Background WavePink WaveYellow Wave

ADVANCED HYDROCARBON FUELS LTD. (09139609)

ADVANCED HYDROCARBON FUELS LTD. (09139609) is an active UK company. incorporated on 21 July 2014. with registered office in Markfield. The company operates in the Manufacturing sector, engaged in unknown sic code (19209) and 1 other business activities. ADVANCED HYDROCARBON FUELS LTD. has been registered for 11 years. Current directors include ABLETT, Brian Robert, ABLETT, Michael Ryan, CHARMAN, Nicholas Francis and 2 others.

Company Number
09139609
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Stone Barn Chitterman Hills Farm, Markfield, LE67 9PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
ABLETT, Brian Robert, ABLETT, Michael Ryan, CHARMAN, Nicholas Francis, GILMOUR, William R, POLLOCK, Jonathan William Campbell
SIC Codes
19209, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED HYDROCARBON FUELS LTD.

ADVANCED HYDROCARBON FUELS LTD. is an active company incorporated on 21 July 2014 with the registered office located in Markfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209) and 1 other business activity. ADVANCED HYDROCARBON FUELS LTD. was registered 11 years ago.(SIC: 19209, 39000)

Status

active

Active since 11 years ago

Company No

09139609

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Stone Barn Chitterman Hills Farm Priory Lane Markfield, LE67 9PH,

Previous Addresses

Stone Barn Chitterman Hills Farm Markfield LE67 9PH England
From: 27 June 2022To: 27 June 2022
Chauffeurs Cottage Hall Lane Osbaston Nuneaton Warwickshire CV13 0DR
From: 21 July 2014To: 27 June 2022
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 15
Share Issue
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jul 24
Funding Round
Jun 25
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ABLETT, Brian Robert

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born August 1949
Director
Appointed 21 Jul 2014

ABLETT, Michael Ryan

Active
Ashwood Crescent, BramptonL6T 1M1
Born February 1982
Director
Appointed 19 Nov 2021

CHARMAN, Nicholas Francis

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born May 1982
Director
Appointed 16 Jan 2018

GILMOUR, William R

Active
Cedar Avenue, HaliburtonK0M 1S0
Born September 1952
Director
Appointed 07 Aug 2015

POLLOCK, Jonathan William Campbell

Active
Lynton House, LondonWC1H 9LT
Born January 1982
Director
Appointed 19 Nov 2021

Persons with significant control

1

Mr Brian Robert Ablett

Active
Chitterman Hills Farm, MarkfieldLE67 9PH
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Incorporation Company
21 July 2014
NEWINCIncorporation