Homefire Group Limited SHEFFIELD


Homefire Group started in year 1955 as Private Limited Company with registration number 00544782. The Homefire Group company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ. Since 2022-09-29 Homefire Group Limited is no longer carrying the name Cpl Distribution.

The company has 5 directors, namely Steven A., James G. and Jason S. and others. Of them, Mark W. has been with the company the longest, being appointed on 10 March 2010 and Steven A. and James G. have been with the company for the least time - from 23 August 2021. At the moment 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.

This company operates within the S21 1TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM2003347 . It is located at Old House, Burnside, Acharacle with a total of 45 cars. It has twenty locations in the UK.

Homefire Group Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00544782
Date of Incorporation Sat, 19th Feb 1955
Industry Other retail sale not in stores, stalls or markets
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Steven A.

Position: Director

Appointed: 23 August 2021

James G.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Julian M.

Position: Director

Appointed: 01 February 2014

Mark W.

Position: Director

Appointed: 10 March 2010

Richard B.

Position: Director

Appointed: 01 January 2015

Resigned: 01 July 2020

Graham H.

Position: Director

Appointed: 13 September 2010

Resigned: 01 January 2015

John C.

Position: Director

Appointed: 10 March 2010

Resigned: 20 April 2010

Graeme W.

Position: Director

Appointed: 10 March 2010

Resigned: 15 January 2018

Anthony H.

Position: Director

Appointed: 29 February 2008

Resigned: 29 April 2008

Peter S.

Position: Director

Appointed: 29 February 2008

Resigned: 13 September 2017

David H.

Position: Director

Appointed: 31 October 2007

Resigned: 31 May 2010

Darren W.

Position: Director

Appointed: 26 September 2007

Resigned: 28 September 2018

Richard B.

Position: Director

Appointed: 25 May 2006

Resigned: 21 September 2007

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Brian W.

Position: Director

Appointed: 06 March 2004

Resigned: 31 March 2005

Douglas K.

Position: Director

Appointed: 07 November 2003

Resigned: 26 September 2007

Timothy M.

Position: Director

Appointed: 12 July 2002

Resigned: 27 October 2022

Rodney S.

Position: Director

Appointed: 08 March 2002

Resigned: 12 July 2002

Donna C.

Position: Director

Appointed: 08 March 2002

Resigned: 06 March 2004

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Gordon B.

Position: Director

Appointed: 02 July 1998

Resigned: 20 July 2001

Keith B.

Position: Director

Appointed: 02 June 1997

Resigned: 31 December 2001

Beverley B.

Position: Secretary

Appointed: 02 June 1997

Resigned: 08 March 2002

Brian W.

Position: Director

Appointed: 02 June 1997

Resigned: 08 March 2002

William C.

Position: Director

Appointed: 02 June 1997

Resigned: 01 May 2002

Stephen H.

Position: Director

Appointed: 02 June 1997

Resigned: 30 November 2001

David F.

Position: Director

Appointed: 02 June 1997

Resigned: 16 November 2001

Paul C.

Position: Director

Appointed: 15 August 1996

Resigned: 02 June 1997

Martin B.

Position: Director

Appointed: 15 August 1996

Resigned: 02 June 1997

Stephen H.

Position: Director

Appointed: 18 August 1995

Resigned: 20 November 1995

John I.

Position: Director

Appointed: 30 June 1995

Resigned: 20 November 1995

Philip H.

Position: Director

Appointed: 23 May 1995

Resigned: 20 November 1995

George G.

Position: Director

Appointed: 23 May 1995

Resigned: 20 November 1995

Michael B.

Position: Director

Appointed: 23 May 1995

Resigned: 02 June 1997

Linda S.

Position: Secretary

Appointed: 06 January 1995

Resigned: 02 June 1997

George G.

Position: Director

Appointed: 22 December 1994

Resigned: 28 December 1994

Raymond P.

Position: Director

Appointed: 27 July 1993

Resigned: 30 June 1995

John D.

Position: Director

Appointed: 05 November 1992

Resigned: 19 May 1995

David P.

Position: Director

Appointed: 05 November 1992

Resigned: 02 June 1997

David B.

Position: Director

Appointed: 05 November 1992

Resigned: 16 May 1996

John W.

Position: Secretary

Appointed: 05 November 1992

Resigned: 31 December 1994

David H.

Position: Director

Appointed: 05 November 1992

Resigned: 18 May 1995

Leslie M.

Position: Director

Appointed: 05 November 1992

Resigned: 23 May 1995

Alan T.

Position: Director

Appointed: 05 November 1992

Resigned: 02 June 1993

Michael B.

Position: Director

Appointed: 05 November 1992

Resigned: 02 July 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Heptagon Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sg Hambros Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Heptagon Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3034114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Cpl Distribution September 29, 2022
British Fuels April 6, 1998

Transport Operator Data

Old House
Address Burnside , Kentra
City Acharacle
Post code PH33 4LA
Vehicles 1
1
Address Holytown Road , Mossend
City Bellshill
Post code ML4 1ED
Vehicles 8
Balranold
Address East Clyne
City Brora
Post code KW9 6LS
Vehicles 2
Robert W H Brown
Address Belston Cottage , Sinclairston , Ochiltree
City Cumnock
Post code KA18 2RT
Vehicles 1
Leafield Road
City Dumfries
Post code DG1 2DP
Vehicles 4
Baldovie Industrial Estate
Address Piper Street
City Dundee
Post code DD4 0NT
Vehicles 3
Mossview
Address West Hillside , Mosstowie
City Elgin
Post code IV30 8XE
Vehicles 1
Hillend Farm
Address Slamannan
City Falkirk
Post code FK1 3DW
Vehicles 1
Ingliston Farm
Address Eassie
City Forfar
Post code DD8 1SP
Vehicles 1
Unit 3
Address North Road , Onich
City Fort William
Post code PH33 6TQ
Vehicles 3
Woodhead Farm
Address Woodhead Road , Chryston
City Glasgow
Post code G69 9HY
Vehicles 1
May Cottage
Address Achnaconeran , Invermoriston
City Inverness
Post code IV63 7YA
Vehicles 1
Needlefield Coal Yard
Address Longman Road
City Inverness
Post code IV1 1RY
Vehicles 8
1 Bay
Address Waternish
City Isle Of Skye
Post code IV55 8GF
Vehicles 1
6 Ardmore
Address Hallin , Dunvegan
City Isle Of Skye
Post code IV55 8GW
Vehicles 1
Moll Road
Address , Sconser
City Isle Of Skye
Post code IV48 8TD
Vehicles 1
Barlae Coal Yard
Address Kirkcowan
City Newton Stewart
Post code DG8 0DN
Vehicles 1
Congalton Gardens
Address East Fortune
City North Berwick
Post code EH39 5JP
Vehicles 1
Station Yard
Address Fountain Way , Blackparks Industrial Estate
City Stranraer
Post code DG9 7UD
Vehicles 1
The Coal Yard
Address Shore Road
City Tain
Post code IV19 1EH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (35 pages)

Company search

Advertisements