Background WavePink WaveYellow Wave

EAST RIDING OIL LIMITED (08300225)

EAST RIDING OIL LIMITED (08300225) is an active UK company. incorporated on 20 November 2012. with registered office in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST RIDING OIL LIMITED has been registered for 13 years. Current directors include NICHOLL, Gary Martin, PEART, Charles Frederick, PEART, Roger David Hunter.

Company Number
08300225
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Baltic Works, Hartlepool, TS25 1PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLL, Gary Martin, PEART, Charles Frederick, PEART, Roger David Hunter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST RIDING OIL LIMITED

EAST RIDING OIL LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST RIDING OIL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08300225

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Baltic Works Baltic Street Hartlepool, TS25 1PW,

Previous Addresses

Hunter House Bowesfield Lane Stockton-on-Tees TS18 3HJ England
From: 25 January 2017To: 25 January 2018
Blacklane Road Black Lane Road Pentre Broughton Wrexham Clwyd LL11 6BB
From: 8 January 2016To: 25 January 2017
Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL
From: 1 October 2014To: 8 January 2016
Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG
From: 11 June 2013To: 1 October 2014
10 Woodland Way Airmyn Goole E. Yorks DN148LY England
From: 10 June 2013To: 11 June 2013
Majors 8 King Street Hull East Yorkshire HU1 2JJ United Kingdom
From: 20 November 2012To: 10 June 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 13
Funding Round
Jan 14
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NICHOLL, Gary Martin

Active
Baltic Street, HartlepoolTS25 1PW
Born June 1968
Director
Appointed 11 Jul 2013

PEART, Charles Frederick

Active
Baltic Street, HartlepoolTS25 1PW
Born May 1966
Director
Appointed 20 Apr 2016

PEART, Roger David Hunter

Active
Baltic Street, HartlepoolTS25 1PW
Born April 1972
Director
Appointed 20 Apr 2016

DUNN, Jayne Louise

Resigned
Combermere, WhitchurchSY13 4AL
Secretary
Appointed 11 Jul 2013
Resigned 22 May 2014

MEYERS, St.John

Resigned
8 King Street, HullHU1 2JJ
Born February 1954
Director
Appointed 20 Nov 2012
Resigned 20 Apr 2016

Persons with significant control

1

Baltic Street, HartlepoolTS25 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Resolution
13 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 February 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 February 2014
RP04RP04
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Incorporation Company
20 November 2012
NEWINCIncorporation