CARLTON FUELS LIMITED

Register to unlock more data on OkredoRegister

CARLTON FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990883

Incorporation date

19/02/1986

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 19/02/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon19/06/2025
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 2024-05-25 with no updates
dot icon29/05/2023
Confirmation statement made on 2023-05-25 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 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 2nd Floor 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 icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/02/2018
Termination of appointment of Angus Ross as a secretary on 2017-10-27
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon13/10/2017
Termination of appointment of Paul John Williams as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Edward Gerard O'brien as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Conor Joseph Murphy as a director on 2017-09-30
dot icon20/04/2017
Appointment of Mr Daniel Stephen Paul Little as a director on 2017-03-31
dot icon23/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a secretary on 2016-06-30
dot icon30/06/2016
Termination of appointment of Ian Fraser Mackie as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mr Angus Ross as a secretary on 2016-06-30
dot icon31/03/2016
Appointment of Mr Steven Michael Taylor as a director on 2016-03-31
dot icon30/03/2016
Appointment of Mr Edward Gerard O'brien as a director on 2015-12-03
dot icon18/02/2016
Termination of appointment of Donal Murphy as a director on 2015-12-03
dot icon12/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Paul Thomas Vian as a director on 2015-02-12
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/02/2013
Secretary's details changed for Mr Ian Mackie on 2013-02-14
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon15/10/2012
Appointment of Mr Ian Mackie as a director
dot icon12/10/2012
Appointment of Mr Ian Mackie as a secretary
dot icon12/10/2012
Termination of appointment of Jonathan Stewart as a director
dot icon12/10/2012
Termination of appointment of Jonathan Stewart as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Director's details changed for Mr Jonathan Stewart on 2011-12-14
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Jonathan Stewart on 2010-10-28
dot icon28/10/2010
Secretary's details changed for Mr Jonathan Stewart on 2010-10-28
dot icon13/10/2010
Termination of appointment of Samuel Chambers as a director
dot icon23/09/2010
Appointment of Mr Conor Murphy as a director
dot icon22/09/2010
Termination of appointment of Colman O'keeffe as a director
dot icon12/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Jonathan Stewart on 2009-11-12
dot icon12/11/2009
Director's details changed for Colman O'keeffe on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Paul John Williams on 2009-11-12
dot icon12/11/2009
Director's details changed for Donal Murphy on 2009-11-12
dot icon12/11/2009
Director's details changed for Mr Paul Thomas Vian on 2009-11-12
dot icon12/11/2009
Director's details changed for Samuel Chambers on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Mr Jonathan Stewart on 2009-11-12
dot icon07/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/06/2009
Director's change of particulars / paul williams / 01/06/2009
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon01/10/2008
Appointment terminated director patrick kilmartin
dot icon29/02/2008
Registered office changed on 29/02/2008 from gores road knowsley industrial estate liverpool merseyside L33 7XS
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 18/10/07; no change of members
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon19/02/2007
Full accounts made up to 2006-06-30
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2006
Return made up to 18/10/06; full list of members
dot icon22/08/2006
Registered office changed on 22/08/06 from: emo house lyons road trafford park manchester M17 1RF
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon24/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon18/07/2006
Registered office changed on 18/07/06 from: carlton house gores road knowsley industrial park (north) merseyside L33 7XS
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon13/04/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 18/10/05; full list of members
dot icon15/11/2005
Full accounts made up to 2005-06-30
dot icon23/11/2004
Declaration of assistance for shares acquisition
dot icon23/11/2004
Resolutions
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Full accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon03/09/2004
