ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED - GRIMSBY


Company Profile Company Filings

Overview

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED is a Private Limited Company from GRIMSBY and has the status: Active.
ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED was incorporated 68 years ago on 09/04/1956 and has the registered number: 00564394. The accounts status is FULL and accounts are next due on 30/09/2024.

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED - GRIMSBY

This company is listed in the following categories:
52241 - Cargo handling for water transport activities

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

QUEENS ROAD
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN40 2PN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN POWELL Secretary 2022-09-14 CURRENT
MR GERARD HENRY CHARLES KNIGHT Dec 1973 British Director 2023-08-01 CURRENT
MR DAVID WALTER PULLAN Jun 1966 British,German Director 2024-04-17 CURRENT
MR ROBERT EDWIN SHERWELL May 1975 British Director 2017-03-10 CURRENT
MR PAUL MATTHEW FURSEY Aug 1971 British Director 2023-01-01 CURRENT
MR EDMUND BRETNALL STOBSETH-BROWN Feb 1966 British Director 2024-04-17 CURRENT
NEIL ANDREW WATSON May 1970 British Director 2022-07-15 CURRENT
MR PHILIP JOHN MASTERS Aug 1952 British Director RESIGNED
MR JOHN NICHOLAS SAUNDERS Oct 1963 British Director 1997-03-27 UNTIL 1998-05-05 RESIGNED
MR PAUL ROBSON Oct 1964 British Director 2006-05-31 UNTIL 2013-08-06 RESIGNED
FRANK PURDY Jan 1930 British Director RESIGNED
STEPHEN WILLIAM OLLERHEAD Feb 1951 British Director 1997-06-23 UNTIL 1999-06-25 RESIGNED
MR STEPHEN ODLIN Apr 1972 British Director 2012-02-24 UNTIL 2018-05-03 RESIGNED
MR CLIVE JOHN HITCHMAN May 1959 British Director 2010-07-01 UNTIL 2016-03-02 RESIGNED
DAVID JAMES MORGAN Feb 1963 British Director 1993-07-07 UNTIL 1997-02-27 RESIGNED
THOMAS FREDERIC MUELLER Dec 1954 Us Citizen Director 1999-05-01 UNTIL 2002-09-03 RESIGNED
JOHN ALAN HODSON Sep 1934 British Director RESIGNED
PHILIPPE MARCHAND Jun 1956 French Director 1998-10-16 UNTIL 2001-06-27 RESIGNED
MR DUNCAN ALAN MANN Jul 1956 British Director 1992-03-16 UNTIL 1993-07-12 RESIGNED
MR PHILIP WILLIAM JORDAN Aug 1954 British Director RESIGNED
MR BARRY ROGER JONES Jan 1957 British Director 2010-07-01 UNTIL 2011-07-01 RESIGNED
DAVID CHARLES INGAMELLS Mar 1940 British Director 1993-12-01 UNTIL 2000-11-23 RESIGNED
TERRY JOHN INDRELAND Mar 1947 American Director 1993-12-01 UNTIL 1999-05-01 RESIGNED
DIDIER IAKAB Apr 1960 French Director 1998-05-07 UNTIL 1999-06-25 RESIGNED
DIDIER IAKAB Apr 1960 French Director 2004-07-01 UNTIL 2010-07-01 RESIGNED
MR GEOFFREY RICHARD MOORE Nov 1960 British Director 2018-06-22 UNTIL 2018-12-26 RESIGNED
MR ROBIN MURRAY LEES British Secretary RESIGNED
MR ROLAND GUEST British Secretary 1993-07-01 UNTIL 2007-04-27 RESIGNED
MRS MICHELLE GOODWIN British Secretary 2007-04-27 UNTIL 2022-09-13 RESIGNED
MR FRANCOIS CHUPIN May 1972 French Director 2011-07-01 UNTIL 2011-08-08 RESIGNED
NICHOLAS DENIS SPENCER Oct 1958 British Director 2002-09-03 UNTIL 2006-03-31 RESIGNED
MR CHRISTOPHER GILBERT May 1963 British Director 2019-08-16 UNTIL 2022-07-15 RESIGNED
ERIC JEAN GAILLARD Jan 1941 French Director 1995-08-02 UNTIL 1998-10-16 RESIGNED
MR PAUL MATTHEW FURSEY Aug 1971 British Director 2016-03-02 UNTIL 2019-08-16 RESIGNED
MR GUILLAUME EVENO Oct 1977 French Director 2018-06-22 UNTIL 2021-02-02 RESIGNED
MR JEAN-MARC DURAND May 1972 French Director 2017-10-12 UNTIL 2020-02-13 RESIGNED
MR SYLVAIN DE LESCAZES Sep 1953 French Director 1993-07-07 UNTIL 1995-08-01 RESIGNED
MR DARREN CUNNINGHAM Mar 1964 British Director 2017-01-01 UNTIL 2023-01-01 RESIGNED
MR RAYMOND BRIAN CRISP Apr 1960 British Director 2013-03-05 UNTIL 2017-03-10 RESIGNED
MR BRIAN SCOTT COFFMAN Sep 1957 Usa Director 2012-02-24 UNTIL 2013-11-01 RESIGNED
DR PETER THOMAS SEATON Jun 1944 British Director RESIGNED
MARK ANTHONY BELTON Aug 1972 British Director 2018-12-26 UNTIL 2021-03-01 RESIGNED
MR THOMAS BEHRENDS Jan 1967 German Director 2020-02-13 UNTIL 2021-03-01 RESIGNED
MR JAN PEDER BANER Dec 1937 Swedish Director RESIGNED
MR PHILIP EDWARD ANDERSON Jul 1936 Director RESIGNED
MR JACQUES LOUIS DELPHINE BEUCKELAERS Apr 1957 Belgian Director 2012-11-01 UNTIL 2017-10-12 RESIGNED
MR PATRICK JOHN HAMILTON Oct 1936 British Director RESIGNED
PHILIPPE GUY Sep 1957 French Director 2001-06-27 UNTIL 2002-12-06 RESIGNED
MR ADAM CHARLES SMITH Apr 1991 British Director 2021-03-01 UNTIL 2024-03-12 RESIGNED
MR LUC JEAN SMETS Jun 1963 Belgian Director 2021-03-01 UNTIL 2023-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Phillips 66 Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Prax Lindsey Oil Refinery Limited 2016-04-06 Immingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRAX DOWNSTREAM UK LIMITED WEYBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 19201 - Mineral oil refining
PRAX MILFORD HAVEN REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PHILLIPS 66 LIMITED LONDON Active FULL 19201 - Mineral oil refining
CRUDE OIL TERMINALS (HUMBER) LIMITED LONDON Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
PRAX LINDSEY OIL REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 19201 - Mineral oil refining
HUMBER OIL TERMINALS TRUSTEE LIMITED GRIMSBY Active FULL 52241 - Cargo handling for water transport activities
HERTFORDSHIRE OIL STORAGE LIMITED SALFORD UNITED KINGDOM Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
HUMBERSIDE ENGINEERING TRAINING ASSOCIATION LIMITED HULL ENGLAND Active GROUP 85590 - Other education n.e.c.
FUELS INDUSTRY UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TOTALENERGIES HOLDINGS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HUMBER LPG TERMINAL LIMITED LONDON Active DORMANT 74990 - Non-trading company
PHILLIPS 66 CS LIMITED LONDON Dissolved... FULL 52101 - Operation of warehousing and storage facilities for water transport activities
HCF CATCH LIMITED GRIMSBY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
PHILLIPS 66 UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
PHILLIPS 66 TREASURY LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
PHILLIPS 66 UK FUNDING LIMITED LONDON Active FULL 66290 - Other activities auxiliary to insurance and pension funding
PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED LONDON Active DORMANT 65300 - Pension funding
GREATER LINCOLNSHIRE LEP LIMITED LINCOLN Active DORMANT 63990 - Other information service activities n.e.c.
TOTALENERGIES COUNTRY SERVICES UK LIMITED LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities

Free Reports Available

Report Date Filed Date of Report Assets
Associated Petroleum Terminals (Immingha - Limited company accounts 23.1 2023-08-02 31-12-2022 £282 Cash £52 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUMBER OIL TERMINALS TRUSTEE LIMITED GRIMSBY Active FULL 52241 - Cargo handling for water transport activities
APT PENSION SCHEME TRUSTEES LIMITED GRIMSBY Active DORMANT 96090 - Other service activities n.e.c.