STANSTED FUELLING COMPANY LIMITED

44-46 OLD STEINE, BRIGHTON, BN1 1NH

Company Number: 02544717
Incorporation date: 01-Oct-1990
Status: Liquidation
Entity type: Private Limited Company

SIC codes:
46719 Wholesale of other fuels and related products





SUMMARY

This company is 33.5 years old and is currently liquidation. It is controlled by Esso Petroleum Company, Limited. There is no financial data because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2020
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2018)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Fiona Henderson HARNESS 01 Dec 2011 19 Mar 2024 1 - 0
Resigned Andrew Terence CLARKE 25 Nov 2008 08 Apr 2014 0 - 33
Resigned John Nicholas BOYDELL 25 Apr 2007 25 Nov 2008 0 - 45
Resigned Denise Anne MOTTERSHEAD 01 Sep 1998 25 Apr 2007 0 - 6
Resigned Peta Lesley FINCH 25 Jul 1994 01 Dec 2011 0 - 22
Resigned Gary Cyril DAVIES 07 Oct 1992 25 Jul 1994 0 - 13
Resigned John Porter ADAMS 07 Oct 1992 0 - 11

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Mark Stephen HAYWARD 15 May 2019 13 Oct 2021 Oil & Gas Executive British 3 - 31 (16.7%)
Resigned Riccardo SQUITIERI 28 Feb 2019 20 Sep 2021 Oil Company Executive British 2 - 51 (14.3%)
Resigned Calum James STACEY 04 Jan 2019 31 Dec 2021 Oil Company Executive British 1 - 61 (14.3%)
Resigned Michael Dominic BRIGGS 01 Jan 2019 01 Sep 2021 Oil Company Executive British 0 - 41 (25.0%)
Resigned Paul William VOWELL 22 May 2017 01 Jan 2019 Oil Company Executive New Zealander 0 - 41 (25.0%)
Resigned Neil Jonathon GRIMWOOD 20 Dec 2016 31 Dec 2021 Oil Company Executive British 0 - 11 (100.0%)
Resigned Andrew Charles Francis TAYLOR 01 Dec 2014 31 Dec 2021 Oil Company Executive British 0 - 132 (15.4%)
Resigned Stanley William HESLOP 01 Oct 2014 22 May 2017 Oil Company Executive British 0 - 11 (100.0%)
Resigned Alan Murray EASTON 06 Jan 2014 04 Jan 2019 Oil Company Executive British 0 - 92 (22.2%)
Resigned Neil Richard WATKINS 13 Aug 2013 14 May 2019 Oil Company Executive British 0 - 92 (22.2%)
Resigned Mary Marshall HENDERSON 05 Feb 2013 28 Feb 2019 Oil Company Executive British 0 - 81 (12.5%)
Resigned Anthony William James MILLS 03 Aug 2012 01 Dec 2014 Oil Company Executive British 0 - 63 (50.0%)
Resigned Richard Aled JONES 03 Aug 2012 06 Jan 2014 Oil Company Executive British 1 - 228 (34.8%)
Resigned Michael James NASH 01 Apr 2012 03 Aug 2012 Oil Company Executive British 0 - 82 (25.0%)
Resigned John Peter BUXTON 01 Apr 2010 24 Sep 2014 Oil Company Executive British 0 - 132 (15.4%)
Resigned Richard Aled JONES 01 Jun 2009 01 Apr 2012 None British 1 - 228 (34.8%)
Resigned Amir Saadeddin IBRAHIM 22 Apr 2009 03 Aug 2012 Oil Co Exec British 0 - 164 (25.0%)
Resigned Christopher David ASTON 25 Nov 2008 01 Dec 2009 Oil Company Exec British 0 - 104 (40.0%)
Resigned Ian Courtenay, Dr HARRISON 01 Mar 2007 29 Oct 2008 Oil Company Executive British 1 - 165 (29.4%)
Resigned David Mark HAUFF 01 Mar 2007 01 Jun 2009 Distribution Manager British 1 - 105 (45.5%)
Resigned Richard WESLEY 01 Nov 2006 12 Nov 2009 Business Executive British 0 - 104 (40.0%)
Resigned Stanislas MITTELMAN 07 Feb 2006 08 Oct 2007 Specialities Director French 0 - 21 (50.0%)
Resigned Toby Daniel Ainslie SIMMONS 01 Jan 2006 01 Apr 2010 Business Executive British 0 - 102 (20.0%)
Resigned David William, Dr PULLINGER 01 Mar 2005 18 Nov 2010 Oil Company Mngr British 1 - 62 (28.6%)
Resigned Timothy COLLINS 30 May 2003 25 Nov 2008 Oil Company Executive British 0 - 114 (36.4%)
Resigned Richard John SCANLAN 30 May 2003 01 Jul 2005 Oil Company Executive Australian 0 - 144 (28.6%)
Resigned Michael CONSTABLE 30 Apr 2003 11 May 2009 Oil Company Executive British 0 - 31 (33.3%)
