Company NameBrowns Of Burwell Ltd.
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number00859488
CategoryPrivate Limited Company
Incorporation Date21 September 1965(58 years, 6 months ago)
Previous NamesBrowns Of Burwell Limited and Browns Of Burwell (Fuels) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(58 years after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMrs Doris May Brown
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleSecretary
Correspondence Address59 North Street
Burwell
Cambridge
CB5 0BA
Director NameMrs Janet Margaret Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2006)
RoleSecretary
Correspondence AddressTilden House 21 Burwell Road
Reach
Cambridge
Cambridgeshire
CB5 0JH
Director NameMr John Railton Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2006)
RoleManager
Correspondence AddressTilden House 21 Burwell Road
Reach
Cambridge
Cambridgeshire
CB5 0JH
Director NameMrs Joan Railton Tester
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 1997)
RoleTeacher
Correspondence Address68 Lakewood Drive
Knoxfield
Victoria
3180
Secretary NameMr Victor John Johnson
NationalityBritish
StatusResigned
Appointed25 September 1991(26 years after company formation)
Appointment Duration2 years (resigned 09 October 1993)
RoleCompany Director
Correspondence Address10 The Hambros
Thurston
Bury St Edmunds
Suffolk
IP31 3PS
Secretary NameMr John Railton Brown
NationalityBritish
StatusResigned
Appointed09 October 1993(28 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressTilden House 21 Burwell Road
Reach
Cambridge
Cambridgeshire
CB5 0JH
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(40 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm
Chorlton Lane
Malpas
Cheshire
SY14 7ES
Wales
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(40 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence Address1 The Grove
Tarporley
Cheshire
CW6 0GB
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Alan Baines
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(40 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Byron Walk
Nantwich
Cheshire
CW5 5UT
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed31 July 2006(40 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(41 years after company formation)
Appointment Duration17 years (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(43 years, 7 months 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 Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(47 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitewww.nwffuels.co.uk/find_a_depot/details/
Telephone01638 741306
Telephone regionNewmarket

Location

Registered AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

301.4k at £1Nwf Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 October 2023 (5 months, 2 weeks ago)
Next Return Due19 October 2024 (7 months from now)

Charges

26 October 1989Delivered on: 3 November 1989
Satisfied on: 8 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-19 north street, burwell, cambridge, CB5 0BA.
Fully Satisfied
26 October 1989Delivered on: 31 October 1989
Satisfied on: 9 March 2006
Persons entitled: Total Oil Great Britain Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital. L/h property situate at & k/a central service station, north street, burwell, cambridgeshire.
Fully Satisfied
17 July 1987Delivered on: 20 July 1987
Satisfied on: 9 March 2006
Persons entitled: Total Oil Great Britain Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property known as central service station north street burwell cambridgeshire floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 January 1980Delivered on: 31 January 1980
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central service station north street burwell cambs.
Fully Satisfied
15 June 1978Delivered on: 29 June 1978
Satisfied on: 2 August 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M26).
Fully Satisfied
19 June 1978Delivered on: 20 June 1978
Satisfied on: 1 July 2000
Persons entitled: Commercial Inventory Service Company (Commercials) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new and unused man/roman motor vehicles now or hereafter owned by the dealer and all the interest of the dealer (if any) in such motor vehicles.
Fully Satisfied
22 June 1977Delivered on: 5 July 1977
Satisfied on: 1 July 2000
Persons entitled: Commercial Inventory Service Company (Commercials) LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new and unused man/roman motor vehicles owned by the mortgagor and all the interest of the mortgagor (if any) in such motor vehicles of which it is not the owner being in each case motor vehicles held in connection with the mortgagors business of a commercial vehicle dealer together with all increases accessories and additions thereto. Together with all products and proceeds therefrom.
Fully Satisfied

