ABOUT SEVERN FUELS LIMITED
Established in 1981, and now part of the UK’s largest heating oil supplier, we offer three decades of experience delivering fuels across South Wales, the Forest of Dean and Bristol, private homeowners through to multi-national companies. Our clients know they can rely on us to advise them of the best lubricants, deliver reliably and all with a personalised service from a team that works hard to keep your business.
Production Lubricants, an associated company of Severn Fuels, was established in 1970 and is now one of the largest distributors for Shell lubricants and greases.
Production Lubricants can also offer a full range of TOTAL Elf lubricants and offer our own brand of lubricants. All products are supplied from our purpose built warehouse located in Caldicot, South Wales.
Severn Fuels has entered into the LPG bottled market. We offer the most competitive prices and a delivery service that is second to none.
You can find full details of our services and products across the pages of this website and we welcome enquiries at any time;
Certas Energy UK Ltd. Registered Office: 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire WA3 6XG. Registered in England (Company No: 04168225)
KEY FINANCES
Year
2012
Assets
£5979.13k
Cash
£0k
▼ £0k (NaN)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£5979.13k
REGISTRATION INFO
-
Check the company
-
UK
-
Warrington
- Company name
- SEVERN FUELS LIMITED
- Company number
- 01560715
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 May 1981
Age - 44 years
- Home Country
- United Kingdom
CONTACTS
- Website
- severnfuels.co.uk
- Phones
-
01291 426 900
01291 426 940
01594 844 447
01179 821 148
02920 399 551
- Registered Address
- 2ND FLOOR,
302 BRIDGEWATER PLACE BIRCHWOOD PARK, BIRCHWOOD,
WARRINGTON,
WA3 6XG
ECONOMIC ACTIVITIES
- 99999
- Dormant Company
LAST EVENTS
- 23 Nov 2016
- Accounts for a dormant company made up to 31 March 2016
- 23 Nov 2016
- Confirmation statement made on 23 November 2016 with updates
- 05 Jul 2016
- Appointment of Mr Angus Ross as a secretary on 30 June 2016
CHARGES
-
1 May 2007
- Status
- Satisfied
on 11 April 2012
- Delivered
- 3 May 2007
-
Persons entitled
- Chevron Limited
- Description
- All book and other debts,revenues and claims,whether actual…
-
17 April 2007
- Status
- Outstanding
- Delivered
- 20 April 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 January 2006
- Status
- Satisfied
on 5 July 2007
- Delivered
- 1 February 2006
-
Persons entitled
- Texaco Limited
- Description
- The policy and all monies bonuses profits additions and…
-
23 August 1995
- Status
- Satisfied
on 29 October 1998
- Delivered
- 30 August 1995
-
Persons entitled
- Gulf Oil (Great Britain) Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
24 July 1989
- Status
- Satisfied
on 4 February 2006
- Delivered
- 31 July 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
18 May 1988
- Status
- Satisfied
on 25 October 1995
- Delivered
- 19 May 1988
-
Persons entitled
- Texaco Limited.
- Description
- Fixed and floating charge undertaking and all property and…
-
15 May 1985
- Status
- Satisfied
on 19 May 1992
- Delivered
- 20 May 1985
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
-
26 July 1984
- Status
- Satisfied
- Delivered
- 28 July 1984
-
Persons entitled
- Elf Oil (G.B.) Limited.
- Description
- Fixed and floating charges over the undertaking and all…
-
26 July 1984
- Status
- Satisfied
on 19 May 1992
- Delivered
- 28 July 1984
-
Persons entitled
- Elf Oil (G.B.) Limited.
- Description
- F/H land to the rear of rogiet filling station, rogiet…
-
8 October 1981
- Status
- Satisfied
- Delivered
- 14 October 1981
-
Persons entitled
- Elf Oil (G.B.) Limited
Stemol LTD
- Description
- Fixed & floating charge over undertaking and all property…
See Also
Last update 2018
SEVERN FUELS LIMITED DIRECTORS
Angus Ross
Acting
- Appointed
- 30 June 2016
- Role
- Secretary
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG
- Name
- ROSS, Angus
Edward Gerard O Brien
Acting
- Appointed
- 03 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- Irish
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG
- Country Of Residence
- Ireland
- Name
- O'BRIEN, Edward Gerard
Steven Michael Taylor
Acting
- Appointed
- 31 March 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, WA3 6XG
- Country Of Residence
- England
- Name
- TAYLOR, Steven Michael
Ian Fraser Mackie
Resigned
- Appointed
- 01 October 2012
- Resigned
- 30 June 2016
- Role
- Secretary
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
- Name
- MACKIE, Ian Fraser
Margaret Jean Mould
Resigned
- Resigned
- 15 September 2011
- Role
- Secretary
- Address
- Progress Industrial Estate, Station Road, Rogiet, Nr. Newport, Gwent, NP6 3UE
- Name
- MOULD, Margaret Jean
Jonathan Stewart
Resigned
- Appointed
- 15 September 2011
- Resigned
- 30 September 2012
- Role
- Secretary
- Address
- Tryst House, Glenbervie Business Park, Larbert, Stirlingshire, Scotland, FK5 4RB
- Name
- STEWART, Jonathan
Jeremy Charles Haslett
Resigned
- Resigned
- 28 June 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Lugano 12 Blenheim Avenue, Magor, Newport, Gwent, NP6 3NB
- Name
- HASLETT, Jeremy Charles
Ian Fraser Mackie
Resigned
- Appointed
- 01 October 2012
- Resigned
- 30 June 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
- Country Of Residence
- England
- Name
- MACKIE, Ian Fraser
Andrew Geoffrey Mould
Resigned
- Resigned
- 15 September 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Progress Industrial Estate, Station Road, Rogiet, Nr. Newport, Gwent, NP6 3UE
- Country Of Residence
- Wales
- Name
- MOULD, Andrew Geoffrey
Margaret Jean Mould
Resigned
- Resigned
- 15 September 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Progress Industrial Estate, Station Road, Rogiet, Nr. Newport, Gwent, NP6 3UE
- Country Of Residence
- United Kingdom
- Name
- MOULD, Margaret Jean
Russell John Mould
Resigned
- Resigned
- 30 April 2008
- Occupation
- Retired
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 28 Bayview Gardens, 14b Westcliffe Road, Bournemouth, BH2 5JB
- Name
- MOULD, Russell John
Donal Murphy
Resigned
- Appointed
- 15 September 2011
- Resigned
- 03 December 2015
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- Irish
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
- Country Of Residence
- Ireland
- Name
- MURPHY, Donal
Jonathan Stewart
Resigned
- Appointed
- 15 September 2011
- Resigned
- 30 September 2012
- Occupation
- Finance Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Tryst House, Glenbervie Business Park, Larbert, Stirlingshire, Scotland, FK5 4RB
- Country Of Residence
- Northern Ireland
- Name
- STEWART, Jonathan
Paul Thomas Vian
Resigned
- Appointed
- 15 September 2011
- Resigned
- 12 February 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 2nd, Floor, 302 Bridgewater Place Birchwood Park, Birchwood, Warrington, United Kingdom, WA3 6XG
- Country Of Residence
- England
- Name
- VIAN, Paul Thomas
REVIEWS
Check The Company
Very good according to the company’s financial health.