Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOLUM IMMINGHAM LTD
Company Information for

EXOLUM IMMINGHAM LTD

1ST FLOOR, 55 KING WILLIAM STREET, LONDON, EC4R 9AD,
Company Registration Number
00244414
Private Limited Company
Active

Company Overview

About Exolum Immingham Ltd
EXOLUM IMMINGHAM LTD was founded on 1929-12-18 and has its registered office in London. The organisation's status is listed as "Active". Exolum Immingham Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXOLUM IMMINGHAM LTD
 
Legal Registered Office
1ST FLOOR
55 KING WILLIAM STREET
LONDON
EC4R 9AD
Other companies in RH1
 
Previous Names
INTER TERMINALS IMMINGHAM LIMITED11/02/2021
IMMINGHAM STORAGE COMPANY LIMITED01/07/2015
Filing Information
Company Number 00244414
Company ID Number 00244414
Date formed 1929-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOLUM IMMINGHAM LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXOLUM IMMINGHAM LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES COLDREY
Company Secretary 2006-04-01
PETER BRIAN CHANNING
Director 2015-01-01
KEITH LIONEL JACKSON
Director 2010-01-01
MARTYN JOSEPH AUGUSTINE LYONS
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DOUGLAS SAMMONS
Director 1994-01-05 2015-01-01
JAMES PARSONS
Director 2006-12-08 2011-07-15
PETER RENDALL
Director 2004-02-09 2006-12-08
ROGER EVELYN HARTLESS
Director 1999-03-01 2006-04-30
RICHARD DOUGLAS SAMMONS
Company Secretary 1992-05-04 2006-03-31
BERTUS TOORN JAN JASKI
Director 2001-04-05 2003-01-14
DIRK ANNE VAN SLOOTEN
Director 1997-09-25 2003-01-14
PAULUS ROBERTUS MARIA GOVAART
Director 2000-07-05 2001-04-05
HENDRIKUS CORNELIS VAN WESTENBRUGGE
Director 1994-09-29 2000-07-05
NIGEL PARRIS BIGGS
Director 1992-05-04 1999-03-01
MICHIEL VAN RAVENSTEIN
Director 1994-09-29 1997-09-25
PAULUS ROBERTUS MARIA GOVAART
Director 1992-05-04 1994-09-29
HUGO HUYSSEN VAN KATTENDIJKE
Director 1992-05-04 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES COLDREY SIMON GRANGEMOUTH LIMITED Company Secretary 2006-04-01 CURRENT 2000-08-18 Dissolved 2014-10-14
NICHOLAS CHARLES COLDREY EXOLUM RIVERSIDE LTD Company Secretary 2006-04-01 CURRENT 1997-08-20 Active
NICHOLAS CHARLES COLDREY EXOLUM-TS LTD Company Secretary 2006-04-01 CURRENT 2005-09-14 Active
NICHOLAS CHARLES COLDREY SIMON STORAGE LIMITED Company Secretary 2006-04-01 CURRENT 1996-10-09 Active
NICHOLAS CHARLES COLDREY CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1966-11-14 Active
NICHOLAS CHARLES COLDREY EXOLUM TYNESIDE LTD Company Secretary 2006-04-01 CURRENT 1974-06-17 Active
NICHOLAS CHARLES COLDREY EXOLUM TERMINALS LTD Company Secretary 2006-04-01 CURRENT 1999-06-24 Active
NICHOLAS CHARLES COLDREY SIMON MANAGEMENT LIMITED Company Secretary 2006-04-01 CURRENT 1991-04-08 Active
NICHOLAS CHARLES COLDREY EXOLUM SEAL SANDS LTD Company Secretary 2006-04-01 CURRENT 1949-03-09 Active
PETER BRIAN CHANNING EXOLUM RIVERSIDE LTD Director 2015-01-01 CURRENT 1997-08-20 Active
PETER BRIAN CHANNING INTER TERMINALS DENMARK LIMITED Director 2015-01-01 CURRENT 2011-06-06 Active - Proposal to Strike off
PETER BRIAN CHANNING SIMON STORAGE LIMITED Director 2015-01-01 CURRENT 1996-10-09 Active
PETER BRIAN CHANNING CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1966-11-14 Active
PETER BRIAN CHANNING EXOLUM TYNESIDE LTD Director 2015-01-01 CURRENT 1974-06-17 Active
PETER BRIAN CHANNING SIMON MANAGEMENT LIMITED Director 2015-01-01 CURRENT 1991-04-08 Active
PETER BRIAN CHANNING EXOLUM SEAL SANDS LTD Director 2015-01-01 CURRENT 1949-03-09 Active
PETER BRIAN CHANNING EXOLUM TERMINALS LTD Director 2011-09-16 CURRENT 1999-06-24 Active
KEITH LIONEL JACKSON EXOLUM RIVERSIDE LTD Director 2015-01-01 CURRENT 1997-08-20 Active
KEITH LIONEL JACKSON EXOLUM TYNESIDE LTD Director 2015-01-01 CURRENT 1974-06-17 Active
KEITH LIONEL JACKSON EXOLUM SEAL SANDS LTD Director 2015-01-01 CURRENT 1949-03-09 Active
MARTYN JOSEPH AUGUSTINE LYONS INTER TERMINALS DENMARK LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active - Proposal to Strike off
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TERMINALS PENSION TRUSTEE LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
MARTYN JOSEPH AUGUSTINE LYONS SIMON GRANGEMOUTH LIMITED Director 2006-04-30 CURRENT 2000-08-18 Dissolved 2014-10-14
MARTYN JOSEPH AUGUSTINE LYONS SIMON STORAGE LIMITED Director 2006-04-30 CURRENT 1996-10-09 Active
MARTYN JOSEPH AUGUSTINE LYONS SIMON MANAGEMENT LIMITED Director 2006-04-30 CURRENT 1991-04-08 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM-TS LTD Director 2005-10-21 CURRENT 2005-09-14 Active