Resigned Philippe STIQUEL 30 Apr 2003 14 Nov 2006 Aviation Manager French 0 - 104 (40.0%)
Resigned Michael Kevin O'KELLY 01 Jan 2003 01 Jan 2005 Oil Co Manager Irish 0 - 62 (33.3%)
Resigned Mark Bradley WELCH 01 Aug 2002 12 Apr 2006 Operations Manager British 0 - 152 (13.3%)
Resigned Michael John KIRK 27 Apr 2000 01 Oct 2014 Oil Company Executive British 0 - 82 (25.0%)
Resigned Stanley William HESLOP 17 Jan 2000 29 Nov 2002 Oil Company Executive British 0 - 104 (40.0%)
Resigned John MCMILLAN 01 Oct 1999 20 Dec 2016 Oil Company Executive British 0 - 134 (30.8%)
Resigned Jonathan Guy HAMMOND 02 Aug 1999 30 May 2003 Excutive British 0 - 115 (45.5%)
Resigned Paul Jerzy DUBENSKI 01 Oct 1998 22 Apr 2009 Operations Manager British 2 - 215 (21.7%)
Resigned John Hardy COOPER 23 Apr 1998 30 May 2003 Company Director British 0 - 134 (30.8%)
Resigned Andrew Michael VANDERHOOK 22 Apr 1998 30 Sep 1999 Company Executive British 0 - 63 (50.0%)
Resigned Duncan Alan MANN 21 Jul 1997 02 Aug 1999 Executive British 0 - 144 (28.6%)
Resigned Richard Wyndham HOUGHTON 25 Sep 1996 23 Apr 1998 Executive British 0 - 134 (30.8%)
Resigned Paul Richard KNAPP 30 Jan 1996 29 Nov 2002 Company Executive British 0 - 73 (42.9%)
Resigned Simon SPURLING 01 Nov 1995 30 May 2003 Oil Company Executive British 1 - 102 (18.2%)
Resigned David EVANS 01 Mar 1995 02 Aug 1999 Company Executive British 0 - 21 (50.0%)
Resigned Kenneth Richard MASSEY 06 Apr 1994 25 Sep 1996 Commercial Manager British 0 - 93 (33.3%)
Resigned Howard James HARRIS 06 Apr 1994 01 Oct 1998 Company Executive British 0 - 103 (30.0%)
Resigned John MCMILLAN 04 Jan 1994 21 Apr 1998 Company Executive British 0 - 134 (30.8%)
Resigned Scott Alexander HARRIS 19 Jul 1993 27 Apr 2000 Chief Executive British 0 - 52 (40.0%)
Resigned David John LEWIS 01 Apr 1993 03 Jan 1994 Oil Company Executive British 2 - 31 (20.0%)
Resigned Philippe DE RENZY-MARTIN 01 Apr 1993 01 Nov 1995 Oil Company Executive British 0 - 51 (20.0%)
Resigned John Nicholas SAUNDERS 01 Mar 1993 01 Mar 1995 Company Executive British 1 - 51 (16.7%)
Resigned James Richard WOODCOCK 20 Nov 1992 17 Jan 2000 Company Executive British 0 - 104 (40.0%)
Resigned Roger John PROUT 07 Oct 1992 20 Nov 1992 Manager Marine & Aviation Division Mobil Oil Compa British 0 - 32 (66.7%)
Resigned Philip Andrew WILKINSON 07 Oct 1992 18 Jan 1993 Oil Company Executive British 0 - 11 (100.0%)
Resigned Peter Walter GENT 07 Oct 1992 21 Jul 1997 Company Executive British 0 - 21 (50.0%)
Resigned Colin John WARD 07 Oct 1992 30 May 2003 Company Executive British 0 - 94 (44.4%)
Resigned Jeremy Raynor, Dr TAPP 07 Oct 1992 31 Jan 1993 Company Executive British 0 - 53 (60.0%)
Resigned David Rees JONES 07 Oct 1992 21 Oct 1996 Regional Manager British 0 - 63 (50.0%)
Resigned Kenneth Richard MASSEY 07 Oct 1992 05 Apr 1994 Commercial Manager Air Bp British 0 - 93 (33.3%)
Resigned Francis Christopher HOGAN 07 Oct 1992 13 Aug 2013 Company Executive Irish 0 - 104 (40.0%)
Resigned John Albert William BOND 07 Oct 1992 30 Nov 1992 Oil Company Executive British 0 - 62 (33.3%)
Resigned Richard Alan CROWE 07 Oct 1992 31 Jul 2011 Company Executive British 0 - 122 (16.7%)
Resigned Paul Frederick BROWN 07 Oct 1992 30 May 2003 Company Executive British 0 - 81 (12.5%)
Resigned David John Digby BUTCHER 07 Oct 1992 19 Jul 1993 Company Director British 0 - 31 (33.3%)
Resigned Graham John NICHOLS 07 Oct 1992 14 Jul 1997 Company Executive British 0 - 41 (25.0%)
Resigned Richard Wyndham HOUGHTON 07 Oct 1992 Commercial Ops Manager British 0 - 134 (30.8%)
Resigned Francis David WELCH 05 Apr 1991 Aviation Ops Manager British 0 - 73 (42.9%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

