CASTROL LIMITED - PANGBOURNE


Company Profile Company Filings

Overview

CASTROL LIMITED is a Private Limited Company from PANGBOURNE and has the status: Active.
CASTROL LIMITED was incorporated 106 years ago on 23/01/1918 and has the registered number: 00149435. The accounts status is FULL and accounts are next due on 30/09/2024.

CASTROL LIMITED - PANGBOURNE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TECHNOLOGY CENTRE
PANGBOURNE
READING
RG8 7QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 CURRENT
CHRISTOPHER JOHN LOCKETT Sep 1974 British Director 2023-12-11 CURRENT
MR ROBERT DAVID MUTCHELL Jan 1974 British Director 2018-11-01 CURRENT
PAUL RICHARD MILLER Sep 1970 British Director 2023-01-01 CURRENT
MARTIN GRAHAM SMITH Dec 1943 British Director 1995-01-01 UNTIL 2000-10-31 RESIGNED
MR ANDREW GEORGE STEPHEN ROW Oct 1963 British Director 2010-01-01 UNTIL 2018-02-01 RESIGNED
IAN NORMAN PRINGLE Jul 1950 Zimbabwe Director RESIGNED
MR JAMES ROBERT PROVAN PIKE Jun 1955 British Director 1994-07-01 UNTIL 1994-12-31 RESIGNED
MR. DANIEL CHUKUMAH ODOGWU Jan 1966 British Director 2017-12-03 UNTIL 2020-01-08 RESIGNED
MR ANDREW MICHAEL MOORE Oct 1964 British Director 2020-01-31 UNTIL 2023-12-11 RESIGNED
DR GIAN FRANCO MOLINARI Apr 1935 Italian Director RESIGNED
PETER JOSEPH STEVEN MCCONNON Feb 1960 British Director 2008-01-02 UNTIL 2012-12-31 RESIGNED
MR PHILIP ANDREW KIMBERLEY Feb 1950 British Director 1995-01-01 UNTIL 1998-12-31 RESIGNED
MICHAEL JOHNSON Feb 1954 British Director 2000-12-30 UNTIL 2001-12-01 RESIGNED
JAMES MICHAEL JOHN PROPHET Mar 1945 British Director RESIGNED
MR JONATHAN LINCOLN VICKERS Jul 1954 British Director 1995-01-01 UNTIL 1998-09-01 RESIGNED
REBECCA JAYNE WEEDON British Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
MR CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2009-03-23 UNTIL 2010-06-30 RESIGNED
DAVID WILLIAM DUNLOP Jan 1934 British Secretary RESIGNED
ALAN PAUL BUSSON Jun 1960 Secretary 1994-01-14 UNTIL 2001-05-01 RESIGNED
MR. YASIN STANLEY ALI Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
JEREMY TARDREW COOK Sep 1950 British Director 2002-11-01 UNTIL 2005-07-01 RESIGNED
MR THOMAS ROBERT CRANE JR Mar 1940 Us Citizen Director RESIGNED
MICHAEL BAILEY DEARDEN Sep 1942 British Director 1998-02-01 UNTIL 2000-12-30 RESIGNED
JOHN HENRY ELLICOCK Jun 1946 British Director RESIGNED
MEHMET TUFAN ERGINBILGIC Sep 1959 Turkish Director 2006-09-15 UNTIL 2007-11-05 RESIGNED
MR RALPH REX HEWINS May 1963 British Director 2007-12-06 UNTIL 2010-01-01 RESIGNED
DR WILLIAM DANIEL CARLISLE Feb 1964 British Director 2020-01-08 UNTIL 2021-12-01 RESIGNED
MR JOHN CAREY Aug 1962 Irish Director 2010-06-01 UNTIL 2014-04-01 RESIGNED
BRIAN HARDY Jan 1942 British Director RESIGNED
PAUL BYSOUTH Feb 1957 British Director 1998-02-01 UNTIL 2000-09-30 RESIGNED
MARCIA ANNE BRAND Mar 1960 American Director 2014-04-01 UNTIL 2015-04-01 RESIGNED
FREDERIC JEAN BAUDRY Aug 1965 French Director 2006-09-15 UNTIL 2009-03-18 RESIGNED
JORGE MAURICIO COSTA BASTOS Sep 1958 Brazilian Director 2013-01-01 UNTIL 2013-04-23 RESIGNED
LUC BARDIN Mar 1957 French Director 2000-12-30 UNTIL 2001-12-01 RESIGNED
DAVID ANDREW JAMES BALDRY Jun 1955 British Director 2000-07-10 UNTIL 2006-09-15 RESIGNED
HERR VOLKER UWE ALLNOCH Jul 1941 German Director 1994-03-01 UNTIL 2000-09-30 RESIGNED
JOHN STUART BRIGGS Jul 1946 British Director 1998-02-01 UNTIL 2004-03-01 RESIGNED
DR BRIAN JOHN RIDGEWELL Nov 1936 British Director RESIGNED
JONATHAN MICHAEL FRY Aug 1937 British Director RESIGNED
MR. MICHAEL JOHNSON Feb 1954 British Director 2005-07-01 UNTIL 2013-07-22 RESIGNED
PAUL IAN WINTON TURNER Jul 1963 British Director 2015-04-01 UNTIL 2020-01-08 RESIGNED
RICCARDO TAVOLETTI Mar 1969 Italian Director 2020-01-08 UNTIL 2021-12-01 RESIGNED
FREDERICK MALCOLM NEIL SUTTON Mar 1960 British Director 2013-04-23 UNTIL 2017-12-01 RESIGNED
RAMCHANDER AVANAVADI SUBRAMANIAM Aug 1962 Indian Director 2016-02-10 UNTIL 2022-08-31 RESIGNED
TIMOTHY EDWIN PAUL STEVENSON May 1948 British Director 1993-08-01 UNTIL 2000-07-10 RESIGNED
MARTIN GRAHAM SMITH Dec 1943 British Director RESIGNED
KEVIN LEE JAMES Dec 1957 American Director 2002-12-01 UNTIL 2006-09-15 RESIGNED
MRS. FIONA VICTORIA RYDER Jan 1975 British Director 2018-02-26 UNTIL 2018-08-01 RESIGNED
ANTHONY TALBOT HEFFERNAN JAMES CONSIDINE Apr 1954 Irish Director 2000-07-10 UNTIL 2002-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burmah Castrol Plc 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUBRICANTS UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
BP SHIPPING LIMITED MIDDLESEX Active FULL 50200 - Sea and coastal freight water transport
BP OIL INTERNATIONAL LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
FOSECO OVERSEAS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
BP (GIBRALTAR) LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
BP MARINE LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
OLD CONVENT ESTATE RESIDENTS LIMITED(THE) 37 HIGH STREET Active MICRO ENTITY 98000 - Residents property management
BP WEST ARU I LIMITED MIDDLESEX Active FULL 09100 - Support activities for petroleum and natural gas extraction
MANDIRI ARAFURA UTARA LIMITED LONDON Active -... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
MOTHERCARE PLC. HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BP EASTERN MEDITERRANEAN LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
CASTROL OFFSHORE LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
CHEM-TREND (UK) LIMITED HUDDERSFIELD Active FULL 20590 - Manufacture of other chemical products n.e.c.
THE OXFORD LITERARY FESTIVAL OXFORD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
AUTISTICA LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
JJ CAREY CONSULTANTS LTD CHIPPENHAM ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices
VEEDOL INTERNATIONAL LIMITED EDINBURGH SCOTLAND Active SMALL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
COMPANY NET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities