Background WavePink WaveYellow Wave

SOUTHERN COUNTIES FUELS LIMITED (00903234)

SOUTHERN COUNTIES FUELS LIMITED (00903234) is an active UK company. incorporated on 10 April 1967. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHERN COUNTIES FUELS LIMITED has been registered for 58 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
00903234
Status
active
Type
ltd
Incorporated
10 April 1967
Age
58 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN COUNTIES FUELS LIMITED

SOUTHERN COUNTIES FUELS LIMITED is an active company incorporated on 10 April 1967 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTHERN COUNTIES FUELS LIMITED was registered 58 years ago.(SIC: 99999)

Status

active

Active since 58 years ago

Company No

00903234

LTD Company

Age

58 Years

Incorporated 10 April 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SOUTHERN COUNTIES GARAGES (FUEL OIL) LIMITED
From: 10 April 1967To: 29 July 1987
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG
From: 10 April 1967To: 17 August 2022
Timeline

17 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Apr 67
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Warrington Road, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

MACKIE, Ian Fraser

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MANNING, Alan Clive

Resigned
The Glen, RingmerBN8 5HP
Secretary
Appointed 05 May 2005
Resigned 06 Mar 2008

ROSS, Angus

Resigned
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 06 Mar 2008
Resigned 30 Sept 2012

TEASDALE, John

Resigned
4 Ritchie Close, CrawleyRH10 7NA
Secretary
Appointed N/A
Resigned 05 May 2005

BORGES, Jonathan William

Resigned
11 Woolnough Close, HaverhillCB9 7BX
Born September 1954
Director
Appointed 05 Mar 2007
Resigned 15 Nov 2007

CANTRELL, John Robert

Resigned
Meadow House 16 The Pastures, DerbyDE72 2DQ
Born March 1945
Director
Appointed 07 Aug 2006
Resigned 23 Oct 2008

CHAMBERS, Samuel

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 06 Mar 2008
Resigned 10 Sept 2010

DONALD, Angus Bell

Resigned
10 Pellings Rise, CrowboroughTN6 2RZ
Born May 1953
Director
Appointed N/A
Resigned 06 Mar 2008

DONALD, Muriel Grace

Resigned
Tree Tops Copthorne Road, CrawleyRH10 3PD
Born November 1920
Director
Appointed N/A
Resigned 25 May 2004

DONALD, Neil Scott

Resigned
2 Rookwood Park, HorshamRH12 1UB
Born August 1949
Director
Appointed N/A
Resigned 06 Mar 2008

DONALD, Walter Scott

Resigned
Treetops, CrawleyRH10 3PD
Born September 1918
Director
Appointed N/A
Resigned 06 Mar 2008

HOLMES, Barry

Resigned
7 Hills Road, SteyningBN44 3QG
Born May 1943
Director
Appointed 07 Aug 2006
Resigned 11 Mar 2009

HOLMES, Ludmila

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born August 1957
Director
Appointed 07 Aug 2006
Resigned 01 Jul 2010

MACKIE, Ian Fraser

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MANNING, Alan Clive

Resigned
The Glen, RingmerBN8 5HP
Born January 1958
Director
Appointed 01 Aug 2006
Resigned 31 Oct 2008

MURPHY, Conor Jospeh

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born July 1972
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 06 Mar 2008
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

O'KEEFFE, Colman

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born June 1953
Director
Appointed 06 Mar 2008
Resigned 13 Sept 2010

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 06 Mar 2008
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Warrington Road, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 30 Mar 2023

VIAN, Paul Thomas

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 06 Mar 2008
Resigned 12 Feb 2015

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
7 September 2009
403aParticulars of Charge Subject to s859A
Legacy
7 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Auditors Resignation Company
13 May 2008
AUDAUD
Legacy
6 May 2008
363aAnnual Return
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
403aParticulars of Charge Subject to s859A
Legacy
5 February 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
2 October 2006
287Change of Registered Office
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
403aParticulars of Charge Subject to s859A
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Resolution
13 January 2004
RESOLUTIONSResolutions
Resolution
13 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
225Change of Accounting Reference Date
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
395Particulars of Mortgage or Charge
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
403aParticulars of Charge Subject to s859A
Legacy
6 June 1994
403aParticulars of Charge Subject to s859A
Legacy
6 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Legacy
16 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
22 May 1990
403aParticulars of Charge Subject to s859A
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
4 April 1990
400400
Legacy
4 April 1990
400400
Legacy
4 April 1990
400400
Legacy
4 April 1990
400400
Memorandum Articles
22 March 1990
MEM/ARTSMEM/ARTS
Resolution
22 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Legacy
30 August 1989
225(1)225(1)
Legacy
22 August 1989
288288
Legacy
11 August 1989
403aParticulars of Charge Subject to s859A
Legacy
11 August 1989
403aParticulars of Charge Subject to s859A
Legacy
2 August 1989
169169
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
288288
Legacy
7 June 1989
155(6)a155(6)a
Resolution
7 June 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
288288
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
24 November 1988
288288
Legacy
25 August 1988
363363
Accounts With Accounts Type Full Group
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
288288
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Legacy
29 October 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Group
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
2 September 1986
288288
Legacy
16 July 1986
225(1)225(1)
Accounts With Made Up Date
3 August 1981
AAAnnual Accounts
Incorporation Company
10 April 1967
NEWINCIncorporation