Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Hall The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft On Tees Darlington County Durham DL2 2SJ |
Director Name | Mr Colin Anthony Nicholl |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2018(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 176 Clooney Road Greysteel Londonderry BT47 3DY Northern Ireland |
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Charters Mead Easby Lane Great Ayton North Yorkshire TS9 6JT |
Secretary Name | Peter Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 59 The Paddock Stokesley Middlesbrough Cleveland TS9 5PN |
Director Name | Mr Mark Duncan Mitchell Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 October 2012) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Blue Barn Farm Hutton Rudby Yarm Cleveland TS15 0JH |
Director Name | Mr Nigel Edwin Mitchell Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 October 2012) |
Role | Agri Merchant |
Country of Residence | England |
Correspondence Address | Woodclose House Carlton In Cleveland Middlesbrough Cleveland TS9 7BE |
Director Name | Mr Derek William Noble |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Park Potto Road Hutton Rudby Yarm North Yorkshire TS15 0HZ |
Secretary Name | Mr Mark Duncan Mitchell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Barn Farm Hutton Rudby Yarm Cleveland TS15 0JH |
Director Name | Mr Malcolm Joyce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Secretary Name | Mr Malcolm Joyce |
---|---|
Status | Resigned |
Appointed | 23 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2018) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Bryn Haul Black Lane Road Pentre Broughton Wrexham Clwyd LL11 6BB Wales |
Secretary Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Status | Resigned |
Appointed | 21 October 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | oilnrg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 686000 |
Telephone region | Middlesbrough |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
15.7k at £0.01 | Freddie Peart 7.83% Ordinary A |
---|---|
15.7k at £0.01 | Roger Peart 7.83% Ordinary A |
35.5k at £0.01 | Nicholls (Fuel Oils) LTD 17.67% Ordinary A |
33.5k at £0.01 | Freddie Peart 16.67% Ordinary D |
33.5k at £0.01 | Nicholls (Fuel Oils) LTD 16.67% Ordinary B |
33.5k at £0.01 | Nicholls (Fuel Oils) LTD 16.67% Ordinary C |
33.5k at £0.01 | Roger Peart 16.67% Ordinary E |
Year | 2014 |
---|---|
Turnover | £62,427,430 |
Gross Profit | £1,382,617 |
Net Worth | £191,270 |
Cash | £759,514 |
Current Liabilities | £6,071,171 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2008 | Delivered on: 19 September 2008 Satisfied on: 14 May 2011 Persons entitled: F Peart & Company LTD Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: Sums of money owed to the company which are recorded in its books of account both now and in the future. Fully Satisfied |
7 November 2023 | Full accounts made up to 31 May 2023 (36 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 May 2022 (32 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 October 2021 | Company name changed oil nrg LTD\certificate issued on 27/10/21
|
18 October 2021 | Group of companies' accounts made up to 31 May 2021 (40 pages) |
27 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
25 May 2021 | Group of companies' accounts made up to 31 May 2020 (40 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
23 June 2020 | Change of details for Nicholl (Fuel Oils) Limited as a person with significant control on 28 November 2019 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 March 2020 | Group of companies' accounts made up to 31 May 2019 (36 pages) |
17 June 2019 | Appointment of Mr Colin Anthony Nicholl as a director on 29 November 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Timothy Charles Maxwell Shepherd as a director on 30 November 2018 (1 page) |
4 March 2019 | Full accounts made up to 31 May 2018 (29 pages) |
1 October 2018 | Registration of charge 062634240002, created on 27 September 2018 (23 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (29 pages) |
13 September 2017 | Registered office address changed from Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England to Baltic Works Baltic Street Hartlepool TS25 1PW on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL England to Baltic Works Baltic Street Hartlepool TS25 1PW on 13 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
18 April 2017 | Registered office address changed from Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ to Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ to Hunter House Bowesfield Crescent Stockton-on-Tees TS18 3BL on 18 April 2017 (1 page) |
2 March 2017 | Accounts for a medium company made up to 31 May 2016 (25 pages) |
2 March 2017 | Accounts for a medium company made up to 31 May 2016 (25 pages) |
2 August 2016 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 28 August 2015 (2 pages) |
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 28 August 2015 (2 pages) |
4 January 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
4 January 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
26 June 2015 | Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page) |
26 June 2015 | Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page) |
26 June 2015 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages) |
26 June 2015 | Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page) |
26 June 2015 | Register inspection address has been changed from 1 Mount Pleasant Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5NZ United Kingdom to Hunter House Bowesfield Cresent Stockton-on-Tees Cleveland TS18 3HJ (1 page) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages) |
26 June 2015 | Register inspection address has been changed from 1 Mount Pleasant Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5NZ United Kingdom to Hunter House Bowesfield Cresent Stockton-on-Tees Cleveland TS18 3HJ (1 page) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (20 pages) |
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (20 pages) |
3 November 2014 | Registered office address changed from 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ to Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ to Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ to Hunter House Bowesfield Crescent Stockton-on-Tees Cleveland TS18 3HJ on 3 November 2014 (1 page) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
28 May 2014 | Sub-division of shares on 13 May 2013 (6 pages) |
28 May 2014 | Sub-division of shares on 13 May 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (2 pages) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (2 pages) |
2 September 2013 | Appointment of Mr Charles Frederick Peart as a director (2 pages) |
2 September 2013 | Appointment of Mr Roger David Hunter Peart as a director (2 pages) |
2 September 2013 | Appointment of Mr Charles Frederick Peart as a director (2 pages) |
2 September 2013 | Appointment of Mr Roger David Hunter Peart as a director (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
9 May 2013 | Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page) |
13 March 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
13 March 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
7 February 2013 | Auditors resignations (1 page) |
7 February 2013 | Auditors resignations (1 page) |
5 November 2012 | Appointment of Mr Gary Nicholl as a director (2 pages) |
5 November 2012 | Appointment of Mr Gary Nicholl as a director (2 pages) |
5 November 2012 | Appointment of Mr Malcolm Joyce as a director (2 pages) |
5 November 2012 | Appointment of Mr Malcolm Joyce as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Jones as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Jones as a director (1 page) |
2 November 2012 | Termination of appointment of Derek Noble as a director (1 page) |
2 November 2012 | Termination of appointment of Nigel Jones as a director (1 page) |
2 November 2012 | Appointment of Mr Malcolm Joyce as a secretary (1 page) |
2 November 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
2 November 2012 | Termination of appointment of Derek Noble as a director (1 page) |
2 November 2012 | Appointment of Mr Malcolm Joyce as a secretary (1 page) |
2 November 2012 | Termination of appointment of Nigel Jones as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Jones as a secretary (1 page) |
27 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
27 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Resolutions
|
21 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
15 April 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 March 2009 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
27 March 2009 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 March 2008 | Secretary appointed mr mark duncan mitchell jones (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Secretary appointed mr mark duncan mitchell jones (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (9 pages) |
30 May 2007 | Incorporation (9 pages) |