Company NameLYN Valley Fuels Limited
Company StatusActive
Company Number02815597
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 11 months ago)

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(22 years, 7 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(22 years, 11 months 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(23 years, 11 months 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 NameIan Robert Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkridge
Simonsbath
Minehead
Somerset
TA24 7SH
Director NameRoger Anthony Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grattons Drive
Lynton
Devon
EX35 6LW
Secretary NameJames Brown
NationalityBritish
StatusResigned
Appointed06 May 1993(same day as company formation)
RoleSecretary
Correspondence AddressBarbrook Service Station
Lynton
Devon
EX35 6PD
Secretary NameDeborah Elaine Brown
NationalityBritish
StatusResigned
Appointed28 June 1996(3 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grattons Drive
Lynton
Devon
EX35 6LW
Director NameDeborah Elaine Brown
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2011)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grattons Drive
Lynton
Devon
EX35 6LW
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2011(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed01 February 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2012)
RoleCompany Director
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(19 years, 5 months 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(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(23 years, 2 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteteam-heating.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

40 at £1Certas Energy Uk LTD
80.00%
Ordinary A
10 at £1Certas Energy Uk LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£212,387

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

31 October 2007Delivered on: 5 November 2007
Satisfied on: 29 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 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 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(5 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 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)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50
(5 pages)
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)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a director (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)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
24 August 2011Section 519 (1 page)
24 August 2011Full accounts made up to 31 March 2011 (24 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
15 February 2011Appointment of Mr Jonathan Stewart as a secretary (2 pages)
14 February 2011Appointment of Mr Donal Murphy as a director (2 pages)
14 February 2011Appointment of Mr Jonathan Stewart as a director (2 pages)
14 February 2011Termination of appointment of Deborah Brown as a director (1 page)
14 February 2011Termination of appointment of Roger Brown as a director (1 page)
14 February 2011Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 February 2011Termination of appointment of Deborah Brown as a secretary (1 page)
3 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
3 February 2011Registered office address changed from 17 Grattons Drive Lynton Devon EX35 6LW on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 17 Grattons Drive Lynton Devon EX35 6LW on 3 February 2011 (1 page)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 May 2010Director's details changed for Deborah Elaine Brown on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Roger Anthony Brown on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Deborah Elaine Brown on 6 May 2010 (2 pages)
14 May 2010Director's details changed for Roger Anthony Brown on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 May 2008Director and secretary's change of particulars / deborah brown / 05/05/2008 (1 page)
13 May 2008Return made up to 06/05/08; full list of members (4 pages)
7 May 2008Director and secretary's change of particulars / deborah brown / 01/09/2007 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 4 tors road lynmouth devon EX35 6ET (1 page)
7 May 2008Director's change of particulars / roger brown / 01/09/2007 (1 page)
5 November 2007Particulars of mortgage/charge (3 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 May 2007Return made up to 06/05/07; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 May 2006Return made up to 06/05/06; full list of members (2 pages)
28 December 2005New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 May 2005Return made up to 06/05/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
13 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Registered office changed on 21/10/03 from: woodcroft stock hill barbrook lynton north devon EX35 6LN (1 page)
21 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 May 2003Return made up to 06/05/03; full list of members (8 pages)
1 May 2003£ ic 100/50 19/03/03 £ sr 50@1=50 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
30 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Accounts for a small company made up to 28 February 2001 (7 pages)
26 June 2001Return made up to 06/05/01; no change of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
18 August 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
17 May 2000Return made up to 06/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 June 1999Return made up to 06/05/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 May 1997Return made up to 06/05/97; no change of members (4 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
21 July 1996Return made up to 06/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 September 1995Ad 26/08/95--------- £ si 98@1=98 £ ic 4/102 (2 pages)
23 August 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 May 1995Return made up to 06/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1995Registered office changed on 09/04/95 from: claremont house 67 montpellier terrace cheltenham glos GL50 1XA (1 page)
1 June 1993Registered office changed on 01/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1993New secretary appointed (4 pages)
6 May 1993Incorporation (14 pages)