WARWICKSHIRE OIL STORAGE LIMITED - GRIMSBY


Company Profile Company Filings

Overview

WARWICKSHIRE OIL STORAGE LIMITED is a Private Limited Company from GRIMSBY ENGLAND and has the status: Active.
WARWICKSHIRE OIL STORAGE LIMITED was incorporated 63 years ago on 08/05/1961 and has the registered number: 00691923. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.

WARWICKSHIRE OIL STORAGE LIMITED - GRIMSBY

This company is listed in the following categories:
52290 - Other transportation support 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

C/O WILKIN CHAPMAN LLP CARTERGATE HOUSE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-06-21 CURRENT
MR DANIEL JOHN BRAIN Jan 1975 British Director 2024-04-25 CURRENT
MR TIMOTHY GRAHAM HANDY Mar 1976 British Director 2017-10-19 CURRENT
MR PAUL JASON MILES Aug 1977 British Director 2024-04-04 CURRENT
MR RICHARD MICHAEL PLOWS Jun 1964 British Director 2014-10-15 CURRENT
MR ROBERT EDWIN SHERWELL May 1975 British Director 2017-10-19 CURRENT
CHRISTOPHER JOHN BETTS Jan 1963 British Director 2024-03-25 CURRENT
MR GUILLAUME EVENO Oct 1977 French Director 2018-07-12 UNTIL 2021-02-04 RESIGNED
NICOLA SUSAN MCDONNELL May 1970 British Director 1999-07-02 UNTIL 2002-05-01 RESIGNED
MR DUNCAN ALAN MANN Jul 1956 British Director 1995-12-31 UNTIL 1997-06-25 RESIGNED
MR DUNCAN ALAN MANN Jul 1956 British Director 2007-01-05 UNTIL 2013-06-28 RESIGNED
BRIAN EDWARD MILLS Mar 1940 British Director RESIGNED
MICHAEL DAREN LINLEY Sep 1964 British Director 1998-04-01 UNTIL 2003-03-01 RESIGNED
MR PHILIP WILLIAM JORDAN Aug 1954 British Director 1992-10-31 UNTIL 1997-06-20 RESIGNED
MR RICHARD ALED JONES Feb 1949 British Director 1998-02-01 UNTIL 2007-02-06 RESIGNED
MR PETER HERBERT WILLIAM JOHNSON May 1938 British Director RESIGNED
MR JOHN ALEXANDER GRANT Dec 1948 British Director 1997-05-01 UNTIL 2009-01-07 RESIGNED
MARK FOX Jan 1970 British Director 2004-05-31 UNTIL 2007-02-06 RESIGNED
MR RUSSELL GERARD POYNTER Dec 1955 British Secretary 2001-11-01 UNTIL 2008-08-11 RESIGNED
STEPHEN WILLIAM OLLERHEAD Feb 1951 British Director 1997-06-20 UNTIL 2003-10-01 RESIGNED
LEO ARTHUR COLEMAN Mar 1941 British Director RESIGNED
CARYL ANNETTE LONGLEY Apr 1962 Secretary 1999-06-30 UNTIL 2001-10-31 RESIGNED
SUSAN JANE HINES Jan 1960 British Secretary RESIGNED
BARRY EVANS Nov 1948 British Director 1993-12-31 UNTIL 2004-05-31 RESIGNED
MARTIN CHILTON LOCKLEY Jun 1956 British Director 1993-03-04 UNTIL 1994-01-10 RESIGNED
MS PARMJIT SAHOTA Sep 1972 British Director 2023-08-01 UNTIL 2024-03-28 RESIGNED
MR LEE IAN YOUNG British Secretary 2008-08-11 UNTIL 2011-10-31 RESIGNED
NICHOLAS CHARLES PATRICK VANDERVELL Mar 1950 British Secretary 1996-10-22 UNTIL 1999-06-30 RESIGNED
DAVID WILLIAM GRANT ALLARDYCE Jan 1956 British Director 2012-08-24 UNTIL 2017-10-19 RESIGNED
JONATHAN MICHAEL BOND Jun 1958 British Director 1997-06-25 UNTIL 1998-04-01 RESIGNED
MR JOHN ALBERT WILLIAM BOND Jun 1935 British Director RESIGNED
DAVID ROBERT BLAKEMORE Dec 1954 British Director RESIGNED
MR JACQUES LOUIS DELPHINE BEUCKELAERS Apr 1957 Belgian Director 2012-12-01 UNTIL 2017-10-19 RESIGNED
MR RUSSELL DAVID BEST Jul 1959 British Director 2013-06-28 UNTIL 2017-10-19 RESIGNED
MR MARK ANTHONY BELTON Aug 1972 British Director 2011-03-31 UNTIL 2012-08-24 RESIGNED
MRS LYNNE DONALDSON Mar 1963 British Director 2003-10-01 UNTIL 2007-06-15 RESIGNED
MARK ANTHONY BELTON Aug 1972 British Director 2021-02-12 UNTIL 2023-08-17 RESIGNED
MR NIGEL BEEDHAM Jul 1964 British Director 2003-03-01 UNTIL 2007-01-06 RESIGNED
MR MANI ATWAL Nov 1976 British Director 2010-03-01 UNTIL 2011-03-31 RESIGNED
AIDAN PETER DWAN Oct 1959 British Director 1992-10-31 UNTIL 1995-12-31 RESIGNED
