Company NameCounty Fuels Limited
Company StatusActive
Company Number02161755
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Neil Musgrave
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(4 years after company formation)
Appointment Duration32 years, 7 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
Appointed15 August 2002(14 years, 11 months after company formation)
Appointment Duration21 years, 8 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(18 years, 8 months 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(23 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBeca House Ashville Way
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Michael John Lee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1995)
RoleCo Director
Correspondence Address20 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PP
Director NameJohn Albert Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration14 years, 7 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Warrington
Cheshire
WA6 8BX
Secretary NameJohn Albert Roberts
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration14 years, 7 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
Appointed15 August 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address104 Top Road
Kingsley
Frodsham
Cheshire
WA6 8BX

Contact

Websitecountyoil.co.uk

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

7 at £0.1Andrew Musgrave
33.33%
Ordinary
7 at £0.1Margaret Elizabeth Musgrave
33.33%
Ordinary
7 at £0.1Neil Musgrave
33.33%
Ordinary

Financials

Year2014
Net Worth£26,851
Cash£35
Current Liabilities£60,916

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

19 August 1991Delivered on: 21 August 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 & other debts uncalled capital.
Outstanding

Filing History

16 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 March 2018Cessation of Neil Musgrave as a person with significant control on 25 January 2018 (3 pages)
19 March 2018Cessation of Margaret Elizabeth Musgrave as a person with significant control on 25 January 2018 (3 pages)
28 February 2018Notification of County Oil Holdings Limited as a person with significant control on 25 January 2018 (4 pages)
19 February 2018Sub-division of shares on 24 January 2018 (4 pages)
16 February 2018Cessation of Andrew Musgrave as a person with significant control on 24 January 2018 (3 pages)
23 January 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
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 Margaret Elizabeth 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)
26 January 2017Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page)
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)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2.1
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2.1
(6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2.1
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2.1
(6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2.10
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2.10
(4 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 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)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 November 2011Appointment of Mr Andrew Musgrave as a director (2 pages)
11 November 2011Appointment of Mr Andrew Musgrave as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Neil Musgrave on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Neil Musgrave on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Neil Musgrave on 1 October 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; 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 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 March 2007Return made up to 31/12/06; full list of members (8 pages)
28 March 2007Return made up to 31/12/06; full list of members (8 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (9 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2004Return made up to 31/12/04; full list of members (9 pages)
22 December 2004Return made up to 31/12/04; full list of members (9 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 November 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 September 2002Resolutions
  • RES13 ‐ Subdiv 15/03/02
(1 page)
3 September 2002Resolutions
  • RES13 ‐ Subdiv 15/03/02
(1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire, WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: c/o 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)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
30 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
12 March 1997Full accounts made up to 30 April 1996 (7 pages)
12 March 1997Full accounts made up to 30 April 1996 (7 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1996Full accounts made up to 30 April 1995 (8 pages)
26 February 1996Full accounts made up to 30 April 1995 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
23 August 1995Accounting reference date shortened from 30/09 to 30/04 (2 pages)
23 August 1995Accounting reference date shortened from 30/09 to 30/04 (2 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 August 1989Return made up to 31/12/88; full list of members (4 pages)
16 August 1989Return made up to 31/12/88; full list of members (4 pages)
7 September 1987Incorporation (18 pages)
7 September 1987Incorporation (18 pages)