Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLE OF WIGHT FUELS LIMITED
Company Information for

ISLE OF WIGHT FUELS LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
08011071
Private Limited Company
Active

Company Overview

About Isle Of Wight Fuels Ltd
ISLE OF WIGHT FUELS LIMITED was founded on 2012-03-29 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Isle Of Wight Fuels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISLE OF WIGHT FUELS LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in CM16
 
Filing Information
Company Number 08011071
Company ID Number 08011071
Date formed 2012-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB134183236  
Last Datalog update: 2024-04-06 13:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE OF WIGHT FUELS 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 ISLE OF WIGHT FUELS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2012-03-29
STEVEN JOHN BACK
Director 2016-02-29
KAREN JUANITA DICKENS
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES LYNN
Director 2012-03-29 2016-05-31
GUY JAMES VIGAR
Director 2014-08-26 2016-05-05
RICHARD ANTONY CARGILL SCOTT
Director 2012-03-29 2015-05-05
GRAHAM FREDERICK PEACOCK
Director 2012-03-29 2012-04-30
SUSAN MARGARET TOBBELL
Director 2012-03-29 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK MERCURY FORECOURTS LTD Director 2016-12-13 CURRENT 2008-05-29 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off
KAREN JUANITA DICKENS HALEY HILL SERVICE STATION LTD Director 2016-12-21 CURRENT 2001-02-01 Active - Proposal to Strike off
KAREN JUANITA DICKENS ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
KAREN JUANITA DICKENS LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
KAREN JUANITA DICKENS LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
KAREN JUANITA DICKENS LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
KAREN JUANITA DICKENS BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off

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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Change of details for Malthurst Petroleum Limited as a person with significant control on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16PSC05Change of details for Malthurst Petroleum Limited as a person with significant control on 2019-07-16
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-04-01AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-04-01TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-11-26AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-08AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-09-28AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-29AAFULL ACCOUNTS MADE UP TO 01/10/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-07-04AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-20AAFULL ACCOUNTS MADE UP TO 02/10/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080110710001
2016-09-14AUDAUDITOR'S RESIGNATION
2016-09-02AUDAUDITOR'S RESIGNATION
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES VIGAR
2016-05-06AAFULL ACCOUNTS MADE UP TO 27/09/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0129/03/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR STEVEN BACK
2016-03-02AP01DIRECTOR APPOINTED DR KAREN JUANITA DICKENS
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080110710001
2015-07-01AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0129/03/15 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR GUY JAMES VIGAR
2014-06-19AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0129/03/14 FULL LIST
2014-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-17AR0129/03/13 FULL LIST
2013-04-17AD02SAIL ADDRESS CREATED
2013-03-25AA30/09/12 TOTAL EXEMPTION FULL
2013-01-03AA01PREVSHO FROM 31/03/2013 TO 30/09/2012
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOCK
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TOBBELL
2012-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1111225 Active Licenced property: KINGSTON ROAD COWES OIL TERMINAL EAST COWES GB PO32 6HF. Correspondance address: 4 GROVE LANE VINCENT HOUSE EPPING GB CM16 4LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ISLE OF WIGHT FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ISLE OF WIGHT FUELS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ISLE OF WIGHT FUELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLE OF WIGHT FUELS LIMITED
Trademarks
We have not found any records of ISLE OF WIGHT FUELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISLE OF WIGHT FUELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-3 GBP £5,930
Isle of Wight Council 2013-12 GBP £6,066
Isle of Wight Council 2013-7 GBP £2,528
Isle of Wight Council 2013-4 GBP £6,323
Isle of Wight Council 2013-2 GBP £7,734
Isle of Wight Council 2013-1 GBP £2,071
Isle of Wight Council 2012-7 GBP £4,092
Isle of Wight Council 2012-6 GBP £6,085
Isle of Wight Council 2012-5 GBP £35,653
Isle of Wight Council 2012-4 GBP £13,953
Isle of Wight Council 2012-3 GBP £5,702
Isle of Wight Council 2012-2 GBP £15,448
Isle of Wight Council 2012-1 GBP £20,237
Isle of Wight Council 2011-12 GBP £18,740
Isle of Wight Council 2011-11 GBP £22,857
Isle of Wight Council 2011-10 GBP £17,009
Isle of Wight Council 2011-9 GBP £15,203
Isle of Wight Council 2011-8 GBP £16,886
Isle of Wight Council 2011-7 GBP £23,564
Isle of Wight Council 2011-6 GBP £23,643
Isle of Wight Council 2011-5 GBP £22,011
Isle of Wight Council 2011-4 GBP £22,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ISLE OF WIGHT FUELS 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 ISLE OF WIGHT FUELS 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 ISLE OF WIGHT FUELS 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.