Background WavePink WaveYellow Wave

WATLING STREET FILLING STATION LIMITED (01786358)

WATLING STREET FILLING STATION LIMITED (01786358) is an active UK company. incorporated on 26 January 1984. with registered office in Penrith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). WATLING STREET FILLING STATION LIMITED has been registered for 42 years. Current directors include AUSTIN, Neil, DUNNING, Sarah Beatrice, SUBUH, Nabil Subhi Khalil.

Company Number
01786358
Status
active
Type
ltd
Incorporated
26 January 1984
Age
42 years
Address
Rheged, Penrith, CA11 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
AUSTIN, Neil, DUNNING, Sarah Beatrice, SUBUH, Nabil Subhi Khalil
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATLING STREET FILLING STATION LIMITED

WATLING STREET FILLING STATION LIMITED is an active company incorporated on 26 January 1984 with the registered office located in Penrith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). WATLING STREET FILLING STATION LIMITED was registered 42 years ago.(SIC: 47300)

Status

active

Active since 42 years ago

Company No

01786358

LTD Company

Age

42 Years

Incorporated 26 January 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Rheged Redhills Penrith, CA11 0DQ,

Previous Addresses

Flamstead St Albans Hertfordshire AL3 8HS
From: 26 January 1984To: 9 March 2022
Timeline

14 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Jun 22
Director Joined
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AUSTIN, Neil

Active
Redhills, PenrithCA11 0DQ
Born December 1975
Director
Appointed 09 Feb 2023

DUNNING, Sarah Beatrice

Active
Redhills, PenrithCA11 0DQ
Born September 1970
Director
Appointed 01 Mar 2022

SUBUH, Nabil Subhi Khalil

Active
Redhills, PenrithCA11 0DQ
Born July 1969
Director
Appointed 01 Mar 2022

HOPE, Kenneth

Resigned
144 Devon Road, LutonLU2 0RL
Secretary
Appointed N/A
Resigned 03 Sept 1993

SPROULE, Norman James

Resigned
47 Alameda Road, BedfordMK45 2LA
Secretary
Appointed 03 Sept 1993
Resigned 12 Sept 2008

ATKINSON, John Harrison

Resigned
Elm Grange Pulford, ChesterCH4 9DG
Born July 1933
Director
Appointed N/A
Resigned 17 Nov 2013

ATKINSON, Tobias

Resigned
Varrabrant, MilnthorpeLA7 7NX
Born August 1926
Director
Appointed N/A
Resigned 25 May 1999

DUNNING, John Carter

Resigned
Low Chapel, PenrithCA10 3RE
Born April 1934
Director
Appointed N/A
Resigned 01 Mar 2022

STEADMAN, William Bradford Kirkbride

Resigned
Bryn Cleifion Hall, MachynllethSY20 9HW
Born June 1934
Director
Appointed N/A
Resigned 15 Jul 1999

Persons with significant control

3

1 Active
2 Ceased
Redhills, PenrithCA11 0DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr John Carter Dunning

Ceased
Flamstead, HertfordshireAL3 8HS
Born April 1934

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2022
Preston Patrick, MilnthorpeLA7 7NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363b363b
Legacy
16 November 1992
363b363b
Legacy
16 November 1992
363(287)363(287)
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Legacy
10 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
17 December 1987
363363
Accounts With Accounts Type Small
17 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Incorporation Company
26 January 1984
NEWINCIncorporation