Background WavePink WaveYellow Wave

BUTLER FUELS LIMITED (07848285)

BUTLER FUELS LIMITED (07848285) is an active UK company. incorporated on 15 November 2011. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUTLER FUELS LIMITED has been registered for 14 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
07848285
Status
active
Type
ltd
Incorporated
15 November 2011
Age
14 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
B

BUTLER FUELS LIMITED

BUTLER FUELS LIMITED is an active company incorporated on 15 November 2011 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. BUTLER FUELS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07848285

LTD Company

Age

14 Years

Incorporated 15 November 2011

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 20 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 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG
From: 4 July 2013To: 17 August 2022
County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom
From: 15 November 2011To: 4 July 2013
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Apr 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

GIMMLER, Richard

Resigned
Bayshill Road, CheltenhamGL50 3BA
Secretary
Appointed 15 Feb 2012
Resigned 01 May 2013

MACKIE, Ian Fraser

Resigned
Bridgewater Place, Birchwood Park, WarringtonWA3 6XG
Secretary
Appointed 01 May 2013
Resigned 30 Jun 2016

ROSS, Angus

Resigned
Bridgewater Place, Birchwood Park, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

LEVY, Anthony Francis

Resigned
Bayshill Road, CheltenhamGL50 3BA
Born August 1957
Director
Appointed 15 Nov 2011
Resigned 01 May 2013

MACKIE, Ian Fraser

Resigned
Bridgewater Place, Birchwood Park, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 May 2013
Resigned 30 Jun 2016

O'BRIEN, Edward Gerard

Resigned
Allday House, BirchwoodWA3 6GR
Born March 1970
Director
Appointed 01 May 2013
Resigned 30 Mar 2023

O'DWYER, Fergal John

Resigned
Bayshill Road, CheltenhamGL50 3BA
Born April 1960
Director
Appointed 15 Nov 2011
Resigned 01 May 2013

TAYLOR, Robert

Resigned
Bayshill Road, CheltenhamGL50 3BA
Born April 1962
Director
Appointed 15 Nov 2011
Resigned 01 May 2013

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 03 Dec 2015
Resigned 30 Mar 2023

VIAN, Paul Thomas

Resigned
Bridgewater Place, Birchwood Park, WarringtonWA3 6XG
Born January 1971
Director
Appointed 01 May 2013
Resigned 01 May 2013

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

53

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 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
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
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2011
NEWINCIncorporation