Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYKE PETROLEUM (CLIFTON) LIMITED
Company Information for

TYKE PETROLEUM (CLIFTON) LIMITED

CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG,
Company Registration Number
01263170
Private Limited Company
Active

Company Overview

About Tyke Petroleum (clifton) Ltd
TYKE PETROLEUM (CLIFTON) LIMITED was founded on 1976-06-15 and has its registered office in Rugby. The organisation's status is listed as "Active". Tyke Petroleum (clifton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TYKE PETROLEUM (CLIFTON) LIMITED
 
Legal Registered Office
CENTRAL CHAMBERS
45-47 ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SG
Other companies in CV21
 
Filing Information
Company Number 01263170
Company ID Number 01263170
Date formed 1976-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB172252873  
Last Datalog update: 2023-08-06 07:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYKE PETROLEUM (CLIFTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TYKE PETROLEUM (CLIFTON) LIMITED

Current Directors
Officer Role Date Appointed
RENA BOORMAN
Company Secretary 2004-06-11
DEREK BOORMAN
Director 1991-06-26
RENA BOORMAN
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE NIGEL ANTHONY FOSTER
Company Secretary 1991-06-26 2004-06-11
ELAINE MARGARET FOSTER
Director 1991-06-26 2004-06-11
GEORGE NIGEL ANTHONY FOSTER
Director 1991-06-26 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENA BOORMAN TYKE PETROLEUM (CASTLEFORD) LIMITED Company Secretary 2006-05-01 CURRENT 1976-06-15 Active
DEREK BOORMAN TYKE PETROLEUM (CASTLEFORD) LIMITED Director 1991-10-30 CURRENT 1976-06-15 Active
RENA BOORMAN TYKE PETROLEUM (CASTLEFORD) LIMITED Director 1991-10-30 CURRENT 1976-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-29PSC07CESSATION OF RENA BOORMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22AP01DIRECTOR APPOINTED MR TONY RICHARD BOORMAN
2022-06-22TM02Termination of appointment of Rena Boorman on 2022-06-15
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RENA BOORMAN
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-07-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-08-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-08-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-07-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0113/06/16 ANNUAL RETURN FULL LIST
2015-07-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0113/06/15 ANNUAL RETURN FULL LIST
2014-07-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2013-08-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0114/06/13 ANNUAL RETURN FULL LIST
2012-09-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0114/06/12 ANNUAL RETURN FULL LIST
2011-08-05AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0114/06/11 ANNUAL RETURN FULL LIST
2010-06-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0114/06/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RENA BOORMAN / 14/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOORMAN / 13/06/2010
2010-06-16CH03SECRETARY'S DETAILS CHNAGED FOR RENA BOORMAN on 2010-06-13
2009-08-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02363aReturn made up to 26/06/09; full list of members
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-06363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-07363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-14363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-02363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-15363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-03363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-08-16AUDAUDITOR'S RESIGNATION
2000-08-16ORES03EXEMPTION FROM APPOINTING AUDITORS 07/08/00
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-16ORES13AUD RESIG-APT AUD 07/08/00
2000-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/00
2000-06-29363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-04-14SRES01ALTERMEMORANDUM05/04/00
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-18363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-04363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1997-07-15363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-23363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1995-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-07363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1994-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-13363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1993-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-27363sRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-30363sRETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to TYKE PETROLEUM (CLIFTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TYKE PETROLEUM (CLIFTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-03 Outstanding TOTALFINAELF UK LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 467,659
Creditors Due Within One Year 2012-04-30 £ 502,056
Provisions For Liabilities Charges 2013-04-30 £ 4,628
Provisions For Liabilities Charges 2012-04-30 £ 4,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYKE PETROLEUM (CLIFTON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 81,755
Cash Bank In Hand 2012-04-30 £ 47,556
Current Assets 2013-04-30 £ 273,834
Current Assets 2012-04-30 £ 308,440
Debtors 2013-04-30 £ 192,079
Debtors 2012-04-30 £ 260,884
Shareholder Funds 2013-04-30 £ 401,679
Shareholder Funds 2012-04-30 £ 402,001
Tangible Fixed Assets 2013-04-30 £ 600,132
Tangible Fixed Assets 2012-04-30 £ 600,165

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TYKE PETROLEUM (CLIFTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYKE PETROLEUM (CLIFTON) LIMITED
Trademarks
We have not found any records of TYKE PETROLEUM (CLIFTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYKE PETROLEUM (CLIFTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as TYKE PETROLEUM (CLIFTON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYKE PETROLEUM (CLIFTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYKE PETROLEUM (CLIFTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYKE PETROLEUM (CLIFTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.