Check the

SEVERN FUELS LIMITED

Company
SEVERN FUELS LIMITED (01560715)

SEVERN FUELS

Phone: 01291 426 900
B⁺ rating

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

Company name
SEVERN FUELS LIMITED
Company number
01560715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 1981
Age - 43 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
55
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
65
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
72
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
62
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
69
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
93
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
97
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
59
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
52
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
54
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.