Background WavePink WaveYellow Wave

PETROPLAN HOLDINGS LTD (08594276)

PETROPLAN HOLDINGS LTD (08594276) is an active UK company. incorporated on 2 July 2013. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PETROPLAN HOLDINGS LTD has been registered for 12 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward.

Company Number
08594276
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
2 Grange Court, Milton Keynes, MK12 5NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROPLAN HOLDINGS LTD

PETROPLAN HOLDINGS LTD is an active company incorporated on 2 July 2013 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PETROPLAN HOLDINGS LTD was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08594276

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 April 2026 (1 month ago)
Submitted on 15 April 2026 (1 month ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

2 Grange Court Wolverton Mill Milton Keynes, MK12 5NE,

Previous Addresses

Mercury House 117 Waterloo Road London SE1 8UL England
From: 17 December 2018To: 9 July 2024
99 Walnut Tree Close Guildford Surrey GU1 4UQ
From: 2 July 2013To: 17 December 2018
Timeline

48 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Feb 14
Loan Secured
Mar 14
Director Left
Sept 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Funding Round
Feb 16
Capital Reduction
Aug 16
Director Joined
Sept 16
Share Buyback
Sept 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Funding Round
May 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 21
Funding Round
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
New Owner
Oct 21
Funding Round
Jan 22
Director Left
Oct 22
Owner Exit
Feb 24
Funding Round
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jan 26
14
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BETTELL, Jonathan James

Active
Grange Court, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 01 Jul 2024

GALLIMORE, Keiron

Active
Grange Court, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 01 Jul 2024

MIDGLEY, Andrew Edward

Active
Grange Court, Milton KeynesMK12 5NE
Born March 1972
Director
Appointed 01 Jul 2024

BARNES, Philippa Anne

Resigned
117 Waterloo Road, LondonSE1 8UL
Born April 1969
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2021

COLES, Jess

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born June 1974
Director
Appointed 02 Jul 2013
Resigned 21 Sept 2015

FERGUSON, Rory James

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born September 1968
Director
Appointed 16 Jan 2017
Resigned 29 Nov 2017

HONEYMAN BROWN, Christopher

Resigned
Grange Court, Milton KeynesMK12 5NE
Born June 1948
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2024

HORTON, Pauline Avril

Resigned
Grange Court, Milton KeynesMK12 5NE
Born November 1956
Director
Appointed 01 Nov 2013
Resigned 01 Jul 2024

HUNT, Ross Campbell

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born February 1962
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2018

MORRIS, Christopher John Pryce

Resigned
117 Waterloo Road, LondonSE1 8UL
Born December 1968
Director
Appointed 24 Sept 2021
Resigned 14 Oct 2022

MORRISH, Rebecca Karen

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1976
Director
Appointed 19 Sept 2019
Resigned 17 Feb 2021

PYLE, Graham Robert

Resigned
Grange Court, Milton KeynesMK12 5NE
Born September 1944
Director
Appointed 01 Nov 2013
Resigned 01 Jul 2024

REEDER, John Clement

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born February 1945
Director
Appointed 02 Jul 2013
Resigned 01 Jul 2024

SPEERS, Andrew Giles

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born July 1967
Director
Appointed 02 Jul 2013
Resigned 14 Nov 2016

THOMERSON, Jocelyn Susan

Resigned
Grange Court, Milton KeynesMK12 5NE
Born September 1953
Director
Appointed 01 Nov 2013
Resigned 01 Jul 2024

WALTON, Martin Robert

Resigned
117 Waterloo Road, LondonSE1 8UL
Born October 1964
Director
Appointed 26 Nov 2018
Resigned 30 Oct 2019

WILSON, Nigel John

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born April 1957
Director
Appointed 22 Sept 2016
Resigned 25 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Txm Group Limited

Active
Grange Court, Milton KeynesMK12 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Graham Robert Pyle

Ceased
117 Waterloo Road, LondonSE1 8UL
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021
Ceased 16 Feb 2024

Mr John Clement Reeder

Ceased
Grange Court, Milton KeynesMK12 5NE
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

102

Accounts Amended With Accounts Type Group
23 April 2026
AAMDAAMD
Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Resolution
5 July 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
30 May 2024
RP04CS01RP04CS01
Confirmation Statement
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Resolution
22 February 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Capital Cancellation Shares
5 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 March 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Resolution
16 August 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2016
SH06Cancellation of Shares
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 December 2015
SH06Cancellation of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Auditors Resignation Limited Company
26 November 2014
AA03AA03
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Resolution
21 October 2013
RESOLUTIONSResolutions
Incorporation Company
2 July 2013
NEWINCIncorporation