Company NameSpeed Fuel Oils Limited
Company StatusActive
Company Number02418258
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(26 years, 7 months after company formation)
Appointment Duration8 years
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(27 years, 7 months after company formation)
Appointment Duration7 years
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(33 years, 7 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Kenneth Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 February 2009)
RoleManager
Correspondence Address28 Broadacre
Caton
Lancaster
Lancashire
LA2 9NH
Director NameMr Hugh Thomas Redhead
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 February 2009)
RoleCoal Merchant
Correspondence AddressStoneycroft
Bank Top Ingleton
Via Carnforth
Lancs
LA6 3HF
Secretary NameMr Hugh Thomas Redhead
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressStoneycroft
Bank Top Ingleton
Via Carnforth
Lancs
LA6 3HF
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 7 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
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2012)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBuilding 302 2nd Floor
Bridgewater Place Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(26 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Websitewww.emooil.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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

3 November 1992Delivered on: 12 November 1992
Satisfied on: 20 February 2009
Persons entitled: Midland Bank PLC.,

Classification: Charge
Secured details: All moneys due or to become due from the company to midland bank PLC pursuant to the terms of a fixed and floating charge dated 3-9-90.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications inventions trade marks, trade names, registered designs copyrights, etc.... please see doc for full details,.
Fully Satisfied
3 September 1990Delivered on: 6 September 1990
Satisfied on: 20 February 2009
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: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered office address changed from 302 Bridgewater Place, Birchwood Park Birchwood Warrington 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)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (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)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 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 2016Termination of appointment of Ian Fraser Mackie as a director 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 secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 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)
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 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
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)
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)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,002
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,002
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 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)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,002
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,002
(4 pages)
24 November 2014Registered office address changed from Building 302 2Nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Building 302 2Nd Floor Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG on 24 November 2014 (1 page)
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)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,002
(4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,002
(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)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (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)
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)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 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 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
13 December 2010Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 13 December 2010 (1 page)
13 December 2010Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
13 December 2010Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 13 December 2010 (1 page)
13 December 2010Director's details changed for Mr Jonathan Stewart on 10 December 2010 (3 pages)
13 December 2010Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Jonathan Stewart on 10 December 2010 (3 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)
17 December 2009Director's details changed for Donal Murphy on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page)
17 December 2009Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Samuel Chambers on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page)
17 December 2009Director's details changed for Paul Vian on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Vian on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Samuel Chambers on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Donal Murphy on 17 December 2009 (2 pages)
11 June 2009Full accounts made up to 31 March 2009 (21 pages)
11 June 2009Full accounts made up to 31 March 2009 (21 pages)
25 March 2009Appointment terminated director and secretary hugh redhead (1 page)
25 March 2009Appointment terminated director and secretary hugh redhead (1 page)
24 March 2009Appointment terminated director kenneth moore (1 page)
24 March 2009Appointment terminated director kenneth moore (1 page)
19 March 2009Director appointed donal murphy (3 pages)
19 March 2009Director appointed paul vian (3 pages)
19 March 2009Director appointed donal murphy (3 pages)
19 March 2009Director appointed samuel chambers (3 pages)
19 March 2009Director appointed samuel chambers (3 pages)
19 March 2009Director and secretary appointed jonathan stewart (3 pages)
19 March 2009Director appointed paul vian (3 pages)
19 March 2009Director and secretary appointed jonathan stewart (3 pages)
18 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from "site office" thornton station yard ingleton,via carnforth, lancashire. LA6 3ET (1 page)
18 March 2009Registered office changed on 18/03/2009 from "site office" thornton station yard ingleton,via carnforth, lancashire. LA6 3ET (1 page)
18 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 March 2009Auditor's resignation (1 page)
16 March 2009Auditor's resignation (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Return made up to 22/11/08; full list of members (4 pages)
1 December 2008Return made up to 22/11/08; full list of members (4 pages)
27 August 2008Full accounts made up to 31 May 2008 (15 pages)
27 August 2008Full accounts made up to 31 May 2008 (15 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
22 November 2007Return made up to 22/11/07; full list of members (3 pages)
29 October 2007Full accounts made up to 31 May 2007 (13 pages)
29 October 2007Full accounts made up to 31 May 2007 (13 pages)
5 December 2006Return made up to 22/11/06; full list of members (3 pages)
5 December 2006Return made up to 22/11/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 May 2006 (13 pages)
2 November 2006Full accounts made up to 31 May 2006 (13 pages)
12 December 2005Return made up to 22/11/05; full list of members (8 pages)
12 December 2005Return made up to 22/11/05; full list of members (8 pages)
5 October 2005Full accounts made up to 31 May 2005 (13 pages)
5 October 2005Full accounts made up to 31 May 2005 (13 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
30 November 2004Return made up to 22/11/04; full list of members (8 pages)
23 September 2004Full accounts made up to 31 May 2004 (13 pages)
23 September 2004Full accounts made up to 31 May 2004 (13 pages)
4 December 2003Return made up to 22/11/03; full list of members (8 pages)
4 December 2003Return made up to 22/11/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 May 2003 (13 pages)
4 September 2003Full accounts made up to 31 May 2003 (13 pages)
4 December 2002Return made up to 22/11/02; full list of members (8 pages)
4 December 2002Return made up to 22/11/02; full list of members (8 pages)
29 July 2002Full accounts made up to 31 May 2002 (13 pages)
29 July 2002Full accounts made up to 31 May 2002 (13 pages)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
5 December 2001Return made up to 22/11/01; full list of members (7 pages)
13 August 2001Full accounts made up to 31 May 2001 (13 pages)
13 August 2001Full accounts made up to 31 May 2001 (13 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 May 2000 (13 pages)
1 August 2000Full accounts made up to 31 May 2000 (13 pages)
5 December 1999Return made up to 22/11/99; full list of members (7 pages)
5 December 1999Return made up to 22/11/99; full list of members (7 pages)
23 August 1999Full accounts made up to 31 May 1999 (13 pages)
23 August 1999Full accounts made up to 31 May 1999 (13 pages)
27 November 1998Return made up to 22/11/98; no change of members (4 pages)
27 November 1998Return made up to 22/11/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 May 1998 (13 pages)
27 August 1998Full accounts made up to 31 May 1998 (13 pages)
3 December 1997Return made up to 22/11/97; no change of members (4 pages)
3 December 1997Return made up to 22/11/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 May 1997 (12 pages)
25 July 1997Full accounts made up to 31 May 1997 (12 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 May 1996 (12 pages)
7 August 1996Full accounts made up to 31 May 1996 (12 pages)
11 December 1995Return made up to 22/11/95; no change of members (4 pages)
11 December 1995Return made up to 22/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
22 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1990Particulars of mortgage/charge (3 pages)
6 September 1990Particulars of mortgage/charge (3 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)