Company NameYour Nrg Ltd
Company StatusActive
Company Number06263424
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Previous NameOil Nrg Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Gary Martin Nicholl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address176 Clooney Road
Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall Croft On Tees
Darlington
County Durham
DL2 2SJ
Director NameMr Colin Anthony Nicholl
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address176 Clooney Road
Greysteel
Londonderry
BT47 3DY
Northern Ireland
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharters Mead
Easby Lane
Great Ayton
North Yorkshire
TS9 6JT
Secretary NamePeter Marsden
NationalityBritish
StatusResigned
Appointed01 June 2007(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 October 2007)
RoleCompany Director
Correspondence Address59 The Paddock
Stokesley
Middlesbrough
Cleveland
TS9 5PN
Director NameMr Mark Duncan Mitchell Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 October 2012)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Barn Farm
Hutton Rudby
Yarm
Cleveland
TS15 0JH
Director NameMr Nigel Edwin Mitchell Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 October 2012)
RoleAgri Merchant
Country of ResidenceEngland
Correspondence AddressWoodclose House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7BE
Director NameMr Derek William Noble
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Park
Potto Road Hutton Rudby
Yarm
North Yorkshire
TS15 0HZ
Secretary NameMr Mark Duncan Mitchell Jones
NationalityBritish
StatusResigned
Appointed01 January 2008(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Barn Farm
Hutton Rudby
Yarm
Cleveland
TS15 0JH
Director NameMr Malcolm Joyce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 October 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Secretary NameMr Malcolm Joyce
StatusResigned
Appointed23 October 2012(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address1 Mount Pleasant Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director NameMr Timothy Charles Maxwell Shepherd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2018)
RoleSales Director
Country of ResidenceWales
Correspondence AddressBryn Haul Black Lane Road
Pentre Broughton
Wrexham
Clwyd
LL11 6BB
Wales
Secretary NameMr Timothy Charles Maxwell Shepherd
StatusResigned
Appointed21 October 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteoilnrg.co.uk
Email address[email protected]
Telephone01642 686000
Telephone regionMiddlesbrough

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.7k at £0.01Freddie Peart
7.83%
Ordinary A
15.7k at £0.01Roger Peart
7.83%
Ordinary A
35.5k at £0.01Nicholls (Fuel Oils) LTD
17.67%
Ordinary A
33.5k at £0.01Freddie Peart
16.67%
Ordinary D
33.5k at £0.01Nicholls (Fuel Oils) LTD
16.67%
Ordinary B
33.5k at £0.01Nicholls (Fuel Oils) LTD
16.67%
Ordinary C
33.5k at £0.01Roger Peart
16.67%
Ordinary E

Financials

Year2014
Turnover£62,427,430
Gross Profit£1,382,617
Net Worth£191,270
Cash£759,514
Current Liabilities£6,071,171

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

27 September 2018Delivered on: 1 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2008Delivered 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

Filing History

7 November 2023Full accounts made up to 31 May 2023 (36 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 May 2022 (32 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
27 October 2021Company name changed oil nrg LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
(3 pages)
18 October 2021Group of companies' accounts made up to 31 May 2021 (40 pages)
27 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 May 2021Group of companies' accounts made up to 31 May 2020 (40 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
23 June 2020Change of details for Nicholl (Fuel Oils) Limited as a person with significant control on 28 November 2019 (2 pages)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 May 2019 (36 pages)
17 June 2019Appointment of Mr Colin Anthony Nicholl as a director on 29 November 2018 (2 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Timothy Charles Maxwell Shepherd as a director on 30 November 2018 (1 page)
4 March 2019Full accounts made up to 31 May 2018 (29 pages)
1 October 2018Registration of charge 062634240002, created on 27 September 2018 (23 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (29 pages)
13 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
18 April 2017Registered 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 2017Registered 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 2017Accounts for a medium company made up to 31 May 2016 (25 pages)
2 March 2017Accounts for a medium company made up to 31 May 2016 (25 pages)
2 August 2016Director's details changed for Mr Timothy Charles Maxwell Shepherd on 28 August 2015 (2 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2,010
(8 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2,010
(8 pages)
2 August 2016Director's details changed for Mr Timothy Charles Maxwell Shepherd on 28 August 2015 (2 pages)
4 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
4 January 2016Accounts for a medium company made up to 31 May 2015 (20 pages)
26 June 2015Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page)
26 June 2015Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page)
26 June 2015Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages)
26 June 2015Termination of appointment of Timothy Charles Maxwell Shepherd as a secretary on 1 March 2015 (1 page)
26 June 2015Register 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,010
(9 pages)
26 June 2015Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages)
26 June 2015Director's details changed for Mr Timothy Charles Maxwell Shepherd on 1 July 2014 (2 pages)
26 June 2015Register 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 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,010
(9 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (20 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (20 pages)
3 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,010
(9 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,010
(9 pages)
28 May 2014Resolutions
  • RES13 ‐ Sub division 13/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2014Resolutions
  • RES13 ‐ Sub division 13/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2014Sub-division of shares on 13 May 2013 (6 pages)
28 May 2014Sub-division of shares on 13 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Termination of appointment of Malcolm Joyce as a director (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Termination of appointment of Malcolm Joyce as a secretary (1 page)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (2 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages)
21 October 2013Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (2 pages)
2 September 2013Appointment of Mr Charles Frederick Peart as a director (2 pages)
2 September 2013Appointment of Mr Roger David Hunter Peart as a director (2 pages)
2 September 2013Appointment of Mr Charles Frederick Peart as a director (2 pages)
2 September 2013Appointment of Mr Roger David Hunter Peart as a director (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
9 May 2013Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
9 May 2013Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
13 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
13 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
7 February 2013Auditors resignations (1 page)
7 February 2013Auditors resignations (1 page)
5 November 2012Appointment of Mr Gary Nicholl as a director (2 pages)
5 November 2012Appointment of Mr Gary Nicholl as a director (2 pages)
5 November 2012Appointment of Mr Malcolm Joyce as a director (2 pages)
5 November 2012Appointment of Mr Malcolm Joyce as a director (2 pages)
2 November 2012Termination of appointment of Mark Jones as a director (1 page)
2 November 2012Termination of appointment of Mark Jones as a director (1 page)
2 November 2012Termination of appointment of Derek Noble as a director (1 page)
2 November 2012Termination of appointment of Nigel Jones as a director (1 page)
2 November 2012Appointment of Mr Malcolm Joyce as a secretary (1 page)
2 November 2012Termination of appointment of Mark Jones as a secretary (1 page)
2 November 2012Termination of appointment of Derek Noble as a director (1 page)
2 November 2012Appointment of Mr Malcolm Joyce as a secretary (1 page)
2 November 2012Termination of appointment of Nigel Jones as a director (1 page)
2 November 2012Termination of appointment of Mark Jones as a secretary (1 page)
27 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
27 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2,010
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2,010
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2,010
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 2,010
(4 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 March 2011Change of share class name or designation (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 March 2011Change of share class name or designation (2 pages)
30 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 April 2009Capitals not rolled up (2 pages)
15 April 2009Capitals not rolled up (2 pages)
31 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 March 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
27 March 2009Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2008Return made up to 30/05/08; full list of members (4 pages)
25 July 2008Return made up to 30/05/08; full list of members (4 pages)
13 March 2008Secretary appointed mr mark duncan mitchell jones (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2008Secretary appointed mr mark duncan mitchell jones (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (3 pages)
31 October 2007Registered office changed on 31/10/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007Registered office changed on 31/10/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Incorporation (9 pages)
30 May 2007Incorporation (9 pages)