Beatrice Oil Limited SWINDON


Beatrice Oil started in year 1969 as Private Limited Company with registration number 00963782. The Beatrice Oil company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Swindon at C/o Thrings Llp 6 Drakes Meadow. Postal code: SN3 3LL. Since Tue, 28th Mar 2000 Beatrice Oil Limited is no longer carrying the name Hunt Oil (UK).

The firm has 3 directors, namely Michael M., Travis A. and Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 3 April 2012 and Michael M. has been with the company for the least time - from 12 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beatrice Oil Limited Address / Contact

Office Address C/o Thrings Llp 6 Drakes Meadow
Office Address2 Penny Lane
Town Swindon
Post code SN3 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963782
Date of Incorporation Mon, 13th Oct 1969
Industry Dormant Company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Michael M.

Position: Director

Appointed: 12 April 2016

Travis A.

Position: Director

Appointed: 01 May 2014

Mark G.

Position: Director

Appointed: 03 April 2012

Jane Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 August 1998

L&p Nominees Limited

Position: Corporate Director

Appointed: 11 March 2013

Resigned: 01 November 2016

Stephen S.

Position: Director

Appointed: 03 April 2012

Resigned: 01 April 2018

Lee & Pembertons Limited

Position: Corporate Director

Appointed: 05 October 2010

Resigned: 11 March 2013

Julian W.

Position: Director

Appointed: 07 February 2001

Resigned: 30 November 2009

Dennis G.

Position: Director

Appointed: 02 January 2001

Resigned: 02 April 2013

Dennis G.

Position: Secretary

Appointed: 02 January 2001

Resigned: 02 April 2013

Craig G.

Position: Director

Appointed: 13 November 2000

Resigned: 02 January 2001

Craig G.

Position: Secretary

Appointed: 13 November 2000

Resigned: 02 January 2001

Andrew S.

Position: Director

Appointed: 13 July 1999

Resigned: 21 November 2000

James J.

Position: Director

Appointed: 17 May 1999

Resigned: 31 December 2007

Richard K.

Position: Director

Appointed: 05 August 1998

Resigned: 30 April 1999

John R.

Position: Director

Appointed: 05 August 1998

Resigned: 05 October 2010

Richard R.

Position: Director

Appointed: 09 April 1996

Resigned: 31 October 2008

Timothy W.

Position: Director

Appointed: 16 August 1995

Resigned: 05 August 1998

Robert C.

Position: Director

Appointed: 18 February 1994

Resigned: 27 January 1995

Paul S.

Position: Director

Appointed: 01 January 1994

Resigned: 05 August 1998

David T.

Position: Director

Appointed: 14 November 1992

Resigned: 31 December 1993

James W.

Position: Director

Appointed: 14 November 1992

Resigned: 31 March 1996

Alan J.

Position: Director

Appointed: 14 November 1992

Resigned: 30 June 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1992

Resigned: 05 August 1998

Walter H.

Position: Director

Appointed: 14 November 1992

Resigned: 16 October 1993

Ray H.

Position: Director

Appointed: 14 November 1992

Resigned: 16 October 1993

Gary H.

Position: Director

Appointed: 14 November 1992

Resigned: 12 April 1999

John S.

Position: Secretary

Appointed: 14 November 1992

Resigned: 13 November 2000

John S.

Position: Director

Appointed: 15 August 1986

Resigned: 13 November 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Thomas M. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ray H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights. Then there is David H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Thomas M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% voting rights
25-50% shares

Ray H.

Notified on 10 February 2020
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% voting rights
25-50% shares

Stuart J.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% voting rights
25-50% shares

Company previous names

Hunt Oil (UK) March 28, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, March 2023
Free Download (1 page)

Company search