North Anston
Sheffield
South Yorkshire
S31 7DD
Director Name | Mr Simon James Lawtey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1RT |
Director Name | Mr Stephen James Newell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1RT |
Director Name | Mr Paul Nicholas Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rightstone Lodge Kiveton Lane Todwick Sheffield S26 1HL |
Secretary Name | Mr Francis Ronald Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Sanctuary Fields North Anston Sheffield South Yorkshire S31 7DD |
Website | apollofuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2436814 |
Telephone region | Sheffield |
Registered Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Newell & Wright (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,211,544 |
Cash | £707,298 |
Current Liabilities | £1,791,725 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
25 September 2018 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 |
25 May 2023 | Full accounts made up to 31 August 2022 (29 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
26 September 2018 | Registration of charge 023227000004, created on 25 September 2018 (16 pages) |
13 April 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
10 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
21 February 2014 | Termination of appointment of Francis Newell as a secretary (1 page) |
21 February 2014 | Termination of appointment of Francis Newell as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
11 June 2002 | Accounts for a medium company made up to 31 August 2001 (16 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (16 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members
|
16 April 1999 | Return made up to 31/03/99; no change of members
|
15 January 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
15 January 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
3 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members
|
25 April 1997 | Return made up to 31/03/97; full list of members
|
18 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
21 August 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
21 August 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
17 April 1996 | Return made up to 31/03/96; full list of members
|
9 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
28 November 1995 | Particulars of mortgage/charge (8 pages) |
28 November 1995 | Particulars of mortgage/charge (8 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
8 February 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
25 October 1994 | Registered office changed on 25/10/94 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
8 March 1994 | Full accounts made up to 31 December 1993 (10 pages) |
13 January 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 April 1993 | Return made up to 31/03/93; full list of members
|
4 March 1993 | Full accounts made up to 31 December 1992 (8 pages) |
9 April 1992 | Return made up to 31/03/92; no change of members
|
8 May 1991 | Return made up to 31/03/91; no change of members (6 pages) |
27 February 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
4 February 1991 | Registered office changed on 04/02/91 from: 6 churchfield court barnsley south yorkshire S70 2JT (1 page) |
4 June 1990 | Return made up to 31/03/90; full list of members (4 pages) |
18 January 1989 | Accounting reference date notified as 31/12 (1 page) |
16 January 1989 | Registered office changed on 16/01/89 from: 2 baches street london N1 6UB (1 page) |
16 January 1989 | Director resigned;new director appointed (4 pages) |
11 January 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1988 | Company name changed\certificate issued on 20/12/88 (2 pages) |
15 December 1988 | Memorandum and Articles of Association (7 pages) |
15 December 1988 | Resolutions
|
29 November 1988 | Incorporation (9 pages) |