Company number 00584163
Status Active
Incorporation Date 17 May 1957
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 one hundred and forty-seven events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registration of charge 005841630008, created on 12 April 2017; Registration of charge 005841630006, created on 12 April 2017. The most likely internet sites of CPL FUELS LIMITED are www.cplfuels.co.uk, and www.cpl-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Cpl Fuels Limited is a Private Limited Company.
The company registration number is 00584163. Cpl Fuels Limited has been working since 17 May 1957.
The present status of the company is Active. The registered address of Cpl Fuels 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. MINETT, Timothy William is a Director of the company. MORGAN, David Steven is a Director of the company. SUTTON, Jason David is a Director of the company. WAKE, Darren is a Director of the company. Secretary BEAN, Beverley Jayne has been resigned. Secretary DALBY, Graham Edward has been resigned. Secretary LOMAX, Jack Read has been resigned. Secretary SAUNDERS, Georgina has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Secretary WILLIAMS, Brian Arthur has been resigned. Director ABBA, Glyn Michael has been resigned. Director BROOM, Keith has been resigned. Director CLARKE, William Fred has been resigned. Director CRAWFORD, Donna has been resigned. Director DALBY, Graham Edward has been resigned. Director FOSTER, David Edward has been resigned. Director GAINHAM, John Henry has been resigned. Director HOWARTH, Stephen has been resigned. Director KERR, Douglas John has been resigned. Director SAUNDERS, Georgina has been resigned. Director SAUNDERS, Malcolm has been resigned. Director STOYEL, Rodney has been resigned. Director VICARY, David Anthony has been resigned. Director WALLACE, George Roger has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILSON, Terry Vincent has been resigned. Director WINFIELD, Richard Sheridan has been resigned. The company operates in "Wholesale of other fuels and related products".
Current Directors
Resigned Directors
Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 05 October 1995
62 years old
Director
CRAWFORD, Donna
Resigned: 05 March 2004
Appointed Date: 08 March 2002
58 years old
Director
HOWARTH, Stephen
Resigned: 30 November 2001
Appointed Date: 05 October 1995
79 years old
Director
STOYEL, Rodney
Resigned: 12 July 2002
Appointed Date: 08 March 2002
76 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
Cpl Industries 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 FUELS LIMITED Events
12 April 2017
Charge code 0058 4163 0008
Delivered: 26 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 April 2017
Charge code 0058 4163 0007
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Fixed charges over all land and intellectual property owned…
12 April 2017
Charge code 0058 4163 0006
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Fixed charges over all land and intellectual property owned…
12 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied
on 8 April 2011
Persons entitled: Burdale Financial Limited (Security Trustee)
Description: Legal mortgage the mortgaged property fixed charge all its…
18 May 1998
Third 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…
2 June 1997
Second supplemental debenture
Delivered: 19 June 1997
Status: Satisfied
on 7 January 2000
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 October 1995
Deed of accession
Delivered: 20 October 1995
Status: Satisfied
on 7 January 2000
Persons entitled: National Westminster Bank PLC (The "Security Agent")
Description: L/H property k/a coal yard, park road, rhosymedre, wrexham…
5 June 1985
Charge
Delivered: 13 June 1985
Status: Satisfied
on 20 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on. Undertaking and all property…