Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire 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(13 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Angus Bell Donald |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Pellings Rise Crowborough East Sussex TN6 2RZ |
Director Name | Mr Neil Scott Donald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Stephen William Palframan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saillards Underhill Lane Ditchling Hassocks West Sussex BN6 8XE |
Secretary Name | John Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ritchie Close Maidenbower Crawley West Sussex RH10 7NA |
Secretary Name | Alan Clive Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2008) |
Role | Manager |
Correspondence Address | The Glen Gote Lane Ringmer East Sussex BN8 5HP |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(8 years, 10 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 Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(8 years, 10 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 Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(12 years, 7 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 Warrington Cheshire WA3 6XG |
Website | southerncountiesfuels.co.uk |
---|
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire 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 |
2.5m at £0.01 | Energy Acquisitions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,806 |
Current Liabilities | £191,194 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
11 April 2023 | Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages) |
11 April 2023 | Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page) |
17 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 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 | 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) |
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) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
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) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 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) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 December 2010 | Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Paul Thomas Vian on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Paul Thomas Vian on 10 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Mr Jonathan Stewart on 10 December 2010 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
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 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) |
17 December 2009 | Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Donal Murphy on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Jonathan Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Samuel Chambers on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Samuel Chambers on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Donal Murphy on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mr Jonathan Stewart on 17 December 2009 (1 page) |
29 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 April 2009 | Director appointed mr jonathan stewart (3 pages) |
1 April 2009 | Director appointed mr jonathan stewart (3 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
9 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
9 December 2008 | Appointment terminated secretary alan manning (1 page) |
9 December 2008 | Appointment terminated secretary alan manning (1 page) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
28 July 2008 | Group of companies' accounts made up to 30 September 2007 (25 pages) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
18 March 2008 | Secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Appointment terminated director stephen palframan (1 page) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from colwood lane warninglid haywards heath sussex RH17 5UE (1 page) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Appointment terminated director stephen palframan (1 page) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
5 March 2008 | Return made up to 03/12/07; full list of members (4 pages) |
5 March 2008 | Return made up to 03/12/07; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
8 March 2007 | Return made up to 03/12/06; full list of members (3 pages) |
8 March 2007 | Return made up to 03/12/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (24 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Return made up to 03/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 03/12/05; full list of members (3 pages) |
31 March 2006 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 03/12/04; full list of members (3 pages) |
7 October 2005 | Return made up to 03/12/04; full list of members (3 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
8 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
26 March 2004 | Statement of affairs (16 pages) |
26 March 2004 | Ad 30/01/04--------- £ si [email protected]=24676 £ ic 24926/49602 (2 pages) |
26 March 2004 | Ad 30/01/04--------- £ si [email protected]=24676 £ ic 24926/49602 (2 pages) |
26 March 2004 | Statement of affairs (16 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
18 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
3 December 2003 | Incorporation (15 pages) |
3 December 2003 | Incorporation (15 pages) |