Background WavePink WaveYellow Wave

BEESLEY FUELS LTD (03444403)

BEESLEY FUELS LTD (03444403) is an active UK company. incorporated on 30 September 1997. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). BEESLEY FUELS LTD has been registered for 28 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig and 1 others.

Company Number
03444403
Status
active
Type
ltd
Incorporated
30 September 1997
Age
28 years
Address
The Oil Centre, Bury, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Matthew Craig, TAYLOR, Jonathan
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEESLEY FUELS LTD

BEESLEY FUELS LTD is an active company incorporated on 30 September 1997 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). BEESLEY FUELS LTD was registered 28 years ago.(SIC: 46719)

Status

active

Active since 28 years ago

Company No

03444403

LTD Company

Age

28 Years

Incorporated 30 September 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CROWN OIL UK LTD
From: 30 September 1997To: 5 July 2018
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 14
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Nov 18
Director Joined
Nov 20
Loan Cleared
Jun 21
Owner Exit
Aug 22
Loan Secured
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GREENHALGH, Adrian John

Active
The Oil Centre, BuryBL9 7HY
Secretary
Appointed 04 Jul 2018

ANDREWS, Mark Christopher

Active
The Oil Centre, BuryBL9 7HY
Born December 1976
Director
Appointed 17 May 2018

GREENHALGH, Adrian John

Active
The Oil Centre, BuryBL9 7HY
Born July 1968
Director
Appointed 13 Oct 2014

GREENSMITH, Matthew Craig

Active
The Oil Centre, BuryBL9 7HY
Born November 1973
Director
Appointed 29 Jul 2005

TAYLOR, Jonathan

Active
The Oil Centre, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Aug 2020

GREENSMITH, Norma Nanette

Resigned
The Oil Centre, BuryBL9 7HY
Secretary
Appointed 01 Oct 1997
Resigned 04 Jul 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Sept 1997
Resigned 01 Oct 1997

GREENSMITH, Andrew David

Resigned
The Oil Centre, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Apr 2007
Resigned 04 Jul 2018

GREENSMITH, David

Resigned
Badsworth, HeywoodBL9 7TZ
Born July 1944
Director
Appointed 01 Oct 1997
Resigned 02 Feb 2008

RAYNER, Abigail Alicia

Resigned
The Oil Centre, BuryBL9 7HY
Born November 1986
Director
Appointed 26 Nov 2007
Resigned 04 Jul 2018

SYKES, Nicholas

Resigned
The Old Talbot, WelfordNN6 6HT
Born December 1967
Director
Appointed 01 Oct 1997
Resigned 29 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Sept 1997
Resigned 01 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Prettywood, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Legacy
4 December 2012
MG01MG01
Legacy
28 November 2012
MG01MG01
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
16 March 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Auditors Resignation Company
23 February 2004
AUDAUD
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
6 June 2000
88(2)R88(2)R
Legacy
6 June 2000
123Notice of Increase in Nominal Capital
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Legacy
19 March 1998
88(2)R88(2)R
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Incorporation Company
30 September 1997
NEWINCIncorporation