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

UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED

DRAKE HOUSE GADBROOK PARK, RUDHEATH, NORTHWICH, CW9 7RA,
Company Registration Number
03439922
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk & Ireland Fuel Distributors Association Ltd
UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED was founded on 1997-09-22 and has its registered office in Northwich. The organisation's status is listed as "Active". Uk & Ireland Fuel Distributors Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED
 
Legal Registered Office
DRAKE HOUSE GADBROOK PARK
RUDHEATH
NORTHWICH
CW9 7RA
Other companies in WA16
 
Previous Names
THE FEDERATION OF PETROLEUM SUPPLIERS LIMITED31/07/2019
Filing Information
Company Number 03439922
Company ID Number 03439922
Date formed 1997-09-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 06:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED
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 UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
GUY PULHAM
Company Secretary 2018-02-05
JODIE ANN ALLAN
Director 2015-04-22
NICHOLAS HAYES
Director 2015-04-22
DAVID HERMON HODGE
Director 2002-04-17
JANET KETTLEWELL
Director 2018-02-15
MARK CONROY NOLAN
Director 2010-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN HOLDEN GRANT
Director 2015-04-22 2017-12-01
MARK HENRY JOSEPH ASKEW
Company Secretary 2011-08-01 2017-02-17
STEPHEN PAUL DAVIS
Director 2010-04-22 2015-04-22
DAVID MEEKIN
Director 2002-04-17 2015-04-22
JAMES O'MAHONY
Director 2009-09-08 2015-04-22
DAVID WILLIAM PRINCE
Director 1997-11-25 2014-04-16
SAMUEL CHAMBERS
Director 2010-04-22 2013-04-17
DAVID JAMES HATHERELL
Director 2005-04-21 2012-04-18
MALCOLM BERNARD HUNT
Director 1999-04-22 2012-04-18
SUSAN HANCOCK
Company Secretary 1997-09-22 2011-07-31
ROBIN JAMES EXLEY
Director 1998-04-23 2010-04-22
SHAUN ANTHONY COOPER
Director 2005-04-21 2009-08-10
KEITH DURRANT
Director 2008-04-24 2009-04-02
NICHOLAS MARY HAYES
Director 1999-04-22 2008-08-31
JOHN NICHOLAS EVESON
Director 1997-11-25 2008-04-24
ROBERT ARMSWORTH
Director 2001-10-03 2007-04-19
KEVIN PETER BENNETTS
Director 2001-05-03 2005-04-21
PETER BRIAN MONAHAN
Director 2004-04-22 2005-04-21
DAVID MICHAEL EVANS
Director 1999-07-07 2004-10-13
ALAN NORMAN NEWMAN
Director 1997-11-25 2003-03-25
ANTHONY TERENCE HOCTOR
Director 1999-04-22 2002-04-17
GLYN THOMAS AGER
Director 2000-05-01 2001-05-03
RICHARD MICHAEL BRETT
Director 1998-04-23 2001-05-03
IAN ANDREW MACMILLAN
Director 1997-11-25 2001-05-03
GEOFFREY ERIC STONES
Director 1998-04-23 2001-05-03
HARRY LEONARD PHILLIPS
Director 1997-11-25 2000-04-06
SIDNEY GILMORE
Director 1997-11-25 1999-04-22
JAMES O'MAHONY
Director 1997-11-25 1999-04-22
JOHN NORCOTT OULTRAM
Director 1997-11-25 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HERMON HODGE DAVID HERMON HODGE LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
DAVID HERMON HODGE HERMON HODGE LIMITED Director 1991-08-29 CURRENT 1976-03-05 Active
JANET KETTLEWELL FLARE (1980) LIMITED Director 2015-02-28 CURRENT 1980-08-21 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
2024-10-28CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2024-05-0230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-22DIRECTOR APPOINTED MR PHILIP JOHN MURRAY
2022-06-22AP01DIRECTOR APPOINTED MR PHILIP JOHN MURRAY
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JODIE ANN ALLAN
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM Wellington House Starley Way Birmingham International Park Solihull B37 7HB England
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22TM02Termination of appointment of Guy Robert Pulham on 2021-01-22
2021-01-22AP03Appointment of Mr Ken Cronin as company secretary on 2021-01-22
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-10RES01ADOPT ARTICLES 10/07/20
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERMON HODGE
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Vienna House International Square Starley Way Birmingham West Midlands B37 7GN
2019-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GUY PULHAM on 2019-11-01
2019-11-01AP01DIRECTOR APPOINTED MR RORY MICHAEL ANDREW CLARKE
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-13MEM/ARTSARTICLES OF ASSOCIATION
2019-07-31RES15CHANGE OF COMPANY NAME 15/10/22
