Company NameSouthern Counties Fuels Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number00903234
CategoryPrivate Limited Company
Incorporation Date10 April 1967(57 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(50 years after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(56 years after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameWalter Scott Donald
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(24 years after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressTreetops
Copthorne Road, Pound Hill
Crawley
West Sussex
RH10 3PD
Director NameMr Neil Scott Donald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(24 years after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMuriel Grace Donald
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(24 years after company formation)
Appointment Duration13 years, 1 month (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressTree Tops Copthorne Road
Pound Hill
Crawley
West Sussex
RH10 3PD
Director NameMr Angus Bell Donald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(24 years after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address10 Pellings Rise
Crowborough
East Sussex
TN6 2RZ
Secretary NameJohn Teasdale
NationalityBritish
StatusResigned
Appointed04 April 1991(24 years after company formation)
Appointment Duration14 years, 1 month (resigned 05 May 2005)
RoleCompany Director
Correspondence Address4 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Secretary NameAlan Clive Manning
NationalityBritish
StatusResigned
Appointed05 May 2005(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2008)
RoleManager
Correspondence AddressThe Glen
Gote Lane
Ringmer
East Sussex
BN8 5HP
Director NameAlan Clive Manning
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressThe Glen
Gote Lane
Ringmer
East Sussex
BN8 5HP
Director NameJohn Robert Cantrell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressMeadow House 16 The Pastures
Weston On Trent
Derby
Derbyshire
DE72 2DQ
Director NameBarry Holmes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(39 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address7 Hills Road
Steyning
West Sussex
BN44 3QG
Director NameMrs Ludmila Holmes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameJonathan William Borges
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(39 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2007)
RoleSales Director
Correspondence Address11 Woolnough Close
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BX
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed06 March 2008(40 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Conor Jospeh Murphy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2010(43 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(48 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(49 years after company formation)
Appointment Duration7 years (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(49 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

Contact

Websitesoutherncountiesfuels.co.uk

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Southern Counties Fuels Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 3 weeks ago)
Next Return Due31 March 2025 (10 months, 3 weeks from now)

Charges

7 May 1975Delivered on: 4 April 1990
Satisfied on: 16 May 1992
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge 19-8-81 deed of release 2-11-84 legal charge 8-9-88 deed variation
Secured details: £100,000.
Particulars: F/H and l/h land and premises 27/45 (odd nos inc) ifield road crawley and land on south western side of west green drive crawley west sussex and the goodwill of the business.
Fully Satisfied
3 March 1962Delivered on: 4 April 1990
Satisfied on: 6 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage and general charge
Secured details: All moneys due.
Particulars: 27 to 43 iffield road crawley west sussex and l/h land on the south side of west green drive crawley west sussex.
Fully Satisfied
22 March 1983Delivered on: 4 April 1990
Satisfied on: 6 June 1994
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All moneys due.
Particulars: 27- 43 (odd no's) ifield road crawley west sussex. See the mortgage charge document for full details.
Fully Satisfied
23 May 1989Delivered on: 4 April 1990
Satisfied on: 16 May 1992
Persons entitled:
Robert Malcolm Cable
Brian Richard Cable

Classification: Debenture
Secured details: All moneys due.
Particulars: F/H property at london road crawley west sussex to be k/a southern counties garage london road crawley west sussex comprising the filling station forecourt.
Fully Satisfied
23 May 1989Delivered on: 2 June 1989
Satisfied on: 6 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 February 1988Delivered on: 12 February 1988
Satisfied on: 16 May 1992
Persons entitled: Mobil Oil Company Limited

