Redvers Close
Leeds
West Yorkshire
LS16 6QY
Director Name | Mr Stephen Elliott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Miss Jennifer Marie McQuaid |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Patrick Bolger |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2023(26 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Paul Vaughan Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Stonedene House 10 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Graham Rawson Lister |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Black Dog Forge East Breary Farm Arthington Road, Bramhope Leeds West Yorkshire LS16 9LQ |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2005(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood Woodlands Road Bromley Kent BR1 2AR |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Benjamin Marcus Jordan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Daire Keating |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 2019(22 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Mr Killian Bane |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2019(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 December 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.fuelcardgroup.com |
---|---|
Telephone | 0131 2312013 |
Telephone region | Edinburgh |
Registered Address | Alexandra House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £698,212,000 |
Gross Profit | £22,129,000 |
Net Worth | £7,952,000 |
Cash | £864,000 |
Current Liabilities | £63,031,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 March 1997 | Delivered on: 3 April 1997 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 |
---|
27 October 2023 | Appointment of Mr Patrick Bolger as a director on 27 October 2023 (2 pages) |
---|---|
27 October 2023 | Termination of appointment of Daire Keating as a director on 27 October 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 March 2023 (18 pages) |
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
28 December 2022 | Termination of appointment of Killian Bane as a director on 28 December 2022 (1 page) |
3 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
2 September 2021 | Appointment of Miss Jennifer Marie Mcquaid as a director on 1 September 2021 (2 pages) |
2 September 2021 | Director's details changed for Mr Killian Bane on 1 September 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
31 May 2019 | Termination of appointment of Benjamin Marcus Jordan as a director on 31 May 2019 (1 page) |
29 May 2019 | Appointment of Mr Killian Bane as a director on 29 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr Daire Keating as a director on 14 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Edward Gerard O'brien as a director on 14 January 2019 (1 page) |
10 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Edward O'brien as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Donal Murphy as a director on 25 September 2017 (1 page) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
16 December 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
14 February 2014 | Resolutions
|
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
11 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Resolutions
|
19 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
19 February 2013 | Resolutions
|
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
16 June 2010 | Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Benjamin Marcus Jordan on 20 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Stephen Elliott on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Donal Murphy on 20 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Stephen Elliott on 20 May 2010 (1 page) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 8 kerry hill horsforth leeds LS18 4AY (1 page) |
20 October 2008 | Appointment terminated director anthony levy (1 page) |
20 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
20 October 2008 | Appointment terminated director anthony levy (1 page) |
20 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 April 2008 | Director appointed mr benjamin marcus jordan (2 pages) |
17 April 2008 | Director appointed mr benjamin marcus jordan (2 pages) |
16 April 2008 | Director appointed mr stephen elliott (2 pages) |
16 April 2008 | Director appointed mr stephen elliott (2 pages) |
15 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
15 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
20 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
10 January 2006 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 January 2005 | Auditor's resignation (1 page) |
26 January 2005 | Auditor's resignation (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
30 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
30 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 March 2000 | Company name changed floyd group holdings LIMITED\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed floyd group holdings LIMITED\certificate issued on 22/03/00 (2 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members
|
28 May 1998 | Return made up to 20/05/98; full list of members
|
22 January 1998 | Return made up to 02/01/98; full list of members (7 pages) |
22 January 1998 | Return made up to 02/01/98; full list of members (7 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
27 April 1997 | Statement of affairs (6 pages) |
27 April 1997 | Ad 19/03/97--------- £ si 10000@1 (2 pages) |
27 April 1997 | Statement of affairs (6 pages) |
27 April 1997 | Ad 19/03/97--------- £ si 10000@1 (2 pages) |
24 April 1997 | Ad 19/03/97--------- £ si 408026@1 (3 pages) |
24 April 1997 | Statement of affairs (9 pages) |
24 April 1997 | Ad 19/03/97--------- £ si 408026@1 (3 pages) |
24 April 1997 | Statement of affairs (9 pages) |
17 April 1997 | Ad 19/03/97--------- £ si 10000@1=10000 £ ic 408028/418028 (2 pages) |
17 April 1997 | Ad 19/03/97--------- £ si 10000@1=10000 £ ic 408028/418028 (2 pages) |
9 April 1997 | Nc inc already adjusted 19/03/97 (1 page) |
9 April 1997 | Nc inc already adjusted 19/03/97 (1 page) |
7 April 1997 | Ad 19/03/97--------- £ si 408026@1=408026 £ ic 2/408028 (2 pages) |
7 April 1997 | Ad 19/03/97--------- £ si 408026@1=408026 £ ic 2/408028 (2 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Nc inc already adjusted 19/03/97 (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Nc inc already adjusted 19/03/97 (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Company name changed pinco 890 LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed pinco 890 LIMITED\certificate issued on 07/02/97 (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 41 park square leeds LS1 2NS (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 41 park square leeds LS1 2NS (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 February 1997 | Secretary resigned (1 page) |
2 January 1997 | Incorporation (15 pages) |
2 January 1997 | Incorporation (15 pages) |