Company NameA.D. Fuel Oils Limited
DirectorAlan Paul
Company StatusActive
Company Number01748979
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Alan Paul
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanters Lane
Great Leighs
Essex
CM3 1QX
Secretary NameMr Alan Paul
NationalityBritish
StatusCurrent
Appointed23 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanters Lane
Great Leighs
Essex
CM3 1QX
Director NameMrs Christine Ann Paul
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanters Lane
Great Leighs
Essex
CM3 1QX

Contact

Websiteadfueloils.co.uk
Telephone01245 362616
Telephone regionChelmsford

Location

Registered AddressBanters Lane
Great Leighs
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

100 at £1Alan Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000,410
Cash£816,945
Current Liabilities£605,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

20 June 2018Delivered on: 27 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Banters lane great leighs chelmsford essex t/no: EX450771.
Outstanding
22 December 2009Delivered on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 August 1998Delivered on: 25 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of banters lane great leighs chelmsford essex t/n EX450771. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1998Delivered on: 5 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 September 1996Delivered on: 12 September 1996
Satisfied on: 13 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Icklingham service station the street icklingham forest heath suffolk t/no: SK143972. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 July 1991Delivered on: 30 July 1991
Satisfied on: 13 April 2000
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property situate at great leighs chelmsford essex having a frontage to banker's lane great leighs. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 July 1991Delivered on: 29 July 1991
Satisfied on: 26 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Registration of charge 017489790007, created on 20 June 2018 (9 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
18 September 2014Termination of appointment of Christine Ann Paul as a director on 16 September 2014 (1 page)
18 September 2014Termination of appointment of Christine Ann Paul as a director on 16 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 October 2009Director's details changed for Mrs Christine Ann Paul on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Secretary's details changed for Mr Alan Paul on 23 October 2009 (1 page)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Alan Paul on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Alan Paul on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Alan Paul on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs Christine Ann Paul on 23 October 2009 (2 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 November 2006Return made up to 23/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 2006Return made up to 23/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
28 October 2004Return made up to 23/10/04; full list of members (7 pages)
10 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
10 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
6 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Return made up to 23/10/03; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
27 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
29 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Return made up to 05/11/99; full list of members (6 pages)
10 November 1999Return made up to 05/11/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1998Return made up to 05/11/98; full list of members (4 pages)
11 November 1998Return made up to 05/11/98; full list of members (4 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 05/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Return made up to 05/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1996Return made up to 11/11/96; no change of members (4 pages)
14 November 1996Return made up to 11/11/96; no change of members (4 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 November 1995Return made up to 23/11/95; full list of members (6 pages)
16 November 1995Return made up to 23/11/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)