Classification: Further charge
Secured details: £70,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The premises k/a east sussex depot chiddingly road horam, the goodwill of the business together with all fixtures & fittings. (See doc for details.).
Fully Satisfied
12 August 1985Delivered on: 15 August 1985
Satisfied on: 4 September 2009
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: 1. floating charge on the bookk debts of the company 2. fixed charge on horam depot chiddingly road horam east sussex.
Fully Satisfied
12 August 1985Delivered on: 14 August 1985
Satisfied on: 22 May 1990
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £67,517 plus a further advance of 25,233 and all other moneys due or to become due form the company to the chargee under the terms of the charge.
Particulars: A) land at chiddingly road horam new heathfield east sussex a tn esx 73869 together with buildings plants tanks & equipment. B) goodwill and connection of comany, buiness carried on or at and form premises above fixtures & fittings not being personnal chattels within the bills of sale acts in the above premises c) the benefit of the covenants rights indemnities etc reffered to in the charge.
Fully Satisfied
19 September 2005Delivered on: 27 September 2005
Satisfied on: 27 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1999Delivered on: 23 December 1999
Satisfied on: 8 October 2004
Persons entitled: Totalfina Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of petroleum products or any other goods supplied by the chargee to the company.
Particulars: Warninglid depot colewood lane warninglid west sussex t/n-WSX147466.
Fully Satisfied
22 September 1999Delivered on: 29 September 1999
Satisfied on: 11 October 2002
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to thhe chargee under the terms of the charge.
Particulars: Fixed charge over the premises k/a the forecourt and part of the southern counties garage 13-15 london road crawley west sussex t/no;-WSX196492 together with goodwill of the company in it's business at the premises. See the mortgage charge document for full details.
Fully Satisfied
29 June 1999Delivered on: 14 July 1999
Satisfied on: 4 September 2009
Persons entitled: Totalfina Great Britain Limited (Formerly Total Oil Great Britain Limited)

Classification: Deed of variation of debenture
Secured details: And varying the terms of a debenture dated 12 august 1985.
Particulars: Book debts of the company fuel division excluding gas customers.
Fully Satisfied
4 June 1999Delivered on: 10 June 1999
Satisfied on: 11 October 2002
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the charge including sums due for goods sold and delivered.
Particulars: Forecourt to southern counties garages, 13-15 london road crawley west sussex-WSX196492..by way of fixed charge the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
20 November 1996Delivered on: 28 November 1996
Satisfied on: 11 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 May 1995Delivered on: 11 May 1995
Satisfied on: 11 October 2002
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £544,000 and all other monies due or to become due from the company to the chargee under the charge including sums due for goods sold and delivered.
Particulars: Southern counties garage 13/15 london road crawley west sussex t/no. WSX131002 and by way of floating charge all structures canopies consoles pumps tanks and other fixed equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1991Delivered on: 6 December 1991
Satisfied on: 12 November 1996
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £209,000 and all monies due or to become due from the company to the chargee including sums due for goods sold or delivered.
Particulars: Dunns yard carriall copthorne west sussex t/n wsx 128708.
Fully Satisfied
12 January 1983Delivered on: 20 January 1983
Satisfied on: 11 August 1989
Persons entitled: Gulf 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: Undertaking and all property and assets present and future including book debts uncalled capital (see doc M34).
Fully Satisfied

