Warrington Road
Birchwood
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(22 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(28 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Stephen Higginson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 9 months (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 5 Woodland Court 77 Grove Road Sutton Surrey SM1 2DG |
Director Name | David Shennan Houliston |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarr Cottage Briggate Nesfield Ilkley West Yorkshire LS29 0BS |
Director Name | Philip Linford Hutchinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 9 months (resigned 20 November 1995) |
Role | Solicitor |
Correspondence Address | 64 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Director Name | Joseph Barnes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 November 1995) |
Role | Accountant |
Correspondence Address | 37 Howden Close Doncaster South Yorkshire DN4 7JN |
Director Name | Mr David John Baker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1996) |
Role | Finance Director |
Correspondence Address | 5 Acresdale Lostock Bolton Lancashire BL6 4PJ |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | Raymond Proctor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 25 Summer Lane Wirksworth Derbyshire DE4 4EB |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | John Clive Izard |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 16 Modest Corner Tunbridge Wells Kent TN4 0LS |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Paul Jonathan Chambers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 24 Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | Keith Broom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Finance Director |
Correspondence Address | Church Cottage 2 Church Lane Calow Chesterfield Derbyshire S44 5AG |
Director Name | David Edward Foster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2001) |
Role | Chief Executive |
Correspondence Address | 3 Gleneagles Close Walton Chesterfield Derbyshire S40 3NE |
Secretary Name | Beverley Jayne Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 4 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Secretary Name | Mr Brian Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Summercourt Drive Ravenshead Nottingham NG15 9FT |
Director Name | Douglas John Kerr |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Orchard Lodge Keyworth Lane Bunny Nottingham Nottinghamshire NG11 6QZ |
Director Name | Richard John Hartley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 35 Hayhurst Road Whalley Clitheroe Lancashire BB7 9RL |
Secretary Name | Sharon Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 27 Teignmouth Avenue Mansfield Nottinghamshire NG18 3JQ |
Director Name | Timothy William Minett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | Ivy End Wattlesborough Shrewsbury Shropshire SY5 9EA Wales |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years (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 Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 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 Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(17 years, 9 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(17 years, 9 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 |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(21 years, 6 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 |
Secretary Name | Miss Emma Louise Clark |
---|---|
Status | Resigned |
Appointed | 27 October 2017(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | cplpetroleum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6021106 |
Telephone region | Unknown |
Registered Address | 1st Floor Allday House Warrington Road Birchwood 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 |
7.5m at £1 | Energy Acquisitions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,750,000 |
Current Liabilities | £26,149,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 May 2006 | Delivered on: 7 June 2006 Satisfied on: 24 January 2008 Persons entitled: Burdale Financial Limited (As Security Trustee) Classification: A standard security which was presented for registration in scotland on 1ST june 2006 and Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 22 hawbank road east kilbride t/n LAN106333. Fully Satisfied |
---|---|
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 24 January 2008 Persons entitled: Burdale Financial Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 17 llandegai industrial estate bangor t/n WA778590, f/h land on the south side of whitcombe road beaminster t/n DT192130, f/h site of an oil storage tank on the east side of fairmount road bexhill-on-sea t/n SX75365 for details of further properties charged please refer to form 395 legal mortgage the mortgaged property fixed charge all its interest in any such equipment in its possession now or in the future all of its benefits in respect of the insurances all of its right title and interest in and to the blocked accounts goodwill its rights in relation to uncalled capital bookdebts the benefit of all rights its rights under any hedging arrangements any of its beneficial interest in any pension fund its intellectual property floating charge all its other assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 18 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
18 May 1998 | Delivered on: 1 June 1998 Satisfied on: 7 January 2000 Persons entitled: National Westminster Bank PLC Classification: Supplemental debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them,as defined) under reach or any of the senior finance documents, the senior mezzanine finance documents and the junior mezzanine finance documents (all as defined) together with the additional secured liabilities to the extent the same are not effectively secured under the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 17 June 1997 Satisfied on: 7 January 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) (as defined) under each or any of the senior finance documents,the senior mezzanine finance documents and the junior mezzanine finance documents (all as defined). Particulars: All that f/h property k/a land at awsworth road,ilkeston,derbyshire.t/no.DY225234; all that f/h property k/a robin hood depot,leeds road,wakefield.for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1995 | Delivered on: 5 December 1995 Satisfied on: 16 January 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
21 November 1995 | Delivered on: 5 December 1995 Satisfied on: 7 January 2000 Persons entitled: National Westminster Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company and/or british fuels (oils) limited to the chargee under the terms of the "finance documents" (as defined). Particulars: A security interest pursuant to the law in the shares as specified in form 395 including all dividends interest and other income.. See the mortgage charge document for full details. Fully Satisfied |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Full accounts made up to 31 March 2020 (15 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (15 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
15 February 2018 | Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages) |
28 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
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) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
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) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (12 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) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
