Kettlewell Fuels Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2021-10-31
Trade Debtors£1,420,994 +48.57%
Employees£11 0%
Total assets£1,045,496 +4.73%

Details

Company type Private Limited Company, Active
Company Number 02092955
Record last updated Friday, October 28, 2022 8:24:47 AM UTC
Official Address Station Depot Wathvale
There are 3 companies registered at this street
Locality Wathvale
Region North Yorkshire, England
Postal Code HG45EX
Sector Wholesale of petroleum and petroleum products

Charts

Visits

KETTLEWELL FUELS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-122020-12022-122024-112025-32025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 18, 2022 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 18, 2022 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 18, 2020 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 14, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 13, 2020 Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Mar 13, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 12, 2020 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Mar 12, 2020 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Mar 10, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 8, 2013 Annual return Annual return
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 2092... Statement of satisfaction of a charge / full / charge no 1 2092...
Registry Jul 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Oct 1, 2012 Annual return Annual return
Financials Jul 17, 2012 Annual accounts Annual accounts
Registry Sep 27, 2011 Annual return Annual return
Financials Apr 8, 2011 Annual accounts Annual accounts
Registry Oct 5, 2010 Annual return Annual return
Financials May 20, 2010 Annual accounts Annual accounts
Registry Sep 21, 2009 Annual return Annual return
Financials Apr 4, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Annual return Annual return
Registry Mar 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 2, 2008 Annual return Annual return
Financials Aug 20, 2008 Annual accounts Annual accounts
Registry Oct 31, 2007 Resignation of a director Resignation of a director
Registry Oct 26, 2007 Annual return Annual return
Registry Oct 26, 2007 Resignation of a director Resignation of a director
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Appointment of a man as Director and Oil Distributor Appointment of a man as Director and Oil Distributor
Registry Sep 26, 2006 Annual return Annual return
Registry Jul 6, 2006 Change of accounting reference date Change of accounting reference date
Financials Jan 13, 2006 Annual accounts Annual accounts
Registry Nov 24, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 24, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 8, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Sep 15, 2005 Annual return Annual return
Financials Apr 7, 2005 Annual accounts Annual accounts
Registry Oct 22, 2004 Annual return Annual return
Financials Jan 18, 2004 Annual accounts Annual accounts
Registry Oct 30, 2003 Annual return Annual return
Registry Feb 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 10, 2003 Annual accounts Annual accounts
Registry Oct 21, 2002 Annual return Annual return
Financials Mar 5, 2002 Annual accounts Annual accounts
Registry Dec 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 1, 2001 Particulars of a mortgage or charge 2092... Particulars of a mortgage or charge 2092...
Registry Nov 4, 2001 Annual return Annual return
Registry Aug 15, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 17, 2001 Annual accounts Annual accounts
Registry Nov 6, 2000 Annual return Annual return
Financials Dec 5, 1999 Annual accounts Annual accounts
Registry Oct 12, 1999 Annual return Annual return
Financials Apr 13, 1999 Annual accounts Annual accounts
Registry Nov 20, 1998 Annual return Annual return
Financials Mar 5, 1998 Annual accounts Annual accounts
Registry Oct 16, 1997 Annual return Annual return
Financials Apr 30, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Appointment of a director Appointment of a director
Registry Dec 13, 1996 Resignation of a director Resignation of a director
Registry Dec 13, 1996 Resignation of a director 2092... Resignation of a director 2092...
Registry Sep 18, 1996 Annual return Annual return
Financials Feb 18, 1996 Annual accounts Annual accounts
Registry Sep 18, 1995 Annual return Annual return
Financials Jan 5, 1995 Annual accounts Annual accounts
Registry Sep 15, 1994 Annual return Annual return
Financials Nov 30, 1993 Annual accounts Annual accounts
Registry Sep 16, 1993 Annual return Annual return
Registry Mar 30, 1993 Elective resolution Elective resolution
Financials Nov 12, 1992 Annual accounts Annual accounts
Registry Sep 23, 1992 Annual return Annual return
Financials Nov 13, 1991 Annual accounts Annual accounts
Registry Nov 13, 1991 Annual return Annual return
Registry Sep 14, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Feb 25, 1991 Annual return Annual return
Financials Feb 12, 1991 Annual accounts Annual accounts
Registry Jun 12, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 20, 1989 Annual accounts Annual accounts
Registry Oct 20, 1989 Annual return Annual return
Financials Apr 6, 1989 Annual accounts Annual accounts
Registry Feb 10, 1989 Annual return Annual return
Registry Jan 27, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 22, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1987 Gazettable document Gazettable document
Registry Mar 25, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1987 Director resigned, new director appointed 2092... Director resigned, new director appointed 2092...
Registry Mar 19, 1987 Change of name certificate Change of name certificate
Registry Jan 26, 1987 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)