Company NameM. & G. Fuels Limited
Company StatusActive
Company Number01874853
CategoryPrivate Limited Company
Incorporation Date31 December 1984(39 years, 4 months 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 NameJohn Grand
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Way
Thruston Village
Hartlepool
TS26 0WA
Director NameMargaret Grand
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Way
Throston
Hartlepool
TS26 0WA
Director NameMarion Mallabar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
Hart Village
Hartlepool
Cleveland
TS27 3BT
Director NameMr William John Mallabar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressTudor Cottage
Hart Village
Hartlepool
Cleveland
Secretary NameMrs Leanne Elizabeth Metcalfe
StatusCurrent
Appointed26 July 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressPlot 9
Sandgate Industrial Estate
Mainsforth Terrace
Hartlepool
TS25 1TZ
Secretary NameEdwin Hird
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 6 months after company formation)
Appointment Duration30 years (resigned 26 July 2021)
RoleCompany Director
Correspondence Address50 Telford
High Shincliffe
Co Durham
DH1 2YJ

Contact

Websitemgfuels.co.uk
Telephone01429 868748
Telephone regionHartlepool

Location

Registered AddressPlot 9
Sandgate Industrial Estate
Mainsforth Terrace
Hartlepool
TS25 1TZ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Grand
50.00%
Ordinary
50 at £1William John Mallabar
50.00%
Ordinary

Financials

Year2014
Net Worth£4,002,719
Current Liabilities£352,326

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

1 February 1993Delivered on: 4 February 1993
Satisfied on: 12 September 2012
Persons entitled: United Mizrahi Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest in & to all sums from time to time standing to the credit of such accounts & the proceeds thereof.
Fully Satisfied
13 November 1985Delivered on: 18 November 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under any deposit receipt.
Outstanding
22 February 1985Delivered on: 27 February 1985
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 f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill book & other debts.
Outstanding

Filing History

7 November 2023Accounts for a small company made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (8 pages)
21 October 2021Accounts for a small company made up to 31 March 2021 (7 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Edwin Hird as a secretary on 26 July 2021 (1 page)
11 October 2021Appointment of Mrs Leanne Elizabeth Metcalfe as a secretary on 26 July 2021 (2 pages)
11 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 March 2020 (7 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
7 November 2017Register inspection address has been changed from Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB (1 page)
7 November 2017Register inspection address has been changed from Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB (1 page)
10 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 November 2016Register inspection address has been changed to Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page)
23 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
23 November 2016Register inspection address has been changed to Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Evolution Business and Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB (1 page)
14 December 2015Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England to Evolution Business and Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB (1 page)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
22 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 January 2014Register inspection address has been changed (1 page)
9 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Register inspection address has been changed (1 page)
12 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
17 November 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
17 November 2009Accounts for a medium company made up to 30 April 2009 (16 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
23 September 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
23 September 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
28 November 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
17 October 2007Return made up to 26/07/07; no change of members (8 pages)
17 October 2007Return made up to 26/07/07; no change of members (8 pages)
7 August 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
7 August 2007Accounts for a medium company made up to 31 January 2007 (19 pages)
13 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
1 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
22 August 2005Return made up to 26/07/05; full list of members (8 pages)
22 August 2005Return made up to 26/07/05; full list of members (8 pages)
6 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
6 June 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
29 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
25 June 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
26 May 2004Registered office changed on 26/05/04 from: middleton road hartlepool docks hartlepool TS24 0PA (1 page)
26 May 2004Registered office changed on 26/05/04 from: middleton road hartlepool docks hartlepool TS24 0PA (1 page)
18 August 2003Return made up to 26/07/03; full list of members (8 pages)
18 August 2003Return made up to 26/07/03; full list of members (8 pages)
25 July 2003Full accounts made up to 31 January 2003 (23 pages)
25 July 2003Full accounts made up to 31 January 2003 (23 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
8 August 2002Return made up to 26/07/02; full list of members (8 pages)
18 June 2002Full accounts made up to 31 January 2002 (21 pages)
18 June 2002Full accounts made up to 31 January 2002 (21 pages)
28 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 January 2001 (18 pages)
16 July 2001Full accounts made up to 31 January 2001 (18 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 January 2000 (18 pages)
28 June 2000Full accounts made up to 31 January 2000 (18 pages)
18 August 1999Full accounts made up to 31 January 1999 (21 pages)
18 August 1999Full accounts made up to 31 January 1999 (21 pages)
11 August 1999Return made up to 26/07/99; full list of members (6 pages)
11 August 1999Return made up to 26/07/99; full list of members (6 pages)
9 November 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
9 November 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
1 October 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 October 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 01/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (19 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (19 pages)
26 November 1996Full accounts made up to 31 January 1996 (21 pages)
26 November 1996Full accounts made up to 31 January 1996 (21 pages)
14 August 1996Return made up to 26/07/96; full list of members (6 pages)
14 August 1996Return made up to 26/07/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 January 1995 (19 pages)
31 October 1995Full accounts made up to 31 January 1995 (19 pages)
17 August 1995Return made up to 26/07/95; no change of members (4 pages)
17 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 July 1994Return made up to 26/07/94; no change of members (4 pages)
29 July 1994Return made up to 26/07/94; no change of members (4 pages)
5 October 1993Return made up to 26/07/93; full list of members (6 pages)
5 October 1993Return made up to 26/07/93; full list of members (6 pages)
5 October 1992Return made up to 26/07/92; no change of members
  • 363(287) ‐ Registered office changed on 05/10/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1992Return made up to 26/07/92; no change of members
  • 363(287) ‐ Registered office changed on 05/10/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1991Return made up to 26/07/91; no change of members (6 pages)
26 November 1991Return made up to 26/07/91; no change of members (6 pages)
16 October 1990Return made up to 12/07/90; full list of members (4 pages)
16 October 1990Return made up to 12/07/90; full list of members (4 pages)
24 July 1989Return made up to 26/07/89; full list of members (4 pages)
24 July 1989Return made up to 26/07/89; full list of members (4 pages)
9 March 1989Return made up to 21/09/88; full list of members (4 pages)
9 March 1989Return made up to 21/09/88; full list of members (4 pages)
6 November 1986Return made up to 14/11/86; full list of members (4 pages)
6 November 1986Return made up to 14/11/86; full list of members (4 pages)
31 December 1984Incorporation (20 pages)
31 December 1984Incorporation (20 pages)