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

ESL FUELS LIMITED

DOCKYARD ROAD, DOCKYARD ROAD, ELLESMERE PORT, CH65 4EF,
Company Registration Number
04007349
Private Limited Company
Active

Company Overview

About Esl Fuels Ltd
ESL FUELS LIMITED was founded on 2000-06-05 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Esl Fuels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESL FUELS LIMITED
 
Legal Registered Office
DOCKYARD ROAD
DOCKYARD ROAD
ELLESMERE PORT
CH65 4EF
Other companies in CH65
 
Previous Names
EBONY SOLUTIONS LTD16/05/2011
Filing Information
Company Number 04007349
Company ID Number 04007349
Date formed 2000-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727139626  
Last Datalog update: 2024-04-06 17:28:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESL 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 ESL FUELS LIMITED

Current Directors
Officer Role Date Appointed
JANET WHITTAKER
Company Secretary 2000-06-09
JANET WHITTAKER
Director 2000-06-09
STEPHEN DAVID WHITTAKER
Director 2000-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL FARRELL
Company Secretary 2000-06-05 2000-06-05
M J F SERVICES LTD
Director 2000-06-05 2000-06-05

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
2024-04-05Amended full accounts made up to 2023-06-30
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-29FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM High Growth Centre Thornton Science Park Pool Lane Ince Cheshire CH2 4NU England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM High Growth Centre Thornton Science Park Pool Lane Ince Cheshire CH2 4NU England
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-02-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490008
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490013
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490012
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490011
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490009
2017-10-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490008
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490007
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490005
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-14AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Stanlow Oil Terminal Bridges Road Ellesmere Port Cheshire CH65 4EQ
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490006
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490006
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-06AR0105/06/14 ANNUAL RETURN FULL LIST
2014-03-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040073490005
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-10AR0105/06/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM SITE TWO NUSTAR TERMINALS POWERHOUSE ROAD EASTHAM CHESHIRE CH62 0AZ
2012-06-07AR0105/06/12 FULL LIST
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-21AR0105/06/11 FULL LIST
2011-05-16RES15CHANGE OF NAME 26/04/2011
2011-05-16CERTNMCOMPANY NAME CHANGED EBONY SOLUTIONS LTD CERTIFICATE ISSUED ON 16/05/11
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-29AR0105/06/10 FULL LIST
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6DE UNITED KINGDOM
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITTAKER / 05/06/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WHITTAKER / 05/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WHITTAKER / 05/06/2010
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-26363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-06RES04GBP NC 1000/1000000 30/06/2008
2009-01-0688(2)AD 30/06/08 GBP SI 99000@1=99000 GBP IC 1000/100000
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 1 WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU
2008-03-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-25363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-23363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-04288aNEW DIRECTOR APPOINTED
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288bSECRETARY RESIGNED
2000-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1066632 Active Licenced property: ROSSFIELD ROAD PSS WORKSHOPS ROSSMORE INDUSTRIAL ESTATE ELLESMERE PORT ROSSMORE INDUSTRIAL ESTATE GB CH65 3BS. Correspondance address: Thornton Science Park ESL Fuels Ltd. POOL LANE INCE CHESTER POOL LANE GB CH2 4NU

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 ESL FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-19 Outstanding BARCLAYS BANK PLC
2017-05-22 Outstanding BARCLAYS BANK PLC
2016-11-01 Outstanding JANET ANN WHITTAKER
2015-01-24 Satisfied BARCLAYS BANK PLC
2013-10-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-03-31 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2010-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-30 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 2,800,000
Creditors Due Within One Year 2013-06-30 £ 6,940,069
Creditors Due Within One Year 2012-06-30 £ 4,159,890
Creditors Due Within One Year 2012-06-30 £ 4,159,890
Creditors Due Within One Year 2011-06-30 £ 6,534,196
Provisions For Liabilities Charges 2013-06-30 £ 217,570
Provisions For Liabilities Charges 2012-06-30 £ 124,333
Provisions For Liabilities Charges 2012-06-30 £ 124,333
Provisions For Liabilities Charges 2011-06-30 £ 46,565
U K Deferred Tax 2013-06-30 £ 93,237
U K Deferred Tax 2012-06-30 £ 77,768
U K Deferred Tax 2012-06-30 £ 77,768
U K Deferred Tax 2011-06-30 £ 31,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESL FUELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2012-06-30 £ 100,000
Called Up Share Capital 2011-06-30 £ 100,000
Cash Bank In Hand 2013-06-30 £ 244,064
Cash Bank In Hand 2012-06-30 £ 295,778
Cash Bank In Hand 2012-06-30 £ 295,778
Cash Bank In Hand 2011-06-30 £ 1,356,826
Current Assets 2013-06-30 £ 7,849,928
Current Assets 2012-06-30 £ 6,435,072
Current Assets 2012-06-30 £ 6,435,072
Current Assets 2011-06-30 £ 10,934,907
Debtors 2013-06-30 £ 3,665,069
Debtors 2012-06-30 £ 3,632,673
Debtors 2012-06-30 £ 3,632,673
Debtors 2011-06-30 £ 6,215,906
Fixed Assets 2013-06-30 £ 8,924,848
Fixed Assets 2012-06-30 £ 2,387,037
Shareholder Funds 2013-06-30 £ 6,817,137
Shareholder Funds 2012-06-30 £ 4,537,886
Shareholder Funds 2012-06-30 £ 4,537,886
Shareholder Funds 2011-06-30 £ 4,702,661
Stocks Inventory 2013-06-30 £ 3,940,795
Stocks Inventory 2012-06-30 £ 2,506,621
Stocks Inventory 2012-06-30 £ 2,506,621
Stocks Inventory 2011-06-30 £ 3,362,175
Tangible Fixed Assets 2013-06-30 £ 3,188,835
Tangible Fixed Assets 2012-06-30 £ 2,387,037
Tangible Fixed Assets 2012-06-30 £ 2,387,037
Tangible Fixed Assets 2011-06-30 £ 348,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESL FUELS LIMITED registering or being granted any patents
Domain Names

ESL FUELS LIMITED owns 5 domain names.

edieselfuel.co.uk   ebony-solutions.co.uk   e-dieselfuel.co.uk   ebonysolutions.co.uk   renewabletransport.co.uk  

Trademarks
We have not found any records of ESL FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESL 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 (32990 - Other manufacturing n.e.c.) as ESL FUELS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ESL 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.
Import/Export of Goods
Goods imported/exported by ESL FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0027
2018-11-0027
2014-01-0184211200Centrifugal clothes-dryers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESL 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 ESL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1