Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORDSHIRE FUELS LIMITED
Company Information for

STAFFORDSHIRE FUELS LIMITED

WARDLE, NANTWICH, CHESHIRE, CW5 6BP,
Company Registration Number
03381217
Private Limited Company
Active

Company Overview

About Staffordshire Fuels Ltd
STAFFORDSHIRE FUELS LIMITED was founded on 1997-06-05 and has its registered office in Cheshire. The organisation's status is listed as "Active". Staffordshire Fuels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STAFFORDSHIRE FUELS LIMITED
 
Legal Registered Office
WARDLE
NANTWICH
CHESHIRE
CW5 6BP
Other companies in ST5
 
Filing Information
Company Number 03381217
Company ID Number 03381217
Date formed 1997-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 18:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORDSHIRE FUELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAFFORDSHIRE FUELS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT ANDREW
Company Secretary 2015-10-31
STEPHEN ROBERT ANDREW
Director 2015-10-31
CHRIS JAMES BELSHAM
Director 2017-04-18
KEVIN ROBERT KENNERLEY
Director 2015-10-31
ERICA PARKINSON
Director 2017-03-01
RICHARD ANTONY WHITING
Director 2015-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH HOBSON
Director 2015-10-31 2017-02-28
BRENDON JAMES BANNER
Director 2015-10-31 2016-08-31
CHRISTINE ANNE DAVIES
Company Secretary 1997-06-23 2015-10-31
CHRISTINE ANNE DAVIES
Director 1997-06-23 2015-10-31
GLENN DAVIES
Director 1997-06-23 2015-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-05 1997-06-23
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-05 1997-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT ANDREW JIM PEET (AGRICULTURE) LIMITED Director 2016-02-29 CURRENT 1991-07-04 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW MARTLET FUELS LIMITED Director 2014-02-11 CURRENT 2013-07-11 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW S.C. FEEDS LIMITED Director 2013-11-29 CURRENT 1990-12-14 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW SWAN PETROLEUM LIMITED Director 2012-04-01 CURRENT 1965-03-01 Active
STEPHEN ROBERT ANDREW EVESONS FUELS LIMITED Director 2011-01-17 CURRENT 1897-04-20 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW EVESONS (WORCESTERSHIRE) LIMITED Director 2011-01-17 CURRENT 1979-08-31 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW BOUGHEY DISTRIBUTION LIMITED Director 2010-03-12 CURRENT 1964-03-23 Active
STEPHEN ROBERT ANDREW NWF AGRICULTURE LIMITED Director 2010-03-12 CURRENT 1973-06-07 Active
STEPHEN ROBERT ANDREW NWF FUELS LIMITED Director 2010-03-12 CURRENT 1973-06-07 Active
STEPHEN ROBERT ANDREW BROWNS OF BURWELL LTD. Director 2006-10-06 CURRENT 1965-09-21 Active
STEPHEN ROBERT ANDREW FUEL OIL SUPPLY CO LIMITED Director 2006-02-28 CURRENT 1960-04-19 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW J G W THOMAS & SON LIMITED Director 2006-02-28 CURRENT 1992-09-16 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW NUTRITION EXPRESS LIMITED Director 2006-02-28 CURRENT 2002-02-05 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW BROADLAND FUELS LIMITED Director 2006-02-28 CURRENT 1996-11-26 Active
STEPHEN ROBERT ANDREW DRAGON PETROLEUM LIMITED Director 2004-02-01 CURRENT 1956-11-09 Active
STEPHEN ROBERT ANDREW CALDO FUEL OIL LIMITED Director 2004-02-01 CURRENT 1936-04-04 Active
STEPHEN ROBERT ANDREW FIGARO NUMBER ONE LIMITED Director 2004-02-01 CURRENT 1989-02-10 Active
STEPHEN ROBERT ANDREW NWF LIMITED Director 2004-02-01 CURRENT 1965-01-08 Active
STEPHEN ROBERT ANDREW LINCOLNSHIRE FUELS LIMITED Director 2004-02-01 CURRENT 2001-07-27 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW HOME COUNTIES FUELS LIMITED Director 2004-02-01 CURRENT 1977-09-22 Active - Proposal to Strike off
STEPHEN ROBERT ANDREW NORTH WESTERN FARMERS LIMITED Director 2004-02-01 CURRENT 1960-07-26 Active
STEPHEN ROBERT ANDREW KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2004-02-01 CURRENT 1960-05-11 Active
CHRIS JAMES BELSHAM DRAGON PETROLEUM LIMITED Director 2017-04-18 CURRENT 1956-11-09 Active
