Certas Energy Uk Limited

General information

Name:

Certas Energy Uk Ltd

Office Address:

1st Floor Allday House Warrington Road WA3 6GR Birchwood

Number: 04168225

Incorporation date: 2001-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@butlerfuels.co.uk

Websites

butlerfuels.co.uk
www.butler-fuels.co.uk
www.butlerfuels.co.uk
www.pacewarmcare.co.uk

Description

Data updated on:

The firm named Certas Energy Uk was established on 2001-02-26 as a Private Limited Company. This company's registered office can be contacted at Birchwood on 1st Floor Allday House, Warrington Road. Should you want to get in touch with this company by mail, its postal code is WA3 6GR. The registration number for Certas Energy Uk Limited is 04168225. The company has been on the market under three previous names. Its initial official name, Gw 293, was changed on 2004-08-09 to Gb Oils. The current name is in use since 2013, is Certas Energy Uk Limited. This company's classified under the NACE and SIC code 46719 : Wholesale of other fuels and related products. The latest annual accounts describe the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-01-12.

Certas Energy Uk Limited is a large-sized vehicle operator with the licence number OB1040485. The firm has thirty six transport operating centres in the country. In their subsidiary in Alnwick , 2 machines are available. The centre in Bishop Auckland on Saddler Lane has 4 machines, and the centre in Blyth on Kitty Brewster Industrial Estate is equipped with 8 machines. They are equipped with 436 vehicles and 120 trailers.

Having 30 job advertisements since 2015-07-24, the firm has been one of the most active ones on the job market. Recently, it was looking for new employees in Renfrew, Glasgow and Hartlepool. They tend to offer full time jobs to work in Shift work mode. They employ workers on such positions as for example: Domestic Sales Team Leader, Credit Controller - Larbert - FTC and Logistics Administrator.

The company's trademark is "BOILER SHIELD". They filed a trademark application on 2013-11-22 and it was printed in the journal number 2014-002.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 254 transactions from worth at least 500 pounds each, amounting to £415,009 in total. The company also worked with the Scarborough Borough Council (7 transactions worth £19,996 in total). Certas Energy Uk was the service provided to the Oxfordshire County Council Council covering the following areas: Direct Transport Costs was also the service provided to the Scarborough Borough Council Council covering the following areas: Fuel.

Eileen B., Wilma K., Stephen C. and 6 others listed below are the company's directors and have been doing everything they can to help the company since 2023.

  • Previous company's names
  • Certas Energy Uk Limited 2013-09-27
  • Gb Oils Limited 2004-08-09
  • Gw 293 Limited 2001-02-26

Trade marks

Trademark UK00003031889
Trademark image:-
Trademark name:BOILER SHIELD
Status:Application Published
Filing date:2013-11-22
Owner name:Certas Energy UK Limited
Owner address:302, Bridgewater Place, Birchwood Park, Warrington, United Kingdom, WA3 6XG

Company staff

Eileen B.

Role: Director

Appointed: 30 March 2023

Latest update: 15 January 2024

Wilma K.

Role: Director

Appointed: 30 March 2023

Latest update: 15 January 2024

Stephen C.

Role: Director

Appointed: 30 March 2023

Latest update: 15 January 2024

Stephen M.

Role: Director

Appointed: 23 August 2021

Latest update: 15 January 2024

Richard B.

Role: Director

Appointed: 31 March 2020

Latest update: 15 January 2024

Daniel L.

Role: Director

Appointed: 31 March 2017

Latest update: 15 January 2024

Steven T.

Role: Director

Appointed: 03 December 2015

Latest update: 15 January 2024

Emma S.

Role: Director

Appointed: 14 November 2013

Latest update: 15 January 2024

Paul W.

Role: Director

Appointed: 03 December 2007

Latest update: 15 January 2024

People with significant control

The companies that control this firm include: Energy Acquisitions Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birchwood at Allday House, Warrington Road, WA3 6GR, Cheshire and was registered as a PSC under the registration number 06282949.