New director appointed
dot icon27/08/2004
Auditor's resignation
dot icon09/03/2004
Full accounts made up to 2003-06-30
dot icon29/10/2003
Return made up to 18/10/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon02/12/2002
Return made up to 18/10/02; full list of members
dot icon28/08/2002
Director resigned
dot icon05/04/2002
Full accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 18/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
Secretary resigned
dot icon08/12/2000
New secretary appointed
dot icon08/12/2000
Return made up to 18/10/00; full list of members
dot icon18/08/2000
New director appointed
dot icon18/08/2000
New director appointed
dot icon30/06/2000
Full accounts made up to 1999-06-30
dot icon22/12/1999
Return made up to 18/10/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 18/10/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-06-30
dot icon07/11/1997
Return made up to 18/10/97; no change of members
dot icon29/07/1997
Full accounts made up to 1996-06-30
dot icon12/12/1996
Return made up to 18/10/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-06-30
dot icon19/12/1995
Return made up to 18/10/95; full list of members
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Ad 14/06/95--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon06/07/1995
£ nc 50000/60000 14/06/95
dot icon26/04/1995
Full accounts made up to 1994-06-30
dot icon10/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Return made up to 18/10/94; no change of members
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon18/01/1994
Particulars of mortgage/charge
dot icon18/01/1994
Particulars of mortgage/charge
dot icon10/11/1993
Registered office changed on 10/11/93 from: c/o macfarlane & co. 2ND floor , cunard building water street liverpool , L3 1DS
dot icon04/11/1993
Return made up to 18/10/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-06-30
dot icon29/10/1992
Return made up to 18/10/92; full list of members
dot icon24/07/1992
Particulars of mortgage/charge
dot icon26/05/1992
Declaration of satisfaction of mortgage/charge
dot icon24/04/1992
Return made up to 18/10/91; full list of members
dot icon07/04/1992
Ad 22/01/92--------- £ si 9901@1=9901 £ ic 99/10000
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon17/03/1992
Particulars of mortgage/charge
dot icon22/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/07/1991
Accounts for a small company made up to 1990-06-30
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon16/05/1990
Director resigned
dot icon09/05/1990
Particulars of mortgage/charge
dot icon23/02/1990
Registered office changed on 23/02/90 from: 41 balckfriars road salford M3 7DB
dot icon23/02/1990
Accounting reference date extended from 31/03 to 30/06
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 18/10/89; full list of members
dot icon10/07/1989
Director resigned;new director appointed
dot icon05/07/1989
Particulars of mortgage/charge
dot icon02/11/1988
Resolutions
dot icon02/11/1988
Accounts made up to 1988-03-31
dot icon02/11/1988
Return made up to 27/10/88; full list of members
dot icon06/09/1988
Wd 16/08/88 ad 02/08/88--------- £ si 97@1=97 £ ic 2/99
dot icon18/08/1988
Registered office changed on 18/08/88 from: 1 mill square off bullbridge lane aintree liverpool L10 6NB
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon18/08/1988
Return made up to 31/12/86; full list of members
dot icon27/03/1987
Certificate of change of name
dot icon20/03/1987
Director resigned;new director appointed
dot icon20/05/1986
Gazettable document
dot icon12/05/1986
Secretary resigned;new secretary appointed
dot icon12/05/1986
Director resigned;new director appointed
dot icon12/05/1986
Resolutions
dot icon12/05/1986
Registered office changed on 12/05/86 from: 47 brunswick place london N1 6EE
dot icon19/02/1986
Incorporation
dot icon19/02/1986
Miscellaneous

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
31/03/2016 - 30/03/2023
125
Little, Daniel Stephen Paul
Director
31/03/2017 - Present
115
Mackie, Ian Fraser
Director
01/10/2012 - 30/06/2016
80
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

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 CARLTON FUELS LIMITED

CARLTON FUELS LIMITED is an(a) Active company incorporated on 19/02/1986 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 CARLTON FUELS LIMITED?

toggle

CARLTON FUELS LIMITED is currently Active. It was registered on 19/02/1986 .

Where is CARLTON FUELS LIMITED located?

toggle

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

What does CARLTON FUELS LIMITED do?

toggle

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

What is the latest filing for CARLTON FUELS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.