Caldo Fuel Oil Limited CHESHIRE


Caldo Fuel Oil started in year 1936 as Private Limited Company with registration number 00312715. The Caldo Fuel Oil company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Cheshire at Wardle. Postal code: CW5 6BP. Since September 11, 2019 Caldo Fuel Oil Limited is no longer carrying the name Figaro Number Two.

The company has 2 directors, namely Katie S., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 18 April 2017 and Katie S. has been with the company for the least time - from 2 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Caldo Fuel Oil Limited Address / Contact

Office Address Wardle
Office Address2 Nantwich
Town Cheshire
Post code CW5 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00312715
Date of Incorporation Sat, 4th Apr 1936
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
Industry Wholesale of other fuels and related products
End of financial Year 31st May
Company age 88 years old
Account next due date Thu, 29th Feb 2024 (96 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Katie S.

Position: Director

Appointed: 02 October 2023

Chris B.

Position: Director

Appointed: 18 April 2017

Richard H.

Position: Director

Appointed: 10 September 2019

Resigned: 22 August 2022

Erica P.

Position: Director

Appointed: 10 September 2019

Resigned: 01 September 2022

Richard W.

Position: Director

Appointed: 31 August 2016

Resigned: 01 September 2022

Brendon B.

Position: Director

Appointed: 05 November 2012

Resigned: 31 August 2016

Richard W.

Position: Director

Appointed: 21 September 2012

Resigned: 05 November 2012

Johnathan F.

Position: Director

Appointed: 30 April 2009

Resigned: 21 September 2012

Richard W.

Position: Director

Appointed: 11 July 2008

Resigned: 01 April 2012

Paul G.

Position: Director

Appointed: 31 August 2004

Resigned: 30 April 2009

Stephen A.

Position: Director

Appointed: 01 February 2004

Resigned: 31 October 2023

Stephen A.

Position: Secretary

Appointed: 01 February 2004

Resigned: 01 September 2022

Linda W.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 January 2004

Linda W.

Position: Director

Appointed: 01 February 2002

Resigned: 31 January 2004

Derek C.

Position: Director

Appointed: 09 November 1991

Resigned: 30 September 1995

Alan F.

Position: Director

Appointed: 09 November 1991

Resigned: 31 August 2004

Michael C.

Position: Secretary

Appointed: 09 November 1991

Resigned: 01 February 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Nwf Fuels Limited from Crewe, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Nwf Group Plc that put Cheshire, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nwf Fuels Limited

Nwf Fuels Ltd Jack Mills Way, Crewe, Cheshire, CW2 5RX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01117133
Notified on 20 September 2019
Nature of control: 75,01-100% shares

Nwf Group Plc

Wardle Nantwich, Cheshire, England, CW5 6BP, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 02264971
Notified on 6 April 2016
Ceased on 20 September 2019
Nature of control: 75,01-100% shares

Company previous names

Figaro Number Two September 11, 2019
Wheatcroft Garden Centre October 8, 2008
Feedtek February 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth102 5271111
Balance Sheet
Current Assets102 5271111
Debtors102 5271111
Other Debtors 11  
Net Assets Liabilities Including Pension Asset Liability102 5271   
Reserves/Capital
Called Up Share Capital1 3301111
Profit Loss Account Reserve100 878    
Shareholder Funds102 5271111
Other
Net Assets Liability Excluding Pension Asset Liability  111
Net Current Assets Liabilities102 5271111
Par Value Share 11  
Number Shares Allotted1 3301   
Other Aggregate Reserves319    
Share Capital Allotted Called Up Paid1 33011  
Total Assets Less Current Liabilities102 5271111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to May 31, 2023
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements