Background WavePink WaveYellow Wave

UK FUELS LIMITED (02212080)

UK FUELS LIMITED (02212080) is an active UK company. incorporated on 20 January 1988. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). UK FUELS LIMITED has been registered for 38 years. Current directors include BAILLIEU, Charles Latham, EVERETT, Lee John, HOLMES, William Stanley and 1 others.

Company Number
02212080
Status
active
Type
ltd
Incorporated
20 January 1988
Age
38 years
Address
Radius Campus Emperor Way, Crewe, CW1 6BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BAILLIEU, Charles Latham, EVERETT, Lee John, HOLMES, William Stanley, IRVINE, Simeon Thomas
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FUELS LIMITED

UK FUELS LIMITED is an active company incorporated on 20 January 1988 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). UK FUELS LIMITED was registered 38 years ago.(SIC: 46719)

Status

active

Active since 38 years ago

Company No

02212080

LTD Company

Age

38 Years

Incorporated 20 January 1988

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Radius Campus Emperor Way Crewe Business Park Crewe, CW1 6BD,

Previous Addresses

Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG
From: 20 January 1988To: 30 January 2026
Timeline

33 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Aug 13
Funding Round
Apr 14
Funding Round
Apr 14
Loan Secured
May 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Owner Exit
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Dec 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MCCLENAN, Michael Stuart

Active
Emperor Way, CreweCW1 6BD
Secretary
Appointed 27 Jan 2025

BAILLIEU, Charles Latham

Active
Emperor Way, CreweCW1 6BD
Born May 1985
Director
Appointed 13 Dec 2024

EVERETT, Lee John

Active
Emperor Way, CreweCW1 6BD
Born September 1974
Director
Appointed 01 Apr 2015

HOLMES, William Stanley

Active
Emperor Way, CreweCW1 6BD
Born March 1964
Director
Appointed N/A

IRVINE, Simeon Thomas

Active
Emperor Way, CreweCW1 6BD
Born February 1967
Director
Appointed 15 Feb 2024

ARMSTRONG, Richard

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 28 Apr 2011
Resigned 14 Feb 2013

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

CLAYTON, Sarah

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 05 Feb 2024
Resigned 24 Jan 2025

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 31 Oct 2019
Resigned 17 Mar 2021

HARKER, Eleanor Mary Hill

Resigned
3 Grangefields, Stoke On TrentST8 7SA
Secretary
Appointed N/A
Resigned 28 Nov 1996

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 05 Feb 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

ROBINS, Timothy Mark

Resigned
26 Penlington Court, NantwichCW5 6SB
Secretary
Appointed 28 Nov 1996
Resigned 28 Apr 2011

RUSHTON, Adrian Stuart

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 20 Jul 2017
Resigned 31 Oct 2019

ARMSTRONG, Richard Charles

Resigned
Herald Park, CreweCW1 6EG
Born December 1973
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2014

ATKINSON, John Harrison

Resigned
Herald Park, CreweCW1 6EG
Born July 1933
Director
Appointed 13 Jul 2011
Resigned 14 Feb 2013

BROAD, Lisa Jayne

Resigned
Herald Park, CreweCW1 6EG
Born August 1972
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2018

DUNNING, Sarah Beatrice

Resigned
Herald Park, CreweCW1 6EG
Born September 1970
Director
Appointed 13 Jul 2011
Resigned 14 Feb 2013

GENT, Steven

Resigned
36 Needham Drive, CreweCW4 8FB
Born September 1959
Director
Appointed 01 Jul 1999
Resigned 14 Feb 2013

GOLDSTEIN, Michael

Resigned
3 Pollard Drive, NantwichCW5 7EQ
Born June 1964
Director
Appointed 05 Aug 1998
Resigned 31 Jul 2014

HARKER, Eleanor Mary Hill

Resigned
3 Grangefields, Stoke On TrentST8 7SA
Born July 1935
Director
Appointed N/A
Resigned 31 Aug 2001

HARKER, Joseph

Resigned
3 Grangefields, Stoke On TrentST8 7SA
Born July 1930
Director
Appointed N/A
Resigned 31 Aug 2001

LANE, Jane Margaret

Resigned
Herald Park, CreweCW1 6EG
Born January 1969
Director
Appointed 13 Jul 2011
Resigned 14 Feb 2013

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 17 Oct 2018
Resigned 14 Apr 2022

SCIORTINO, Roy Alfred

Resigned
Herald Park, CreweCW1 6EG
Born April 1958
Director
Appointed 14 Feb 2013
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr William Stanley Holmes

Ceased
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Herald Park, CreweCW1 6EG

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

169

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Memorandum Articles
29 March 2018
MAMA
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
23 April 2014
RP04RP04
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2013
MR01Registration of a Charge
Resolution
12 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2013
TM01Termination of Director
Auditors Resignation Company
28 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Made Up Date
23 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
29 August 2000
287Change of Registered Office
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363b363b
Legacy
25 January 1998
288cChange of Particulars
Accounts With Made Up Date
18 December 1997
AAAnnual Accounts
Legacy
27 April 1997
88(2)R88(2)R
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type
24 August 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
5 October 1994
287Change of Registered Office
Accounts With Accounts Type
7 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
88(2)R88(2)R
Accounts With Accounts Type
9 February 1994
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
123Notice of Increase in Nominal Capital
Resolution
24 March 1993
RESOLUTIONSResolutions
Resolution
24 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type
31 January 1993
AAAnnual Accounts
Legacy
4 December 1992
287Change of Registered Office
Accounts With Accounts Type
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Resolution
22 October 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
88(2)R88(2)R
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Legacy
13 February 1990
363363
Accounts With Accounts Type
30 January 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Legacy
24 January 1990
288288
Legacy
2 February 1988
288288
Incorporation Company
20 January 1988
NEWINCIncorporation