CHRIS JAMES BELSHAM EVESONS FUELS LIMITED Director 2017-04-18 CURRENT 1897-04-20 Active - Proposal to Strike off
CHRIS JAMES BELSHAM CALDO FUEL OIL LIMITED Director 2017-04-18 CURRENT 1936-04-04 Active
CHRIS JAMES BELSHAM FUEL OIL SUPPLY CO LIMITED Director 2017-04-18 CURRENT 1960-04-19 Active - Proposal to Strike off
CHRIS JAMES BELSHAM EVESONS (WORCESTERSHIRE) LIMITED Director 2017-04-18 CURRENT 1979-08-31 Active - Proposal to Strike off
CHRIS JAMES BELSHAM FIGARO NUMBER ONE LIMITED Director 2017-04-18 CURRENT 1989-02-10 Active
CHRIS JAMES BELSHAM J G W THOMAS & SON LIMITED Director 2017-04-18 CURRENT 1992-09-16 Active - Proposal to Strike off
CHRIS JAMES BELSHAM S.C. FEEDS LIMITED Director 2017-04-18 CURRENT 1990-12-14 Active - Proposal to Strike off
CHRIS JAMES BELSHAM MARTLET FUELS LIMITED Director 2017-04-18 CURRENT 2013-07-11 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NWF LIMITED Director 2017-04-18 CURRENT 1965-01-08 Active
CHRIS JAMES BELSHAM NWF GROUP PLC Director 2017-04-18 CURRENT 1988-06-01 Active
CHRIS JAMES BELSHAM BROWNS OF BURWELL LTD. Director 2017-04-18 CURRENT 1965-09-21 Active
CHRIS JAMES BELSHAM BOUGHEY DISTRIBUTION LIMITED Director 2017-04-18 CURRENT 1964-03-23 Active
CHRIS JAMES BELSHAM JIM PEET (AGRICULTURE) LIMITED Director 2017-04-18 CURRENT 1991-07-04 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NWF AGRICULTURE HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-01-29 Active
CHRIS JAMES BELSHAM NWF FUELS HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-02 Active
CHRIS JAMES BELSHAM NWF DISTRIBUTION HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-04 Active
CHRIS JAMES BELSHAM LINCOLNSHIRE FUELS LIMITED Director 2017-04-18 CURRENT 2001-07-27 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NUTRITION EXPRESS LIMITED Director 2017-04-18 CURRENT 2002-02-05 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NEW BREED (UK) LIMITED Director 2017-04-18 CURRENT 2005-07-15 Active
CHRIS JAMES BELSHAM SWAN PETROLEUM LIMITED Director 2017-04-18 CURRENT 1965-03-01 Active
CHRIS JAMES BELSHAM NWF AGRICULTURE LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM NWF FUELS LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM HOME COUNTIES FUELS LIMITED Director 2017-04-18 CURRENT 1977-09-22 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NORTH WESTERN FARMERS LIMITED Director 2017-04-18 CURRENT 1960-07-26 Active
CHRIS JAMES BELSHAM KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2017-04-18 CURRENT 1960-05-11 Active
CHRIS JAMES BELSHAM BROADLAND FUELS LIMITED Director 2017-04-18 CURRENT 1996-11-26 Active
KEVIN ROBERT KENNERLEY FLARE (1980) LIMITED Director 2011-06-01 CURRENT 1980-08-21 Active
KEVIN ROBERT KENNERLEY NWF FUELS LIMITED Director 1991-11-09 CURRENT 1973-06-07 Active
ERICA PARKINSON NWF FUELS LIMITED Director 2017-03-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING DRAGON PETROLEUM LIMITED Director 2016-08-31 CURRENT 1956-11-09 Active
RICHARD ANTONY WHITING EVESONS FUELS LIMITED Director 2016-08-31 CURRENT 1897-04-20 Active - Proposal to Strike off
RICHARD ANTONY WHITING CALDO FUEL OIL LIMITED Director 2016-08-31 CURRENT 1936-04-04 Active
RICHARD ANTONY WHITING FUEL OIL SUPPLY CO LIMITED Director 2016-08-31 CURRENT 1960-04-19 Active - Proposal to Strike off
RICHARD ANTONY WHITING FIGARO NUMBER ONE LIMITED Director 2016-08-31 CURRENT 1989-02-10 Active
RICHARD ANTONY WHITING J G W THOMAS & SON LIMITED Director 2016-08-31 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD ANTONY WHITING NWF LIMITED Director 2016-08-31 CURRENT 1965-01-08 Active
RICHARD ANTONY WHITING BROWNS OF BURWELL LTD. Director 2016-08-31 CURRENT 1965-09-21 Active
RICHARD ANTONY WHITING LINCOLNSHIRE FUELS LIMITED Director 2016-08-31 CURRENT 2001-07-27 Active - Proposal to Strike off
RICHARD ANTONY WHITING NUTRITION EXPRESS LIMITED Director 2016-08-31 CURRENT 2002-02-05 Active - Proposal to Strike off
RICHARD ANTONY WHITING SWAN PETROLEUM LIMITED Director 2016-08-31 CURRENT 1965-03-01 Active
