Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCFUEL LIMITED
Company Information for

ROCFUEL LIMITED

WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT,
Company Registration Number
06281859
Private Limited Company
Active

Company Overview

About Rocfuel Ltd
ROCFUEL LIMITED was founded on 2007-06-15 and has its registered office in Durham. The organisation's status is listed as "Active". Rocfuel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROCFUEL LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Previous Names
CENTRAL SPOT LIMITED31/08/2007
Filing Information
Company Number 06281859
Company ID Number 06281859
Date formed 2007-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCFUEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCFUEL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LESLIE ANSON
Director 2007-08-24
ROBERT JAMES KENNEDY
Director 2007-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DUNCAN COCKBURN
Director 2009-12-31 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-07-01
GORDON FRANK COLENSO BANHAM
Director 2009-12-31 2011-12-05
LLOYD JOHN LEMMON
Company Secretary 2008-07-10 2009-02-23
STEPHEN NIGEL MACQUARRIE
Company Secretary 2007-08-24 2008-07-10
DANIEL PATRICK MOYNIHAN
Company Secretary 2007-06-19 2007-08-24
REBECCA JANE MCCALL
Director 2007-06-19 2007-08-24
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2007-06-15 2007-06-19
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-06-15 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
ROBERT JAMES KENNEDY ANETICA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
ROBERT JAMES KENNEDY WHIN SOLUTIONS LIMITED Director 2004-05-19 CURRENT 2004-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Audit exemption subsidiary accounts made up to 2023-05-31
2024-01-24Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-01-24Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-24Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED JOHN WILLIAM YOUNG STRACHAN SAMUEL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-31AP01DIRECTOR APPOINTED JOHN PAUL BURKS
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-09-09AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES KENNEDY
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03CH01Director's details changed for Mr Steven Leslie Anson on 2014-12-03
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-18AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-06-15
2012-08-03ANNOTATIONClarification
2012-07-12AR0115/06/09 FULL LIST AMEND
2012-07-12AR0115/06/08 FULL LIST AMEND
2012-07-04RP04SECOND FILING WITH MUD 15/06/12 FOR FORM AR01
2012-07-04RP04SECOND FILING WITH MUD 15/06/11 FOR FORM AR01
2012-07-04ANNOTATIONClarification
2012-06-25AR0115/06/12 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BANHAM
2011-07-05AR0115/06/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2010-07-02AR0115/06/10 FULL LIST
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-06AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2010-01-06AP01DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KENNEDY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 04/12/2009
2009-10-16RES13ENTER ARRANGEMENT/TRANSACTION
2009-10-16RES01ALTER ARTICLES
2009-10-16MEM/ARTSARTICLES OF ASSOCIATION
2009-10-16RES01ALTER ARTICLES
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 10/07/2009
2009-07-10363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-10225PREVSHO FROM 30/06/2008 TO 31/05/2008
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2008-07-16288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2008-07-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MACQUARRIE
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, C/O WALKER MORRIS, KINGS COURT, 12 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2HL
2007-09-20RES12VARYING SHARE RIGHTS AND NAMES
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-1188(2)RAD 24/08/07--------- £ SI 999@1=999 £ IC 1/1000
2007-08-31CERTNMCOMPANY NAME CHANGED CENTRAL SPOT LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2007-06-21288bSECRETARY RESIGNED
2007-06-21288bDIRECTOR RESIGNED
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products



Licences & Regulatory approval
We could not find any licences issued to ROCFUEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCFUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROCFUEL LIMITED registering or being granted any patents
Domain Names

ROCFUEL LIMITED owns 1 domain names.

maxibrite.co.uk  

Trademarks
We have not found any records of ROCFUEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCFUEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as ROCFUEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCFUEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROCFUEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0144013020

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCFUEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCFUEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.