CPL DISTRIBUTION LIMITED
SHEFFIELD BRITISH FUELS LIMITED

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ
Company number 00544782
Status Active
Incorporation Date 19 February 1955
Company Type Private Limited Company
Address WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement by Directors; Solvency Statement dated 18/04/17; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of CPL DISTRIBUTION LIMITED are www.cpldistribution.co.uk, and www.cpl-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. Cpl Distribution Limited is a Private Limited Company. The company registration number is 00544782. Cpl Distribution Limited has been working since 19 February 1955. The present status of the company is Active. The registered address of Cpl Distribution Limited is Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . ARMITAGE, Sharon is a Secretary of the company. BARBER, Richard John is a Director of the company. MARTIN, Julian David is a Director of the company. MINETT, Timothy William is a Director of the company. SCOTT, Peter is a Director of the company. WAKE, Darren is a Director of the company. WHITELEY, Mark Noel is a Director of the company. WILSON, Graeme Angus is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary SEDDON, Linda Frances has been resigned. Secretary WHITE, John has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director BAKER, David John has been resigned. Director BANHAM, Gordon Frank Colenso has been resigned. Director BARBER, Richard John has been resigned. Director BATES, Martin Jonathan has been resigned. Director BORKETT, Michael Victor has been resigned. Director BROOM, Keith has been resigned. Director BUTLER, Michael Howard has been resigned. Director CARDEN, John Ernest has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director CLARKE, William Fred has been resigned. Director CRAWFORD, Donna has been resigned. Director DUDLEY, John Basil has been resigned. Director FOSTER, David Edward has been resigned. Director GARRETT, George Martin has been resigned. Director GARRETT, George Martin has been resigned. Director GARRETT, George Martin has been resigned. Director HAMILTON, David James has been resigned. Director HAYES, Anthony Gerald has been resigned. Director HIGGINSON, Stephen has been resigned. Director HOULISTON, David Shennan has been resigned. Director HOWARTH, Stephen has been resigned. Director HUGHES, Graham has been resigned. Director HUTCHINSON, Philip Linford has been resigned. Director IZARD, John Clive has been resigned. Director IZARD, John Clive has been resigned. Director KERR, Douglas John has been resigned. Director MURRAY, Leslie Porter has been resigned. Director PORT, David Charles has been resigned. Director PROCTOR, Raymond has been resigned. Director STOYEL, Rodney has been resigned. Director TAYLOR, Alan has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
ARMITAGE, Sharon
Appointed Date: 31 March 2005

Director
BARBER, Richard John
Appointed Date: 01 January 2015
64 years old

Director
MARTIN, Julian David
Appointed Date: 01 February 2014
54 years old

Director
MINETT, Timothy William
Appointed Date: 12 July 2002
66 years old

Director
SCOTT, Peter
Appointed Date: 29 February 2008
73 years old

Director
WAKE, Darren
Appointed Date: 26 September 2007
58 years old

Director
WHITELEY, Mark Noel
Appointed Date: 10 March 2010
56 years old

Director
WILSON, Graeme Angus
Appointed Date: 10 March 2010
63 years old

Resigned Directors

Secretary
BEAN, Beverley Jayne
Resigned: 08 March 2002
Appointed Date: 02 June 1997

Secretary
SEDDON, Linda Frances
Resigned: 02 June 1997
Appointed Date: 06 January 1995

Secretary
WHITE, John
Resigned: 31 December 1994

Secretary
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 08 March 2002

Director
BAKER, David John
Resigned: 16 May 1996
80 years old

Director
BANHAM, Gordon Frank Colenso
Resigned: 20 July 2001
Appointed Date: 02 July 1998
61 years old

Director
BARBER, Richard John
Resigned: 21 September 2007
Appointed Date: 25 May 2006
64 years old

Director
BATES, Martin Jonathan
Resigned: 02 June 1997
Appointed Date: 15 August 1996
72 years old

Director
BORKETT, Michael Victor
Resigned: 02 June 1997
Appointed Date: 23 May 1995
79 years old

Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 02 June 1997
62 years old

Director
BUTLER, Michael Howard
Resigned: 02 July 1993
90 years old

Director
CARDEN, John Ernest
Resigned: 20 April 2010
Appointed Date: 10 March 2010
67 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 02 June 1997
Appointed Date: 15 August 1996
75 years old

Director
CLARKE, William Fred
Resigned: 01 May 2002
Appointed Date: 02 June 1997
70 years old

Director
CRAWFORD, Donna
Resigned: 06 March 2004
Appointed Date: 08 March 2002
58 years old

