Company NameApollo Fuels Limited
Company StatusActive
Company Number02322700
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD

Contact

Websiteapollofuels.co.uk
Email address[email protected]
Telephone0114 2436814
Telephone regionSheffield

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Newell & Wright (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,211,544
Cash£707,298
Current Liabilities£1,791,725

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

25 September 2018Delivered on: 26 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the south side of meadow bank road, rotherham registered at the land registry under title number SYK318349.
Outstanding
24 July 1997Delivered on: 31 July 1997
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 January 1989Delivered on: 11 January 1989
Persons entitled: Conoco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating security all book debts now or at any time during the continuance of this security due or owing to apollo fuels limited.
Outstanding
22 November 1995Delivered on: 28 November 1995
Satisfied on: 16 June 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or royoil limited to the chargee under the terms of this debenture.
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

25 May 2023Full accounts made up to 31 August 2022 (29 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 August 2021 (11 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 August 2018 (11 pages)
26 September 2018Registration of charge 023227000004, created on 25 September 2018 (16 pages)
13 April 2018Accounts for a small company made up to 31 August 2017 (10 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (12 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 August 2002 (16 pages)
19 May 2003Full accounts made up to 31 August 2002 (16 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (16 pages)
21 March 2000Full accounts made up to 31 August 1999 (16 pages)
16 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
15 January 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
3 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 1997Full accounts made up to 31 August 1996 (16 pages)
18 February 1997Full accounts made up to 31 August 1996 (16 pages)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
9 April 1996Full accounts made up to 31 December 1995 (10 pages)
9 April 1996Full accounts made up to 31 December 1995 (10 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
28 November 1995Particulars of mortgage/charge (8 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
8 February 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
25 October 1994Registered office changed on 25/10/94 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
8 March 1994Full accounts made up to 31 December 1993 (10 pages)
13 January 1994Secretary's particulars changed;director's particulars changed (2 pages)
16 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1993Full accounts made up to 31 December 1992 (8 pages)
9 April 1992Return made up to 31/03/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 May 1991Return made up to 31/03/91; no change of members (6 pages)
27 February 1991Accounts for a small company made up to 31 December 1990 (4 pages)
4 February 1991Registered office changed on 04/02/91 from: 6 churchfield court barnsley south yorkshire S70 2JT (1 page)
4 June 1990Return made up to 31/03/90; full list of members (4 pages)
18 January 1989Accounting reference date notified as 31/12 (1 page)
16 January 1989Registered office changed on 16/01/89 from: 2 baches street london N1 6UB (1 page)
16 January 1989Director resigned;new director appointed (4 pages)
11 January 1989Particulars of mortgage/charge (3 pages)
20 December 1988Company name changed\certificate issued on 20/12/88 (2 pages)
15 December 1988Memorandum and Articles of Association (7 pages)
15 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1988Incorporation (9 pages)