Company NamePreston Fuels Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number03289365
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPreston Fuels Limited Nantwich Road
Wardle
Nantwich
CW5 6BP
Director NameMrs Sandra Elizabeth Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 day after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2013)
RoleFuel Distributor
Country of ResidenceEngland
Correspondence AddressHainworth Croft Farm Hainworth Shaw
Keighley
West Yorkshire
BD21 5QH
Secretary NameRobert Noades
NationalityBritish
StatusResigned
Appointed10 December 1996(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence Address21 White Laithe Walk
Whinmoor
Leeds
West Yorkshire
LS14 2ER
Secretary NameNeil Peter Spencer
NationalityBritish
StatusResigned
Appointed31 October 1997(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressOwd Ikes Deanfield Farm Oakworth
Oldfield
Keighley
West Yorkshire
BD22 0JP
Secretary NameMr Alan Preston
NationalityEnglish
StatusResigned
Appointed02 November 2001(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainworth Farm
Hainworth
Keighley
West Yorkshire
BD21 5QH
Director NameMr David Hermon Hodge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(16 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address281 Carnfield Place
Bamber Bridge
Preston
PR5 8AN
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNwf Fuels Limited Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMrs Erica Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Fuels Nantwich Road
Wardle
Nantwich
CW5 6BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.prestonfuels.com
Email address[email protected]
Telephone07 720967832
Telephone regionMobile

Location

Registered AddressPreston Fuels Limited Nantwich Road
Wardle
Nantwich
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Financials

Year2012
Net Worth£219,225
Cash£182,203
Current Liabilities£682,547

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 December 2023 (3 months, 1 week ago)
Next Return Due23 December 2024 (9 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
20 November 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
2 November 2023Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page)
13 October 2023Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages)
6 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
15 December 2021Cessation of Hermon Hodge Ltd as a person with significant control on 6 April 2016 (1 page)
15 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
28 May 2021Termination of appointment of Erica Parkinson as a director on 27 May 2021 (1 page)
21 February 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
6 November 2019Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
18 September 2019Registered office address changed from 281 Carnfield Place Bamber Bridge Preston PR5 8AN to Preston Fuels Limited Nantwich Road Wardle Nantwich CW5 6BP on 18 September 2019 (1 page)
19 August 2019Appointment of Mrs Erica Parkinson as a director on 16 August 2019 (2 pages)
11 July 2019Appointment of Mr Christopher James Belsham as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Stephen Robert Andrew as a director on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of David Hermon Hodge as a director on 10 July 2019 (1 page)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
21 December 2018Notification of Hermon Hodge Ltd as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Director's details changed for Mr David Hermon Hodge on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr David Hermon Hodge on 5 January 2015 (2 pages)
6 January 2015Director's details changed for Mr David Hermon Hodge on 5 January 2015 (2 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2009 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2009 (16 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2009 (16 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Register(s) moved to registered office address (1 page)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Register inspection address has been changed from 82 West Lane Haworth Keighley West Yorkshire BD22 8EN United Kingdom (1 page)
24 December 2013Register(s) moved to registered office address (1 page)
24 December 2013Register inspection address has been changed from 82 West Lane Haworth Keighley West Yorkshire BD22 8EN United Kingdom (1 page)
22 July 2013Registered office address changed from 82 West Lane, Haworth Keighley West Yorkshire BD22 8EN on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Alan Preston as a secretary (1 page)
22 July 2013Termination of appointment of Sandra Preston as a director (1 page)
22 July 2013Termination of appointment of Alan Preston as a secretary (1 page)
22 July 2013Termination of appointment of Sandra Preston as a director (1 page)
22 July 2013Registered office address changed from 82 West Lane, Haworth Keighley West Yorkshire BD22 8EN on 22 July 2013 (1 page)
22 July 2013Appointment of Mr David Hermon Hodge as a director (2 pages)
22 July 2013Appointment of Mr David Hermon Hodge as a director (2 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(6 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(6 pages)
12 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(6 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Sandra Elizabeth Preston on 10 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Sandra Elizabeth Preston on 10 December 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 09/12/08; full list of members (3 pages)
7 January 2009Return made up to 09/12/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 January 2008Location of debenture register (1 page)
4 January 2008Registered office changed on 04/01/08 from: granic bingley road harden bingley west yorkshire BD16 1HT (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Registered office changed on 04/01/08 from: granic bingley road harden bingley west yorkshire BD16 1HT (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 February 2007Return made up to 09/12/06; full list of members (2 pages)
2 February 2007Return made up to 09/12/06; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
16 October 2006Full accounts made up to 31 December 2005 (15 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
5 January 2006Return made up to 09/12/05; full list of members (6 pages)
27 September 2005Full accounts made up to 31 December 2004 (14 pages)
27 September 2005Full accounts made up to 31 December 2004 (14 pages)
10 January 2005Return made up to 09/12/04; full list of members (6 pages)
10 January 2005Return made up to 09/12/04; full list of members (6 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 January 2004Return made up to 09/12/03; full list of members (6 pages)
7 January 2004Return made up to 09/12/03; full list of members (6 pages)
27 September 2003Full accounts made up to 31 December 2002 (14 pages)
27 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 January 2003Return made up to 09/12/02; full list of members (6 pages)
9 January 2003Return made up to 09/12/02; full list of members (6 pages)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 February 2002Ad 02/11/01--------- £ si 1@1 (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Ad 02/11/01--------- £ si 1@1 (2 pages)
5 February 2002Secretary resigned (1 page)
20 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 January 2001Return made up to 09/12/00; full list of members (6 pages)
2 January 2001Return made up to 09/12/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
2 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 December 1998Return made up to 09/12/98; no change of members (4 pages)
29 December 1998Return made up to 09/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Ad 28/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Ad 28/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 1998Return made up to 09/12/97; full list of members (6 pages)
1 February 1998Return made up to 09/12/97; full list of members (6 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 December 1996Registered office changed on 16/12/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
9 December 1996Incorporation (10 pages)
9 December 1996Incorporation (10 pages)