Company NameNorth Mid Fuels Limited
DirectorsSteven John Edwin Beamish and Joyce Diane Beamish
Company StatusActive
Company Number02704093
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years, 1 month 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 Steven John Edwin Beamish
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Raven Avenue
Tibshelf
Alfreton
Derbyshire
DE55 5NR
Secretary NameJoyce Diane Beamish
NationalityBritish
StatusCurrent
Appointed14 May 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address17 Raven Avenue
Tibshelf
Alfreton
Derbyshire
DE55 5NR
Director NameMrs Joyce Diane Beamish
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(24 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Raven Avenue
Tibshelf
Alfreton
Derbyshire
DE55 5NR
Secretary NameDeborah Townend
NationalityBritish
StatusResigned
Appointed10 April 1992(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2003)
RoleSecretary
Correspondence Address48 Yew Lane
Sheffield
South Yorkshire
S5 9AN
Director NameAnthony Edward Scarlett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Yew Lane
Ecclesfield
Sheffield
South Yorkshire
S5 9AN
Secretary NameAnthony Edward Scarlett
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year after company formation)
Appointment Duration-1 years (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Yew Lane
Ecclesfield
Sheffield
South Yorkshire
S5 9AN
Director NameTony Edward Scarlett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(1 year, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Yew Lane
Sheffield
S5 9AN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address50 Hoyland Road
Hoyland Common
Barnsley
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1S.j.e. Beamish
100.00%
Ordinary

Financials

Year2014
Net Worth£115,155
Cash£28,018
Current Liabilities£494,020

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

14 January 2019Delivered on: 14 January 2019
Persons entitled: M & G Solid Fuels LLP

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the borrower.
Outstanding
18 May 1999Delivered on: 26 May 1999
Persons entitled: Tsb 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

Filing History

28 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 January 2019Registration of charge 027040930002, created on 14 January 2019 (37 pages)
12 December 2018Satisfaction of charge 1 in full (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 April 2016Appointment of Mrs Joyce Diane Beamish as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mrs Joyce Diane Beamish as a director on 12 April 2016 (2 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Steven John Edwin Beamish on 1 November 2009 (2 pages)
9 April 2010Director's details changed for Steven John Edwin Beamish on 1 November 2009 (2 pages)
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Steven John Edwin Beamish on 1 November 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 May 2008Return made up to 06/04/08; no change of members (6 pages)
8 May 2008Return made up to 06/04/08; no change of members (6 pages)
7 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 May 2007Return made up to 06/04/07; no change of members (6 pages)
11 May 2007Return made up to 06/04/07; no change of members (6 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
12 April 2006Return made up to 06/04/06; full list of members (6 pages)
12 April 2006Return made up to 06/04/06; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 April 2005Return made up to 06/04/05; full list of members (6 pages)
14 April 2005Return made up to 06/04/05; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (2 pages)
1 September 2003Secretary resigned (2 pages)
13 August 2003Secretary's particulars changed (1 page)
13 August 2003Secretary's particulars changed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
30 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
29 April 2003Return made up to 06/04/03; full list of members (7 pages)
29 April 2003Return made up to 06/04/03; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
30 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
11 April 2002Return made up to 06/04/02; full list of members (7 pages)
11 April 2002Return made up to 06/04/02; full list of members (7 pages)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
8 June 2001Full accounts made up to 31 October 2000 (10 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 October 1999 (10 pages)
4 July 2000Full accounts made up to 31 October 1999 (10 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
26 May 1999Particulars of mortgage/charge (9 pages)
19 April 1999Return made up to 06/04/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 October 1998 (9 pages)
19 April 1999Return made up to 06/04/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 October 1998 (9 pages)
12 August 1998Full accounts made up to 31 October 1997 (10 pages)
12 August 1998Full accounts made up to 31 October 1997 (10 pages)
14 April 1998Return made up to 06/04/98; no change of members (4 pages)
14 April 1998Return made up to 06/04/98; no change of members (4 pages)
22 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
22 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
10 April 1996Return made up to 06/04/96; full list of members (6 pages)
10 April 1996Return made up to 06/04/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
3 April 1995Return made up to 06/04/95; no change of members (4 pages)
3 April 1995Return made up to 06/04/95; no change of members (4 pages)