Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BP OIL UK LIMITED
Company Information for

BP OIL UK LIMITED

CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP,
Company Registration Number
00446915
Private Limited Company
Active

Company Overview

About Bp Oil Uk Ltd
BP OIL UK LIMITED was founded on 1947-12-20 and has its registered office in Middlesex. The organisation's status is listed as "Active". Bp Oil Uk Limited is a Private Limited Company registered in 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
BP OIL UK LIMITED
 
Legal Registered Office
CHERTSEY ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 7BP
Other companies in TW16
 
Telephone0182760931
 
Filing Information
Company Number 00446915
Company ID Number 00446915
Date formed 1947-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB243510593024  
Last Datalog update: 2023-11-06 15:07:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BP OIL UK LIMITED
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 BP OIL UK LIMITED

Current Directors
Officer Role Date Appointed
SUNBURY SECRETARIES LIMITED
Company Secretary 2010-07-01
LESLIE - ANNE ALLEN
Director 2016-05-01
NEIL EMMETT
Director 2016-02-22
NICOLA LOUISE GRADY-SMITH
Director 2017-08-01
PETER JAMES MATHER
Director 2005-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER MATTHEW BLAKEMAN
Director 2011-09-16 2016-05-01
YVONNE MARGARET MCALLISTER
Company Secretary 2014-01-01 2016-03-16
OLUFUNMILOLA ADEGBEYENI
Company Secretary 2012-10-16 2014-01-01
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2009-03-23 2010-06-30
JANET ELIZABETH ASHDOWN
Director 2006-08-10 2009-09-01
ANDREA MARGARET THOMAS
Company Secretary 2008-07-21 2009-03-23
JANET ELVIDGE
Company Secretary 2006-11-03 2008-07-21
ROLAND OWEN DRUCE HOFFMAN
Director 2004-11-01 2008-05-30
RICKEY DAVE HALE
Director 2004-06-16 2007-06-30
DAWN NOEL
Company Secretary 2006-02-01 2006-11-03
YASIN STANLEY ALI
Company Secretary 2001-02-19 2006-02-01
DAVID CHARLES GOOSEY
Director 2002-06-10 2004-04-01
JAMES HENLEY LAMANNA
Director 2001-03-01 2003-04-01
WILLIAM ERNEST KAY
Director 2001-10-01 2003-02-01
SIMON JAMES FRANK LANG
Director 2000-09-01 2001-10-01
ANDREA MARGARET THOMAS
Company Secretary 1997-09-10 2001-02-19
SYDNEY GEORGE HORSFIELD
Director 1999-08-01 2000-09-01
ANTONIO MANUEL PATRICIO COMPRIDO
Director 1997-10-01 1999-08-01
RICHARD MARK HOOKWAY
Director 1997-10-01 1999-08-01
MICHEL HENRI HUMBERT DE FABIANI
Director 1997-10-01 1998-11-24
BRET WILLIAM HOLDEN
Director 1997-10-01 1998-03-16
MICHAEL GEORGE BAKER
Director 1994-05-05 1997-09-30
LAURENCE EDWIN MALLETT
Company Secretary 1994-05-05 1997-09-10
ANDREA MARGARET THOMAS
Company Secretary 1997-08-11 1997-09-10
NICHOLAS JOHN CARRIE
Director 1994-01-20 1995-01-31
ALISON JANE HOLLOW
Company Secretary 1994-04-26 1994-06-20
HILARY JANE EDWARDS
Company Secretary 1993-01-01 1994-05-05
RUSSELL GRAHAM ELDEN
Company Secretary 1992-06-21 1994-05-04
RUSSELL GRAHAM ELDEN
Director 1992-06-21 1994-05-04
DAVID TIMOTHY JONES
Director 1992-06-21 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNBURY SECRETARIES LIMITED ELEKTROMOTIVE LIMITED Company Secretary 2018-07-19 CURRENT 2003-02-24 Active
SUNBURY SECRETARIES LIMITED CHARGE YOUR CAR LIMITED Company Secretary 2018-07-19 CURRENT 2012-04-13 Active
SUNBURY SECRETARIES LIMITED BP ADVANCED MOBILITY LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
SUNBURY SECRETARIES LIMITED FWK (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED RUSDENE GSS LIMITED Company Secretary 2018-03-29 CURRENT 2017-05-18 Liquidation
