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

BLAZERS FUELS LIMITED

CLIFTON MOOR, CLIFTON, PENRITH, CA10 2EY,
Company Registration Number
08594176
Private Limited Company
Active

Company Overview

About Blazers Fuels Ltd
BLAZERS FUELS LIMITED was founded on 2013-07-02 and has its registered office in Penrith. The organisation's status is listed as "Active". Blazers Fuels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLAZERS FUELS LIMITED
 
Legal Registered Office
CLIFTON MOOR
CLIFTON
PENRITH
CA10 2EY
Other companies in CH1
 
Filing Information
Company Number 08594176
Company ID Number 08594176
Date formed 2013-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB206144936  
Last Datalog update: 2025-10-04 11:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZERS 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 BLAZERS FUELS LIMITED

Current Directors
Officer Role Date Appointed
DARREN GWYN DAVIES
Company Secretary 2015-06-09
DARREN GWYN DAVIES
Director 2015-06-09
PHILIP JOHN DAVIES
Director 2016-06-27
DAVID WILLIAM EADES
Director 2017-08-22
NICHOLAS ROBERT WILLIAM ROSS
Director 2016-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALAN WILDBUR
Director 2015-06-09 2018-02-01
KEITH CORBETT
Director 2013-07-02 2015-06-09
ALAN WALTER JONES
Director 2013-07-02 2015-06-09
RICHARD ALAN JONES
Director 2013-07-02 2015-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GWYN DAVIES THE UK PELLET COUNCIL Director 2017-03-16 CURRENT 2014-01-30 Active
DARREN GWYN DAVIES MOCHDRE BIOMASS LIMITED Director 2016-05-19 CURRENT 2016-05-19 In Administration/Administrative Receiver
DARREN GWYN DAVIES NORTH WEST BIOMASS LIMITED Director 2016-05-19 CURRENT 2016-05-19 In Administration/Administrative Receiver
DARREN GWYN DAVIES CJ'S CAT LITTER LIMITED Director 2016-04-15 CURRENT 2015-08-18 Dissolved 2017-02-14
DARREN GWYN DAVIES BLUE RIBBON HORSE BEDDING LIMITED Director 2016-04-15 CURRENT 2015-08-18 Dissolved 2017-02-14
PHILIP JOHN DAVIES CROFTHEAD BIOGAS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
PHILIP JOHN DAVIES NORTH CLYDE BIOGAS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
PHILIP JOHN DAVIES BROCKLESBY BIOGAS LTD Director 2016-07-15 CURRENT 2016-07-05 Active
PHILIP JOHN DAVIES MOCHDRE BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
PHILIP JOHN DAVIES NORTH WEST BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
PHILIP JOHN DAVIES KANADEVIA INOVA CAPITAL LTD Director 2016-06-22 CURRENT 1981-08-28 Active
PHILIP JOHN DAVIES NEWBRIDGE ENERGY LTD Director 2016-06-02 CURRENT 2012-09-25 Active
PHILIP JOHN DAVIES NEW MILL FEEDSTOCKS LTD Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PHILIP JOHN DAVIES NEW MILL BIOGAS LTD Director 2015-12-07 CURRENT 2015-12-07 Active
PHILIP JOHN DAVIES KANADEVIA INOVA MANAGEMENT SERVICES UK LTD Director 2015-06-30 CURRENT 2015-06-30 Active
PHILIP JOHN DAVIES KANADEVIA INOVA BIOGAS ST BOSWELLS LTD Director 2014-06-05 CURRENT 2014-06-05 Active
PHILIP JOHN DAVIES KEITHICK BIOGAS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
PHILIP JOHN DAVIES KINETIC CONSULTANCY SOLUTIONS LTD Director 2008-03-06 CURRENT 2008-03-06 Active
DAVID WILLIAM EADES NEWBRIDGE ENERGY LTD Director 2017-08-22 CURRENT 2012-09-25 Active
DAVID WILLIAM EADES MOCHDRE BIOMASS LIMITED Director 2017-08-22 CURRENT 2016-05-19 In Administration/Administrative Receiver
DAVID WILLIAM EADES NORTH WEST BIOMASS LIMITED Director 2017-08-22 CURRENT 2016-05-19 In Administration/Administrative Receiver
DAVID WILLIAM EADES KANADEVIA INOVA BIOGAS LEEMING LIMITED Director 2016-06-15 CURRENT 2014-06-25 Active
DAVID WILLIAM EADES TRIPLE D FILMS LIMITED Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2016-12-06
DAVID WILLIAM EADES SKARAMOOSH PRODUCTIONS LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-12-06
DAVID WILLIAM EADES FANDANGO PRODUCTIONS LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
DAVID WILLIAM EADES THE POTATO MERCHANT (LONDON) LTD Director 2010-10-18 CURRENT 2010-02-17 Dissolved 2014-12-05
DAVID WILLIAM EADES BINCHO YAKITORI RESTAURANTS LIMITED Director 2010-03-10 CURRENT 2010-02-17 Dissolved 2016-09-06
DAVID WILLIAM EADES IONA ENVIRONMENTAL VCT PLC Director 2009-11-12 CURRENT 2009-10-19 Dissolved 2018-04-23
DAVID WILLIAM EADES THE THREE LANDLORDS LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
DAVID WILLIAM EADES DKE MANAGEMENT & FINANCIAL LIMITED Director 2003-05-08 CURRENT 2003-05-01 Liquidation
NICHOLAS ROBERT WILLIAM ROSS MOCHDRE BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
NICHOLAS ROBERT WILLIAM ROSS NORTH WEST BIOMASS LIMITED Director 2016-07-01 CURRENT 2016-05-19 In Administration/Administrative Receiver
NICHOLAS ROBERT WILLIAM ROSS NEWBRIDGE ENERGY LTD Director 2016-06-02 CURRENT 2012-09-25 Active
NICHOLAS ROBERT WILLIAM ROSS KANADEVIA INOVA WAVERLEY FARM CONTRACTS LTD Director 2015-07-31 CURRENT 2009-07-16 Active
NICHOLAS ROBERT WILLIAM ROSS KANADEVIA INOVA MANAGEMENT SERVICES UK LTD Director 2015-06-30 CURRENT 2015-06-30 Active
NICHOLAS ROBERT WILLIAM ROSS ICL (LP FUNDING) LTD Director 2014-12-16 CURRENT 2014-12-16 Active
NICHOLAS ROBERT WILLIAM ROSS KANADEVIA INOVA BIOGAS ST BOSWELLS LTD Director 2014-06-05 CURRENT 2014-06-05 Active
NICHOLAS ROBERT WILLIAM ROSS KEITHICK BIOGAS LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
NICHOLAS ROBERT WILLIAM ROSS IONA BIOGAS LTD Director 2012-05-22 CURRENT 2012-05-22 Active
NICHOLAS ROBERT WILLIAM ROSS KANADEVIA INOVA CAPITAL LTD Director 2000-03-07 CURRENT 1981-08-28 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
