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

HERITAGE PETROLEUM LIMITED

UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ,
Company Registration Number
04083129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Heritage Petroleum Ltd
HERITAGE PETROLEUM LIMITED was founded on 2000-09-28 and has its registered office in Southall. The organisation's status is listed as "Active - Proposal to Strike off". Heritage Petroleum Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERITAGE PETROLEUM LIMITED
 
Legal Registered Office
UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET
HAYES ROAD
SOUTHALL
MIDDLESEX
UB2 5XJ
Other companies in W1U
 
Filing Information
Company Number 04083129
Company ID Number 04083129
Date formed 2000-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-06 14:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE 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.
Companies with same name HERITAGE PETROLEUM LIMITED
The following companies were found which have the same name as HERITAGE PETROLEUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERITAGE PETROLEUM, INC. MR. ALBA 1250 MONTAUK HIGHWAY WEST ISLIP NY 11795 Active Company formed on the 1978-04-19
Heritage Petroleum, Inc. 1625 Heritage Rd San Diego CA 92154 Active Company formed on the 2013-12-30
HERITAGE PETROLEUM LLC PO BOX 6850 EVANSVILLE IN 47719 Forfeited Company formed on the 2007-03-07
HERITAGE PETROLEUM, INC. PO BOX 935 STILLWATER OK 74076 Active Company formed on the 2012-06-13
HERITAGE PETROLEUM LLC Delaware Unknown
HERITAGE PETROLEUM INCORPORATED New Jersey Unknown
HERITAGE PETROLEUM LLC North Carolina Unknown
Heritage Petroleum Leasing LLC Indiana Unknown
HERITAGE PETROLEUM CORPORATION Louisiana Unknown
HERITAGE PETROLEUM CORPORATION Oklahoma Unknown
HERITAGE PETROLEUM LLC Arkansas Unknown

Company Officers of HERITAGE PETROLEUM LIMITED

Current Directors
Officer Role Date Appointed
CDJ SECRETARY LIMITED
Company Secretary 2016-04-01
JULIEN MOULIN
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES NIEMETZ
Director 2011-09-01 2018-01-01
ST. JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2012-07-24 2016-04-01
FREDERIC JEAN-LOUIS BRIENS
Director 2011-09-01 2014-12-31
MARK PITTS
Company Secretary 2008-09-28 2012-07-24
JOHN SEBASTIAN HEMPEL
Director 2010-02-09 2011-09-21
JULIEN MOULIN
Director 2009-11-11 2011-09-21
GAUTHIER CHARLES HUBERT JOHAN DE POTTER
Director 2009-11-11 2010-02-09
ALAN JOHN FLAVELLE
Director 2001-01-16 2009-11-11
ANTHONY JOHN MCCLURE
Director 2007-02-02 2009-11-11
ANTHONY JOHN MCCLURE
Company Secretary 2007-02-02 2008-09-28
RONALD WILLIAM SCARLETT
Company Secretary 2000-09-28 2007-02-02
PAUL ALLEN RAY
Director 2000-09-28 2007-02-02
RONALD WILLIAM SCARLETT
Director 2000-09-28 2007-02-02
ROBERT DOUGLAS YOUNG
Director 2000-09-28 2004-03-08
DANIEL JOHN DWYER
Nominated Secretary 2000-09-28 2000-09-28
DANIEL JAMES DWYER
Nominated Director 2000-09-28 2000-09-28
DANIEL JOHN DWYER
Director 2000-09-28 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CDJ SECRETARY LIMITED EUROPEAN GAS LIMITED Company Secretary 2016-04-01 CURRENT 2004-12-29 Active - Proposal to Strike off
CDJ SECRETARY LIMITED ACCESSGRAND LIMITED Company Secretary 2015-05-01 CURRENT 2002-05-30 Active
CDJ SECRETARY LIMITED WENTMERE TRAINING SERVICES LIMITED Company Secretary 2015-02-09 CURRENT 2014-11-06 Liquidation
CDJ SECRETARY LIMITED LMR1529 LIMITED Company Secretary 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JULIEN MOULIN NEBULA RESOURCES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2014-11-18

