Company NameRocfuel Limited
Company StatusActive
Company Number06281859
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Previous NameCentral Spot Limited

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
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRebecca Jane McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 days after company formation)
Appointment Duration2 months (resigned 24 August 2007)
RoleSolicitor
Correspondence Address91 Clifton Common
Brighouse
West Yorkshire
HD6 1QP
Secretary NameDaniel Patrick Moynihan
NationalityBritish
StatusResigned
Appointed19 June 2007(4 days after company formation)
Appointment Duration2 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address16 Harwill Road
Churwell Morley
Leeds
West Yorkshire
LS27 7QJ
Director NameMr Robert James Kennedy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed10 July 2008(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehargreavesservices.co.uk
Telephone07 586990080
Telephone regionMobile

Location

Registered AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

3 April 2012Delivered on: 12 April 2012
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2009Delivered on: 29 September 2009
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2009Delivered on: 25 September 2009
Satisfied on: 10 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (11 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
31 December 2019Appointment of John Paul Burks as a director on 31 December 2019 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (12 pages)
9 September 2019Appointment of Mr Gordon Frank Colenso Banham as a director on 9 September 2019 (2 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Robert James Kennedy as a director on 1 May 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (12 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (12 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 March 2017Full accounts made up to 31 May 2016 (14 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (12 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
27 February 2014Full accounts made up to 31 May 2013 (15 pages)
27 February 2014Full accounts made up to 31 May 2013 (15 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (15 pages)
4 March 2013Full accounts made up to 31 May 2012 (15 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (18 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (18 pages)
12 July 2012Annual return made up to 15 June 2008 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 15 June 2009 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 15 June 2008 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 15 June 2009 with a full list of shareholders (10 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (17 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (18 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (17 pages)
4 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (18 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 04/07/2012.
(6 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 04/07/2012.
(6 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (15 pages)
22 February 2012Full accounts made up to 31 May 2011 (15 pages)
13 December 2011Termination of appointment of Gordon Banham as a director (1 page)
13 December 2011Termination of appointment of Gordon Banham as a director (1 page)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 04/07/2012.
(5 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 04/07/2012.
(5 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/08/2012
(6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 03/08/2012
(6 pages)
20 January 2010Full accounts made up to 31 May 2009 (14 pages)
20 January 2010Full accounts made up to 31 May 2009 (14 pages)
6 January 2010Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
6 January 2010Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
6 January 2010Appointment of Mr Gordon Frank Colenso Banham as a director (2 pages)
6 January 2010Appointment of Mr Gordon Frank Colenso Banham as a director (2 pages)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(4 pages)
16 October 2009Memorandum and Articles of Association (17 pages)
16 October 2009Memorandum and Articles of Association (17 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 July 2009Director's change of particulars / robert kennedy / 10/07/2009 (1 page)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Director's change of particulars / robert kennedy / 10/07/2009 (1 page)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
10 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
10 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
16 July 2008Secretary appointed mr lloyd john lemmon (1 page)
16 July 2008Return made up to 15/06/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary stephen macquarrie (1 page)
16 July 2008Appointment terminated secretary stephen macquarrie (1 page)
16 July 2008Secretary appointed mr lloyd john lemmon (1 page)
16 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from, c/o walker morris, kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page)
27 May 2008Registered office changed on 27/05/2008 from, c/o walker morris, kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Ad 24/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Ad 24/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
31 August 2007Company name changed central spot LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed central spot LIMITED\certificate issued on 31/08/07 (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 June 2007Registered office changed on 21/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
15 June 2007Incorporation (16 pages)
15 June 2007Incorporation (16 pages)