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 | 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) |
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 | Appointment of Mr Ian Mackie as a secretary (1 page) |
10 September 2012 | Amended full accounts made up to 31 March 2012 (12 pages) |
10 September 2012 | Amended full accounts made up to 31 March 2012 (12 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Director's details changed for Mr Jonathan Stewart on 21 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Director's details changed for Mr Jonathan Stewart on 21 December 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (12 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) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 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 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Donal Murphy on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Samuel Chambers on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Samuel Chambers on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Donal Murphy on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (29 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (29 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
1 October 2008 | Director appointed mr jonathan stewart (1 page) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
1 October 2008 | Director appointed mr jonathan stewart (1 page) |
21 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house, lyons road trafford park, manchester, M17 1RF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: emo house, lyons road trafford park, manchester, M17 1RF (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page) |
13 September 2007 | New director appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
19 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 November 2005 | New director appointed (4 pages) |
21 November 2005 | New director appointed (4 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 March 2003 | Auditor's resignation (4 pages) |
4 March 2003 | Auditor's resignation (4 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
9 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 April 2002 | New secretary appointed (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
22 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Return made up to 21/12/01; full list of members
|
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | New director appointed (3 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
28 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
28 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
28 December 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (24 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
24 December 1999 | Nc inc already adjusted 03/12/99 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Nc inc already adjusted 03/12/99 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Ad 03/12/99--------- £ si 2120717@1=2120717 £ ic 5379283/7500000 (2 pages) |
24 December 1999 | Ad 03/12/99--------- £ si 2120717@1=2120717 £ ic 5379283/7500000 (2 pages) |
22 December 1999 | Particulars of mortgage/charge (14 pages) |
22 December 1999 | Particulars of mortgage/charge (14 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (26 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (29 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (26 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (25 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (25 pages) |
21 December 1999 | Declaration of assistance for shares acquisition (29 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (20 pages) |
30 September 1998 | Full accounts made up to 28 March 1998 (20 pages) |
23 September 1998 | Company name changed british fuels (oils) LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed british fuels (oils) LIMITED\certificate issued on 24/09/98 (2 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
1 June 1998 | Particulars of mortgage/charge (12 pages) |
1 June 1998 | Particulars of mortgage/charge (12 pages) |
20 January 1998 | Return made up to 21/12/97; full list of members
|
20 January 1998 | Return made up to 21/12/97; full list of members
|
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
17 June 1997 | Particulars of mortgage/charge (15 pages) |
17 June 1997 | Particulars of mortgage/charge (15 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
16 June 1997 | Declaration of assistance for shares acquisition (10 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: cawood house, otley road, harrogate, HG3 1RF (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: cawood house, otley road, harrogate, HG3 1RF (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New director appointed (3 pages) |
24 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
24 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 21/12/96; change of members
|
19 January 1997 | Return made up to 21/12/96; change of members
|
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 30 March 1996 (18 pages) |
17 October 1996 | Full accounts made up to 30 March 1996 (18 pages) |
22 August 1996 | Director's particulars changed (4 pages) |
22 August 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 August 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director's particulars changed (4 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
7 December 1995 | Return made up to 05/11/95; full list of members (20 pages) |
7 December 1995 | Return made up to 05/11/95; full list of members (20 pages) |
5 December 1995 | Particulars of mortgage/charge (48 pages) |
5 December 1995 | Particulars of mortgage/charge (48 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Particulars of mortgage/charge (16 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Particulars of mortgage/charge (16 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Auditor's resignation (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: hobart house, grosvenor place, london, SW1X 7AE (1 page) |
4 December 1995 | Auditor's resignation (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: hobart house, grosvenor place, london, SW1X 7AE (1 page) |
24 November 1995 | Declaration of assistance for shares acquisition (26 pages) |
24 November 1995 | Declaration of assistance for shares acquisition (16 pages) |
24 November 1995 | Declaration of assistance for shares acquisition (16 pages) |
24 November 1995 | Declaration of assistance for shares acquisition (26 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
26 June 1995 | £ nc 6378283/10757566 30/03/95 (1 page) |
26 June 1995 | £ nc 5379283/6378283 03/03/95 (1 page) |
26 June 1995 | Nc inc already adjusted 03/03/95 (1 page) |
26 June 1995 | £ nc 6378283/10757566 30/03/95 (1 page) |
26 June 1995 | Nc inc already adjusted 30/03/95 (1 page) |
26 June 1995 | Nc inc already adjusted 30/03/95 (1 page) |
26 June 1995 | Nc inc already adjusted 03/03/95 (1 page) |
26 June 1995 | £ nc 5379283/6378283 03/03/95 (1 page) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (12 pages) |
18 April 1995 | Memorandum and Articles of Association (12 pages) |
18 April 1995 | Ad 30/03/95--------- £ si 5378283@1=5378283 £ ic 1000/5379283 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Ad 30/03/95--------- £ si 5378283@1=5378283 £ ic 1000/5379283 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
26 January 1995 | Company name changed shelfco (no. 1001) LIMITED\certificate issued on 27/01/95 (2 pages) |
26 January 1995 | Company name changed shelfco (no. 1001) LIMITED\certificate issued on 27/01/95 (2 pages) |
21 December 1994 | Incorporation (21 pages) |
21 December 1994 | Incorporation (21 pages) |