Company NameFuel Card Limited
Company StatusActive
Company Number02612869
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Secretary NameMr Stephen Elliott
NationalityBritish
StatusCurrent
Appointed01 April 2000(8 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Stephen Elliott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMiss Jennifer Marie McQuaid
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Patrick Bolger
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2023(32 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NamePaul Vaughan Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressStonedene House
10 Stonedene Park Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameGraham Rawson Lister
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressBlack Dog Forge East Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Secretary NamePaul Vaughan Butterworth
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address59 Aire Road
Wetherby
West Yorkshire
LS22 4UE
Secretary NameMrs Ruth Edmundson
NationalityBritish
StatusResigned
Appointed30 August 1991(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Mary's Park Green
Leeds
West Yorkshire
LS12 3UY
Director NameMr Benjamin Marcus Jordan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(11 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2006(15 years, 4 months after company formation)
Appointment Duration11 years (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Daire Keating
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameMr Killian Bane
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2019(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 December 2022)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefuelcard-expert.com
Telephone0113 3846266
Telephone regionLeeds

Location

Registered AddressAlexandra House Lawnswood Business Park
Redvers Close
Leeds
West Yorkshire
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

326.7k at £1Fuel Card Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

30 August 1991Delivered on: 12 September 1991
Satisfied on: 13 January 2005
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.
Fully Satisfied

Filing History

27 October 2023Termination of appointment of Daire Keating as a director on 27 October 2023 (1 page)
27 October 2023Appointment of Mr Patrick Bolger as a director on 27 October 2023 (2 pages)
11 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 December 2022Termination of appointment of Killian Bane as a director on 28 December 2022 (1 page)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
2 September 2021Appointment of Miss Jennifer Marie Mcquaid as a director on 1 September 2021 (2 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
31 May 2019Termination of appointment of Benjamin Marcus Jordan as a director on 31 May 2019 (1 page)
29 May 2019Appointment of Mr Killian Bane as a director on 29 May 2019 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Daire Keating as a director on 14 January 2019 (2 pages)
18 January 2019Termination of appointment of Edward Gerard O'brien as a director on 14 January 2019 (1 page)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 September 2017Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page)
27 September 2017Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page)
27 September 2017Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 326,683
(5 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 326,683
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 326,683
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 326,683
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 326,683
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 326,683
(5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (10 pages)
20 December 2012Full accounts made up to 31 March 2012 (10 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (10 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
11 June 2010Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page)
11 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page)
15 January 2010Full accounts made up to 31 March 2009 (11 pages)
15 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 pages)
21 November 2008Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page)
21 November 2008Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
19 June 2008Return made up to 20/05/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
12 June 2007Return made up to 20/05/07; full list of members (2 pages)
20 January 2007Full accounts made up to 31 March 2006 (9 pages)
20 January 2007Full accounts made up to 31 March 2006 (9 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
6 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Full accounts made up to 31 March 2005 (8 pages)
10 January 2006Full accounts made up to 31 March 2005 (8 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
1 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 January 2005Auditor's resignation (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Auditor's resignation (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (8 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
2 July 2003Full accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
5 September 2002New director appointed (1 page)
5 September 2002New director appointed (1 page)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
7 June 2002Return made up to 20/05/02; full list of members (7 pages)
7 June 2002Return made up to 20/05/02; full list of members (7 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 2001Return made up to 20/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 20/05/00; full list of members (6 pages)
25 May 2000Return made up to 20/05/00; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
30 March 2000Company name changed floyd fuel oils LIMITED\certificate issued on 30/03/00 (2 pages)
30 March 2000Company name changed floyd fuel oils LIMITED\certificate issued on 30/03/00 (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
4 June 1999Return made up to 20/05/99; full list of members (7 pages)
4 June 1999Return made up to 20/05/99; full list of members (7 pages)
28 May 1998Return made up to 20/05/98; full list of members (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Full accounts made up to 31 December 1997 (9 pages)
28 May 1998Return made up to 20/05/98; full list of members (7 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Return made up to 20/05/97; full list of members (7 pages)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 May 1997Return made up to 20/05/97; full list of members (7 pages)
4 April 1997Memorandum and Articles of Association (10 pages)
4 April 1997Memorandum and Articles of Association (10 pages)
1 April 1997Company name changed floyd group LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 April 1997Company name changed floyd group LIMITED\certificate issued on 02/04/97 (2 pages)
21 March 1997Memorandum and Articles of Association (10 pages)
21 March 1997Memorandum and Articles of Association (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1995Secretary's particulars changed (2 pages)
12 September 1995Secretary's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
7 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 May 1994Full accounts made up to 31 December 1993 (10 pages)
26 May 1994Full accounts made up to 31 December 1993 (10 pages)
5 June 1993Full accounts made up to 31 December 1992 (8 pages)
5 June 1993Full accounts made up to 31 December 1992 (8 pages)
8 June 1992Full accounts made up to 31 December 1991 (10 pages)
8 June 1992Full accounts made up to 31 December 1991 (10 pages)