SUNBURY SECRETARIES LIMITED FWK HOLDINGS (2017) LTD Company Secretary 2018-03-29 CURRENT 2017-04-08 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (STP) LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active
SUNBURY SECRETARIES LIMITED CASTROL DIGITAL HOLDINGS LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MADAGASCAR) LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ABSHERON) LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
SUNBURY SECRETARIES LIMITED BRITANNIC MARKETING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP CARBON TRADING LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
SUNBURY SECRETARIES LIMITED BP MAURITANIA INVESTMENTS LIMITED Company Secretary 2016-12-09 CURRENT 2016-12-09 Active
SUNBURY SECRETARIES LIMITED BP NEW VENTURES MIDDLE EAST LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES TAP LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
SUNBURY SECRETARIES LIMITED BP SENEGAL INVESTMENTS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
SUNBURY SECRETARIES LIMITED BP ABSHERON LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
SUNBURY SECRETARIES LIMITED BP POSEIDON LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
SUNBURY SECRETARIES LIMITED IRAQ PETROLEUM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2015-06-18 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (GREENLAND) LIMITED Company Secretary 2014-02-14 CURRENT 2014-02-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AMERICA LIMITED Company Secretary 2014-01-13 CURRENT 2014-01-13 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (TANAP) LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (MOROCCO) LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Liquidation
SUNBURY SECRETARIES LIMITED BP INDONESIA INVESTMENT LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Liquidation
SUNBURY SECRETARIES LIMITED BP PETROCHEMICALS INDIA INVESTMENTS LIMITED Company Secretary 2013-06-25 CURRENT 2013-06-25 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE (BRAZIL) LIMITED Company Secretary 2012-12-19 CURRENT 2012-12-19 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CANADA) LIMITED Company Secretary 2012-12-18 CURRENT 2012-12-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CONTAINMENT RESPONSE LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Liquidation
SUNBURY SECRETARIES LIMITED BP AUSTRALIA SWAPS MANAGEMENT LIMITED Company Secretary 2012-11-19 CURRENT 2012-11-19 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS CANADA LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SOUTH ATLANTIC) LIMITED Company Secretary 2012-07-12 CURRENT 2012-07-12 Active
SUNBURY SECRETARIES LIMITED BRITANNIC INVESTMENTS IRAQ LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
SUNBURY SECRETARIES LIMITED EXPLORATION (LUDERITZ BASIN) LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Liquidation
SUNBURY SECRETARIES LIMITED BP SUBSEA WELL RESPONSE LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION CHINA LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAFAG-ASIMAN) LIMITED Company Secretary 2011-08-05 CURRENT 2011-08-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NAMIBIA) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Liquidation
SUNBURY SECRETARIES LIMITED BP SHAFAG-ASIMAN LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
SUNBURY SECRETARIES LIMITED BP BIOFUELS BRAZIL INVESTMENTS LIMITED Company Secretary 2011-02-23 CURRENT 2011-02-23 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION ANGOLA (KB) LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Active