2019-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-31MR05All of the property or undertaking has been released from charge for charge number 2
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONROY NOLAN
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-15AP03Appointment of Mr Guy Pulham as company secretary on 2018-02-05
2018-02-15AP01DIRECTOR APPOINTED MRS JANET KETTLEWELL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOLDEN GRANT
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-17TM02Termination of appointment of Mark Henry Joseph Askew on 2017-02-17
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-05AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-18AP01DIRECTOR APPOINTED MR NICHOLAS HAYES
2015-05-18AP01DIRECTOR APPOINTED MR DUNCAN HOLDEN GRANT
2015-05-18AP01DIRECTOR APPOINTED MRS JODIE ANN ALLAN
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'MAHONY
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEEKIN
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN
2014-09-26AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PRINCE
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-21AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CHAMBERS
2012-09-24AR0122/09/12 NO MEMBER LIST
2012-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUNT
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATHERELL
2011-09-23AR0122/09/11 NO MEMBER LIST
2011-09-05AP03SECRETARY APPOINTED MR MARK HENRY JOSEPH ASKEW
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HANCOCK
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-06AR0122/09/10 NO MEMBER LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'MAHONY / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEEKIN / 01/10/2009
2010-07-26AP01DIRECTOR APPOINTED MR SAMUEL CHAMBERS
2010-07-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL DAVIS
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-17RES01ADOPT ARTICLES 22/04/2010
2010-05-14AP01DIRECTOR APPOINTED MR MARK CONROY NOLAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EXLEY
2009-10-16AR0122/09/09 NO MEMBER LIST
2009-09-22288aDIRECTOR APPOINTED JAMES O'MAHONY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR SHAUN COOPER
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR KEITH DURRANT
2008-10-03363aANNUAL RETURN MADE UP TO 22/09/08
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAYES
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-25288aDIRECTOR APPOINTED KEITH DURRANT
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN EVESON
2008-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-20RES01ALTER MEMORANDUM 24/04/2008
2008-05-15RES01ADOPT ARTICLES 24/04/2008
2007-10-02363aANNUAL RETURN MADE UP TO 22/09/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-14288bDIRECTOR RESIGNED
2007-05-14288bDIRECTOR RESIGNED
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 3 SLATERS COURT PRINCESS STREET KNUTSFORD CHESHIRE WA16 6BW
2006-10-25363sANNUAL RETURN MADE UP TO 22/09/06
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-10363aANNUAL RETURN MADE UP TO 22/09/05
2005-08-18MEM/ARTSARTICLES OF ASSOCIATION
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2004-10-21363sANNUAL RETURN MADE UP TO 22/09/04
2004-10-20288bDIRECTOR RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-09363sANNUAL RETURN MADE UP TO 22/09/03
2003-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED 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 UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEED OF DEPOSIT 2002-12-19 Outstanding THE DAVID W MANSFIELD SIPP
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED registering or being granted any patents
Domain Names

UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED owns 6 domain names.

downstream-magazine.co.uk   downstreammagazine.co.uk   federationofpetroleumsuppliers.co.uk   fpsexpo.co.uk   fpsonline.co.uk   oilsave.co.uk  

Trademarks
We have not found any records of UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED. 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 (94110 - Activities of business and employers membership organizations) as UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED 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 UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED 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 UK & IRELAND FUEL DISTRIBUTORS ASSOCIATION LIMITED 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.