MARTYN JOSEPH AUGUSTINE LYONS SIENA INVESTMENTS LIMITED Director 2005-10-04 CURRENT 2002-10-11 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS SIMON STORAGE HOLDING LIMITED Director 2005-10-04 CURRENT 2003-09-16 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS SIENA HOLDINGS LIMITED Director 2005-10-04 CURRENT 2002-10-11 Dissolved 2014-03-31
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM RIVERSIDE LTD Director 2004-02-09 CURRENT 1997-08-20 Active
MARTYN JOSEPH AUGUSTINE LYONS CHEMICALS & OIL STORAGE MANAGEMENT LIMITED Director 2004-02-09 CURRENT 1966-11-14 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TYNESIDE LTD Director 2004-02-09 CURRENT 1974-06-17 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM SEAL SANDS LTD Director 2004-02-09 CURRENT 1949-03-09 Active
MARTYN JOSEPH AUGUSTINE LYONS EXOLUM TERMINALS LTD Director 2003-01-20 CURRENT 1999-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002444140004
2024-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002444140004
2024-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19AP01DIRECTOR APPOINTED MR BORJA DEL RIEGO DE GUZMAN
2022-07-19AP01DIRECTOR APPOINTED MR BORJA DEL RIEGO DE GUZMAN
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN CHANNING
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN CHANNING
2022-06-06CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE
2022-03-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002444140004
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02CC04Statement of company's objects
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCLOUGHLIN
2021-03-01TM02Termination of appointment of Nicholas Charles Coldrey on 2021-02-26
2021-03-01AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAND
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-02-11RES15CHANGE OF COMPANY NAME 11/02/21
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOSEPH AUGUSTINE LYONS
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR DAVID JAMES MCLOUGHLIN
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LIONEL JACKSON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-07-01RES15CHANGE OF NAME 01/07/2015
2015-07-01CERTNMCompany name changed immingham storage company LIMITED\certificate issued on 01/07/15
2015-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-07AR0104/05/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02AP01DIRECTOR APPOINTED MR PETER BRIAN CHANNING
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS SAMMONS
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-09AR0104/05/14 ANNUAL RETURN FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0104/05/13 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AR0104/05/12 ANNUAL RETURN FULL LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0104/05/11 ANNUAL RETURN FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0104/05/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 14/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LIONEL JACKSON / 14/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010
2010-01-28AP01DIRECTOR APPOINTED KEITH LIONEL JACKSON
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-11288bDIRECTOR RESIGNED
2006-04-24288bSECRETARY RESIGNED
2006-04-24288aNEW SECRETARY APPOINTED
2006-01-10AUDAUDITOR'S RESIGNATION
2005-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-07MEM/ARTSARTICLES OF ASSOCIATION
2005-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2003-11-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-08-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to EXOLUM IMMINGHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXOLUM IMMINGHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCEPARTIES
DEED OF ACCESSION 2003-01-14 Satisfied THE BANK OF NEW YORK,LONDON BRANCH
DEBENTURE STOCK DEED 1976-12-17 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXOLUM IMMINGHAM LTD

Intangible Assets
Patents
We have not found any records of EXOLUM IMMINGHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXOLUM IMMINGHAM LTD
Trademarks
We have not found any records of EXOLUM IMMINGHAM LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENEWABLES HEATING LIMITED 2014-05-13 Outstanding
RENEWABLES HEATING LIMITED 2014-05-16 Outstanding

We have found 2 mortgage charges which are owed to EXOLUM IMMINGHAM LTD

Income
Government Income
We have not found government income sources for EXOLUM IMMINGHAM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as EXOLUM IMMINGHAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EXOLUM IMMINGHAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXOLUM IMMINGHAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXOLUM IMMINGHAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.