Consols Oils Limited CREWE


Consols Oils started in year 1993 as Private Limited Company with registration number 02794100. The Consols Oils company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Crewe at Consols Oils Limited. Postal code: CW2 5RX.

The firm has 2 directors, namely Katie S., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 3 April 2019 and Katie S. has been with the company for the least time - from 2 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TR16 5HY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1100617 . It is located at Burnwick Farm, Gunwalloe, Helston with a total of 16 carsand 4 trailers. It has three locations in the UK.

Consols Oils Limited Address / Contact

Office Address Consols Oils Limited
Office Address2 Jack Mills Way
Town Crewe
Post code CW2 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794100
Date of Incorporation Fri, 26th Feb 1993
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Katie S.

Position: Director

Appointed: 02 October 2023

Chris B.

Position: Director

Appointed: 03 April 2019

Stephen A.

Position: Director

Appointed: 03 April 2019

Resigned: 31 October 2023

Kevin B.

Position: Secretary

Appointed: 11 April 2013

Resigned: 03 April 2019

Andrew R.

Position: Director

Appointed: 11 April 2013

Resigned: 03 April 2019

Victor T.

Position: Director

Appointed: 18 July 2011

Resigned: 26 October 2012

Thomas B.

Position: Director

Appointed: 18 July 2011

Resigned: 03 April 2019

Andrew N.

Position: Director

Appointed: 18 July 2011

Resigned: 21 October 2019

Michael P.

Position: Director

Appointed: 18 July 2011

Resigned: 30 April 2019

Victor T.

Position: Secretary

Appointed: 08 March 2007

Resigned: 26 October 2012

Judith J.

Position: Secretary

Appointed: 28 January 1999

Resigned: 28 February 2007

David S.

Position: Director

Appointed: 26 February 1993

Resigned: 28 January 1999

Frederick D.

Position: Director

Appointed: 26 February 1993

Resigned: 01 April 2001

David S.

Position: Secretary

Appointed: 26 February 1993

Resigned: 28 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1993

Resigned: 26 February 1993

Kevin B.

Position: Director

Appointed: 26 February 1993

Resigned: 03 April 2019

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Nwf Fuels Limited from Crewe, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kevin B. This PSC owns 75,01-100% shares.

Nwf Fuels Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01117133
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin B.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand517 272353 073650 123320 303
Current Assets1 645 9312 091 7482 139 9242 008 193
Debtors974 7231 456 6641 316 5791 550 964
Net Assets Liabilities649 054728 828962 9041 012 948
Other Debtors1 0311 0315 424 
Property Plant Equipment651 356533 079604 933628 209
Total Inventories153 936282 011173 222136 926
Other
Amount Specific Advance Or Credit Directors3 73091 9998 9578 778
Amount Specific Advance Or Credit Made In Period Directors9 730270142 78910 778
Amount Specific Advance Or Credit Repaid In Period Directors3 0004 00041 8332 000
Accrued Liabilities5 1883 3192 6412 406
Accrued Liabilities Not Expressed Within Creditors Subtotal233 333183 333133 333 
Accumulated Amortisation Impairment Intangible Assets133 332158 332183 332208 332
Accumulated Depreciation Impairment Property Plant Equipment481 910564 689626 151530 374
Average Number Employees During Period17171718
Corporation Tax Payable25 95753 12749 86393 118
Creditors289 51191 280104 67042 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 78153 341213 052
Disposals Property Plant Equipment 48 69566 571284 097
Finance Lease Liabilities Present Value Total175 37191 280104 67042 773
Fixed Assets1 018 024874 747921 601919 877
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment 112 560114 803117 275
Intangible Assets366 668341 668316 668291 668
Intangible Assets Gross Cost500 000500 000500 000 
Merchandise153 936282 011173 222136 926
Net Current Assets Liabilities242 733197 270366 718229 995
Other Taxation Social Security Payable12 9437 68613 2068 619
Prepayments67 90559 31853 15770 142
Property Plant Equipment Gross Cost1 133 2661 097 7681 231 0841 158 583
Provisions88 85968 57687 41294 151
Provisions For Liabilities Balance Sheet Subtotal88 85968 57687 41294 151
Recoverable Value-added Tax103 876131 767162 186111 097
Total Additions Including From Business Combinations Property Plant Equipment 13 197199 887211 596
Total Assets Less Current Liabilities1 260 7571 072 0171 288 3191 149 872
Total Borrowings1 346 1141 597 2331 642 431238 003
Trade Creditors Trade Payables1 154 9311 535 2591 490 6261 406 061
Trade Debtors Trade Receivables827 4391 297 4081 093 613996 924

Transport Operator Data

Burnwick Farm
Address Gunwalloe
City Helston
Post code TR12 7QJ
Vehicles 2
Helston Fabrications
Address Water-ma-trout Ind Est
City Helston
Post code TR13 0LW
Vehicles 2
Plot 3 - 6 United Downs Ind Est
Address St. Day
City Redruth
Post code TR16 5HY
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st May 2022
filed on: 7th, February 2023
Free Download (26 pages)

Company search