Background WavePink WaveYellow Wave

EUROPEAN DIESEL CARD LIMITED (05551346)

EUROPEAN DIESEL CARD LIMITED (05551346) is an active UK company. incorporated on 1 September 2005. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). EUROPEAN DIESEL CARD LIMITED has been registered for 20 years. Current directors include EVERETT, Lee John, HOLMES, William Stanley.

Company Number
05551346
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
EVERETT, Lee John, HOLMES, William Stanley
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN DIESEL CARD LIMITED

EUROPEAN DIESEL CARD LIMITED is an active company incorporated on 1 September 2005 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). EUROPEAN DIESEL CARD LIMITED was registered 20 years ago.(SIC: 46719)

Status

active

Active since 20 years ago

Company No

05551346

LTD Company

Age

20 Years

Incorporated 1 September 2005

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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Unit 1 Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ
From: 1 September 2005To: 24 April 2013
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
May 11
Funding Round
Dec 11
Director Joined
Jun 12
Funding Round
Feb 13
Director Joined
Apr 13
Loan Secured
May 13
Director Joined
Jun 13
Loan Secured
Aug 13
Director Joined
Oct 13
Loan Secured
May 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Oct 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Sept 18
Director Joined
Apr 20
Owner Exit
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Oct 22
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Apr 24
Director Left
May 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EVERETT, Lee John

Active
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 18 Jun 2012

HOLMES, William Stanley

Active
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 07 Feb 2013

BENNETT, Malcolm

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

DRABBLE, Darren Paul

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

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

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

RENTON, Nicholas Stuart

Resigned
40 Bridge Street, Berwick Upon TweedTD15 1AQ
Secretary
Appointed 01 Sept 2005
Resigned 22 Nov 2005

RUSHTON, Adrian Stuart

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Sept 2018
Resigned 31 Oct 2019

SCIORTINO, Lisa Michelle

Resigned
7 Freehold Road, IpswichIP4 5HL
Secretary
Appointed 22 Nov 2005
Resigned 07 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2005

ARMSTRONG, Richard Charles

Resigned
Herald Park, CreweCW1 6EG
Born December 1973
Director
Appointed 31 Mar 2013
Resigned 30 Sept 2014

METCALFE, Jonathan Paul

Resigned
Herald Park, CreweCW1 6EG
Born May 1978
Director
Appointed 17 Oct 2022
Resigned 28 Mar 2024

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 21 Apr 2020
Resigned 14 Apr 2022

SCIORTINO, Roy Alfred

Resigned
Herald Park, CreweCW1 6EG
Born April 1958
Director
Appointed 22 Nov 2005
Resigned 31 Jan 2018

STURTEWAGEN, Koen

Resigned
Herald Park, CreweCW1 6EG
Born August 1965
Director
Appointed 20 Aug 2014
Resigned 31 Jan 2018

SYKES, Colin Hunter

Resigned
82 Shielfield Terrace, Berwick Upon TweedTD15 2EE
Born March 1952
Director
Appointed 01 Sept 2005
Resigned 22 Nov 2005

ZANDBERGEN, Alexander

Resigned
4854 Gp, Bavel
Born January 1973
Director
Appointed 23 Oct 2013
Resigned 31 Aug 2014

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

131

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Memorandum Articles
24 September 2018
MAMA
Resolution
24 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Resolution
30 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Legacy
26 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Auditors Resignation Company
9 April 2009
AUDAUD
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Legacy
22 January 2008
88(2)R88(2)R
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
123Notice of Increase in Nominal Capital
Resolution
9 March 2007
RESOLUTIONSResolutions
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
88(2)R88(2)R
Legacy
15 June 2006
123Notice of Increase in Nominal Capital
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
88(2)R88(2)R
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
287Change of Registered Office
Legacy
28 October 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
1 September 2005
NEWINCIncorporation