SUNBURY SECRETARIES LIMITED GRAMPIAN AVIATION FUELLING SERVICES LIMITED Company Secretary 2010-11-26 CURRENT 1999-02-19 Liquidation
SUNBURY SECRETARIES LIMITED BP KAPUAS III LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Dissolved 2018-01-23
SUNBURY SECRETARIES LIMITED BP KAPUAS II LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-02 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SHARJAH LIMITED Company Secretary 2010-07-01 CURRENT 2005-10-31 Dissolved 2016-01-28
SUNBURY SECRETARIES LIMITED BP SUTTON LIMITED Company Secretary 2010-07-01 CURRENT 1922-06-13 Dissolved 2016-06-03
SUNBURY SECRETARIES LIMITED BP KAPUAS I LIMITED Company Secretary 2010-07-01 CURRENT 2002-08-15 Active - Proposal to Strike off
SUNBURY SECRETARIES LIMITED BP PIPELINES (BTC) LIMITED Company Secretary 2010-07-01 CURRENT 2001-11-05 Active
SUNBURY SECRETARIES LIMITED BURMAH CASTROL PLC Company Secretary 2010-07-01 CURRENT 1902-05-15 Active
SUNBURY SECRETARIES LIMITED AMOCO (U.K.) EXPLORATION COMPANY, LLC Company Secretary 2010-07-01 CURRENT 1999-04-01 Active
SUNBURY SECRETARIES LIMITED BP CAR FLEET LIMITED Company Secretary 2010-07-01 CURRENT 1960-03-08 Active
SUNBURY SECRETARIES LIMITED AIR BP LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (AZERBAIJAN) LIMITED Company Secretary 2010-07-01 CURRENT 1987-09-02 Active
SUNBURY SECRETARIES LIMITED EXPANDITE CONTRACT SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1947-06-28 Liquidation
SUNBURY SECRETARIES LIMITED FOSROC EXPANDITE LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-20 Active
SUNBURY SECRETARIES LIMITED ATLANTIC 2/3 UK HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-09-20 Active
SUNBURY SECRETARIES LIMITED BP CORPORATE HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2000-11-23 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS EAST CHINA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2001-02-02 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST PAPUA I LIMITED Company Secretary 2010-07-01 CURRENT 2003-07-15 Liquidation
SUNBURY SECRETARIES LIMITED BP TANJUNG IV LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION NORTH AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP INVESTMENTS ASIA LIMITED Company Secretary 2010-07-01 CURRENT 2005-11-29 Active
SUNBURY SECRETARIES LIMITED HYDROGEN ENERGY INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2006-10-20 Liquidation
SUNBURY SECRETARIES LIMITED ARCO BRITISH LIMITED, LLC Company Secretary 2010-07-01 CURRENT 1965-05-14 Active
SUNBURY SECRETARIES LIMITED BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) Company Secretary 2010-07-01 CURRENT 1947-12-31 Liquidation
SUNBURY SECRETARIES LIMITED BRITOIL LIMITED Company Secretary 2010-07-01 CURRENT 1982-03-04 Active
SUNBURY SECRETARIES LIMITED BRITANNIC STRATEGIES LIMITED Company Secretary 2010-07-01 CURRENT 1990-02-21 Active
SUNBURY SECRETARIES LIMITED KENILWORTH OIL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1933-03-11 Active
SUNBURY SECRETARIES LIMITED CASTROL LIMITED Company Secretary 2010-07-01 CURRENT 1918-01-23 Active
SUNBURY SECRETARIES LIMITED CASTROL (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1988-03-01 Active
SUNBURY SECRETARIES LIMITED BP EASTERN MEDITERRANEAN LIMITED Company Secretary 2010-07-01 CURRENT 1988-04-04 Active
SUNBURY SECRETARIES LIMITED BP BENEVOLENT FUND TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1948-06-22 Active
SUNBURY SECRETARIES LIMITED BP CHEMICALS TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1951-06-26 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION INDONESIA LIMITED Company Secretary 2010-07-01 CURRENT 1971-05-03 Active
