Background WavePink WaveYellow Wave

SPRING PETROLEUM COMPANY LTD (04342974)

SPRING PETROLEUM COMPANY LTD (04342974) is an active UK company. incorporated on 19 December 2001. with registered office in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). SPRING PETROLEUM COMPANY LTD has been registered for 24 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
04342974
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING PETROLEUM COMPANY LTD

SPRING PETROLEUM COMPANY LTD is an active company incorporated on 19 December 2001 with the registered office located in Hertfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). SPRING PETROLEUM COMPANY LTD was registered 24 years ago.(SIC: 47300)

Status

active

Active since 24 years ago

Company No

04342974

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
From: 9 January 2019To: 2 May 2023
Vincent House 4 Grove Lane Epping Essex CM16 4LH England
From: 23 December 2016To: 9 January 2019
69/70 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER
From: 26 September 2014To: 23 December 2016
Unit 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER
From: 19 December 2001To: 26 September 2014
Timeline

50 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Oct 12
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Joined
Feb 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Funding Round
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Aug 17
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 29 Nov 2018

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 11 Mar 2019

CLARKE, Jeremy

Active
Bricket Road, HertfordshireAL1 3JX
Born October 1963
Director
Appointed 29 Nov 2018

LANE, Simon Paul

Active
Bricket Road, HertfordshireAL1 3JX
Born February 1963
Director
Appointed 29 Nov 2018

ASMAL, Farook

Resigned
4 Caledonian Road, DewsburyWF12 9NT
Secretary
Appointed 19 Dec 2001
Resigned 13 Dec 2016

EVANS, Sophie Elizabeth

Resigned
4 Grove Lane, EppingCM16 4LH
Secretary
Appointed 21 Dec 2016
Resigned 22 Jun 2018

HATHAWAY, David

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Secretary
Appointed 21 Dec 2016
Resigned 07 Mar 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 21 Dec 2001

ASMAL, Farook

Resigned
4 Caledonian Road, DewsburyWF12 9NT
Born December 1968
Director
Appointed 19 Dec 2001
Resigned 13 Dec 2016

ASMAL, Yunus

Resigned
30 Warren Street, DewsburyWF12 9LX
Born January 1971
Director
Appointed 10 Mar 2003
Resigned 01 Sept 2012

BACK, Steven John

Resigned
4 Grove Lane, EppingCM16 4LH
Born September 1960
Director
Appointed 13 Dec 2016
Resigned 15 Oct 2018

DICKENS, Karen Juanita, Dr

Resigned
4 Grove Lane, EppingCM16 4LH
Born February 1963
Director
Appointed 21 Dec 2016
Resigned 22 Jun 2018

HATHAWAY, David

Resigned
4 Grove Lane, EppingCM16 4LH
Born January 1961
Director
Appointed 13 Dec 2016
Resigned 21 Dec 2016

PATEL, Maqsud Dawood

Resigned
Batley Business Park, BatleyWF17 6ER
Born August 1969
Director
Appointed 05 Feb 2015
Resigned 13 Dec 2016

SHETH, Jabir Ali

Resigned
17 Headfield Road, DewsburyWF12 9JF
Born September 1971
Director
Appointed 19 Dec 2001
Resigned 13 Dec 2016

SHETH, Mumtaz

Resigned
17 Headfield Road, DewsburyWF12 9JF
Born May 1973
Director
Appointed 07 Mar 2002
Resigned 30 Oct 2002

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 12 Oct 2018
Resigned 12 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Dec 2001
Resigned 21 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Batley Business & Technology Centre,, BatleyWF17 6ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Legacy
1 November 2019
PARENT_ACCPARENT_ACC
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
18 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2017
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
18 January 2017
AUDAUD
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Resolution
15 December 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 December 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
11 December 2016
AAAnnual Accounts
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
5 March 2009
AAMDAAMD
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 February 2009
AAAnnual Accounts
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
8 May 2008
AAMDAAMD
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
8 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
287Change of Registered Office
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
19 April 2002
88(2)R88(2)R
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
123Notice of Increase in Nominal Capital
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation