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(11 years, 4 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 Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House Bayshill Road Cheltenham Gloucestershire GL50 3BA Wales |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | County House Bayshill Road Cheltenham Gloucestershire GL50 3BA Wales |
Director Name | Robert Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House Bayshill Road Cheltenham Gloucestershire GL50 3BA Wales |
Secretary Name | Richard Gimmler |
---|---|
Status | Resigned |
Appointed | 15 February 2012(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | County House Bayshill Road Cheltenham Gloucestershire GL50 3BA Wales |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 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 Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG |
Website | www.butlerfuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6006890 |
Telephone region | Unknown |
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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (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) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 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) |
29 August 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
29 August 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
29 August 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
29 August 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
29 August 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
29 August 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
18 February 2016 | Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages) |
18 February 2016 | Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages) |
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) |
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page) |
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) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 July 2013 | Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr Edward Gerard O'brien as a director (2 pages) |
4 July 2013 | Appointment of Mr Edward Gerard O'brien as a director (2 pages) |
4 July 2013 | Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page) |
26 June 2013 | Termination of appointment of Richard Gimmler as a secretary (1 page) |
26 June 2013 | Termination of appointment of Anthony Levy as a director (1 page) |
26 June 2013 | Appointment of Mr Ian Fraser Mackie as a director (2 pages) |
26 June 2013 | Termination of appointment of Fergal O'dwyer as a director (1 page) |
26 June 2013 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
26 June 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
26 June 2013 | Termination of appointment of Anthony Levy as a director (1 page) |
26 June 2013 | Appointment of Mr Ian Fraser Mackie as a secretary (1 page) |
26 June 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
26 June 2013 | Appointment of Mr Ian Fraser Mackie as a secretary (1 page) |
26 June 2013 | Appointment of Mr Ian Fraser Mackie as a director (2 pages) |
26 June 2013 | Termination of appointment of Fergal O'dwyer as a director (1 page) |
26 June 2013 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
26 June 2013 | Termination of appointment of Richard Gimmler as a secretary (1 page) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Appointment of Richard Gimmler as a secretary (2 pages) |
9 March 2012 | Appointment of Richard Gimmler as a secretary (2 pages) |
15 November 2011 | Incorporation (34 pages) |
15 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
15 November 2011 | Incorporation (34 pages) |