RICHARD ANTONY WHITING HOME COUNTIES FUELS LIMITED Director 2016-08-31 CURRENT 1977-09-22 Active - Proposal to Strike off
RICHARD ANTONY WHITING NORTH WESTERN FARMERS LIMITED Director 2016-08-31 CURRENT 1960-07-26 Active
RICHARD ANTONY WHITING KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2016-08-31 CURRENT 1960-05-11 Active
RICHARD ANTONY WHITING BROADLAND FUELS LIMITED Director 2016-08-31 CURRENT 1996-11-26 Active
RICHARD ANTONY WHITING JIM PEET (AGRICULTURE) LIMITED Director 2016-02-29 CURRENT 1991-07-04 Active - Proposal to Strike off
RICHARD ANTONY WHITING NEW BREED (UK) LIMITED Director 2015-06-30 CURRENT 2005-07-15 Active
RICHARD ANTONY WHITING MARTLET FUELS LIMITED Director 2014-02-11 CURRENT 2013-07-11 Active - Proposal to Strike off
RICHARD ANTONY WHITING S.C. FEEDS LIMITED Director 2013-11-29 CURRENT 1990-12-14 Active - Proposal to Strike off
RICHARD ANTONY WHITING BOUGHEY DISTRIBUTION LIMITED Director 2007-11-01 CURRENT 1964-03-23 Active
RICHARD ANTONY WHITING NWF AGRICULTURE HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-01-29 Active
RICHARD ANTONY WHITING NWF FUELS HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-02 Active
RICHARD ANTONY WHITING NWF DISTRIBUTION HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-04 Active
RICHARD ANTONY WHITING NWF AGRICULTURE LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF FUELS LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF GROUP PLC Director 2007-10-01 CURRENT 1988-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13DIRECTOR APPOINTED MISS KATIE JANE SHORTLAND
2023-06-15CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-02-07Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-07Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-07Unaudited abridged accounts made up to 2022-05-31
2023-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-04-14PSC05Change of details for Nwf Fuels Limited as a person with significant control on 2021-07-02
2022-01-25Statement of capital on GBP 1
2022-01-25SH19Statement of capital on 2022-01-25 GBP 1
2022-01-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-20Solvency Statement dated 04/01/22
2022-01-20Solvency Statement dated 04/01/22
2022-01-20Statement by Directors
2022-01-20Statement by Directors
2022-01-20SH20Statement by Directors
2022-01-20CAP-SSSolvency Statement dated 04/01/22
2022-01-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-14AD02Register inspection address changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to Staffordshire Fuels Limited Wardle Nantwich CW5 6BP
2021-06-10AD04Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP
2021-06-02PSC02Notification of Nwf Fuels Limited as a person with significant control on 2016-04-06
2021-06-02PSC09Withdrawal of a person with significant control statement on 2021-06-02
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY WHITING
2021-05-28TM02Termination of appointment of Stephen Robert Andrew on 2021-05-27
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT KENNERLEY
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 181000
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-01-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 181000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR CHRIS BELSHAM
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOBSON
2017-04-24AP01DIRECTOR APPOINTED MRS ERICA PARKINSON
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-17AA01Previous accounting period shortened from 30/09/16 TO 31/05/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON JAMES BANNER
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 181000
2016-06-30AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-30AD04Register(s) moved to registered office address Wardle Nantwich Cheshire CW5 6BP
2016-06-30AD03Registers moved to registered inspection location of C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER
2016-04-21SH08Change of share class name or designation
2016-04-21RES12Resolution of varying share rights or name