Energy Acquisitions Uk Limited
Address: 1st Floor Allday House, Warrington Road, Birchwood, Cheshire, WA3 6GR, England
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House Register England And Wales
Registration number 06282949
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023

Company Vehicle Operator Data

Willowtree Industrial Estate

City

Alnwick

Postal code

NE66 2HA

No. of Vehicles

2

Saddler Lane Garage

Address

Saddler Lane , Evenwood

City

Bishop Auckland

Postal code

DL14 9SH

No. of Vehicles

4

Coniston Road

Address

Kitty Brewster Industrial Estate

City

Blyth

Postal code

NE24 4RF

No. of Vehicles

8

Thornton Station Yard

Address

Ingleton

City

Carnforth

Postal code

LA6 3ET

No. of Vehicles

4

Lock Lane

City

Castleford

Postal code

WF10 2LA

No. of Vehicles

20

No. of Trailers

5

Beaconsfield Fuel Depot

Address

Station Lane , Birtley

City

Chester Le Street

Postal code

DH3 1DB

No. of Vehicles

10

No. of Trailers

1

Jeffrey Walker & Co Ltd

Address

Brunel Ind Estate , Brunel Close , Harworth

City

Doncaster

Postal code

DN11 8QA

No. of Vehicles

12

No. of Trailers

1

Gb Oils

Address

Netherlands Way , Stallingborough

City

Grimsby

Postal code

DN41 8DF

No. of Vehicles

55

No. of Trailers

25

Stainland Road

Address

Greetland

City

Halifax

Postal code

HX4 8LP

No. of Vehicles

8

No. of Trailers

1

Baltic Works

Address

Baltic Street

City

Hartlepool

Postal code

TS25 1PW

No. of Vehicles

30

No. of Trailers

3

Certas Energy Uk Ltd

Address

Graythorp Industrial Estate

City

Hartlepool

Postal code

TS25 2DF

No. of Vehicles

34

No. of Trailers

9

Riverside Terminal

Address

Cragg Road

City

Hebden Bridge

Postal code

HX7 5HB

No. of Vehicles

5

A P M Commercials

Address

A P M House , Manby Road

City

Immingham

Postal code

DN40 2LL

No. of Vehicles

22

No. of Trailers

12

Conoco Immingham Terminal

Address

West Riverside , Immingham Docks

City

Immingham

Postal code

DN40 2PB

No. of Vehicles

4

No. of Trailers

4

Killingholme Terminal

Address

North Killingholme

City

Immingham

Postal code

DN40 3LX

No. of Vehicles

8

No. of Trailers

1

Lor

Address

Eastfield Road , North Killingholme

City

Immingham

Postal code

DN40 3LJ

No. of Vehicles

8

No. of Trailers

8

Jarrow Terminal

Address

Quay Corner

City

Jarrow

Postal code

NE32 3HH

No. of Vehicles

14

No. of Trailers

2

Quay Corner

City

Jarrow

Postal code

NE32 3HH

No. of Vehicles

6

Shell Uk

Address

Jarrow Terminal , Quay Corner

City

Jarrow

Postal code

NE32 3HH

No. of Vehicles

3

J Gore & Sons Ltd

Address

Morton Lane Bridge , East Morton

City

Keighley

Postal code

BD20 5RP

No. of Vehicles

2

Gb Oils Ltd

Address

Fleet Lane Terminal , Fleet Lane , Woodlesford

City

Leeds

Postal code

LS26 8AE

No. of Vehicles

42

No. of Trailers

29

Cumbie Way

Address

Aycliffe Industrial Park

City

Newton Aycliffe

Postal code

DL5 6YA

No. of Vehicles

4

Unit 4 Plews Way

Address

Leeming Bar Industrial Estate

City

Northallerton

Postal code

DL7 9UL

No. of Vehicles

5

Private Road 3

Address

Colwick Industrial Estate , Colwick

City

Nottingham

Postal code

NG4 2JS

No. of Vehicles

18

No. of Trailers

4

Firby Road

Address

Gallowfields Trading Estate

City

Richmond

Postal code

DL10 4ST

No. of Vehicles

2

British Fuels Limited

Address

Dallamires Lane

City

Ripon

Postal code

HG4 1TT

No. of Vehicles

6

No. of Trailers

2

Bayford & Co Ltd

Address

Houghton Road , North Anston Trading Estate , North Anston

City

Sheffield

Postal code

S25 4JJ

No. of Vehicles

8

J Truswell & Sons Ltd

Address

Surbiton Street , Carbrook

City

Sheffield

Postal code

S9 2DN

No. of Vehicles

14

No. of Trailers

4

Snaygill Industrial Estate

Address

Keighley Road

City

Skipton

Postal code

BD23 2QR

No. of Vehicles

6

