Company NameSouthern Counties Fuels Holdings Limited
Company StatusActive
Company Number04984028
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2015(12 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(12 years, 4 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(13 years, 4 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Angus Bell Donald
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Pellings Rise
Crowborough
East Sussex
TN6 2RZ
Director NameMr Neil Scott Donald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameStephen William Palframan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaillards Underhill Lane
Ditchling
Hassocks
West Sussex
BN6 8XE
Secretary NameJohn Teasdale
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Secretary NameAlan Clive Manning
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleManager
Correspondence AddressThe Glen
Gote Lane
Ringmer
East Sussex
BN8 5HP
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed06 March 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 10 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
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

Contact

Websitesoutherncountiesfuels.co.uk

Location

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

Shareholders

2.5m at £0.01Energy Acquisitions Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£368,806
Current Liabilities£191,194

Accounts

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

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
17 August 2022Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
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)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24,926
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24,926
(4 pages)
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)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 24,926
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 24,926
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 24,926
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24,926
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24,926
(4 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 24,926
(4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 December 2010Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Paul Thomas Vian on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Paul Thomas Vian on 10 December 2010 (2 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
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 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)
17 December 2009Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Donal Murphy on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Samuel Chambers on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Samuel Chambers on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Donal Murphy on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
29 August 2009Full accounts made up to 31 March 2009 (14 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
1 April 2009Director appointed mr jonathan stewart (3 pages)
1 April 2009Director appointed mr jonathan stewart (3 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
9 December 2008Return made up to 03/12/08; full list of members (5 pages)
9 December 2008Appointment terminated secretary alan manning (1 page)
9 December 2008Appointment terminated secretary alan manning (1 page)
28 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
28 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
13 May 2008Auditor's resignation (1 page)
13 May 2008Auditor's resignation (1 page)
18 March 2008Secretary appointed jonathan stewart (2 pages)
18 March 2008Secretary appointed jonathan stewart (2 pages)
18 March 2008Resolutions
  • RES13 ‐ Sale of property 05/03/2008
(3 pages)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Appointment terminated director stephen palframan (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Appointment terminated director stephen palframan (1 page)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Resolutions
  • RES13 ‐ Sale of property 05/03/2008
(3 pages)
18 March 2008Appointment terminated director neil donald (1 page)
18 March 2008Director appointed donal murphy (2 pages)
18 March 2008Director appointed samuel chambers (2 pages)
18 March 2008Appointment terminated director angus donald (1 page)
18 March 2008Appointment terminated director angus donald (1 page)
5 March 2008Return made up to 03/12/07; full list of members (4 pages)
5 March 2008Return made up to 03/12/07; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
2 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
8 March 2007Return made up to 03/12/06; full list of members (3 pages)
8 March 2007Return made up to 03/12/06; full list of members (3 pages)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page)
2 October 2006Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page)
1 August 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Return made up to 03/12/05; full list of members (3 pages)
31 March 2006Return made up to 03/12/05; full list of members (3 pages)
31 March 2006Secretary resigned (1 page)
7 October 2005Return made up to 03/12/04; full list of members (3 pages)
7 October 2005Return made up to 03/12/04; full list of members (3 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
8 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
8 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
4 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
4 October 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
26 March 2004Statement of affairs (16 pages)
26 March 2004Ad 30/01/04--------- £ si [email protected]=24676 £ ic 24926/49602 (2 pages)
26 March 2004Ad 30/01/04--------- £ si [email protected]=24676 £ ic 24926/49602 (2 pages)
26 March 2004Statement of affairs (16 pages)
18 March 2004Declaration of assistance for shares acquisition (4 pages)
18 March 2004Declaration of assistance for shares acquisition (4 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 December 2003Incorporation (15 pages)
3 December 2003Incorporation (15 pages)