Filing History

1 November 2023Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page)
13 October 2023Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages)
10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 April 2022Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
8 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
27 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
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)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement by Directors (1 page)
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 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 301,400
(5 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 301,400
(5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 301,400
(4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 301,400
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 301,400
(4 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 301,400
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 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)
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)
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)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
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)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
28 October 2008Return made up to 25/09/08; full list of members (3 pages)
28 October 2008Return made up to 25/09/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (8 pages)
6 February 2008Full accounts made up to 31 May 2007 (16 pages)
6 February 2008Full accounts made up to 31 May 2007 (16 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 October 2006Return made up to 25/09/06; full list of members (4 pages)
17 October 2006Return made up to 25/09/06; full list of members (4 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006£ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (2 pages)
22 September 2006£ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (2 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2006Registered office changed on 21/08/06 from: unit 15 meadow view industrial estate reach road burwell cambridge cambridgeshire CB5 0AH (1 page)
21 August 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
21 August 2006New director appointed (4 pages)
21 August 2006New director appointed (4 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2006Auditor's resignation (1 page)
21 August 2006New director appointed (4 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (4 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Auditor's resignation (1 page)
21 August 2006Registered office changed on 21/08/06 from: unit 15 meadow view industrial estate reach road burwell cambridge cambridgeshire CB5 0AH (1 page)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2006£ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (1 page)
17 August 2006£ ic 221400/1400 28/07/06 £ sr 220000@1=220000 (1 page)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
13 July 2006Accounts for a small company made up to 30 April 2006 (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 November 2005Return made up to 25/09/05; full list of members (4 pages)
3 November 2005Return made up to 25/09/05; full list of members (4 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
15 February 2005£ ic 301400/281400 16/12/04 £ sr 20000@1=20000 (1 page)
15 February 2005£ ic 301400/281400 16/12/04 £ sr 20000@1=20000 (1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 October 2004Return made up to 25/09/04; full list of members (9 pages)
7 October 2004Return made up to 25/09/04; full list of members (9 pages)
25 May 2004£ ic 301400/241400 29/04/04 £ sr 60000@1=60000 (1 page)
25 May 2004£ ic 301400/241400 29/04/04 £ sr 60000@1=60000 (1 page)
4 March 2004Full accounts made up to 30 April 2003 (26 pages)
4 March 2004Full accounts made up to 30 April 2003 (26 pages)
6 November 2003Return made up to 25/09/03; full list of members (9 pages)
6 November 2003Return made up to 25/09/03; full list of members (9 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 7 north st burwell cambs CB5 0BA (1 page)
11 September 2003Registered office changed on 11/09/03 from: 7 north st burwell cambs CB5 0BA (1 page)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Return made up to 25/09/02; full list of members (7 pages)
18 October 2002Return made up to 25/09/02; full list of members (7 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2002Ad 08/04/02--------- £ si 300400@1=300400 £ ic 1000/301400 (2 pages)
6 October 2002Memorandum and Articles of Association (4 pages)
6 October 2002Ad 08/04/02--------- £ si 300400@1=300400 £ ic 1000/301400 (2 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2002Memorandum and Articles of Association (4 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 October 2001Return made up to 25/09/01; full list of members (6 pages)
4 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 October 2000Return made up to 25/09/00; full list of members (6 pages)
11 October 2000Return made up to 25/09/00; full list of members (6 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
20 October 1996Return made up to 25/09/96; no change of members (4 pages)
20 October 1996Return made up to 25/09/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 October 1995Return made up to 25/09/95; no change of members (4 pages)
31 October 1995Return made up to 25/09/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 April 1994Company name changed browns of burwell (fuels) LTD\certificate issued on 01/05/94 (2 pages)
29 April 1994Company name changed browns of burwell (fuels) LTD\certificate issued on 01/05/94 (2 pages)
4 November 1986Return made up to 17/09/86; full list of members (4 pages)
4 November 1986Return made up to 17/09/86; full list of members (4 pages)
10 June 1970Company name changed\certificate issued on 10/06/70 (4 pages)
10 June 1970Company name changed\certificate issued on 10/06/70 (4 pages)