Director
DUDLEY, John Basil
Resigned: 19 May 1995
93 years old

Director
FOSTER, David Edward
Resigned: 16 November 2001
Appointed Date: 02 June 1997
82 years old

Director
GARRETT, George Martin
Resigned: 20 November 1995
Appointed Date: 23 May 1995
73 years old

Director
GARRETT, George Martin
Resigned: 28 December 1994
Appointed Date: 22 December 1994
73 years old

Director
GARRETT, George Martin
Resigned: 20 November 1995
73 years old

Director
HAMILTON, David James
Resigned: 31 May 2010
Appointed Date: 31 October 2007
57 years old

Director
HAYES, Anthony Gerald
Resigned: 29 April 2008
Appointed Date: 29 February 2008
77 years old

Director
HIGGINSON, Stephen
Resigned: 20 November 1995
Appointed Date: 18 August 1995
71 years old

Director
HOULISTON, David Shennan
Resigned: 18 May 1995
91 years old

Director
HOWARTH, Stephen
Resigned: 30 November 2001
Appointed Date: 02 June 1997
79 years old

Director
HUGHES, Graham
Resigned: 01 January 2015
Appointed Date: 13 September 2010
73 years old

Director
HUTCHINSON, Philip Linford
Resigned: 20 November 1995
Appointed Date: 23 May 1995
78 years old

Director
IZARD, John Clive
Resigned: 20 November 1995
Appointed Date: 30 June 1995
77 years old

Director
IZARD, John Clive
Resigned: 20 November 1995
77 years old

Director
KERR, Douglas John
Resigned: 26 September 2007
Appointed Date: 07 November 2003
72 years old

Director
MURRAY, Leslie Porter
Resigned: 23 May 1995
83 years old

Director
PORT, David Charles
Resigned: 02 June 1997
78 years old

Director
PROCTOR, Raymond
Resigned: 30 June 1995
Appointed Date: 27 July 1993
80 years old

Director
STOYEL, Rodney
Resigned: 12 July 2002
Appointed Date: 08 March 2002
76 years old

Director
TAYLOR, Alan
Resigned: 02 June 1993
91 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2005
Appointed Date: 06 March 2004
75 years old

Director
WILLIAMS, Brian Arthur
Resigned: 08 March 2002
Appointed Date: 02 June 1997
75 years old

Persons With Significant Control

Sg Hambros Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Heptagon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Julian Paul Vivian Mash
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CPL DISTRIBUTION LIMITED Events

15 May 2017
Statement by Directors
15 May 2017
Solvency Statement dated 18/04/17
15 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

06 Jan 2017
Full accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 240 more events
26 Mar 1993
Company name changed british fuel company LIMITED\certificate issued on 29/03/93
25 Jan 1993
Accounting reference date shortened from 30/09 to 31/03