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
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-23AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AA01Previous accounting period extended from 30/06/18 TO 31/08/18
2019-03-04AA01Previous accounting period extended from 30/06/18 TO 31/08/18
2018-12-19PSC02Notification of Nextgen Energy Limited as a person with significant control on 2018-06-07
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-12-18PSC07CESSATION OF EUROPEAN GAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES NIEMETZ
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-23PSC02Notification of European Gas Limited as a person with significant control on 2016-04-06
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-22AUDAUDITOR'S RESIGNATION
2016-06-01AUDAUDITOR'S RESIGNATION
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 55 Baker Street London W1U 7EU
2016-04-05AP04Appointment of Cdj Secretary Limited as company secretary on 2016-04-01
2016-04-04TM02Termination of appointment of St. John's Square Secretaries Limited on 2016-04-01
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MOULIN / 28/09/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NIEMETZ / 28/09/2015
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-28AP01DIRECTOR APPOINTED JULIEN MOULIN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC JEAN-LOUIS BRIENS
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NIEMETZ / 15/07/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC JEAN-LOUIS BRIENS / 15/07/2013
2013-10-01AR0128/09/13 FULL LIST
2013-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. JOHN'S SQUARE SECRETARIES LIMITED / 24/07/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-02-07AUDAUDITOR'S RESIGNATION
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-11AR0128/09/12 FULL LIST
2012-08-15AP04CORPORATE SECRETARY APPOINTED ST. JOHN'S SQUARE SECRETARIES LIMITED
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY MARK PITTS
2012-05-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-17SH1917/04/12 STATEMENT OF CAPITAL GBP 1
2012-04-17CAP-SSSOLVENCY STATEMENT DATED 09/03/12
2012-04-17SH20STATEMENT BY DIRECTORS
2012-04-17RES01ALTER ARTICLES 09/03/2012
2012-04-17RES13SHARE PREMIUM CANCELLED 09/03/2012
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN MOULIN
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEMPEL
2011-11-16AR0128/09/11 FULL LIST
2011-11-16AP01DIRECTOR APPOINTED JOHANNES NIEMETZ
2011-11-16AP01DIRECTOR APPOINTED FREDERIC JEAN-LOUIS BRIENS
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEBASTIAN HEMPLE / 28/09/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIEN NOVLIN / 28/09/2011
2011-07-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-18AR0128/09/10 NO CHANGES
2010-04-28AP01DIRECTOR APPOINTED JOHN SEBASTIAN HEMPLE
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GAUTHIER DE POTTER
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-27AR0128/09/09 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCLURE
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLAVELLE
2009-11-23AP01DIRECTOR APPOINTED JULIEN NOVLIN
2009-11-23AP01DIRECTOR APPOINTED GAUTHIER CHARLES HUBERT JOHAN DE POTTER
2009-08-28RES02REREG PLC TO PRI; RES02 PASS DATE:15/08/2009
2009-08-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-08-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-08-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCCLURE / 03/07/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2009-01-08363aRETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ANTHONY MCCLURE
2009-01-08288aSECRETARY APPOINTED MARK PITTS
2008-08-06363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-20225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07
2007-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-1288(2)RAD 30/01/07--------- £ SI 240000@.01=2400 £ IC 567896/570296
2007-02-0988(2)RAD 28/01/07--------- £ SI 1000000@.01=10000 £ IC 557896/567896
2007-02-0188(2)RAD 23/01/07--------- £ SI 1000000@.01=10000 £ IC 547896/557896
2007-01-2488(2)RAD 16/01/07--------- £ SI 1165000@.01=11650 £ IC 536246/547896
2006-12-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-04-18RES12VARYING SHARE RIGHTS AND NAMES
2006-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-21363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 15 BLOOMSBURY SQUARE LONDON WC1A 2LS
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-18363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




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

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERITAGE PETROLEUM LIMITED

Intangible Assets
Patents
We have not found any records of HERITAGE PETROLEUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE PETROLEUM LIMITED
Trademarks
We have not found any records of HERITAGE PETROLEUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE PETROLEUM 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 (06100 - Extraction of crude petroleum) as HERITAGE PETROLEUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE 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 HERITAGE 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 HERITAGE 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.