Background WavePink WaveYellow Wave

INTER-DIOCESAN FUEL MANAGEMENT LIMITED (02891029)

INTER-DIOCESAN FUEL MANAGEMENT LIMITED (02891029) is an active UK company. incorporated on 25 January 1994. with registered office in Birkenhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). INTER-DIOCESAN FUEL MANAGEMENT LIMITED has been registered for 32 years. Current directors include AKINPELU, Anthony Abi, CAMOLETTO, Paolo Stefano, LAWRENCE, Carol and 4 others.

Company Number
02891029
Status
active
Type
ltd
Incorporated
25 January 1994
Age
32 years
Address
Curial Offices, Birkenhead, CH43 4UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
AKINPELU, Anthony Abi, CAMOLETTO, Paolo Stefano, LAWRENCE, Carol, MURRAY, Lyn, ROCHE, Stephen John, THOMSON, James, Rev, WHITTAKER, Edmund John
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER-DIOCESAN FUEL MANAGEMENT LIMITED

INTER-DIOCESAN FUEL MANAGEMENT LIMITED is an active company incorporated on 25 January 1994 with the registered office located in Birkenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). INTER-DIOCESAN FUEL MANAGEMENT LIMITED was registered 32 years ago.(SIC: 46719)

Status

active

Active since 32 years ago

Company No

02891029

LTD Company

Age

32 Years

Incorporated 25 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ESCORTCHART LIMITED
From: 25 January 1994To: 25 February 1994
Contact
Address

Curial Offices 2 Park Road South Birkenhead, CH43 4UX,

Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Feb 26
Director Left
Feb 26
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LAWRENCE, Carol

Active
Curial Offices, BirkenheadCH43 4UX
Secretary
Appointed 04 Oct 2010

AKINPELU, Anthony Abi

Active
Curial Offices, BirkenheadCH43 4UX
Born February 1964
Director
Appointed 25 Jun 2024

CAMOLETTO, Paolo Stefano

Active
Curial Offices, BirkenheadCH43 4UX
Born September 1969
Director
Appointed 25 Jun 2024

LAWRENCE, Carol

Active
Curial Offices, BirkenheadCH43 4UX
Born June 1967
Director
Appointed 04 Oct 2010

MURRAY, Lyn

Active
Curial Offices, BirkenheadCH43 4UX
Born March 1969
Director
Appointed 08 Oct 2019

ROCHE, Stephen John

Active
Curial Offices, BirkenheadCH43 4UX
Born October 1960
Director
Appointed 11 Oct 2016

THOMSON, James, Rev

Active
Curial Offices, BirkenheadCH43 4UX
Born March 1960
Director
Appointed 18 Mar 2021

WHITTAKER, Edmund John

Active
Curial Offices, BirkenheadCH43 4UX
Born November 1962
Director
Appointed 08 Oct 2019

MCMANUS, John, Monsignor

Resigned
St Agnes, WirralCH48 5DU
Secretary
Appointed 31 Jan 2006
Resigned 06 Nov 2006

ROCHE, Francis John Leo

Resigned
20 Sea Road, WallaseyCH45 0JU
Secretary
Appointed 06 Nov 2006
Resigned 04 Oct 2010

THORRINGTON, Simon Thomas

Resigned
2 Hanley Close, Poulton Le FyldeFY6 0QQ
Secretary
Appointed 02 Feb 1994
Resigned 31 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1994
Resigned 02 Feb 1994

BANNISTER, Anthony John

Resigned
13 Denmark Rise, BroughHU15 2NB
Born June 1934
Director
Appointed 25 Jun 1997
Resigned 01 Dec 2000

BURRELL, Ian David

Resigned
Curial Offices, BirkenheadCH43 4UX
Born March 1957
Director
Appointed 06 Oct 2015
Resigned 30 Mar 2022

CHARLTON, John Raymond, Right Reverend Monsignor

Resigned
1 Tanton Road, MiddlesbroughTS9 5HN
Born July 1925
Director
Appointed 24 Apr 1996
Resigned 31 Dec 1997

CUNNINGHAM, John Paul, Mr.

