Charlton Whitehouse Fuels Limited OLDBURY


Charlton Whitehouse Fuels started in year 1998 as Private Limited Company with registration number 03600563. The Charlton Whitehouse Fuels company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Oldbury at The Fuel Depot. Postal code: B69 4PH.

The firm has one director. Philip R., appointed on 20 July 1998. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is John J. and who left the the firm on 23 October 2008. In addition, there is one former secretary - Jill J. who worked with the the firm until 23 October 2008.

This company operates within the B69 4JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1023875 . It is located at 1 Stone Street, Oldbury with a total of 4 cars.

Charlton Whitehouse Fuels Limited Address / Contact

Office Address The Fuel Depot
Office Address2 Parsonage Street
Town Oldbury
Post code B69 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600563
Date of Incorporation Mon, 20th Jul 1998
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Philip R.

Position: Director

Appointed: 20 July 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1998

Resigned: 20 July 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 July 1998

Resigned: 20 July 1998

Jill J.

Position: Secretary

Appointed: 20 July 1998

Resigned: 23 October 2008

John J.

Position: Director

Appointed: 20 July 1998

Resigned: 23 October 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Philip R. This PSC and has 75,01-100% shares.

Philip R.

Notified on 20 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand478 586470 539442 784407 380308 354516 446486 766691 198
Current Assets592 646576 736617 753554 085490 821739 525876 4481 054 209
Debtors83 38978 531131 91867 34190 465109 280186 769252 000
Net Assets Liabilities499 228511 381502 777509 103495 268579 482634 381671 535
Other Debtors  35 04929 57233 38645 01251 10573 031
Property Plant Equipment76 16371 838124 371108 469113 260126 743110 177112 540
Total Inventories30 67127 66643 05179 36492 002113 799202 913 
Other
Accumulated Amortisation Impairment Intangible Assets89 95094 85096 550103 500110 450117 200123 950130 700
Accumulated Depreciation Impairment Property Plant Equipment115 901129 638135 104157 927163 545148 709168 621180 214
Additions Other Than Through Business Combinations Property Plant Equipment      19 34539 543
Average Number Employees During Period  678988
Corporation Tax Payable     21 38821 37819 998
Creditors177 431170 14312 4954 4992 2272 581370 577497 185
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 9286 720 14 65147 325  
Disposals Property Plant Equipment 6 0009 995 32 89551 648  
Fixed Assets84 013104 788155 621164 769162 610169 343146 027141 640
Increase From Amortisation Charge For Year Intangible Assets 4 9001 7006 9506 9506 7506 7506 750
Increase From Depreciation Charge For Year Property Plant Equipment 16 66512 18622 82320 26932 48925 67127 311
Intangible Assets7 85032 95031 25056 30049 35042 60035 85029 100
Intangible Assets Gross Cost97 800127 800127 800159 800159 800159 800159 800 
Net Current Assets Liabilities415 215406 593359 651365 022352 537433 166505 871557 024
Other Creditors  44 11642 28612 8619 55028 2059 806
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 76015 718
Other Disposals Property Plant Equipment      16 00025 587
Other Taxation Social Security Payable   5 8258 33726 6085 9586 087
Property Plant Equipment Gross Cost192 064201 476259 475266 396276 805275 452278 798292 754
Provisions For Liabilities Balance Sheet Subtotal   16 18917 65220 44617 51727 129
Taxation Including Deferred Taxation Balance Sheet Subtotal      17 51727 129
Total Additions Including From Business Combinations Intangible Assets 30 000 32 000    
Total Additions Including From Business Combinations Property Plant Equipment 15 41267 9946 92143 30450 295  
Total Assets Less Current Liabilities499 228511 381515 272529 791515 147602 509651 898698 664
Trade Creditors Trade Payables  205 989132 955110 634262 975315 036461 294
Trade Debtors Trade Receivables  96 86937 76957 07964 268135 664178 969
Bank Borrowings Overdrafts  7 7783 1113 111   
Finance Lease Liabilities Present Value Total  4 7171 3882 2272 581  
Number Shares Issued Fully Paid   444  
Par Value Share   111  
Increase Decrease In Property Plant Equipment    19 36716 000  

Transport Operator Data

1 Stone Street
City Oldbury
Post code B69 4JL
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, August 2023
Free Download (11 pages)

Company search

Advertisements