STANSTED FUELLING COMPANY LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 46719 Wholesale of other fuels and related products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE SHELL COMPANY OF THAILAND LIMITED SHELL CENTRE, LONDON, SE1 7NA 00130588 2019-12-31 135,854,782 2,651,392
BP INTERNATIONAL LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00542515 2017-12-31 47,116,000,000 2,732,000,000 70100-Activities of head offices
GREENERGY FUELS LIMITED 198 HIGH HOLBORN, LONDON, WC1V 7BD 04058825 2017-12-31 10,617,458,000 10,492,000 82990-Other business support service activities not elsewhere classified
CERTAS ENERGY UK LIMITED 1ST FLOOR ALLDAY HOUSE, WARRINGTON ROAD, BIRCHWOOD, UNITED KINGDOM, WA3 6GR 04168225 2018-03-31 3,716,818,000 -14,560,000
SK ENERGY EUROPE LIMITED 20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE 04138778 2017-12-31 3,454,119,000 -7,491,000 50200-Sea and coastal freight water transport
BNK (UK) LIMITED SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA 06527449 2012-12-31 3,452,512,000 1,521,000
CHEVRON PRODUCTS UK LIMITED 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA 03600726 2017-12-31 2,686,166,000 -11,018,000
EXXONMOBIL GAS MARKETING EUROPE LIMITED ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX 02517230 2017-12-31 2,387,000,000 5,000,000
PRIVATE OIL HOLDINGS OMAN LIMITED SHELL CENTRE, LONDON, ENGLAND, SE1 7NA 00329973 2017-12-31 2,067,578,000 0
PETROINEOS FUELS LIMITED THE ADELPHI 1-11, JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HT 07003774 2017-12-31 2,020,900,000 47,000,000
MABANAFT LIMITED MYO 2ND FLOOR, 123 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6DE 02960732 2017-12-31 1,482,190,000 5,670,000 82990-Other business support service activities not elsewhere classified
UK FUELS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CHESHIRE, CW1 6EG 02212080 2018-03-31 1,379,156,000 23,011,000
VIVO ENERGY NAMIBIA LIMITED 23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NT 01214315 2017-06-30 1,360,339,000 26,354,000
SHELL COMPANY OF TURKEY LIMITED(THE) SHELL CENTRE, LONDON, SE1 7NA 00188307 2017-12-31 752,194,000 89,337,000
CORONA GAS MANAGEMENT LIMITED BUILDING 2 LEVEL 2, CROXLEY PARK, WATFORD, UNITED KINGDOM, WD18 8YA 02879748 2018-03-31 467,706,195 2,080,805
SOUTH HOOK GAS COMPANY LTD. LEVEL 28, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG 04963083 2018-12-31 445,035,000 -33,018,000
CALOR GAS LIMITED ATHENA HOUSE, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL 00303703 2017-12-30 422,600,000 53,900,000
CORAL OIL COMPANY LIMITED(THE) C/O RWK GOODMAN LLP, 69 CARTER LANE, LONDON, ENGLAND, EC4V 5EQ 00203333 2017-12-31 375,055,000 1,064,000
LIBYA OIL ETHIOPIA LIMITED 2 NEW BAILEY, 6 STANLEY STREET, SALFORD, MANCHESTER, UNITED KINGDOM, M3 5GS 00243842 2017-12-31 374,643,356 1,743,454 46750-Wholesale of chemical products
47300-Retail sale of automotive fuel in specialised stores
BP MARINE LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01214291 2017-12-31 317,815,000 7,883,000
AIR BP LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01150609 2017-12-31 197,652,000 26,092,000