No. of Trailers

1

Sutton & Son

Address

Wilson Street , Thornaby

City

Stockton-on-tees

Postal code

TS17 7AR

No. of Vehicles

2

S O S L Terminal

Address

Hendon Dock

City

Sunderland

Postal code

SR1 2EN

No. of Vehicles

11

Butler Fuels

Address

Energy House , Thirsk Industrial Park , York Road

City

Thirsk

Postal code

YO7 3TB

No. of Vehicles

16

Chomley Way

Address

Stainsacre Lane

City

Whitby

Postal code

YO22 4NJ

No. of Vehicles

16

No. of Trailers

4

1 Station Road

City

Wooler

Postal code

NE71 6SP

No. of Vehicles

4

No. of Trailers

1

Skutterskelfe

Address

Hutton Rudby

City

Yarm

Postal code

TS15 0JR

No. of Vehicles

12

Derwent Valley Industrial Estate

Address

Hull Road , Dunnington

City

York

Postal code

YO19 5LP

No. of Vehicles

11

No. of Trailers

3

Jobs and Vacancies at Certas Energy Uk Ltd

Retail Sales Assistant in Renfrew, posted on Tuesday 15th March 2016
Region / City Scotland, Renfrew
Industry Energy industry
Work hours Shift work
Job type part time (less than 30 hours)
Job reference code 2478
 
Retail Sales Assistant in Glasgow, posted on Thursday 25th February 2016
Region / City Scotland, Glasgow
Industry Utilities and energy services
Work hours Shift work
Job type part time (less than 30 hours)
Job reference code croft
 
Business Account Manager in Hartlepool, posted on Monday 16th November 2015
Region / City Yorkshire, Hartlepool
Industry Energy services
Job type full time
Job reference code 2387
 
Domestic Sales Negotiator in Haywards Heath, posted on Monday 16th November 2015
Region / City South East/Southern, Haywards Heath
Industry Energy sector
Job type full time
Job reference code 2388
 
Sales Negotiator in Bristol, posted on Monday 16th November 2015
Region / City South West, Bristol
Industry Utilities and energy services
Job type full time
Job reference code 2310
 
Tanker Driver - Tunbridge Wells in Tunbridge Wells, posted on Wednesday 28th October 2015
Region / City South East/Southern, Tunbridge Wells
Industry Energy services
Job type full time
Job reference code 2356
 
Rigid Tanker Driver - Fixed Term Contract in Watlington, posted on Friday 9th October 2015
Region / City Home Counties, Watlington
Industry Energy services
Job type full time
Job reference code 2330
 
Tanker Driver in Sturminster Newton, posted on Friday 9th October 2015
Region / City South West, Sturminster Newton
Industry Energy services and utilities
Job type full time
Job reference code 2291
 
Rigid Tanker Driver in Watlington, posted on Friday 9th October 2015
Region / City Home Counties, Watlington
Industry Utilities and energy services
Job type full time
Job reference code 2250
 
Tanker Driver - Harefield in Uxbridge, posted on Wednesday 30th September 2015
Region / City London, Uxbridge
Industry Energy services and utilities
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 15th, July 2023
accounts
Free Download Download filing (41 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 199 £ 310 218.36
2014-02-05 4100799210 £ 8 860.49 Direct Transport Costs
2014-02-13 4100818300 £ 8 687.20 Direct Transport Costs
2014-06-05 4100855262 £ 8 641.12 Direct Transport Costs
2014 Scarborough Borough Council 6 £ 18 677.18
2014-01-30 Ref: 20140128195113000000001 £ 4 618.60 Fuel
2014-06-26 Ref: 20140623215129000000001 £ 4 478.60 Fuel
2014-10-23 Ref: 20141021229616000000001 £ 4 136.30 Fuel
2013 Oxfordshire County Council 55 £ 104 790.86
2013-10-01 4100776139 £ 7 976.24 Direct Transport Costs
2013-11-07 4100788752 £ 7 798.75 Direct Transport Costs
2013-12-11 4100800737 £ 7 718.20 Direct Transport Costs
2013 Scarborough Borough Council 1 £ 1 318.42
2013-09-12 Ref: 20140429207606000000001 £ 1 318.42 Payments Account

Search other companies

Services (by SIC Code)

  • 46719 : Wholesale of other fuels and related products
23
Company Age

Closest Companies - by postcode