SUNBURY SECRETARIES LIMITED BP OIL VIETNAM LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Active
SUNBURY SECRETARIES LIMITED BP MIDDLE EAST LIMITED Company Secretary 2010-07-01 CURRENT 1957-09-30 Active
SUNBURY SECRETARIES LIMITED BP (INDIAN AGENCIES) LIMITED Company Secretary 2010-07-01 CURRENT 1957-11-14 Liquidation
SUNBURY SECRETARIES LIMITED BP RUSSIAN INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1990-12-05 Active
SUNBURY SECRETARIES LIMITED BP (ABU DHABI) LIMITED Company Secretary 2010-07-01 CURRENT 1962-09-18 Active
SUNBURY SECRETARIES LIMITED ABU DHABI MARINE AREAS LIMITED Company Secretary 2010-07-01 CURRENT 1954-05-18 Liquidation
SUNBURY SECRETARIES LIMITED BP CHEMICALS LIMITED Company Secretary 2010-07-01 CURRENT 1924-01-09 Active
SUNBURY SECRETARIES LIMITED BXL PLASTICS LIMITED Company Secretary 2010-07-01 CURRENT 1937-03-22 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1938-01-28 Liquidation
SUNBURY SECRETARIES LIMITED BP CHINA LIMITED Company Secretary 2010-07-01 CURRENT 1938-08-20 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY (MIDDLE EAST) LIMITED Company Secretary 2010-07-01 CURRENT 1914-06-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION MEXICO LIMITED Company Secretary 2010-07-01 CURRENT 1912-01-31 Liquidation
SUNBURY SECRETARIES LIMITED BP SHIPPING LIMITED Company Secretary 2010-07-01 CURRENT 1915-04-30 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION OPERATING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1935-10-12 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (VIETNAM) LIMITED Company Secretary 2010-07-01 CURRENT 1956-06-08 Liquidation
SUNBURY SECRETARIES LIMITED BP TURKEY REFINING LIMITED Company Secretary 2010-07-01 CURRENT 1958-08-15 Active
SUNBURY SECRETARIES LIMITED BP PROPERTIES LIMITED Company Secretary 2010-07-01 CURRENT 1961-07-27 Active
SUNBURY SECRETARIES LIMITED AMOCO CHEMICAL U.K. LIMITED Company Secretary 2010-07-01 CURRENT 1965-11-08 Liquidation
SUNBURY SECRETARIES LIMITED BP SOUTH EAST ASIA LIMITED Company Secretary 2010-07-01 CURRENT 1970-03-09 Liquidation
SUNBURY SECRETARIES LIMITED ENI IS EXPLORATION LIMITED Company Secretary 2010-07-01 CURRENT 1970-02-19 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (EPSILON) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-17 Active
SUNBURY SECRETARIES LIMITED AMOCO (FIDDICH) LIMITED Company Secretary 2010-07-01 CURRENT 1971-03-19 Active
SUNBURY SECRETARIES LIMITED BP ASIA PACIFIC HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (NIGERIA FINANCE) LIMITED Company Secretary 2010-07-01 CURRENT 1973-02-05 Liquidation
SUNBURY SECRETARIES LIMITED BP (BARBICAN) LIMITED Company Secretary 2010-07-01 CURRENT 1973-12-11 Active
SUNBURY SECRETARIES LIMITED BP PENSIONS LIMITED Company Secretary 2010-07-01 CURRENT 1977-11-02 Active
SUNBURY SECRETARIES LIMITED BP TECHNOLOGY VENTURES LIMITED Company Secretary 2010-07-01 CURRENT 1981-03-27 Active
SUNBURY SECRETARIES LIMITED BP OIL VENEZUELA LIMITED Company Secretary 2010-07-01 CURRENT 1984-10-26 Liquidation
SUNBURY SECRETARIES LIMITED BP WEST ARU I LIMITED Company Secretary 2010-07-01 CURRENT 1985-08-08 Active
SUNBURY SECRETARIES LIMITED AMOCO FABRICS (U.K.) LIMITED Company Secretary 2010-07-01 CURRENT 1985-11-04 Liquidation
SUNBURY SECRETARIES LIMITED INEOS ACETYLS (KOREA) LIMITED Company Secretary 2010-07-01 CURRENT 1988-11-11 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1990-06-25 Liquidation
