Company NameSt Boswells Fuels Limited
DirectorTrevor Howard Jackson
Company StatusActive
Company NumberSC362742
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous NameCharlesfield Fuels Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCharlesfield Farm House Charlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Iain Lachlan Mackinnon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland

Contact

Websitewww.charlesfieldfirst.com
Telephone01835 823721
Telephone regionSt Boswells

Location

Registered AddressCharlesfield
St. Boswells
Melrose
Roxburtghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Oakfield Portfolio LLP
50.00%
Ordinary
50 at £1Trevor Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,777
Cash£474
Current Liabilities£3,451

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months ago)
Next Return Due30 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
18 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 April 2019Director's details changed for Mr Trevor Howard Jackson on 10 April 2019 (2 pages)
10 April 2019Change of details for Mr Trevor Howard Jackson as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Trevor Howard Jackson on 10 April 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page)
25 August 2015Termination of appointment of Iain Lachlan Mackinnon as a director on 31 July 2015 (1 page)
18 August 2015Company name changed charlesfield fuels LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Company name changed charlesfield fuels LIMITED\certificate issued on 18/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
18 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 September 2009Director appointed iain lachlan mackinnon (2 pages)
10 September 2009Director appointed trevor howard jackson (2 pages)
10 September 2009Director appointed trevor howard jackson (2 pages)
10 September 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
10 September 2009Director appointed iain lachlan mackinnon (2 pages)
21 August 2009Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page)
21 August 2009Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
16 July 2009Incorporation (12 pages)
16 July 2009Incorporation (12 pages)