Midwinter Oil Supplies Limited SHEFFIELD


Midwinter Oil Supplies started in year 1988 as Private Limited Company with registration number 02291661. The Midwinter Oil Supplies company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ.

The firm has one director. Jason S., appointed on 22 February 2018. There are currently no secretaries appointed. At the moment 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.

Midwinter Oil Supplies Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291661
Date of Incorporation Wed, 31st Aug 1988
Industry Dormant Company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Jason S.

Position: Director

Appointed: 22 February 2018

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

Darren W.

Position: Director

Appointed: 01 April 2005

Resigned: 28 September 2018

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 26 March 2004

Resigned: 26 September 2007

Philip H.

Position: Director

Appointed: 08 March 2002

Resigned: 26 March 2004

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Brian W.

Position: Director

Appointed: 31 December 2001

Resigned: 31 March 2005

David F.

Position: Director

Appointed: 06 June 2000

Resigned: 16 November 2001

Keith B.

Position: Director

Appointed: 06 June 2000

Resigned: 31 December 2001

Beverley B.

Position: Secretary

Appointed: 06 June 2000

Resigned: 08 March 2002

Paul E.

Position: Director

Appointed: 01 May 1996

Resigned: 06 June 2000

Sylvia E.

Position: Director

Appointed: 31 December 1990

Resigned: 06 June 2000

Gerald E.

Position: Director

Appointed: 31 December 1990

Resigned: 06 June 2000

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Heptagon Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Heptagon Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3034114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements