Background WavePink WaveYellow Wave

SOUTHERN COUNTIES FUELS HOLDINGS LIMITED (04984028)

SOUTHERN COUNTIES FUELS HOLDINGS LIMITED (04984028) is an active UK company. incorporated on 3 December 2003. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHERN COUNTIES FUELS HOLDINGS LIMITED has been registered for 22 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
04984028
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 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

SOUTHERN COUNTIES FUELS HOLDINGS LIMITED

SOUTHERN COUNTIES FUELS HOLDINGS LIMITED is an active company incorporated on 3 December 2003 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. SOUTHERN COUNTIES FUELS HOLDINGS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04984028

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 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 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 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: 3 December 2003To: 17 August 2022
Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
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 Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 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 01 Mar 2005
Resigned 31 Oct 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

TEASDALE, John

Resigned
4 Ritchie Close, CrawleyRH10 7NA
Secretary
Appointed 03 Dec 2003
Resigned 01 Mar 2005

CHAMBERS, Samuel

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

DONALD, Angus Bell

Resigned
10 Pellings Rise, CrowboroughTN6 2RZ
Born May 1953
Director
Appointed 03 Dec 2003
Resigned 06 Mar 2008

DONALD, Neil Scott

Resigned
2 Rookwood Park, HorshamRH12 1UB
Born August 1949
Director
Appointed 03 Dec 2003
Resigned 06 Mar 2008

MACKIE, Ian Fraser

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

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

PALFRAMAN, Stephen William

Resigned
Saillards Underhill Lane, HassocksBN6 8XE
Born December 1951
Director
Appointed 03 Dec 2003
Resigned 06 Mar 2008

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 26 Mar 2009
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

Persons with significant control

1

302 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

95

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 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
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 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
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 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
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 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
6 December 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Auditors Resignation Company
13 May 2008
AUDAUD
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
18 March 2008
225Change of Accounting Reference Date
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
4 October 2004
225Change of Accounting Reference Date
Statement Of Affairs
26 March 2004
SASA
Legacy
26 March 2004
88(2)R88(2)R
Legacy
18 March 2004
155(6)a155(6)a
Resolution
23 February 2004
RESOLUTIONSResolutions
Incorporation Company
3 December 2003
NEWINCIncorporation