Warrington Road
Birchwood
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(12 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2010) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 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 Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | Scotland |
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(5 years, 9 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, Birchwood Warrington 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(7 years, 8 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, Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 years, 8 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, Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(11 years, 5 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, Birchwood Warrington WA3 6XG |
Director Name | Harvey Ingram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Secretary Name | Harvey Ingram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Website | brettfuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Allday House Warrington Road Birchwood 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 |
1 at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
12 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) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
17 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
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) |
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) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
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) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 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) |
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) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Jonathan Stewart on 18 January 2011 (3 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr Jonathan Stewart on 18 January 2011 (3 pages) |
18 January 2011 | Director's details changed for Mr Paul Thomas Vian on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 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 | 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) |
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) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Samuel Chambers on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Donal Murphy on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Samuel Chambers on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Donal Murphy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Jonathan Stewart on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Donal Murphy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Samuel Chambers on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Jonathan Stewart on 3 February 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
18 August 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
20 July 2007 | Return made up to 14/01/07; full list of members (2 pages) |
20 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 July 2007 | Return made up to 14/01/07; full list of members (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 81 rayns way watermead industrial park wanlip road syston leicester leicestershire LE7 1PF (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 81 rayns way watermead industrial park wanlip road syston leicester leicestershire LE7 1PF (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
25 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
25 April 2006 | Return made up to 14/01/06; full list of members (6 pages) |
13 April 2005 | Company name changed no. 564 leicester LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed no. 564 leicester LIMITED\certificate issued on 13/04/05 (2 pages) |
14 January 2005 | Incorporation (19 pages) |
14 January 2005 | Incorporation (19 pages) |