CORYTON ADVANCED FUELS LIMITED
STANFORD LE HOPE

Hellopages » Essex » Thurrock » SS17 9LN

Company number 07232065
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address THE MANORWAY, CORYTON, STANFORD LE HOPE, ESSEX, UNITED KINGDOM, SS17 9LN
Home Country United Kingdom
Nature of Business 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 25 August 2016 with updates; Appointment of Mr Andrew David Willson as a director on 1 June 2016. The most likely internet sites of CORYTON ADVANCED FUELS LIMITED are www.corytonadvancedfuels.co.uk, and www.coryton-advanced-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battlesbridge Rail Station is 8.1 miles; to Gillingham (Kent) Rail Station is 8.9 miles; to Billericay Rail Station is 9 miles; to Chatham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coryton Advanced Fuels Limited is a Private Limited Company. The company registration number is 07232065. Coryton Advanced Fuels Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Coryton Advanced Fuels Limited is The Manorway Coryton Stanford Le Hope Essex United Kingdom Ss17 9ln. . WILLSON, Andrew David is a Secretary of the company. GOODFELLOW, Craig Lucas is a Director of the company. LANCE, Diane Leonora is a Director of the company. PYE, Nicholas Brian is a Director of the company. WILLSON, Andrew David is a Director of the company. Secretary WOODCOCK, Timothy David has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director BOURN, Jonathan Martin has been resigned. Director HARLAND, David William Romanis has been resigned. Director HARRIS, Michael Paul has been resigned. Director MERRITT, Roy Nathan has been resigned. Director THORNE, Muriel Shona has been resigned. Director WOODCOCK, Timothy David has been resigned. The company operates in "Other treatment of petroleum products (excluding petrochemicals manufacture)".


Current Directors

Secretary
WILLSON, Andrew David
Appointed Date: 01 June 2016

Director
GOODFELLOW, Craig Lucas
Appointed Date: 25 May 2010
61 years old

Director
LANCE, Diane Leonora
Appointed Date: 25 May 2010
65 years old

Director
PYE, Nicholas Brian
Appointed Date: 03 November 2015
51 years old

Director
WILLSON, Andrew David
Appointed Date: 01 June 2016
61 years old

Resigned Directors

Secretary
WOODCOCK, Timothy David
Resigned: 22 September 2015
Appointed Date: 01 July 2010

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 01 July 2010
Appointed Date: 22 April 2010

Director
BOURN, Jonathan Martin
Resigned: 03 November 2015
Appointed Date: 22 September 2015
57 years old

Director
HARLAND, David William Romanis
Resigned: 03 November 2015
Appointed Date: 22 September 2015
75 years old

Director
HARRIS, Michael Paul
Resigned: 25 May 2010
Appointed Date: 22 April 2010
58 years old

Director
MERRITT, Roy Nathan
Resigned: 22 September 2015
Appointed Date: 25 May 2010
61 years old

Director
THORNE, Muriel Shona
Resigned: 25 May 2010
Appointed Date: 22 April 2010
44 years old

Director
WOODCOCK, Timothy David
Resigned: 22 September 2015
Appointed Date: 25 May 2010
61 years old

Persons With Significant Control

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

CORYTON ADVANCED FUELS LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
01 Jun 2016
Appointment of Mr Andrew David Willson as a director on 1 June 2016
01 Jun 2016
Appointment of Mr Andrew David Willson as a secretary on 1 June 2016
10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,281,012

...
... and 57 more events
25 May 2010
Appointment of Diane Leonora Lance as a director
25 May 2010
Appointment of Roy Nathan Merritt as a director
25 May 2010
Appointment of Craig Lucas Goodfellow as a director
25 May 2010
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 25 May 2010
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORYTON ADVANCED FUELS LIMITED Charges

10 December 2015
Charge code 0723 2065 0009
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (1) freehold land on the south side of the manorway…
22 September 2015
Charge code 0723 2065 0008
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 December 2013
Charge code 0723 2065 0007
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2012
Legal assignment of contract monies
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2011
Floating charge (all assets)
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
20 May 2011
Fixed charge on purchased debts which fail to vest
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
1 July 2010
Deed of charge
Delivered: 8 July 2010
Status: Satisfied on 26 August 2015
Persons entitled: Bp Oil UK Limited
Description: F/H land known as the fuels technology unit being on the…
1 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2010
Legal mortgage
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fuels technology unit coryton refinery the manorway…