CPL PETROLEUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCPL PETROLEUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03003860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CPL PETROLEUM LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CPL PETROLEUM LIMITED located?

    Registered Office Address
    1st Floor Allday House
    Warrington Road
    WA3 6GR Birchwood
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CPL PETROLEUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH FUELS (OILS) LIMITEDJan 27, 1995Jan 27, 1995
    SHELFCO (NO. 1001) LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for CPL PETROLEUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CPL PETROLEUM LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for CPL PETROLEUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023

    2 pagesAP01

    Termination of appointment of Edward Gerard O'brien as a director on Mar 30, 2023

    1 pagesTM01

    Registered office address changed from 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on Aug 17, 2022

    1 pagesAD01

    Registered office address changed from 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on Aug 17, 2022

    1 pagesAD01

    Termination of appointment of Emma Louise Clark as a secretary on Aug 01, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Appointment of Miss Emma Louise Clark as a secretary on Oct 27, 2017

    2 pagesAP03

    Termination of appointment of Angus Ross as a secretary on Oct 27, 2017

    1 pagesTM02

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of CPL PETROLEUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERTON, Eileen Frances
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    EnglandBritish166710420001
    LITTLE, Daniel Stephen Paul
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    EnglandBritish229666930001
    ARMITAGE, Sharon
    27 Teignmouth Avenue
    NG18 3JQ Mansfield
    Nottinghamshire
    Secretary
    27 Teignmouth Avenue
    NG18 3JQ Mansfield
    Nottinghamshire
    British74747850001
    BEAN, Beverley Jayne
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    Secretary
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    British48939190002
    CLARK, Emma Louise
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Secretary
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    243236990001
    MACKIE, Ian Fraser
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Secretary
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    172829360001
    ROSS, Angus
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Secretary
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    209551710001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Secretary
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    British108330410001
    WHYTE, Gerard
    15 Glenavy Park
    IRISH Terenure
    Dublin 6w
    Ireland
    Secretary
    15 Glenavy Park
    IRISH Terenure
    Dublin 6w
    Ireland
    Irish46057680001
    WILLIAMS, Brian Arthur
    4 Summercourt Drive
    Ravenshead
    NG15 9FT Nottingham
    Secretary
    4 Summercourt Drive
    Ravenshead
    NG15 9FT Nottingham
    British1846380001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BAKER, David John
    5 Acresdale
    Lostock
    BL6 4PJ Bolton
    Lancashire
    Director
    5 Acresdale
    Lostock
    BL6 4PJ Bolton
    Lancashire
    British16191900001
    BARNES, Joseph
    37 Howden Close
    DN4 7JN Doncaster
    South Yorkshire
    Director
    37 Howden Close
    DN4 7JN Doncaster
    South Yorkshire
    British56869920001
    BROOM, Keith
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    Director
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    British42112330003
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    CHAMBERS, Samuel
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Northern IrelandBritish122860780001
    FOSTER, David Edward
    3 Gleneagles Close
    Walton
    S40 3NE Chesterfield
    Derbyshire
    Director
    3 Gleneagles Close
    Walton
    S40 3NE Chesterfield
    Derbyshire
    British1631360001
    GARRETT, George Martin
    42 Whellock Road
    W4 1DZ London
    Director
    42 Whellock Road
    W4 1DZ London
    British16191910001
    GARRETT, George Martin
    42 Whellock Road
    W4 1DZ London
    Director
    42 Whellock Road
    W4 1DZ London
    British16191910001
    HALL, Philip Stephen
    41 Eaton Hill
    Cookridge
    LS16 6SE Leeds
    West Yorkshire
    Director
    41 Eaton Hill
    Cookridge
    LS16 6SE Leeds
    West Yorkshire
    EnglandEnglish81296500001
    HARTLEY, Richard John
    35 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    Director
    35 Hayhurst Road
    Whalley
    BB7 9RL Clitheroe
    Lancashire
    British98293960001
    HIGGINSON, Stephen
    5 Woodland Court
    77 Grove Road
    SM1 2DG Sutton
    Surrey
    Director
    5 Woodland Court
    77 Grove Road
    SM1 2DG Sutton
    Surrey
    British44427680001
    HOULISTON, David Shennan
    Scarr Cottage Briggate
    Nesfield
    LS29 0BS Ilkley
    West Yorkshire
    Director
    Scarr Cottage Briggate
    Nesfield
    LS29 0BS Ilkley
    West Yorkshire
    United KingdomBritish18613160002
    HUTCHINSON, Philip Linford
    64 North Road
    Ponteland
    NE20 9UR Newcastle Upon Tyne
    Director
    64 North Road
    Ponteland
    NE20 9UR Newcastle Upon Tyne
    British62842030002
    IZARD, John Clive
    16 Modest Corner
    TN4 0LS Tunbridge Wells
    Kent
    Director
    16 Modest Corner
    TN4 0LS Tunbridge Wells
    Kent
    British42130550001
    KERR, Douglas John
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    Director
    Orchard Lodge
    Keyworth Lane Bunny
    NG11 6QZ Nottingham
    Nottinghamshire
    British67392040002
    KILMARTIN, Patrick Jeremy
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    Director
    16 Queniborough Hall Mews
    LE7 3DZ Queniborough
    Leicestershire
    British32720880003
    MACKIE, Ian Fraser
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    United KingdomBritish172831440001
    MINETT, Timothy William
    Ivy End,
    Wattlesborough
    SY5 9EA Shrewsbury
    Shropshire
    Director
    Ivy End,
    Wattlesborough
    SY5 9EA Shrewsbury
    Shropshire
    British141648470001
    MURPHY, Donal
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    Director
    2nd Floor, 302 Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    IrelandIrish147910070009
    O'BRIEN, Edward Gerard
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    Director
    Allday House
    Warrington Road
    WA3 6GR Birchwood
    1st Floor
    United Kingdom
    IrelandIrish143484440001
    PORT, David Charles
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    Director
    Spellar Park
    Brandsby
    YO61 4RN York
    North Yorkshire
    United KingdomBritish58053990001
    PROCTOR, Raymond
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    Director
    Meadow House
    25 Summer Lane
    DE4 4EB Wirksworth
    Derbyshire
    United KingdomBritish42424650002
    STEWART, Jonathan
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Director
    Glenbervie Business Park
    FK5 4RB Larbert
    Tryst House
    Stirlingshire
    Scotland
    Northern IrelandBritish203506280001

    Who are the persons with significant control of CPL PETROLEUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energy Acquisitions Uk Limited
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    2nd Floor, 302
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Birchwood Park, Birchwood
    WA3 6XG Warrington
    2nd Floor, 302
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number0628949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0