Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLID FUEL ASSOCIATION
Company Information for

SOLID FUEL ASSOCIATION

95 HIGH STREET, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9DZ,
Company Registration Number
02895640
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Solid Fuel Association
SOLID FUEL ASSOCIATION was founded on 1994-02-02 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Solid Fuel Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLID FUEL ASSOCIATION
 
Legal Registered Office
95 HIGH STREET
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9DZ
Other companies in DE55
 
Telephone01773835400
 
Filing Information
Company Number 02895640
Company ID Number 02895640
Date formed 1994-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLID FUEL ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLID FUEL ASSOCIATION

Current Directors
Officer Role Date Appointed
IAN STUART
Director 2009-10-02
WILFRID JOHN WATKISS
Director 1996-03-06
MALCOLM WILLIAMS
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN FERGUSSON
Director 2010-09-08 2017-05-15
DARRAN PETER BOWN
Director 2004-10-11 2017-05-12
MICHAEL JOHN CUSICK
Director 2015-03-18 2016-12-23
RICHARD ERIC MORRIS
Director 2006-02-02 2016-12-23
JAMES LEONARD LAMBETH
Company Secretary 2013-08-29 2016-10-26
MARTYN DONALD BUCKLEY
Company Secretary 2011-01-19 2013-08-27
JAMES LEONARD LAMBETH
Company Secretary 2008-04-10 2011-01-19
THOMAS JOHN ALLCHURCH
Director 2006-10-25 2010-09-08
PETER JEFFREY JAMES
Director 2007-01-25 2010-09-08
TYRONE O SULLIVAN
Director 2002-06-14 2010-09-08
JANE MARY HEGINBOTHAM
Company Secretary 1997-07-16 2008-04-10
ANTONEOS DEMETREOS NICHOLAS DAVIES
Director 1998-11-18 2007-01-25
ANTHONY SMITH CHAPPELL
Director 1997-02-26 2004-09-15
KEN LE GEYT
Director 1997-10-10 2004-09-15
WILLIAM FRED CLARKE
Director 1995-03-07 2002-06-11
CHRISTOPHER BANKS
Director 1998-05-20 2000-11-17
JOHN HENRY GAINHAM
Director 1998-09-16 2000-01-19
BRIAN MICHAEL ASHALL
Director 1994-02-02 1998-06-30
GRAHAM WILLIAM JARVIS
Director 1996-03-06 1998-05-20
BRUCE GARDNER BALLANTINE
Director 1994-02-02 1998-01-26
CHRISTOPHER BANKS
Director 1996-07-17 1998-01-26
MICHAEL VICTOR BORKETT
Director 1994-06-01 1998-01-26
ROGER PAUL HOLEHOUSE
Director 1995-03-07 1998-01-26
ROBERT BADEN KIRBY
Director 1994-02-02 1998-01-26
PAUL KERRY
Director 1995-03-07 1997-10-18
LISA JAYNE SMITH
Company Secretary 1997-01-01 1997-07-16
COLIN REGINALD SULLY
Company Secretary 1995-01-01 1996-12-31
LEIGH DYSON
Director 1995-03-07 1996-04-24
ROBERT CHARLES ELLIS
Director 1994-02-02 1995-03-07
WILLIAM ALBERT DUNN
Director 1994-02-02 1995-01-31
MARTIN GEORGE CRUTTENDEN
Company Secretary 1994-02-02 1994-12-31
JOHN ANDREW NIGHTINGALE
Company Secretary 1994-04-12 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILFRID JOHN WATKISS COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED Director 1997-07-30 CURRENT 1986-11-21 Active
MALCOLM WILLIAMS WILLIAMS FUELS LIMITED Director 2003-04-15 CURRENT 2003-03-02 Active
MALCOLM WILLIAMS COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED Director 2001-06-23 CURRENT 1986-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22APPOINTMENT TERMINATED, DIRECTOR WILFRID JOHN WATKISS
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MR PAUL ALBERT HARRIS
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM 95 95 High Street Clay Cross Chesterfield Derbyshire S45 9DZ S45 9DZ United Kingdom
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 7 Swanwick Court Alfreton Derbyshire DE55 7AS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSSON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DARRAN BOWN
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CUSICK
2016-11-07TM02Termination of appointment of James Leonard Lambeth on 2016-10-26
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2016-02-12AR0102/02/16 ANNUAL RETURN FULL LIST
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN CUSICK
2015-02-27AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-28CH01Director's details changed for Mr James David Wilson on 2013-06-30
2013-09-02AP03SECRETARY APPOINTED MR JAMES LEONARD LAMBETH
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY MARTYN BUCKLEY
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0102/02/13 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED PETER SCOTT
2012-05-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0102/02/12 NO MEMBER LIST
2011-05-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0102/02/11 NO MEMBER LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE O SULLIVAN
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLCHURCH
2011-03-17AP01DIRECTOR APPOINTED JAMES DAVID WILSON
2011-03-17AP01DIRECTOR APPOINTED ALAN JOHN FERGUSSON
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES LAMBETH
2011-01-24AP03SECRETARY APPOINTED MARTYN DONALD BUCKLEY
2010-08-20RES01ADOPT ARTICLES 11/09/2008
2010-07-08MEM/ARTSARTICLES OF ASSOCIATION
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-19AR0102/02/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TYRONE O SULLIVAN / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAMS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRID JOHN WATKISS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC MORRIS / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRAN PETER BOWN / 01/10/2009
2010-03-11AP01DIRECTOR APPOINTED IAN STUART
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-20363aANNUAL RETURN MADE UP TO 02/02/09
2008-09-22225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-16288aSECRETARY APPOINTED JAMES LEONARD LAMBETH
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JANE HEGINBOTHAM
2008-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-08363aANNUAL RETURN MADE UP TO 02/02/08
2007-10-21288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aANNUAL RETURN MADE UP TO 02/02/07
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288bDIRECTOR RESIGNED
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-22363aANNUAL RETURN MADE UP TO 02/02/06
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-16288aNEW DIRECTOR APPOINTED
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-21363sANNUAL RETURN MADE UP TO 02/02/05
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOLID FUEL ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLID FUEL ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLID FUEL ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2013-12-31 £ 28,912
Creditors Due Within One Year 2012-12-31 £ 32,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLID FUEL ASSOCIATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 30,866
Cash Bank In Hand 2012-12-31 £ 40,359
Current Assets 2013-12-31 £ 92,854
Current Assets 2012-12-31 £ 93,814
Debtors 2013-12-31 £ 61,988
Debtors 2012-12-31 £ 53,455
Shareholder Funds 2013-12-31 £ 64,452
Shareholder Funds 2012-12-31 £ 63,440
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 1,635

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLID FUEL ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOLID FUEL ASSOCIATION owns 1 domain names.

solidfuel.co.uk  

Trademarks
We have not found any records of SOLID FUEL ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLID FUEL ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as SOLID FUEL ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLID FUEL ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLID FUEL ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLID FUEL ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.