MR THOMAS BEHRENDS Jan 1967 German Director 2020-03-04 UNTIL 2021-03-01 RESIGNED
MR JEAN-MARC DURAND May 1972 French Director 2017-10-19 UNTIL 2020-02-06 RESIGNED
MR DAVID JOHN DE HALLE Dec 1957 British Director 2002-05-01 UNTIL 2014-10-15 RESIGNED
STEPHEN ELLERTON Jul 1962 British Director 2007-02-06 UNTIL 2010-03-01 RESIGNED
ANDREW DAVID ROBERTS May 1960 British Director 1995-10-17 UNTIL 1997-02-26 RESIGNED
MRS YVONNE REARDON Aug 1959 British Director 2009-01-07 UNTIL 2013-06-28 RESIGNED
MR GEORGE ANDREW QUENET Nov 1959 British Director 2013-06-28 UNTIL 2021-03-01 RESIGNED
MR STEPHEN THOMAS PERKINS Jun 1953 British Director 2007-02-06 UNTIL 2012-12-01 RESIGNED
MR RICHARD PAUL CHAFFE Feb 1978 British Director 2023-09-01 UNTIL 2024-04-22 RESIGNED
MR GERARD OBERTI Sep 1967 French Director 2007-06-15 UNTIL 2011-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Prax Lindsey Oil Refinery Limited 2018-01-11 Immingham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Total Uk Limited 2016-04-06 - 2018-01-11 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Phillips 66 Limited 2016-04-06 London   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
L.C.JAY LIMITED NORFOLK Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
JIFFY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TOTALENERGIES MARKETING UK LIMITED LONDON Active FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
CRUDE OIL TERMINALS (HUMBER) LIMITED LONDON Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED GRIMSBY Active FULL 52241 - Cargo handling for water transport activities
PRAX LINDSEY OIL REFINERY LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 19201 - Mineral oil refining
UNITED KINGDOM OIL PIPELINES LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
CLIFFE STORAGE LIMITED LONDON ENGLAND Dissolved... DORMANT 06100 - Extraction of crude petroleum
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
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
WEST LONDON PIPELINE AND STORAGE LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
HUMBER LPG TERMINAL LIMITED LONDON Active DORMANT 74990 - Non-trading company
JET PETROLEUM LIMITED LONDON Active DORMANT 99999 - Dormant Company
STANSTED FUELLING COMPANY LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 46719 - Wholesale of other fuels and related products
HCF CATCH LIMITED GRIMSBY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Warwickshire Oil Storage Limited - Period Ending 2022-12-31 2023-09-30 31-12-2022 £108 Cash £426 equity
Warwickshire Oil Storage Limited - Period Ending 2021-12-31 2022-10-01 31-12-2021 £332 Cash £983 equity
Warwickshire Oil Storage Limited - Period Ending 2020-12-31 2021-09-30 31-12-2020 £224 Cash £283 equity
Warwickshire Oil Storage Limited - Period Ending 2019-12-31 2020-09-08 31-12-2019 £247 Cash £705 equity
Warwickshire Oil Storage Limited - Period Ending 2017-12-31 2018-07-28 31-12-2017 £338 Cash £3 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY ENGLAND Active DORMANT 82110 - Combined office administrative service activities
WILCHAP NOMINEES LIMITED GRIMSBY ENGLAND Active DORMANT 69102 - Solicitors
WILKIN CHAPMAN GROUP LTD GRIMSBY ENGLAND Active FULL 69102 - Solicitors
HUMBER HOMES LIMITED GRIMSBY ENGLAND Active SMALL 41100 - Development of building projects
IAN SHERBURN LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 69102 - Solicitors
LISA BOILEAU LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 69102 - Solicitors
LISA-JANE HOWES LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 69102 - Solicitors
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED GRIMSBY UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
WILKIN CHAPMAN LLP GRIMSBY ENGLAND Active GROUP None Supplied