09 Dec 1992
Return made up to 05/11/92; no change of members

21 Oct 1992
Registered office changed on 21/10/92 from: 41 park square leeds LS1 2NS
08 Oct 1992
New director appointed

CPL DISTRIBUTION LIMITED Charges

30 December 2015
Charge code 0054 4782 0037
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2013
Charge code 0054 4782 0036
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As more particularly described in clause 2.4 of the deed of…
22 March 2013
Deed of accession to an omnibus guarantee and set-off agreement dated 20 march 2013
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 March 2013
Accession deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: By way of fixed charge rights title or interest of the…
22 March 2013
Floating charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Cpl Industries Pension Trustees Limited as the Trustee of the Cpl Industries Pension Plan
Description: By way of floating charge all of its present and future…
22 March 2013
Floating charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Industry-Wide Coal Staff Superannuation Scheme Trustees Limited as the Trustee of the Industry-Wide Coal Staff Superannuation Scheme
Description: By way of floating charge all of its present and future…
22 March 2013
Floating charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Industry-Wide Mineworkers' Pension Scheme Trustees Limited as Trustee of the Industry-Wide Mineworkers' Pension Scheme
Description: Floating charge all of its present and future assets and…
6 April 2011
All assets debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 July 2006
Legal charge
Delivered: 31 July 2006
Status: Satisfied on 23 July 2010
Persons entitled: Burdale Financial Limited
Description: The f/h property being weighbridge site off cemetery road…
12 May 2006
A standard security which was presented for registration in scotland on 1ST june 2006 and
Delivered: 7 June 2006
Status: Satisfied on 23 July 2010
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: All and whole (in the first place) that area or piece of…
12 May 2006
A standard security which was presented for registration in scotland on 1ST june 2006 and
Delivered: 7 June 2006
Status: Satisfied on 23 July 2010
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: All and whole (first) that area or piece of ground situated…
12 May 2006
A standard security which was presented for registration in scotland on 1ST june 2006 and
Delivered: 7 June 2006
Status: Satisfied on 16 June 2011
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: All and whole (in the first place) those subjects situated…
12 May 2006
A standard security which was presented for registration in scotland on 1ST june 2006 and
Delivered: 7 June 2006
Status: Satisfied on 23 July 2010
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: All and whole that area or piece of ground lying in the…
12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 8 April 2011
Persons entitled: Burdale Financial Limited (Security Trustee)
Description: F/H land at ellington road ashington northumberland t/n…
27 February 2002
Standard security which was presented for registration in scotland on 10TH april 2002
Delivered: 18 April 2002
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects situated in the county of fife consisting of…
7 February 2002
Standard security presented for registration in scotland on 10TH april 2002
Delivered: 20 April 2002
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Area or piece of ground formerly the coal yard situated on…
7 February 2002
Standard security which was presented for registration in scotland on 10 april 2002 and
Delivered: 16 April 2002
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and Each of the Lenders
Description: That area or piece of ground situated at inaclete in the…
7 February 2002
Standard security which was presented for registration in scotland on 10 april 2002 and
Delivered: 13 April 2002
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Area or piece of ground on west side of friarton rd,burgh…
7 February 2002
Standard security which was presented for registration in scotland on 10 april 2002 and
Delivered: 13 April 2002
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground at the shore and lying on the east side of…
14 December 1999
A standard security which was presented for registration in scotland on 21 december 2000 and
Delivered: 8 January 2000
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and Each of the Lenders)
Description: 1.0004 acres of land lying to the west of piper street at…
14 December 1999
A standard security which was presented for registration in scotland on the 5 january 2000 and
Delivered: 7 January 2000
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Subject lying to the north east of hannahston avenue…
14 December 1999
A standard security which was presented for registration in scotland on the 21 december 1999 and
Delivered: 7 January 2000
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that area of ground lying to the west of…
14 December 1999
Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
Delivered: 22 December 1999
Status: Satisfied on 18 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 December 1999
Security interest agreement between the company (the debtor) and the royal bank of scotland PLC as agent and trustee for itself and each of the lenders (as defined)
Delivered: 22 December 1999
Status: Satisfied on 24 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All shares in ernest j henry limited from time to time…
18 May 1998
Supplemental debenture
Delivered: 1 June 1998
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: ,. fixed and floating charges over the undertaking and all…
22 July 1997
Suplemental debenture
Delivered: 7 August 1997
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land at ashington northumberland t/nos ND86222 and…
2 June 1997
Debenture
Delivered: 17 June 1997
Status: Satisfied on 15 September 2001
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a land at awsworth…
29 November 1995
Standard security which was presented for registration in scotland
Delivered: 11 December 1995
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: All and whole that area of groung extending to 4.52 acres…
21 November 1995
Debenture
Delivered: 5 December 1995
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Security interest agreement
Delivered: 5 December 1995
Status: Satisfied on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: A security interest pursuant to the law in the shares…
31 July 1992
Full mortgage debenture
Delivered: 13 August 1992
Status: Satisfied on 21 June 1995
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1992
Collateral trust debenture
Delivered: 9 April 1992
Status: Satisfied on 2 June 1999
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1989
Trust debenture
Delivered: 19 July 1989
Status: Satisfied on 14 April 1993
Persons entitled: Kleinwort Benson Limited
Description: See form 395 for full details.. Fixed and floating charges…
5 December 1988
Trust debenture
Delivered: 22 December 1988
Status: Satisfied on 11 June 1990
Persons entitled: Kleinwort Benson Limited
Description: (Please see doc M395 for full details). Fixed and floating…
5 December 1988
Trust debenture
Delivered: 22 December 1988
Status: Satisfied on 11 March 1994
Persons entitled: Kleinwort Benson Limited
Description: (Please see doc M395 for full details). Fixed and floating…
5 December 1988
Trust debenture
Delivered: 22 December 1988
Status: Satisfied on 14 April 1993
Persons entitled: Kleinwort Benson Limited
Description: (Please see doc M395 for full details). Fixed and floating…
5 December 1988
Debenture
Delivered: 22 December 1988
Status: Satisfied on 14 April 1993
Persons entitled: Bankers Trust International Limited
Description: (Please see doc M395 for full details). Fixed and floating…