Company NameCPL Petroleum Limited
Company StatusActive
Company Number03003860
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(21 years, 3 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(22 years, 3 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(28 years, 3 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameStephen Higginson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 months (resigned 20 November 1995)
RoleAccountant
Correspondence Address5 Woodland Court
77 Grove Road
Sutton
Surrey
SM1 2DG
Director NameDavid Shennan Houliston
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScarr Cottage Briggate
Nesfield
Ilkley
West Yorkshire
LS29 0BS
Director NamePhilip Linford Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration9 months (resigned 20 November 1995)
RoleSolicitor
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Director NameJoseph Barnes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 1995)
RoleAccountant
Correspondence Address37 Howden Close
Doncaster
South Yorkshire
DN4 7JN
Director NameMr David John Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1996)
RoleFinance Director
Correspondence Address5 Acresdale
Lostock
Bolton
Lancashire
BL6 4PJ
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameRaymond Proctor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
25 Summer Lane
Wirksworth
Derbyshire
DE4 4EB
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed20 February 1995(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameJohn Clive Izard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 November 1995)
RoleAccountant
Correspondence Address16 Modest Corner
Tunbridge Wells
Kent
TN4 0LS
Director NameMr George Martin Garrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1995(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 November 1995)
RoleAccountant
Correspondence Address42 Whellock Road
London
W4 1DZ
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 1997)
RoleChartered Accountant
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleFinance Director
Correspondence AddressChurch Cottage 2 Church Lane
Calow
Chesterfield
Derbyshire
S44 5AG
Director NameDavid Edward Foster
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2001)
RoleChief Executive
Correspondence Address3 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Secretary NameBeverley Jayne Bean
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address4 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2001(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Secretary NameMr Brian Arthur Williams
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Summercourt Drive
Ravenshead
Nottingham
NG15 9FT
Director NameDouglas John Kerr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressOrchard Lodge
Keyworth Lane Bunny
Nottingham
Nottinghamshire
NG11 6QZ
Director NameRichard John Hartley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address35 Hayhurst Road
Whalley
Clitheroe
Lancashire
BB7 9RL
Secretary NameSharon Armitage
NationalityBritish
StatusResigned
Appointed31 March 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address27 Teignmouth Avenue
Mansfield
Nottinghamshire
NG18 3JQ
Director NameTimothy William Minett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleManaging Director
Correspondence AddressIvy End
Wattlesborough
Shrewsbury
Shropshire
SY5 9EA
Wales
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Patrick Jeremy Kilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address16 Queniborough Hall Mews
Queniborough
Leicestershire
LE7 3DZ
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed31 August 2007(12 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Glenavy Park
Terenure
Dublin 6w
Irish
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed25 September 2007(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2012)
RoleCompany Director
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(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor, 302 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(20 years, 11 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
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMiss Emma Louise Clark
StatusResigned
Appointed27 October 2017(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitecplpetroleum.co.uk
Email address[email protected]
Telephone0845 6021106
Telephone regionUnknown

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.5m at £1Energy Acquisitions Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,750,000
Current Liabilities£26,149,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

12 May 2006Delivered 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 2006Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 November 2020Full accounts made up to 31 March 2020 (15 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (15 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (15 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
15 February 2018Appointment of Miss Emma Louise Clark as a secretary on 27 October 2017 (2 pages)
28 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
7 December 2017Full accounts made up to 31 March 2017 (15 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
19 December 2016Full accounts made up to 31 March 2016 (14 pages)
19 December 2016Full accounts made up to 31 March 2016 (14 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (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 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 Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7,500,000
(4 pages)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7,500,000
(4 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
12 December 2015Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Auditor's resignation (2 pages)
11 September 2015Auditor's resignation (2 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,500,000
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,500,000
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7,500,000
(4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 7,500,000
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 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)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
15 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
12 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
12 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
10 September 2012Amended full accounts made up to 31 March 2012 (12 pages)
10 September 2012Amended full accounts made up to 31 March 2012 (12 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Jonathan Stewart on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Jonathan Stewart on 21 December 2011 (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 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)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Donal Murphy on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Jonathan Stewart on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page)
14 January 2010Director's details changed for Samuel Chambers on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Samuel Chambers on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Donal Murphy on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Jonathan Stewart on 14 January 2010 (1 page)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
8 February 2009Full accounts made up to 31 March 2008 (29 pages)
8 February 2009Full accounts made up to 31 March 2008 (29 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 January 2009Return made up to 21/12/08; full list of members (4 pages)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
1 October 2008Director appointed mr jonathan stewart (1 page)
1 October 2008Appointment terminated director patrick kilmartin (1 page)
1 October 2008Director appointed mr jonathan stewart (1 page)
21 February 2008Return made up to 21/12/07; full list of members (3 pages)
21 February 2008Return made up to 21/12/07; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (28 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Full accounts made up to 31 March 2007 (28 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house, lyons road trafford park, manchester, M17 1RF (1 page)
