Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(35 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(36 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Derek William Noble |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Park Potto Road Hutton Rudby Yarm North Yorkshire TS15 0HZ |
Director Name | Jean Mary Noble |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Linden Park Potto Lane Hutton Rudby Yarm Cleveland TS15 0HZ |
Secretary Name | Jean Mary Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Linden Park Potto Lane Hutton Rudby Yarm Cleveland TS15 0HZ |
Director Name | Mr David William Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grizedale Grove Narborough Leicester LE9 5YU |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Secretary Name | Mr Peter Ablett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Deanery Crescent Leicester Leicestershire LE4 2WD |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Website | noblefuels.sagehost.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
5 October 1998 | Delivered 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 1984 | Delivered 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 |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Director's details changed for Mr Jonathan Stewart on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Donal Murphy on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Stewart on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Jonathan Stewart on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Donal Murphy on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Samuel Chambers on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Samuel Chambers on 17 March 2010 (2 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
3 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: rayns way watermead business park syston leicestershire LE7 1PF (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: rayns way watermead business park syston leicestershire LE7 1PF (1 page) |
29 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members
|
15 April 2005 | Return made up to 16/03/05; full list of members
|
19 April 2004 | Return made up to 16/03/04; full list of members
|
19 April 2004 | Return made up to 16/03/04; full list of members
|
16 March 2004 | Registered office changed on 16/03/04 from: L P g terminal heath road merrylees desford leicester leicestershire LE9 9FE (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: L P g terminal heath road merrylees desford leicester leicestershire LE9 9FE (1 page) |
8 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
30 November 2002 | Director's particulars changed (1 page) |
30 November 2002 | Director's particulars changed (1 page) |
25 July 2002 | Return made up to 16/03/02; full list of members (7 pages) |
25 July 2002 | Return made up to 16/03/02; full list of members (7 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
4 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: skutterskelfe hutton rudby yarm cleveland TS15 0JR (1 page) |
4 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: skutterskelfe hutton rudby yarm cleveland TS15 0JR (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (7 pages) |
9 April 1999 | Return made up to 16/03/99; no change of members
|
9 April 1999 | Return made up to 16/03/99; no change of members
|
8 October 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Particulars of mortgage/charge (7 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
21 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
10 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 16/03/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
20 December 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
16 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 November 1995 | Re-registration of Memorandum and Articles (20 pages) |
16 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
16 November 1995 | Application for reregistration from LTD to UNLTD (4 pages) |
16 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 November 1995 | Re-registration of Memorandum and Articles (20 pages) |
16 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 November 1995 | Application for reregistration from LTD to UNLTD (4 pages) |
16 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
16 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Resolutions
|
13 November 1995 | Nc inc already adjusted 28/10/95 (1 page) |
13 November 1995 | Nc inc already adjusted 28/10/95 (1 page) |