Background WavePink WaveYellow Wave

SUFFOLK COUNTY FUELS LTD (04215041)

SUFFOLK COUNTY FUELS LTD (04215041) is an active UK company. incorporated on 11 May 2001. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUFFOLK COUNTY FUELS LTD has been registered for 24 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
04215041
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 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

SUFFOLK COUNTY FUELS LTD

SUFFOLK COUNTY FUELS LTD is an active company incorporated on 11 May 2001 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. SUFFOLK COUNTY FUELS LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04215041

LTD Company

Age

24 Years

Incorporated 11 May 2001

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
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: 11 May 2001To: 17 August 2022
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 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 07 Nov 2005
Resigned 30 May 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

WHITEHEAD, Mark Andrew Milton

Resigned
Easter Green, IxworthIP31 2JN
Secretary
Appointed 23 May 2001
Resigned 07 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 May 2001
Resigned 15 May 2001

CANTRELL, John Robert

Resigned
Meadow House 16 The Pastures, DerbyDE72 2DQ
Born March 1945
Director
Appointed 07 Nov 2005
Resigned 23 Oct 2008

CHAMBERS, Samuel

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

DONALD, Neil Scott

Resigned
2 Rookwood Park, HorshamRH12 1UB
Born August 1949
Director
Appointed 07 Nov 2005
Resigned 06 Mar 2008

HOLMES, Ludmila

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born August 1957
Director
Appointed 07 Nov 2005
Resigned 01 Jul 2010

MACKIE, Ian Fraser

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

MCFRUIN, Roy James

Resigned
The Bungalow, Bury St. EdmundsIP31 2HE
Born May 1945
Director
Appointed 23 May 2001
Resigned 07 Nov 2005

MURPHY, Donal

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

O'BRIEN, Edward Gerard

Resigned
Warrington Road, BirchwoodWA3 6GR
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

PEYMAN, Terence Richard

Resigned
Silver Birch Cottage, StowmarketIP14 4EZ
Born August 1953
Director
Appointed 23 May 2001
Resigned 07 Nov 2005

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 18 Oct 2024

VIAN, Paul Thomas

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 14 Oct 2010
Resigned 12 Feb 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 May 2001
Resigned 15 May 2001

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

115

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
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
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
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 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 Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 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
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
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
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 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
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
13 May 2008
AUDAUD
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
18 March 2008
287Change of Registered Office
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
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
6 December 2005
AAMDAAMD
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
403aParticulars of Charge Subject to s859A
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Small
22 March 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
3 December 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 August 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
287Change of Registered Office
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 May 2001
NEWINCIncorporation