BUTLER FUELS LIMITED

Register to unlock more data on OkredoRegister

BUTLER FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07848285

Incorporation date

15/11/2011

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Allday House, Warrington Road, Birchwood WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Termination of appointment of Edward Gerard O'brien as a director on 2023-03-30
dot icon11/04/2023
Termination of appointment of Steven Michael Taylor as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon17/08/2022
Registered office address changed from 302 Bridgewater Place, Birchwood Park Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 2022-08-17
dot icon13/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon29/08/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon29/08/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon29/08/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon18/02/2016
Appointment of Mr Steven Michael Taylor as a director on 2015-12-03
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2013-05-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon04/07/2013
Registered office address changed from County House Bayshill Road Cheltenham Gloucestershire GL50 3BA United Kingdom on 2013-07-04
dot icon04/07/2013
Appointment of Mr Edward Gerard O'brien as a director
dot icon26/06/2013
Appointment of Mr Paul Thomas Vian as a director
dot icon26/06/2013
Appointment of Mr Ian Fraser Mackie as a director
dot icon26/06/2013
Appointment of Mr Ian Fraser Mackie as a secretary
dot icon26/06/2013
Termination of appointment of Fergal O'dwyer as a director
dot icon26/06/2013
Termination of appointment of Robert Taylor as a director
dot icon26/06/2013
Termination of appointment of Anthony Levy as a director
dot icon26/06/2013
Termination of appointment of Richard Gimmler as a secretary
dot icon19/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/03/2012
Appointment of Richard Gimmler as a secretary
dot icon15/11/2011
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
03/12/2015 - 30/03/2023
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Mackie, Ian Fraser
Director
01/05/2013 - 30/06/2016
80
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98
O'brien, Edward Gerard
Director
01/05/2013 - 30/03/2023
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTLER FUELS LIMITED

BUTLER FUELS LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLER FUELS LIMITED?

toggle

BUTLER FUELS LIMITED is currently Active. It was registered on 15/11/2011 .

Where is BUTLER FUELS LIMITED located?

toggle

BUTLER FUELS LIMITED is registered at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR.

What does BUTLER FUELS LIMITED do?

toggle

BUTLER FUELS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUTLER FUELS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.