2025-09-30FULL ACCOUNTS MADE UP TO 31/12/24
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760005
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-04APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BULLOCK
2023-08-04DIRECTOR APPOINTED MR JONATHAN ROSS WATSON
2023-08-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 085941760008
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760008
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-09Change of details for Newbridge Energy Ltd as a person with significant control on 2022-08-19
2022-11-09PSC05Change of details for Newbridge Energy Ltd as a person with significant control on 2022-08-19
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760006
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760006
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DAVIES
2022-08-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ERRINGTON
2022-08-23DIRECTOR APPOINTED MR SIMON JOHN BULLOCK
2022-08-23APPOINTMENT TERMINATED, DIRECTOR PETER MILLS
2022-08-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT WILLIAM ROSS
2022-08-22DIRECTOR APPOINTED MR ANDREW SMITH
2022-08-22AP01DIRECTOR APPOINTED MR ANDREW SMITH
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 085941760007
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM Blazers Fuels Brickfield Lane Denbigh Road Ruthin Clwyd LL15 2TN
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760007
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760006
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-19DISS40Compulsory strike-off action has been discontinued
2021-06-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760005
2021-02-05AP01DIRECTOR APPOINTED MR PETER MILLS
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EADES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GWYN DAVIES
2021-01-21TM02Termination of appointment of Darren Gwyn Davies on 2021-01-07
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760004
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR DARREN GWYN DAVIES on 2018-06-25
2018-06-26CH01Director's details changed for Mr Darren Gwyn Davies on 2018-06-26
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN WILDBUR
2017-09-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM EADES
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760003
2016-06-27SH0127/06/16 STATEMENT OF CAPITAL GBP 50000
2016-06-27AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT WILLIAM ROSS
2016-06-27AP01DIRECTOR APPOINTED MR PHILIP JOHN DAVIES
2016-06-26SH19Statement of capital on 2016-06-26 GBP 50,000
2016-06-26RES06REDUCE ISSUED CAPITAL 02/06/2016
2016-06-26RES01ADOPT ARTICLES 26/06/16
2016-06-16SH20STATEMENT BY DIRECTORS
2016-06-16CAP-SSSOLVENCY STATEMENT DATED 02/06/16
2016-06-16CAP-SSSOLVENCY STATEMENT DATED 02/06/16
2016-06-16SH20STATEMENT BY DIRECTORS
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760002
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085941760001
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-04-15AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760004
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 5000000
2015-07-27AR0102/07/15 FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM BRYN BEDW LLANGYNHAFAL RUTHIN CLWYD LL15 1RU
2015-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-26RES13AUTHORISATION TO ISSUE WARRANTS 09/06/2015
2015-06-26RES13DIRECTORS PERMITTED TO VOTE 09/06/2015
2015-06-26SH0105/06/15 STATEMENT OF CAPITAL GBP 5000000.00
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CORBETT
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2015-06-25AP03SECRETARY APPOINTED DARREN GWYN DAVIES
2015-06-25AP01DIRECTOR APPOINTED DARREN GWYN DAVIES
2015-06-25AP01DIRECTOR APPOINTED MR PHILIP ALAN WILDBUR
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 24 NICHOLAS STREET CHESTER CH1 2AU
2015-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760003
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760002
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085941760001
2015-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0102/07/14 FULL LIST
2013-07-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 Standard National operator OG1146013 Active Licenced property: BRICKFIELD LANE BLAZERS FUELS DENBIGH ROAD RUTHIN DENBIGH ROAD GB LL15 2TN.

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 BLAZERS FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding CLIFFORD JONES TIMBER LIMITED
2015-06-09 Satisfied TENAX CREDIT OPPORTUNITIES FUND IRELAND LIMTED (AS SECURITY TRUSTEE)
2015-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 BLAZERS FUELS LIMITED

Intangible Assets
Patents
We have not found any records of BLAZERS FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAZERS FUELS LIMITED
Trademarks
We have not found any records of BLAZERS FUELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZERS 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 BLAZERS FUELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLAZERS 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 BLAZERS FUELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-02-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-11-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-09-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)

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 BLAZERS 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 BLAZERS 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.