Company NameKnutsford Domestic Fuel Oil Company Limited
DirectorsStephen Robert Andrew and Chris James Belsham
Company StatusActive
Company Number00658819
CategoryPrivate Limited Company
Incorporation Date11 May 1960(63 years, 5 months ago)
Previous NameBoughey & Sons (Transport) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(43 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(56 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed09 November 1991(31 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameLinda Margaret Walker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(43 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(44 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(49 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(52 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(56 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websiteboughey.co.uk
Telephone01829 262266
Telephone regionTarporley

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Boughey Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 3 months ago)
Next Accounts Due29 February 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 November 2022 (10 months, 3 weeks ago)
Next Return Due23 November 2023 (1 month, 3 weeks from now)

Filing History

13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement by Directors (1 page)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2,000
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,000
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
3 December 2008Return made up to 09/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
24 November 2006Return made up to 09/11/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 November 2005Return made up to 09/11/05; full list of members (2 pages)
26 November 2004Return made up to 09/11/04; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
4 December 2003Return made up to 09/11/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 December 2002Return made up to 09/11/02; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
24 October 2002New director appointed (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
26 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
1 December 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
25 November 1997Return made up to 09/11/97; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
18 November 1996Return made up to 09/11/96; no change of members (4 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
5 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
5 December 1995Return made up to 09/11/95; full list of members (6 pages)
13 October 1995Company name changed boughey & sons (transport) limit ed\certificate issued on 16/10/95 (4 pages)