Company NameChapter Oils Limited
Company StatusActive
Company Number03017597
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous NameAccess Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarbara Pauline Durell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMrs Sarah Elizabeth Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(28 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMr Stuart John Durell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleIt Mangager
Country of ResidenceEngland
Correspondence AddressBurnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
Director NameMr David John Durell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Cottages
Shepherds Close Road Patrixbourne
Canterbury
Kent
CT4 5HQ
Secretary NameDouglas Tyrie
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Erith Road
Bexleyheath
Kent
DA7 6DA
Director NameRoyston Thomas Durell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 weeks after company formation)
Appointment Duration28 years, 9 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEnglish
Correspondence AddressBroadclyst 18 Park Farm Road
Bromley
Kent
BR1 2PF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitefueloils.co.uk
Telephone01322 349035
Telephone regionDartford

Location

Registered AddressBurnett Road Burnett Road
Darent Industrial Park
Erith
Kent
DA8 2LG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaDarent Industrial Park

Shareholders

1 at £1Fuel Oils Holdings LTD
50.00%
Ordinary
1 at £1Royston Thomas Durell & Fuel Oils Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

18 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
22 November 2023Termination of appointment of Royston Thomas Durell as a director on 9 November 2023 (1 page)
10 November 2023Appointment of Mr Stuart John Durell as a director on 9 November 2023 (2 pages)
16 October 2023Director's details changed for Sarah Durell on 9 October 2023 (2 pages)
16 October 2023Director's details changed for Barbara Durell on 9 October 2023 (2 pages)
13 October 2023Appointment of Barbara Durell as a director on 9 October 2023 (2 pages)
13 October 2023Appointment of Sarah Durell as a director on 9 October 2023 (2 pages)
14 February 2023Notification of Durell Holdings Limited as a person with significant control on 8 February 2023 (2 pages)
14 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
14 February 2023Cessation of Fuel Oils Holdings Limited as a person with significant control on 8 February 2023 (1 page)
15 November 2022Total exemption full accounts made up to 30 September 2022 (6 pages)
25 February 2022Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
31 July 2020Notification of Fuel Oils Holdings Limited as a person with significant control on 1 October 2016 (2 pages)
31 July 2020Cessation of Royston Thomas Durell as a person with significant control on 1 October 2016 (1 page)
28 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
24 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 September 2016Termination of appointment of Douglas Tyrie as a secretary on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Douglas Tyrie as a secretary on 1 September 2016 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 January 2016Termination of appointment of David John Durell as a director on 18 December 2015 (1 page)
5 January 2016Termination of appointment of David John Durell as a director on 18 December 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 19 February 2015 (1 page)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Registered office address changed from 15 Duncan Terrace London N1 8BZ to Burnett Road Burnett Road Darent Industrial Park Erith Kent DA8 2LG on 19 February 2015 (1 page)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (3 pages)
6 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Royston Thomas Durell on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr David John Durell on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr David John Durell on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Royston Thomas Durell on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr David John Durell on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Royston Thomas Durell on 1 October 2009 (2 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
6 February 2008Return made up to 02/02/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
20 February 2007Return made up to 02/02/07; full list of members (7 pages)
20 February 2007Return made up to 02/02/07; full list of members (7 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
10 May 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
3 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 February 2006Return made up to 02/02/06; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
25 February 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
10 February 2005Return made up to 02/02/05; full list of members (7 pages)
17 January 2005Company name changed access energy LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed access energy LIMITED\certificate issued on 17/01/05 (2 pages)
13 February 2004Return made up to 02/02/04; full list of members (7 pages)
13 February 2004Return made up to 02/02/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (3 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
4 February 2002Return made up to 02/02/02; full list of members (6 pages)
4 February 2002Return made up to 02/02/02; full list of members (6 pages)
26 February 2001Full accounts made up to 30 September 2000 (3 pages)
26 February 2001Full accounts made up to 30 September 2000 (3 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
8 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 September 1999 (3 pages)
9 December 1999Full accounts made up to 30 September 1999 (3 pages)
22 February 1999Return made up to 02/02/99; full list of members (6 pages)
22 February 1999Return made up to 02/02/99; full list of members (6 pages)
4 February 1999Full accounts made up to 30 September 1998 (3 pages)
4 February 1999Full accounts made up to 30 September 1998 (3 pages)
11 February 1998Return made up to 02/02/98; no change of members (4 pages)
11 February 1998Return made up to 02/02/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 September 1997 (3 pages)
26 January 1998Full accounts made up to 30 September 1997 (3 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
10 February 1997Return made up to 02/02/97; no change of members (4 pages)
10 February 1997Return made up to 02/02/97; no change of members (4 pages)
14 February 1996Return made up to 02/02/96; full list of members (6 pages)
14 February 1996Return made up to 02/02/96; full list of members (6 pages)
20 April 1995Accounting reference date notified as 30/09 (1 page)
20 April 1995New director appointed (2 pages)
20 April 1995Accounting reference date notified as 30/09 (1 page)
20 April 1995New director appointed (2 pages)