2016-04-21RES01ADOPT ARTICLES 29/03/2016
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 29 King Street Newcastle Staffordshire ST5 1ER
2015-11-06AP01DIRECTOR APPOINTED MRS SARAH HOBSON
2015-11-06AP03Appointment of Mr Stephen Robert Andrew as company secretary on 2015-10-31
2015-11-06AP01DIRECTOR APPOINTED MR KEVIN ROBERT KENNERLEY
2015-11-06AP01DIRECTOR APPOINTED MR STEPHEN ROBERT ANDREW
2015-11-06AP01DIRECTOR APPOINTED MR RICHARD ANTONY WHITING
2015-11-06AP01DIRECTOR APPOINTED MR BRENDON JAMES BANNER
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DAVIES
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DAVIES
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE DAVIES
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 181000
2015-06-15AR0105/06/15 FULL LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE DAVIES / 01/03/2015
2015-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2014-11-20AUDAUDITOR'S RESIGNATION
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 181000
2014-06-16AR0105/06/14 FULL LIST
2014-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES01ALTER ARTICLES 14/06/2013
2013-07-16RES12VARYING SHARE RIGHTS AND NAMES
2013-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-18AR0105/06/13 FULL LIST
2013-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-06-26AR0105/06/12 FULL LIST
2012-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-06-23AR0105/06/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-22AR0105/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DAVIES / 05/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DAVIES / 05/06/2010
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-24363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-21363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-15363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-27363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-28363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-23128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-10-23RES12VARYING SHARE RIGHTS AND NAMES
2003-07-04363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-06-20RES12VARYING SHARE RIGHTS AND NAMES
2003-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-27363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-09363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-27363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-05-27395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-01363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-02363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-13SRES04NC INC ALREADY ADJUSTED 01/07/97
1997-08-13123£ NC 1000/200000 01/07/97
1997-08-13225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/09/97
1997-08-1388(2)RAD 01/07/97--------- £ SI 180998@1=180998 £ IC 2/181000
1997-07-29CERTNMCOMPANY NAME CHANGED TIPFIRST LIMITED CERTIFICATE ISSUED ON 30/07/97
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-07-08288bDIRECTOR RESIGNED
1997-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-08288bSECRETARY RESIGNED
1997-07-08288aNEW DIRECTOR APPOINTED
1997-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0263883 Active Licenced property: COLD MEECE BROOKSIDE BUSINESS PARK CENTRE STONE GB ST15 0RZ. Correspondance address: COLD MEECE BROOKSIDE BUSINESS PARK STONE GB ST15 0RZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAFFORDSHIRE FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE DEBENTURE 2000-05-27 Outstanding CONOCO LIMITED
Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAFFORDSHIRE FUELS LIMITED
Trademarks
We have not found any records of STAFFORDSHIRE FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORDSHIRE FUELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as STAFFORDSHIRE FUELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAFFORDSHIRE FUELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORDSHIRE FUELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAFFORDSHIRE FUELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.