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

RED TANKERS LIMITED

BOROUGH HOUSE BERKELEY COURT, BOROUGH ROAD, NEWCASTLE UNDER LYME, ST5 1TT,
Company Registration Number
03121391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Red Tankers Ltd
RED TANKERS LIMITED was founded on 1995-11-02 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Active - Proposal to Strike off". Red Tankers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RED TANKERS LIMITED
 
Legal Registered Office
BOROUGH HOUSE BERKELEY COURT
BOROUGH ROAD
NEWCASTLE UNDER LYME
ST5 1TT
Other companies in ST6
 
Previous Names
J & K OILS LIMITED07/04/2009
Filing Information
Company Number 03121391
Company ID Number 03121391
Date formed 1995-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
Last Datalog update: 2018-11-05 07:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED TANKERS 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 RED TANKERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN CLAPPERTON
Director 2008-12-09
ADAM SHARE
Director 2008-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRYAN
Director 2007-08-22 2008-12-10
JOHN LOCKETT
Director 1996-02-19 2008-12-09
ANGELA HALLIDAY
Company Secretary 2007-10-15 2008-07-29
KAREN ELIZABETH JANE LOCKETT
Director 1996-03-15 2008-07-29
ALISON STARBUCK
Company Secretary 2006-05-05 2007-08-27
KAREN ELIZABETH JANE LOCKETT
Company Secretary 1996-02-28 2006-05-05
CHRISTOPHER WILLIAMSON
Director 1996-03-02 1999-10-30
STUART EDWARD DAWE
Company Secretary 1995-11-15 1996-02-28
CHRISTOPHER WILLIAMSON
Director 1995-11-15 1996-02-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-11-02 1995-11-15
COMBINED NOMINEES LIMITED
Nominated Director 1995-11-02 1995-11-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-11-02 1995-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CLAPPERTON BSB ENTERPRISES LTD Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
ALAN CLAPPERTON WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ALAN CLAPPERTON OLIVER GRACE LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ALAN CLAPPERTON RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ALAN CLAPPERTON RED INDUSTRIES LTD Director 2011-09-01 CURRENT 2009-12-09 Active
ALAN CLAPPERTON ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ALAN CLAPPERTON SHARE PROPERTIES LIMITED Director 2006-04-27 CURRENT 2006-03-29 Active
ALAN CLAPPERTON LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ALAN CLAPPERTON RED INDUSTRIES (STOKE) LIMITED Director 2006-04-13 CURRENT 2004-08-10 Active
ALAN CLAPPERTON LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ALAN CLAPPERTON RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
ADAM SHARE WALLEYS QUARRY LTD Director 2015-12-10 CURRENT 2015-12-10 Active
ADAM SHARE OLIVER GRACE LTD Director 2015-02-04 CURRENT 2015-02-04 Active
ADAM SHARE RED INNOVATIONS LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
ADAM SHARE RED INDUSTRIES LTD Director 2009-12-31 CURRENT 2009-12-09 Active
ADAM SHARE ECO LINK WASTE MANAGEMENT LTD Director 2009-06-17 CURRENT 2005-05-09 Dissolved 2017-08-08
ADAM SHARE LINK TS LIMITED Director 2006-04-13 CURRENT 1991-07-12 Dissolved 2016-07-26
ADAM SHARE LINKWASTE LIMITED Director 2006-04-13 CURRENT 1998-03-04 Active
ADAM SHARE RED INDUSTRIES (SCOTLAND) LTD Director 2006-04-13 CURRENT 2000-08-31 Active
ADAM SHARE SHARE PROPERTIES LIMITED Director 2006-04-05 CURRENT 2006-03-29 Active
ADAM SHARE RED INDUSTRIES (STOKE) LIMITED Director 2005-08-26 CURRENT 2004-08-10 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
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 333483
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2017 FROM SNEYD HILL BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 2DZ
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031213910015
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031213910014
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031213910012
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 333483
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18AUDAUDITOR'S RESIGNATION
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 333483
2015-11-02AR0102/11/15 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031213910013
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031213910012
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031213910011
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 333483
2014-11-03AR0102/11/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031213910011
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 333483
2013-11-19AR0102/11/13 FULL LIST
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-12AR0102/11/12 FULL LIST
2013-04-12AR0102/11/11 FULL LIST
2012-11-05AR0102/11/10 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-17AUDAUDITOR'S RESIGNATION
2012-02-01AUDAUDITOR'S RESIGNATION
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2011-01-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2010
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-04AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-07-12AR0102/11/09 FULL LIST
2010-07-07AD02SAIL ADDRESS CREATED
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2009
2010-01-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-01-05LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM SHARE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLAPPERTON / 01/12/2009
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-04CERTNMCOMPANY NAME CHANGED J & K OILS LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRYAN
2008-12-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN LOCKETT
2008-12-15288aDIRECTOR APPOINTED ALAN CLAPPERTON
2008-12-15288aDIRECTOR APPOINTED ADAM SHARE
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY ANGELA HALLIDAY
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR KAREN LOCKETT
2008-04-09363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-11-21288aNEW SECRETARY APPOINTED
2007-06-26363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25AUDAUDITOR'S RESIGNATION
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-20363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04169£ IC 333533/333483 03/12/04 £ SR 50@1=50
2005-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
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 OD0261762 Active Licenced property: SNEYD HILL J & K OILS LTD STOKE-ON-TRENT GB ST6 2DZ. Correspondance address: SNEYD HILL STOKE-ON-TRENT GB ST6 2DZ

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 RED TANKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Outstanding HSBC BANK PLC
2016-11-08 Outstanding HSBC BANK PLC
2015-03-30 Satisfied AIB GROUP (UK) PLC
2015-03-30 Outstanding PAUL RATCLIFFE
2013-12-17 Satisfied SHARE PROPERTIES LIMITED
LEGAL MORTGAGE 2009-06-24 Satisfied PAUL RATCLIFFE
LEGAL MORTGAGE 2006-12-20 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-19 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2006-12-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-12-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2004-06-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2002-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 RED TANKERS LIMITED

Intangible Assets
Patents
We have not found any records of RED TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED TANKERS LIMITED
Trademarks
We have not found any records of RED TANKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED TANKERS 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 (49410 - Freight transport by road) as RED TANKERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where RED TANKERS 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 RED TANKERS 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 RED TANKERS 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.