CPL PETROLEUM LIMITED
Overview
| Company Name | CPL PETROLEUM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03003860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CPL PETROLEUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH FUELS (OILS) LIMITED | Jan 27, 1995 | Jan 27, 1995 |
| SHELFCO (NO. 1001) LIMITED | Dec 21, 1994 | Dec 21, 1994 |
What are the latest accounts for CPL PETROLEUM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CPL PETROLEUM LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for CPL PETROLEUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward Gerard O'brien as a director on Mar 30, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Emma Louise Clark as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Appointment of Miss Emma Louise Clark as a secretary on Oct 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Angus Ross as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CPL PETROLEUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHERTON, Eileen Frances | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 166710420001 | |||||
| LITTLE, Daniel Stephen Paul | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 229666930001 | |||||
| ARMITAGE, Sharon | Secretary | 27 Teignmouth Avenue NG18 3JQ Mansfield Nottinghamshire | British | 74747850001 | ||||||
| BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
| CLARK, Emma Louise | Secretary | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | 243236990001 | |||||||
| MACKIE, Ian Fraser | Secretary | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | 172829360001 | |||||||
| ROSS, Angus | Secretary | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | 209551710001 | |||||||
| SEDDON, Linda Frances | Secretary | Le Petit Bois 12 Park Drive Hale WA15 9DH Altrincham Cheshire | British | 14578300002 | ||||||
| STEWART, Jonathan | Secretary | Glenbervie Business Park FK5 4RB Larbert Tryst House Stirlingshire Scotland | British | 108330410001 | ||||||
| WHYTE, Gerard | Secretary | 15 Glenavy Park IRISH Terenure Dublin 6w Ireland | Irish | 46057680001 | ||||||
| WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | 1846380001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| BAKER, David John | Director | 5 Acresdale Lostock BL6 4PJ Bolton Lancashire | British | 16191900001 | ||||||
| BARNES, Joseph | Director | 37 Howden Close DN4 7JN Doncaster South Yorkshire | British | 56869920001 | ||||||
| BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | 42112330003 | ||||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| CHAMBERS, Samuel | Director | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | Northern Ireland | British | 122860780001 | |||||
| FOSTER, David Edward | Director | 3 Gleneagles Close Walton S40 3NE Chesterfield Derbyshire | British | 1631360001 | ||||||
| GARRETT, George Martin | Director | 42 Whellock Road W4 1DZ London | British | 16191910001 | ||||||
| GARRETT, George Martin | Director | 42 Whellock Road W4 1DZ London | British | 16191910001 | ||||||
| HALL, Philip Stephen | Director | 41 Eaton Hill Cookridge LS16 6SE Leeds West Yorkshire | England | English | 81296500001 | |||||
| HARTLEY, Richard John | Director | 35 Hayhurst Road Whalley BB7 9RL Clitheroe Lancashire | British | 98293960001 | ||||||
| HIGGINSON, Stephen | Director | 5 Woodland Court 77 Grove Road SM1 2DG Sutton Surrey | British | 44427680001 | ||||||
| HOULISTON, David Shennan | Director | Scarr Cottage Briggate Nesfield LS29 0BS Ilkley West Yorkshire | United Kingdom | British | 18613160002 | |||||
| HUTCHINSON, Philip Linford | Director | 64 North Road Ponteland NE20 9UR Newcastle Upon Tyne | British | 62842030002 | ||||||
| IZARD, John Clive | Director | 16 Modest Corner TN4 0LS Tunbridge Wells Kent | British | 42130550001 | ||||||
| KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | 67392040002 | ||||||
| KILMARTIN, Patrick Jeremy | Director | 16 Queniborough Hall Mews LE7 3DZ Queniborough Leicestershire | British | 32720880003 | ||||||
| MACKIE, Ian Fraser | Director | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | United Kingdom | British | 172831440001 | |||||
| MINETT, Timothy William | Director | Ivy End, Wattlesborough SY5 9EA Shrewsbury Shropshire | British | 141648470001 | ||||||
| MURPHY, Donal | Director | 2nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington | Ireland | Irish | 147910070009 | |||||
| O'BRIEN, Edward Gerard | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Ireland | Irish | 143484440001 | |||||
| PORT, David Charles | Director | Spellar Park Brandsby YO61 4RN York North Yorkshire | United Kingdom | British | 58053990001 | |||||
| PROCTOR, Raymond | Director | Meadow House 25 Summer Lane DE4 4EB Wirksworth Derbyshire | United Kingdom | British | 42424650002 | |||||
| STEWART, Jonathan | Director | Glenbervie Business Park FK5 4RB Larbert Tryst House Stirlingshire Scotland | Northern Ireland | British | 203506280001 |
Who are the persons with significant control of CPL PETROLEUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy Acquisitions Uk Limited | Apr 06, 2016 | Bridgewater Place Birchwood Park, Birchwood WA3 6XG Warrington 2nd Floor, 302 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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