Company NameBrett Fuels Limited
Company StatusActive
Company Number05332724
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NameNO. 564 Leicester Limited

Business Activity

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

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(11 years, 2 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(12 years, 2 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(18 years, 2 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2010)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed04 June 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2012)
RoleManaging Director
Country of ResidenceScotland
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(5 years, 9 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, Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 8 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(7 years, 8 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(10 years, 10 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(11 years, 5 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
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Contact

Websitebrettfuels.co.uk
Email address[email protected]

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

1 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
12 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)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
17 August 2022Registered office address changed from 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 17 August 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 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)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 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 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 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 2016Appointment of Mr Angus Ross as a secretary on 30 June 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)
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 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)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 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)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
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 2012Appointment of Mr Ian Mackie as a secretary (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 2012Termination of appointment of Jonathan Stewart as a director (1 page)
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)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 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)
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)
18 January 2011Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Jonathan Stewart on 18 January 2011 (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr Jonathan Stewart on 18 January 2011 (3 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 14 January 2011 with a full list of shareholders (5 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 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 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Samuel Chambers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Donal Murphy on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page)
3 February 2010Director's details changed for Samuel Chambers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Donal Murphy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page)
3 February 2010Director's details changed for Donal Murphy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Samuel Chambers on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2008Return made up to 14/01/08; full list of members (3 pages)
30 January 2008Return made up to 14/01/08; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
27 November 2007Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 July 2007Return made up to 14/01/07; full list of members (2 pages)
20 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 July 2007Return made up to 14/01/07; full list of members (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 81 rayns way watermead industrial park wanlip road syston leicester leicestershire LE7 1PF (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 81 rayns way watermead industrial park wanlip road syston leicester leicestershire LE7 1PF (1 page)
2 March 2007Registered office changed on 02/03/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
2 March 2007Registered office changed on 02/03/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
25 April 2006Return made up to 14/01/06; full list of members (6 pages)
25 April 2006Return made up to 14/01/06; full list of members (6 pages)
13 April 2005Company name changed no. 564 leicester LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed no. 564 leicester LIMITED\certificate issued on 13/04/05 (2 pages)
14 January 2005Incorporation (19 pages)
14 January 2005Incorporation (19 pages)