General information

Name:

Homefire Group Ltd

Office Address:

Westthorpe Fields Road Killamarsh S21 1TZ Sheffield

Number: 00544782

Incorporation date: 1955-02-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Westthorpe Fields Road, Sheffield S21 1TZ Homefire Group Limited is classified as a Private Limited Company with 00544782 Companies House Reg No. This firm was founded on Saturday 19th February 1955. Despite the fact, that lately it's been operating under the name of Homefire Group Limited, it had the name changed. It was known as British Fuels until Monday 6th April 1998, at which point the name was replaced by Cpl Distribution. The last switch occurred on Thursday 29th September 2022. The firm's SIC code is 47990: Other retail sale not in stores, stalls or markets. Homefire Group Ltd reported its latest accounts for the financial year up to 2022-03-31. Its most recent confirmation statement was submitted on 2022-11-05.

C P L Distribution Ltd is a medium-sized vehicle operator with the licence number OM2003347. The firm has twenty transport operating centres in the country. In their subsidiary in Acharacle on Burnside, 1 machine is available. The centre in Bellshill on Holytown Road has 8 machines, and the centre in Brora on East Clyne is equipped with 2 machines. They are equipped with 45 vehicles.

The enterprise's trademark is "TWIZLERS". They applied for its registration on Monday 6th June 2016 and it was accepted after two months. The trademark remains valid until Saturday 6th June 2026.

1 transaction have been registered in 2012 with a sum total of £749. Cooperation with the Devon County Council council covered the following areas: Solid Fuel.

Steven A., James G., Jason S. and 2 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been managing the firm for three years.

  • Previous company's names
  • Homefire Group Limited 2022-09-29
  • Cpl Distribution Limited 1998-04-06
  • British Fuels Limited 1955-02-19

Trade marks

Trademark UK00003168162
Trademark image:-
Trademark name:TWIZLERS
Status:Registered
Filing date:2016-06-06
Date of entry in register:2016-09-02
Renewal date:2026-06-06
Owner name:CPL Distribution Limited
Owner address:Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Company staff

Steven A.

Role: Director

Appointed: 23 August 2021

Latest update: 4 April 2024

James G.

Role: Director

Appointed: 23 August 2021

Latest update: 4 April 2024

Jason S.

Role: Director

Appointed: 22 February 2018

Latest update: 4 April 2024

Julian M.

Role: Director

Appointed: 01 February 2014

Latest update: 4 April 2024

Mark W.

Role: Director

Appointed: 10 March 2010

Latest update: 4 April 2024

People with significant control

The companies that control this firm include: Heptagon Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Killamarsh, S21 1TZ and was registered as a PSC under the registration number 3034114.

Heptagon Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian M.
Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Sg Hambros Limited
Address: 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 manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022

Company Vehicle Operator Data

Old House

Address

Burnside , Kentra

City

Acharacle

Postal code

PH33 4LA

No. of Vehicles

1

1

Address

Holytown Road , Mossend

City

Bellshill

Postal code

ML4 1ED

No. of Vehicles

8

Balranold

Address

East Clyne

City

Brora

Postal code

KW9 6LS

No. of Vehicles

2

Robert W H Brown

Address

Belston Cottage , Sinclairston , Ochiltree

City

Cumnock

Postal code

KA18 2RT

No. of Vehicles

1

Leafield Road

City

Dumfries

Postal code

DG1 2DP

No. of Vehicles

4

Baldovie Industrial Estate

Address

Piper Street

City

Dundee

Postal code

DD4 0NT

No. of Vehicles

3

Mossview

Address

West Hillside , Mosstowie

City

Elgin

Postal code

IV30 8XE

No. of Vehicles

1

Hillend Farm

Address

Slamannan

City

Falkirk

Postal code

FK1 3DW

No. of Vehicles

1

Ingliston Farm

Address

Eassie

City

Forfar

Postal code

DD8 1SP

No. of Vehicles

1

Unit 3

Address

North Road , Onich

City

Fort William

Postal code

PH33 6TQ

No. of Vehicles

3

Woodhead Farm

Address

Woodhead Road , Chryston

City

Glasgow

Postal code

G69 9HY

No. of Vehicles

1

May Cottage

Address

Achnaconeran , Invermoriston

City

Inverness

Postal code

IV63 7YA

No. of Vehicles

1

Needlefield Coal Yard

Address

Longman Road

City

Inverness

Postal code

IV1 1RY

No. of Vehicles

8

1 Bay

Address

Waternish

City

Isle Of Skye

Postal code

IV55 8GF

No. of Vehicles

1

6 Ardmore

Address

Hallin , Dunvegan

City

Isle Of Skye

Postal code

IV55 8GW

No. of Vehicles

1

Moll Road

Address

, Sconser

City

Isle Of Skye

Postal code

IV48 8TD

No. of Vehicles

1

Barlae Coal Yard

Address

Kirkcowan

City

Newton Stewart

Postal code

DG8 0DN

No. of Vehicles

1

Congalton Gardens

Address

East Fortune

City

North Berwick

Postal code

EH39 5JP

No. of Vehicles

1

Station Yard

Address

Fountain Way , Blackparks Industrial Estate

City

Stranraer

Postal code

DG9 7UD

No. of Vehicles

1

The Coal Yard

Address

Shore Road

City

Tain

Postal code

IV19 1EH

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (35 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
2012 Devon County Council 1 £ 748.80
2012-03-05 EXCHEQ20164444 £ 748.80 Solid Fuel

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46719 : Wholesale of other fuels and related products
69
Company Age

Similar companies nearby

Closest companies