Background WavePink WaveYellow Wave

CARLTON FUELS LIMITED (01990883)

CARLTON FUELS LIMITED (01990883) is an active UK company. incorporated on 19 February 1986. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARLTON FUELS LIMITED has been registered for 40 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
01990883
Status
active
Type
ltd
Incorporated
19 February 1986
Age
40 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
C

CARLTON FUELS LIMITED

CARLTON FUELS LIMITED is an active company incorporated on 19 February 1986 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. CARLTON FUELS LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01990883

LTD Company

Age

40 Years

Incorporated 19 February 1986

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 19 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

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

LOCALTRACK LIMITED
From: 19 February 1986To: 27 March 1987
Contact
Address

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

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG
From: 19 February 1986To: 17 August 2022
Timeline

17 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 12
Director Joined
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 Left
Oct 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

HUNTER, Frank David

Resigned
Backwoods, OrmskirkL39 4UL
Secretary
Appointed N/A
Resigned 24 Nov 2000

MACKIE, Ian Fraser

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 14 Feb 2007
Resigned 30 Sept 2012

WILLIAMS, Paul John

Resigned
147 Moss Delph Lane, AughtonL39 5BH
Secretary
Appointed 24 Nov 2000
Resigned 14 Feb 2007

CHAMBERS, Samuel

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 06 Jul 2006
Resigned 10 Sept 2010

GOODWIN, Michael Frederick

Resigned
4 Heathwood Sandfield Park, Liverpool
Born December 1943
Director
Appointed N/A
Resigned 06 Jul 2006

HANDFORD, Anthony Philip Peard

Resigned
4 The Coppice, EwloeCH5 3RS
Born October 1960
Director
Appointed 19 Aug 2004
Resigned 14 Feb 2007

HUNTER, Frank David

Resigned
Backwoods, OrmskirkL39 4UL
Born July 1937
Director
Appointed N/A
Resigned 30 Jun 2002

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 06 Jul 2006
Resigned 30 Sept 2008

MACKIE, Ian Fraser

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Conor Jospeh

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born July 1972
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 06 Jul 2006
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

O'KEEFFE, Colman

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born June 1953
Director
Appointed 06 Jul 2006
Resigned 13 Sept 2010

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 06 Jul 2006
Resigned 30 Sept 2012

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016
Resigned 30 Mar 2023

VIAN, Paul Thomas

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 14 Aug 2000
Resigned 12 Feb 2015

WILLIAMS, Paul John

Resigned
Floor 302 Bridgewater Place, WarringtonWA3 6XG
Born February 1968
Director
Appointed 14 Aug 2000
Resigned 30 Sept 2017

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

181

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2023
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
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
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
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
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
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
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
23 November 2004
155(6)a155(6)a
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
27 August 2004
AUDAUD
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
88(2)R88(2)R
Legacy
6 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
10 February 1995
395Particulars of Mortgage or Charge
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Legacy
27 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
10 November 1993
287Change of Registered Office
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Legacy
26 May 1992
403aParticulars of Charge Subject to s859A
Legacy
24 April 1992
363b363b
Legacy
7 April 1992
88(2)R88(2)R
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
16 May 1990
288288
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Legacy
23 February 1990
287Change of Registered Office
Legacy
23 February 1990
225(1)225(1)
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
10 July 1989
288288
Legacy
5 July 1989
395Particulars of Mortgage or Charge
Resolution
2 November 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
6 September 1988
PUC 2PUC 2
Legacy
18 August 1988
287Change of Registered Office
Legacy
18 August 1988
363363
Legacy
18 August 1988
363363
Certificate Change Of Name Company
27 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
GAZ(U)GAZ(U)
Legacy
12 May 1986
288288
Legacy
12 May 1986
288288
Resolution
12 May 1986
RESOLUTIONSResolutions
Legacy
12 May 1986
287Change of Registered Office
Incorporation Company
19 February 1986
NEWINCIncorporation
Miscellaneous
19 February 1986
MISCMISC