-03-09 Dissolved 2017-05-02
HASUKUMAR VALLABHDAS THAKRAR BROBOT GROUP LIMITED Director 2015-11-06 CURRENT 2011-09-23 Active
KAMLESH VALLABHDAS THAKRAR PLATINUM ASSET INVESTMENT LIMITED Director 2016-11-07 CURRENT 2016-03-15 Active
KAMLESH VALLABHDAS THAKRAR HARBOROUGH DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 1999-03-09 Dissolved 2017-05-02
KAMLESH VALLABHDAS THAKRAR BROBOT GROUP LIMITED Director 2015-11-06 CURRENT 2011-09-23 Active
KAMLESH VALLABHDAS THAKRAR H. K. S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-05-26 Active
KAMLESH VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
KAMLESH VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Director 2002-05-27 CURRENT 2002-05-27 Active
SAILESH VALLABHDAS THAKRAR HARBOROUGH DEVELOPMENTS LIMITED Director 2015-11-06 CURRENT 1999-03-09 Dissolved 2017-05-02
SAILESH VALLABHDAS THAKRAR H. K. S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-05-26 Active
SAILESH VALLABHDAS THAKRAR H.K.S. RETAIL LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active
SAILESH VALLABHDAS THAKRAR H.K.S. MOTORS LIMITED Director 2002-05-27 CURRENT 2002-05-27 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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495440089
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 013495440090
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10Memorandum articles filed
2023-07-10Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-25PSC05Change of details for Brobot Group Limited as a person with significant control on 2020-07-23
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom
2020-07-22CH01Director's details changed for Mr Don Camillo Emilio Borneo on 2020-07-07
2020-07-14CH01Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2020-07-07
2020-04-22TM02Termination of appointment of Arani Soosaipillai on 2020-04-21
2020-04-22AP04Appointment of Elemental Company Secretary Limited as company secretary on 2020-04-21
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-31CC04Statement of company's objects
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495440088
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440089
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495440063
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495440064
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013495440065
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2018-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-31AR0116/03/16 FULL LIST
2016-03-25AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440088
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440087
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440086
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440085
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440084
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440083
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440081
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440082
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440080
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440079
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440078
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440077
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440075
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440076
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440074
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440073
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440071
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440072
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440070
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440069
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440067
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440068
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440066
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRIGHT
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BOOTLE
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET SMITH
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET SMITH
2015-11-10AP01DIRECTOR APPOINTED MR SAILESH VALLABHDAS THAKRAR
2015-11-10AP01DIRECTOR APPOINTED MR HASUKUMAR VALLABHDAS THAKRAR
2015-11-10AP01DIRECTOR APPOINTED MR KAMLESH VALLABHDAS THAKRAR
2015-11-10AP03SECRETARY APPOINTED MR KAMLESH VALLABHDAS THAKRAR
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM BROBOT SERVICE STATION THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-18AR0116/03/15 FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440065
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-02AR0116/03/14 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440064
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 013495440063
2013-05-07AR0116/03/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0116/03/12 FULL LIST
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM JET SERVICE STATION THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1SQ UNITED KINGDOM
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IRIS BOOTLE / 15/03/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SMITH / 15/03/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND FRANK BRIGHT / 15/03/2012
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 48
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 61
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 53
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-11AR0116/03/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SMITH / 17/04/2010
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND FRANK BRIGHT / 17/04/2010
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2010-08-31MISCSECTION 519
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2010-04-27AR0116/03/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET SMITH / 16/03/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM THORPE ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1SH
2009-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIDGET SMITH / 09/03/2008
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIDGET SMITH / 30/06/2008
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BROBOT PETROLEUM 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 BROBOT PETROLEUM LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
2015-08-25 to 2015-08-25 UKFTT 427 (TC)
2015-08-25EXCISE WAREHOUSE : Duty deferment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 91
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 89
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding LLOYDS BANK PLC
2013-05-15 Outstanding LLOYDS TSB BANK PLC
2013-05-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-05 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE OVER BOOK DEBTS 2011-02-23 PART of the property or undertaking has been released and no longer forms part of the charge CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2011-01-21 Outstanding CONOCOPHILLIPS LIMITED
DEBENTURE 2010-05-07 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
MORTGAGE 2010-05-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-07 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-28 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2005-10-28 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2005-10-28 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2004-09-16 PART of the property or undertaking has been released and no longer forms part of the charge CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2004-09-16 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2004-07-08 Outstanding CONOCOPHILLIPS LIMITED
LEGAL CHARGE 2000-03-04 Outstanding CONOCO LIMITED
LEGAL CHARGE 2000-03-04 Outstanding CONOCO LIMITED
LEGAL CHARGE 2000-03-04 Outstanding CONOCO LIMITED
LEGAL CHARGE 1996-07-19 Outstanding CONOCO LIMITED
LEGAL CHARGE 1996-07-19 Outstanding CONOCO LIMITED
MORTGAGE DEBENTURE 1996-03-21 Satisfied CONOCO LIMITED
FIXED CHARGE 1996-03-21 Satisfied CONOCO LIMITED
MORTGAGE DEBENTURE 1994-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-03-17 Outstanding CONOCO LIMITED
LEGAL MORTGAGE 1993-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-07 Satisfied CONCO LTD
LEGAL CHARGE 1991-05-01 Satisfied CONOCO LIMITED
LEGAL MORTGAGE 1990-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-11-28 Satisfied CONOCO LIMITED
LEGAL CHARGE 1989-11-14 Outstanding CONOCO LIMITED
LEGAL MORTGAGE 1989-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-10-06 Satisfied CONOCO LIMITED
LEGAL CHARGE 1986-07-24 Satisfied CONOCO LIMITED
LEGAL CHARGE 1985-06-10 Satisfied CONOCO LIMITED
LEGAL CHARGE 1985-03-29 Satisfied CONOCO LIMITED
LEGAL CHARGE 1984-03-08 Satisfied CONOCO LIMITED
LEGAL MORTGAGE 1983-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-08-21 Satisfied CONOCO LIMITED
LEGAL CHARGE 1981-12-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-06-28 Satisfied CONOCO LIMITED
LEGAL CHARGE 1978-04-17 Satisfied CONOCO LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BROBOT PETROLEUM LIMITED