1 November 2007Registered office changed on 01/11/07 from: emo house, lyons road trafford park, manchester, M17 1RF (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: mill lane, wingerworth, chesterfield, derbyshire S42 6NG (1 page)
13 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
28 December 2006Return made up to 21/12/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 March 2006 (23 pages)
19 July 2006Full accounts made up to 31 March 2006 (23 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
19 May 2006Particulars of mortgage/charge (9 pages)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Full accounts made up to 31 March 2005 (22 pages)
3 January 2006Full accounts made up to 31 March 2005 (22 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
21 November 2005New director appointed (4 pages)
21 November 2005New director appointed (4 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
21 September 2005Declaration of mortgage charge released/ceased (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005Secretary resigned;director resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
10 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
5 August 2004Full accounts made up to 31 March 2004 (22 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (21 pages)
9 September 2003Full accounts made up to 31 March 2003 (21 pages)
4 March 2003Auditor's resignation (4 pages)
4 March 2003Auditor's resignation (4 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Full accounts made up to 31 March 2002 (21 pages)
9 July 2002Full accounts made up to 31 March 2002 (21 pages)
11 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (22 pages)
31 January 2002Full accounts made up to 31 March 2001 (22 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
21 January 2001Full accounts made up to 31 March 2000 (22 pages)
21 January 2001Full accounts made up to 31 March 2000 (22 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 December 2000Declaration of mortgage charge released/ceased (2 pages)
28 December 2000Declaration of mortgage charge released/ceased (2 pages)
28 December 2000Declaration of mortgage charge released/ceased (2 pages)
28 December 2000Declaration of mortgage charge released/ceased (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (24 pages)
21 January 2000Full accounts made up to 31 March 1999 (24 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
12 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
24 December 1999Nc inc already adjusted 03/12/99 (1 page)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Nc inc already adjusted 03/12/99 (1 page)
24 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Ad 03/12/99--------- £ si 2120717@1=2120717 £ ic 5379283/7500000 (2 pages)
24 December 1999Ad 03/12/99--------- £ si 2120717@1=2120717 £ ic 5379283/7500000 (2 pages)
22 December 1999Particulars of mortgage/charge (14 pages)
22 December 1999Particulars of mortgage/charge (14 pages)
21 December 1999Declaration of assistance for shares acquisition (26 pages)
21 December 1999Declaration of assistance for shares acquisition (29 pages)
21 December 1999Declaration of assistance for shares acquisition (26 pages)
21 December 1999Declaration of assistance for shares acquisition (25 pages)
21 December 1999Declaration of assistance for shares acquisition (25 pages)
21 December 1999Declaration of assistance for shares acquisition (29 pages)
23 December 1998Return made up to 21/12/98; full list of members (6 pages)
23 December 1998Return made up to 21/12/98; full list of members (6 pages)
30 September 1998Full accounts made up to 28 March 1998 (20 pages)
30 September 1998Full accounts made up to 28 March 1998 (20 pages)
23 September 1998Company name changed british fuels (oils) LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed british fuels (oils) LIMITED\certificate issued on 24/09/98 (2 pages)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
1 June 1998Particulars of mortgage/charge (12 pages)
1 June 1998Particulars of mortgage/charge (12 pages)
20 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(13 pages)
22 June 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
22 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(13 pages)
22 June 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
20 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
20 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 June 1997Particulars of mortgage/charge (15 pages)
17 June 1997Particulars of mortgage/charge (15 pages)
16 June 1997Declaration of assistance for shares acquisition (10 pages)
16 June 1997Declaration of assistance for shares acquisition (10 pages)
16 June 1997Declaration of assistance for shares acquisition (10 pages)
16 June 1997Declaration of assistance for shares acquisition (10 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: cawood house, otley road, harrogate, HG3 1RF (1 page)
9 June 1997Registered office changed on 09/06/97 from: cawood house, otley road, harrogate, HG3 1RF (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (3 pages)
9 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
9 June 1997New director appointed (3 pages)
24 April 1997Full accounts made up to 28 September 1996 (17 pages)
24 April 1997Full accounts made up to 28 September 1996 (17 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Return made up to 21/12/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
19 January 1997Return made up to 21/12/96; change of members
  • 363(288) ‐ Director resigned
(14 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
17 October 1996Full accounts made up to 30 March 1996 (18 pages)
17 October 1996Full accounts made up to 30 March 1996 (18 pages)
22 August 1996Director's particulars changed (4 pages)
22 August 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 August 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Director's particulars changed (4 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
7 December 1995Return made up to 05/11/95; full list of members (20 pages)
7 December 1995Return made up to 05/11/95; full list of members (20 pages)
5 December 1995Particulars of mortgage/charge (48 pages)
5 December 1995Particulars of mortgage/charge (48 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 December 1995Particulars of mortgage/charge (16 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
5 December 1995Particulars of mortgage/charge (16 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Auditor's resignation (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Registered office changed on 04/12/95 from: hobart house, grosvenor place, london, SW1X 7AE (1 page)
4 December 1995Auditor's resignation (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Registered office changed on 04/12/95 from: hobart house, grosvenor place, london, SW1X 7AE (1 page)
24 November 1995Declaration of assistance for shares acquisition (26 pages)
24 November 1995Declaration of assistance for shares acquisition (16 pages)
24 November 1995Declaration of assistance for shares acquisition (16 pages)
24 November 1995Declaration of assistance for shares acquisition (26 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New 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 1995Nc inc already adjusted 03/03/95 (1 page)
26 June 1995£ nc 6378283/10757566 30/03/95 (1 page)
26 June 1995Nc inc already adjusted 30/03/95 (1 page)
26 June 1995Nc inc already adjusted 30/03/95 (1 page)
26 June 1995Nc inc already adjusted 03/03/95 (1 page)
26 June 1995£ nc 5379283/6378283 03/03/95 (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Memorandum and Articles of Association (12 pages)
18 April 1995Memorandum and Articles of Association (12 pages)
18 April 1995Ad 30/03/95--------- £ si 5378283@1=5378283 £ ic 1000/5379283 (2 pages)
18 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 April 1995Ad 30/03/95--------- £ si 5378283@1=5378283 £ ic 1000/5379283 (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (3 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
26 January 1995Company name changed shelfco (no. 1001) LIMITED\certificate issued on 27/01/95 (2 pages)
26 January 1995Company name changed shelfco (no. 1001) LIMITED\certificate issued on 27/01/95 (2 pages)
21 December 1994Incorporation (21 pages)
21 December 1994Incorporation (21 pages)