Company NameButler Fuels Limited
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number07848285
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(5 years, 4 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(11 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House Bayshill Road
Cheltenham
Gloucestershire
GL50 3BA
Wales
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCounty House Bayshill Road
Cheltenham
Gloucestershire
GL50 3BA
Wales
Director NameRobert Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House Bayshill Road
Cheltenham
Gloucestershire
GL50 3BA
Wales
Secretary NameRichard Gimmler
StatusResigned
Appointed15 February 2012(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressCounty House Bayshill Road
Cheltenham
Gloucestershire
GL50 3BA
Wales
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 Bridgewater Place, Birchwood Park
Birchwood
Warrington
WA3 6XG

Contact

Websitewww.butlerfuels.co.uk
Email address[email protected]
Telephone0845 6006890
Telephone regionUnknown

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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (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)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 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)
29 August 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
29 August 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
29 August 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
29 August 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
29 August 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
29 August 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
18 February 2016Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 pages)
18 February 2016Appointment of Mr Steven Michael Taylor as a director on 3 December 2015 (2 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)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 May 2013 (1 page)
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)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
4 July 2013Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page)
4 July 2013Appointment of Mr Edward Gerard O'brien as a director (2 pages)
4 July 2013Appointment of Mr Edward Gerard O'brien as a director (2 pages)
4 July 2013Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 4 July 2013 (1 page)
26 June 2013Termination of appointment of Richard Gimmler as a secretary (1 page)
26 June 2013Termination of appointment of Anthony Levy as a director (1 page)
26 June 2013Appointment of Mr Ian Fraser Mackie as a director (2 pages)
26 June 2013Termination of appointment of Fergal O'dwyer as a director (1 page)
26 June 2013Appointment of Mr Paul Thomas Vian as a director (2 pages)
26 June 2013Termination of appointment of Robert Taylor as a director (1 page)
26 June 2013Termination of appointment of Anthony Levy as a director (1 page)
26 June 2013Appointment of Mr Ian Fraser Mackie as a secretary (1 page)
26 June 2013Termination of appointment of Robert Taylor as a director (1 page)
26 June 2013Appointment of Mr Ian Fraser Mackie as a secretary (1 page)
26 June 2013Appointment of Mr Ian Fraser Mackie as a director (2 pages)
26 June 2013Termination of appointment of Fergal O'dwyer as a director (1 page)
26 June 2013Appointment of Mr Paul Thomas Vian as a director (2 pages)
26 June 2013Termination of appointment of Richard Gimmler as a secretary (1 page)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Richard Gimmler as a secretary (2 pages)
9 March 2012Appointment of Richard Gimmler as a secretary (2 pages)
15 November 2011Incorporation (34 pages)
15 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 November 2011Incorporation (34 pages)