Background WavePink WaveYellow Wave

PETROPLAN NORTH AMERICA LTD (08733306)

PETROPLAN NORTH AMERICA LTD (08733306) is an active UK company. incorporated on 15 October 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 NORTH AMERICA LTD has been registered for 12 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, MIDGLEY, Andrew Edward.

Company Number
08733306
Status
active
Type
ltd
Incorporated
15 October 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 NORTH AMERICA LTD

PETROPLAN NORTH AMERICA LTD is an active company incorporated on 15 October 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 NORTH AMERICA LTD was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08733306

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 13 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
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: 15 October 2013To: 17 December 2018
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Mar 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jan 18
Loan Secured
Sept 18
New Owner
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 22
Loan Secured
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 Jul 2015
Resigned 31 Jul 2021

COLES, Jess

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born June 1974
Director
Appointed 15 Oct 2013
Resigned 28 Jul 2015

HONEYMAN BROWN, Christopher

Resigned
Grange Court, Milton KeynesMK12 5NE
Born June 1948
Director
Appointed 24 Aug 2021
Resigned 01 Jul 2024

HORTON, Pauline Avril

Resigned
Grange Court, Milton KeynesMK12 5NE
Born November 1956
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2024

MORRIS, Christopher John Pryce

Resigned
117 Waterloo Road, LondonSE1 8UL
Born December 1968
Director
Appointed 20 Oct 2021
Resigned 14 Oct 2022

PYLE, Graham Robert

Resigned
Grange Court, Milton KeynesMK12 5NE
Born September 1944
Director
Appointed 24 Aug 2021
Resigned 01 Jul 2024

REEDER, John Clement

Resigned
Grange Court, Milton KeynesMK12 5NE
Born February 1945
Director
Appointed 15 Oct 2013
Resigned 01 Jul 2024

SPEERS, Andrew Giles

Resigned
Walnut Tree Close, GuildfordGU1 4UQ
Born July 1967
Director
Appointed 15 Oct 2013
Resigned 14 Nov 2016

THOMERSON, Jocelyn Susan

Resigned
Grange Court, Milton KeynesMK12 5NE
Born September 1953
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr John Clement Reeder

Ceased
117 Waterloo Road, LondonSE1 8UL
Born February 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Dec 2018
Ceased 14 Oct 2021
117 Waterloo Road, LondonSE1 8UL

Nature of Control

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

Filing History

68

Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
13 December 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
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
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
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Incorporation Company
15 October 2013
NEWINCIncorporation