HIGHLAND FUELS LIMITED 2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, SCOTLAND, AB10 1DQ SC032343 2017-12-31 193,866,898 1,476,536
WEX EUROPE SERVICES LIMITED 7TH FLOOR, HYPHEN BUILDING, 75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR 08284241 2014-12-31 171,746,000 -10,787,000
CENTRICA ENERGY LIMITED MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD 02877398 2017-12-31 88,238,000 52,586,000 82990-Other business support service activities not elsewhere classified
CPL DISTRIBUTION LIMITED WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ 00544782 2018-03-31 85,211,000 1,469,000 47990-Other retail sale not in stores, stalls or markets
BP EASTERN MEDITERRANEAN LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 02239062 2017-12-31 75,832,531 -825,042 50200-Sea and coastal freight water transport
OILFAST LIMITED FUEL DEPOT, NETHAN STREET, MOTHERWELL, SCOTLAND, ML1 3TF SC453328 2018-06-30 70,651,857 0
HINGLEY & CALLOW OILS LIMITED SEVERN HOUSE, SANDY LANE INDUSTRIAL ESTATE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9QB 00955492 2018-06-30 60,096,733 0 47300-Retail sale of automotive fuel in specialised stores
T.W. SCOTT & SONS (FUELS) LIMITED 51,CURR ROAD,, BERAGH,, CO.TYRONE, BT79 0UW NI017420 2017-12-31 56,048,230 0
FUEL OILS (HOLDINGS) LIMITED UNIT 3-4 BURNETT ROAD, DARENT INDUSTRIAL PARK, ERITH, KENT, UNITED KINGDOM, DA8 2LG 01708836 2017-09-30 53,721,969 0
WEBER-STEPHEN PRODUCTS (U.K.) LIMITED 10TH FLOOR THE METRO BUILDING, 1 BUTTERWICK, LONDON, W6 8DL 03518831 2017-09-30 25,357,164 0
TINCKNELL FUELS LIMITED CATHEDRAL VIEW OFFICES, 19 WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 2BT 01081952 2018-04-30 25,226,645 0
KINCH FUEL OILS LIMITED REDWAY, HORNBURY HILL, MINETY, MALMESBURY WILTS, SN16 9QH 01492318 2018-07-31 14,888,073 0
OPIE OILS LIMITED THE FUEL DEPOT CARDREW INDUSTRIAL ESTATE, CARDREW WAY, REDRUTH, CORNWALL, TR15 1SS 02993088 2018-04-30 8,820,303 0
WESTERN BIO-ENERGY (FUELS) LIMITED WESTERN BIO ENERGY LTD, LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, WALES, SA13 2NR 05210135 2018-03-31 5,416,512 0
SMASTY LTD PALLISER HOUSE SECOND FLOOR, PALLISER ROAD, LONDON, ENGLAND, W14 9EB 08406138 2018-02-28 999,258 0 46750-Wholesale of chemical products
46760-Wholesale of other intermediate products
70229-Management consultancy activities other than financial management
WISE OIL COMPANY LTD 170 MONEYREA ROAD, MONEYREA, NEWTOWNARDS, COUNTY DOWN, NORTHERN IRELAND, BT23 6BH NI633518 2018-09-30 138,366 0
ACW LOGISTICS LIMITED 1 FERNWOOD, NORTON, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 6UT 10399099 2017-09-30 41,816 0
OILTECH LUBRICANTS LIMITED 191 STATION ROAD, SHOTTS, ML7 4BA SC078712 2018-04-30 0 0
NETHAN HOLDINGS LIMITED , , C/O OILFAST LTD, NETHAN STREET, MOTHERWELL, , SCOTLAND, ML1 3TF SC634664 0000-00-00 0 0
RADIUS PAYMENT SOLUTIONS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, ENGLAND, CW1 6EG 08260702 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Liquidation. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 99.4% 99.9% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public