Company NameNoble Fuels
Company StatusActive
Company Number01549625
CategoryPrivate Unlimited Company
Incorporation Date10 March 1981(43 years ago)
Previous NameStaunchglen Limited

Business Activity

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

Directors

Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2015(34 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(35 years after company formation)
Appointment Duration7 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(36 years after company formation)
Appointment Duration6 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Derek William Noble
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Park
Potto Road Hutton Rudby
Yarm
North Yorkshire
TS15 0HZ
Director NameJean Mary Noble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressLinden Park Potto Lane
Hutton Rudby
Yarm
Cleveland
TS15 0HZ
Secretary NameJean Mary Noble
NationalityBritish
StatusResigned
Appointed30 March 1991(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressLinden Park Potto Lane
Hutton Rudby
Yarm
Cleveland
TS15 0HZ
Director NameMr David William Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grizedale Grove
Narborough
Leicester
LE9 5YU
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Secretary NameMr Peter Ablett
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Deanery Crescent
Leicester
Leicestershire
LE4 2WD
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(25 years, 11 months after company formation)
Appointment Duration5 years, 8 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 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2007(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed31 January 2007(25 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(31 years, 7 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, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG

Contact

Websitenoblefuels.sagehost.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

1000 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

5 October 1998Delivered on: 8 October 1998
Satisfied on: 9 October 2001
Persons entitled: Phillips Petroleum Products Limited; The Chargee's Holding Company and/or the Holding Company's Subsidiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts ; the goodwill of the business floating charge over the company's undertaking property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
19 September 1984Delivered on: 4 October 1984
Satisfied on: 15 August 2001
Persons entitled: Phillips Petroleum Products Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all book debts & other debts and all monies whatsoever for the time being due, owing or payable to the company floating charge over all petroleum stock of the company both present and future.
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
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)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(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)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 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)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 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)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 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)
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Donal Murphy on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Donal Murphy on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010 (2 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
3 April 2008Return made up to 16/03/08; full list of members (4 pages)
3 April 2008Return made up to 16/03/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
3 April 2007Return made up to 16/03/07; full list of members (3 pages)
3 April 2007Return made up to 16/03/07; full list of members (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: rayns way watermead business park syston leicestershire LE7 1PF (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: rayns way watermead business park syston leicestershire LE7 1PF (1 page)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
15 April 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
15 April 2005Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(7 pages)
19 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
16 March 2004Registered office changed on 16/03/04 from: L P g terminal heath road merrylees desford leicester leicestershire LE9 9FE (1 page)
16 March 2004Registered office changed on 16/03/04 from: L P g terminal heath road merrylees desford leicester leicestershire LE9 9FE (1 page)
8 May 2003Return made up to 16/03/03; full list of members (7 pages)
8 May 2003Return made up to 16/03/03; full list of members (7 pages)
30 November 2002Director's particulars changed (1 page)
30 November 2002Director's particulars changed (1 page)
25 July 2002Return made up to 16/03/02; full list of members (7 pages)
25 July 2002Return made up to 16/03/02; full list of members (7 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
4 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: skutterskelfe hutton rudby yarm cleveland TS15 0JR (1 page)
4 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: skutterskelfe hutton rudby yarm cleveland TS15 0JR (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
2 April 2001Return made up to 16/03/01; full list of members (7 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
22 March 2000Return made up to 16/03/00; full list of members (7 pages)
9 April 1999Return made up to 16/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1999Return made up to 16/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1998Particulars of mortgage/charge (7 pages)
8 October 1998Particulars of mortgage/charge (7 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
21 April 1997Return made up to 16/03/97; no change of members (4 pages)
21 April 1997Return made up to 16/03/97; no change of members (4 pages)
10 April 1996Return made up to 16/03/96; no change of members (4 pages)
10 April 1996Return made up to 16/03/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 30 November 1994 (8 pages)
20 December 1995Accounts for a small company made up to 30 November 1994 (8 pages)
16 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
16 November 1995Re-registration of Memorandum and Articles (20 pages)
16 November 1995Declaration of assent for reregistration to UNLTD (1 page)
16 November 1995Application for reregistration from LTD to UNLTD (4 pages)
16 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
16 November 1995Re-registration of Memorandum and Articles (20 pages)
16 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
16 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
16 November 1995Application for reregistration from LTD to UNLTD (4 pages)
16 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
16 November 1995Declaration of assent for reregistration to UNLTD (1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Nc inc already adjusted 28/10/95 (1 page)
13 November 1995Nc inc already adjusted 28/10/95 (1 page)