Filing History

27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Steven Michael Taylor as a director on 30 March 2023 (1 page)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 August 2022Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 51
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 51
(5 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 51
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 51
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 51
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 51
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
17 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
17 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
17 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
17 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
17 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
17 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
17 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
17 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
6 September 2010Termination of appointment of Ludmila Holmes as a director (1 page)
6 September 2010Termination of appointment of Ludmila Holmes as a director (1 page)
6 April 2010Director's details changed for Colman O'keefe on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Colman O'keefe on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Colman O'keefe on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Paul Thomas Vian on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Samuel Chambers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ludmila Holmes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page)
1 April 2010Director's details changed for Donal Murphy on 1 April 2010 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 August 2009Full accounts made up to 31 March 2009 (18 pages)
29 August 2009Full accounts made up to 31 March 2009 (18 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
21 March 2009Full accounts made up to 31 March 2008 (19 pages)
21 March 2009Full accounts made up to 31 March 2008 (19 pages)
11 March 2009Appointment terminated director barry holmes (1 page)
11 March 2009Appointment terminated director barry holmes (1 page)
8 December 2008Appointment terminated director alan manning (1 page)
8 December 2008Appointment terminated director alan manning (1 page)
23 October 2008Appointment terminated director john cantrell (1 page)
23 October 2008Appointment terminated director john cantrell (1 page)
28 July 2008Full accounts made up to 30 September 2007 (23 pages)
28 July 2008Full accounts made up to 30 September 2007 (23 pages)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
6 May 2008Return made up to 31/03/08; full list of members (6 pages)
6 May 2008Return made up to 31/03/08; full list of members (6 pages)
5 May 2008Appointment terminated secretary alan manning (1 page)
5 May 2008Appointment terminated secretary alan manning (1 page)
18 March 2008Appointment terminated director walter donald (1 page)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Appointment terminated director angus donald (1 page)
18 March 2008Director appointed paul thomas vian (2 pages)
18 March 2008Director and secretary appointed jonathan stewart (2 pages)
18 March 2008Director appointed colman o'keefe (2 pages)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Appointment terminated director walter donald (1 page)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Director appointed colman o'keefe (2 pages)
18 March 2008Appointment terminated director angus donald (1 page)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Director and secretary appointed jonathan stewart (2 pages)
18 March 2008Director appointed paul thomas vian (2 pages)
18 March 2008Director appointed donal murphy (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
2 August 2007Full accounts made up to 30 September 2006 (24 pages)
2 August 2007Full accounts made up to 30 September 2006 (24 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield rd crawley sussex RH11 7AT (1 page)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield rd crawley sussex RH11 7AT (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Full accounts made up to 30 September 2004 (21 pages)
8 August 2005Full accounts made up to 30 September 2004 (21 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
13 June 2005Return made up to 31/03/05; full list of members (7 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
8 June 2004Full accounts made up to 30 September 2003 (22 pages)
8 June 2004Full accounts made up to 30 September 2003 (22 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 August 2003Full accounts made up to 30 September 2002 (22 pages)
6 August 2003Full accounts made up to 30 September 2002 (22 pages)
3 May 2003Return made up to 31/03/03; full list of members (8 pages)
3 May 2003Return made up to 31/03/03; full list of members (8 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Full accounts made up to 30 September 2001 (20 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Full accounts made up to 30 September 2001 (20 pages)
3 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 July 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
6 April 2001Full accounts made up to 30 June 2000 (20 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Full accounts made up to 30 June 2000 (20 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (21 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Full accounts made up to 30 June 1999 (21 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
12 April 1999Return made up to 31/03/99; full list of members (8 pages)
12 April 1999Return made up to 31/03/99; full list of members (8 pages)
10 April 1999Full accounts made up to 30 June 1998 (22 pages)
10 April 1999Full accounts made up to 30 June 1998 (22 pages)
6 May 1998Full accounts made up to 30 June 1997 (22 pages)
6 May 1998Full accounts made up to 30 June 1997 (22 pages)
6 May 1998Return made up to 31/03/98; no change of members (8 pages)
6 May 1998Return made up to 31/03/98; no change of members (8 pages)
23 April 1997Return made up to 31/03/97; no change of members (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (22 pages)
23 April 1997Return made up to 31/03/97; no change of members (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (22 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1996Full accounts made up to 30 June 1995 (22 pages)
1 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 1996Full accounts made up to 30 June 1995 (22 pages)
1 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Particulars of mortgage/charge (6 pages)
11 May 1995Particulars of mortgage/charge (6 pages)
23 April 1995Return made up to 31/03/95; no change of members (12 pages)
23 April 1995Return made up to 31/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
22 March 1990Memorandum and Articles of Association (16 pages)
22 March 1990Memorandum and Articles of Association (16 pages)
28 July 1987Company name changed southern counties garages (fuel oil) LIMITED\certificate issued on 29/07/87 (2 pages)
28 July 1987Company name changed southern counties garages (fuel oil) LIMITED\certificate issued on 29/07/87 (2 pages)
3 August 1981Accounts made up to 30 June 1980 (9 pages)
3 August 1981Accounts made up to 30 June 1980 (9 pages)
10 April 1967Incorporation (20 pages)
10 April 1967Incorporation (20 pages)