Company NameCounty Oil Group Limited
Company StatusActive
Company Number02007756
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years, 1 month ago)
Previous NameCounty Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Neil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMrs Margaret Elizabeth Musgrave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(20 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary NameMrs Margaret Elizabeth Musgrave
NationalityBritish
StatusCurrent
Appointed11 May 2006(20 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Andrew Musgrave
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Kevin Coxhead
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
WA7 3EZ
Director NameJohn Albert Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Secretary NameJohn Albert Roberts
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Director NameJacqueline Roberts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX
Director NameHarold Edward Coxhead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
WA7 3EZ

Contact

Websitecounty-oil.co.uk
Email address[email protected]
Telephone01928 718000
Telephone regionRuncorn

Location

Registered AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

24k at £1Neil Musgrave
77.66%
Ordinary Redeemable
1.4k at £1Margaret Elizabeth Musgrave
4.58%
Ordinary
882 at £1John Atkinson
2.85%
Ordinary A
4.6k at £1Neil Musgrave
14.90%
Ordinary

Financials

Year2014
Net Worth£2,035,248
Cash£1,104,142
Current Liabilities£1,336,432

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

3 February 1987Delivered on: 16 February 1987
Satisfied on: 19 March 2010
Persons entitled: Midland 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: F/H land known as plot e ashville estate runcorn cheshire tn: ch 225576.
Fully Satisfied
1 October 1986Delivered on: 8 October 1986
Satisfied on: 19 March 2010
Persons entitled: Midland Bank PLC

Classification: Charge
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 bookdebts uncalled capital.
Fully Satisfied

Filing History

18 September 2023Director's details changed for Mr Kevin Coxhead on 9 September 2022 (2 pages)
20 June 2023Appointment of Mr Paul Michael Coxhead as a director on 19 June 2023 (2 pages)
16 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
8 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
4 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 July 2018Termination of appointment of Harold Edward Coxhead as a director on 31 March 2018 (1 page)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 March 2018Notification of County Oil Holdings Limited as a person with significant control on 25 January 2018 (4 pages)
28 February 2018Cessation of Neil Musgrave as a person with significant control on 25 January 2018 (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 October 2017Appointment of Mr Kevin Coxhead as a director on 3 January 2017 (2 pages)
4 October 2017Appointment of Mr Kevin Coxhead as a director on 3 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Andrew Musgrave on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Andrew Musgrave on 26 January 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30,902
(8 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30,902
(8 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,902
(8 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 30,902
(8 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 30,902
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
16 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 30,902
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 30,902
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (8 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders (8 pages)
16 July 2013Purchase of own shares. (3 pages)
16 July 2013Purchase of own shares. (3 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Cancellation of shares. Statement of capital on 10 July 2013
  • GBP 6,902
(4 pages)
10 July 2013Cancellation of shares. Statement of capital on 10 July 2013
  • GBP 6,902
(4 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth share cap 28/06/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth share cap 28/06/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 October 2011Appointment of Mr Andrew Musgrave as a director (2 pages)
3 October 2011Appointment of Mr Andrew Musgrave as a director (2 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2010Appointment of Harry Edward Coxhead as a director (3 pages)
26 January 2010Appointment of Harry Edward Coxhead as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
27 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 March 2008Appointment terminated director jacqueline roberts (1 page)
7 March 2008Appointment terminated director jacqueline roberts (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 August 2007Return made up to 19/06/07; no change of members (7 pages)
22 August 2007Return made up to 19/06/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Return made up to 19/06/06; full list of members (7 pages)
15 August 2006Return made up to 19/06/06; full list of members (7 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
5 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 July 2005Return made up to 19/06/05; full list of members (7 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
27 June 2003Return made up to 19/06/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 August 2002Return made up to 19/06/02; full list of members (7 pages)
2 August 2002Return made up to 19/06/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 July 1999Return made up to 19/06/99; no change of members (4 pages)
12 July 1999Return made up to 19/06/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
17 August 1998Return made up to 19/06/98; no change of members (4 pages)
17 August 1998Return made up to 19/06/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
25 June 1997Return made up to 19/06/97; full list of members (6 pages)
25 June 1997Return made up to 19/06/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
15 July 1996Return made up to 19/06/96; no change of members (4 pages)
15 July 1996Return made up to 19/06/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
29 June 1995Return made up to 19/06/95; no change of members (4 pages)
29 June 1995Return made up to 19/06/95; no change of members (4 pages)
27 April 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
27 April 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 August 1994Return made up to 19/06/94; full list of members (5 pages)
4 August 1994Return made up to 19/06/94; full list of members (5 pages)
19 July 1993Return made up to 19/06/93; no change of members (4 pages)
19 July 1993Return made up to 19/06/93; no change of members (4 pages)
21 July 1992Return made up to 19/06/92; full list of members (5 pages)
21 July 1992Return made up to 19/06/92; full list of members (5 pages)
12 March 1991Return made up to 26/11/90; change of members (8 pages)
12 March 1991Return made up to 26/11/90; change of members (8 pages)
17 February 1991Return made up to 19/09/90; full list of members (7 pages)
17 February 1991Return made up to 19/09/90; full list of members (7 pages)
29 October 1990Ad 26/09/90--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
29 October 1990Ad 26/09/90--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
17 May 1988Return made up to 31/12/87; full list of members (4 pages)
17 May 1988Return made up to 31/12/87; full list of members (4 pages)
16 February 1987Particulars of mortgage/charge (3 pages)
16 February 1987Particulars of mortgage/charge (3 pages)
7 October 1986Allotment of shares (2 pages)
7 October 1986Allotment of shares (2 pages)
25 June 1986Allotment of shares (2 pages)
25 June 1986Allotment of shares (2 pages)
8 April 1986Incorporation (16 pages)
8 April 1986Incorporation (16 pages)