Intangible Assets
Patents
We have not found any records of BROBOT PETROLEUM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROBOT PETROLEUM LIMITED owns 1 domain names.

brobot.co.uk  

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

Government spend with BROBOT PETROLEUM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2016-11 GBP £30 Vehicle Diesel Costs
Stratford-on-Avon District Council 2016-7 GBP £6 Office Expenses
Kettering Borough Council 2015-11 GBP £1,064 Vehicle Fleet Costs
Nottinghamshire County Council 2015-1 GBP £1,847
Tamworth Borough Council 2014-11 GBP £10,108 Fuel
Tamworth Borough Council 2014-10 GBP £2,709 Fuel
North Warwickshire Borough Council 2014-8 GBP £549 Transport
North Warwickshire Borough Council 2014-7 GBP £1,015 Transport
North Warwickshire Borough Council 2014-6 GBP £572 Transport
North Warwickshire Borough Council 2014-5 GBP £510 Transport
North Warwickshire Borough Council 2014-4 GBP £508 Transport
Kettering Borough Council 2013-11 GBP £5,624
Tamworth Borough Council 2013-11 GBP £12,210 Fuel
Kettering Borough Council 2013-10 GBP £12,128
Kettering Borough Council 2013-9 GBP £9,484
Kettering Borough Council 2013-8 GBP £581
Tamworth Borough Council 2013-8 GBP £11,151 Equipment Hire
Kettering Borough Council 2013-7 GBP £6,355
Tamworth Borough Council 2013-7 GBP £13,528 Fuel
Tamworth Borough Council 2013-5 GBP £12,553 Fuel
North Warwickshire Borough Council 2013-4 GBP £650 Transport
Rushcliffe Borough Council 2012-11 GBP £5,971
Gedling Borough Council 2012-2 GBP £510 Fuel
Gedling Borough Council 2011-9 GBP £1,875 Fuel
Gedling Borough Council 2011-8 GBP £1,046 Fuel
Gedling Borough Council 2011-3 GBP £919
Gedling Borough Council 2010-9 GBP £1,904

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