Resigned
5 Benedict Close, TeignmouthTQ14 8FD
Born November 1948
Director
Appointed 24 Apr 1996
Resigned 30 Nov 2007

EMBERY, Paul, Rev

Resigned
Curial Offices, BirkenheadCH43 4UX
Born May 1966
Director
Appointed 01 Oct 2010
Resigned 27 Jun 2015

FEENEY, John Gerard, Reverend

Resigned
Our Lady Of Lourdes, LeasoweCH46 2RR
Born April 1950
Director
Appointed 16 May 2002
Resigned 06 Nov 2006

HART, Peter Anthony, Rev

Resigned
Curial Offices, BirkenheadCH43 4UX
Born July 1950
Director
Appointed 06 Oct 2015
Resigned 24 Feb 2026

HERD, David Robert

Resigned
14 Westland Road, HullHU10 7PJ
Born October 1951
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2012

HESKIN, Kieran, Rev Mgr

Resigned
Immaculate Heart Of Mary, LeedsLS17 6LE
Born April 1948
Director
Appointed 24 Apr 1996
Resigned 18 Jul 2016

HUTCHINSON, Keith, Reverend

Resigned
Littlemore Station Road, YorkYO6 4DY
Born September 1940
Director
Appointed 07 May 1997
Resigned 31 Dec 1997

JACKSON, William, Reverend

Resigned
5 Fell Close, SedberghLA10 5AP
Born July 1921
Director
Appointed 02 Feb 1994
Resigned 16 Aug 1995

KAY, Anthony, Rev

Resigned
Curial Offices, BirkenheadCH43 4UX
Born January 1966
Director
Appointed 19 Oct 2009
Resigned 14 Dec 2018

KIRWIN, Sean, Rev

Resigned
St Paul's Presbytery, LiverpoolL12 8SJ
Born September 1968
Director
Appointed 06 Nov 2006
Resigned 31 Jul 2019

LEE, Ka Fai, Rev Father

Resigned
Willson House, NottinghamNG1 5AW
Born June 1959
Director
Appointed 27 Oct 2003
Resigned 12 Sept 2011

LOUGHREY, Noel Peter

Resigned
7 Amberley Drive, AltrinchamWA15 0DT
Born January 1949
Director
Appointed 20 Aug 1998
Resigned 06 Apr 2018

MCKENNA, Michael, Very Rev Monsignor

Resigned
5a Stoney Brow, SkelmersdaleWN8 0QE
Born May 1937
Director
Appointed 02 Feb 1994
Resigned 08 Dec 1999

MCMANUS, John, Monsignor

Resigned
St Agnes, WirralCH48 5DU
Born October 1946
Director
Appointed 24 Apr 1996
Resigned 17 Jun 2011

MILLER, Martin

Resigned
Curial Offices, BirkenheadCH43 4UX
Born May 1965
Director
Appointed 04 Apr 2022
Resigned 25 Feb 2026

MOOR, Philip Joseph, Reverend

Resigned
Curial Offices, BirkenheadCH43 4UX
Born May 1966
Director
Appointed 20 Jun 2011
Resigned 02 Oct 2024

MOORE, Jonathan Eric

Resigned
94 Butterley Hill 1, RipleyDE5 3LW
Born June 1951
Director
Appointed 24 Apr 1996
Resigned 27 Oct 2003

MOORE, Stephen Robert

Resigned
Janore 247 Inner Promenade, Lytham St AnnesFY8 1AZ
Born December 1947
Director
Appointed 21 Dec 2006
Resigned 04 Oct 2010

MULHERAN, Thomas, Monsignor

Resigned
39 Wingate Drive, ManchesterM20 2RT
Born November 1938
Director
Appointed 24 Apr 1996
Resigned 19 Oct 2009

O'BRIEN, Anthony, Reverend

Resigned
6 Blackburne Terrace, LiverpoolL8 7PJ
Born January 1955
Director
Appointed 08 Dec 1999
Resigned 06 Nov 2006
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Auditors Resignation Company
10 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Miscellaneous
15 July 2013
MISCMISC
Miscellaneous
14 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Auditors Resignation Company
16 April 2009
AUDAUD
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
1 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
225Change of Accounting Reference Date
Legacy
6 November 1996
287Change of Registered Office
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
88(2)R88(2)R
Legacy
3 October 1994
224224
Memorandum Articles
9 March 1994
MAMA
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
287Change of Registered Office
Certificate Change Of Name Company
24 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1994
NEWINCIncorporation