SUNBURY SECRETARIES LIMITED CASTROL OFFSHORE LIMITED Company Secretary 2010-07-01 CURRENT 1994-09-14 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (SHAH DENIZ) LIMITED Company Secretary 2010-07-01 CURRENT 1996-07-03 Active
SUNBURY SECRETARIES LIMITED BP IRAN LIMITED Company Secretary 2010-07-01 CURRENT 1998-01-27 Active
SUNBURY SECRETARIES LIMITED BP+AMOCO INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY COLOMBIA LIMITED Company Secretary 2010-07-01 CURRENT 1999-09-24 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS AMERICAS LIMITED Company Secretary 2010-07-01 CURRENT 2000-03-09 Active
SUNBURY SECRETARIES LIMITED BP PIPELINES (SCP) LIMITED Company Secretary 2010-07-01 CURRENT 2002-05-23 Active
SUNBURY SECRETARIES LIMITED BP OIL LOGISTICS UK LIMITED Company Secretary 2010-07-01 CURRENT 2003-10-23 Active
SUNBURY SECRETARIES LIMITED BTC PIPELINE HOLDING COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2003-11-03 Active
SUNBURY SECRETARIES LIMITED BP SERVICES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Active
SUNBURY SECRETARIES LIMITED BP ALTERNATIVE ENERGY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2006-11-14 Active
SUNBURY SECRETARIES LIMITED INEOS AROMATICS HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 2007-04-25 Active
SUNBURY SECRETARIES LIMITED BP WEST ARU II LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Liquidation
SUNBURY SECRETARIES LIMITED BP EAST KALIMANTAN CBM LIMITED Company Secretary 2010-07-01 CURRENT 2007-09-27 Active
SUNBURY SECRETARIES LIMITED ARCO BRITISH INTERNATIONAL, INC. Company Secretary 2010-07-01 CURRENT 1994-01-01 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1877-11-06 Active
SUNBURY SECRETARIES LIMITED BP-JAPAN OIL DEVELOPMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1886-01-07 Liquidation
SUNBURY SECRETARIES LIMITED BP ENERGY EUROPE LIMITED Company Secretary 2010-07-01 CURRENT 1987-11-27 Active
SUNBURY SECRETARIES LIMITED ENI IN AMENAS LIMITED Company Secretary 2010-07-01 CURRENT 1991-12-31 Active
SUNBURY SECRETARIES LIMITED INTERNATIONAL CARD CENTRE LIMITED Company Secretary 2010-07-01 CURRENT 1948-12-14 Active
SUNBURY SECRETARIES LIMITED VICEROY INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1947-04-11 Active
SUNBURY SECRETARIES LIMITED THE BP SHARE PLANS TRUSTEES LIMITED Company Secretary 2010-07-01 CURRENT 1979-10-18 Active
SUNBURY SECRETARIES LIMITED LUBRICANTS UK LIMITED Company Secretary 2010-07-01 CURRENT 1908-03-13 Active
SUNBURY SECRETARIES LIMITED CADMAN DBP LIMITED Company Secretary 2010-07-01 CURRENT 1921-12-13 Active
SUNBURY SECRETARIES LIMITED BP OIL LLANDARCY REFINERY LIMITED Company Secretary 2010-07-01 CURRENT 1917-03-16 Active
SUNBURY SECRETARIES LIMITED BP GREECE LIMITED Company Secretary 2010-07-01 CURRENT 1921-09-07 Active
SUNBURY SECRETARIES LIMITED BP OIL YEMEN LIMITED Company Secretary 2010-07-01 CURRENT 1923-06-05 Active
SUNBURY SECRETARIES LIMITED BP EXPRESS SHOPPING LIMITED Company Secretary 2010-07-01 CURRENT 1926-02-19 Active
SUNBURY SECRETARIES LIMITED BP GAS MARKETING LIMITED Company Secretary 2010-07-01 CURRENT 1967-06-22 Active
SUNBURY SECRETARIES LIMITED BP MOCAMBIQUE LIMITED Company Secretary 2010-07-01 CURRENT 1929-06-19 Active
SUNBURY SECRETARIES LIMITED BRITANNIC TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1966-02-21 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION BETA LIMITED Company Secretary 2010-07-01 CURRENT 1967-01-12 Active
SUNBURY SECRETARIES LIMITED BP KUWAIT LIMITED Company Secretary 2010-07-01 CURRENT 1934-02-02 Active
SUNBURY SECRETARIES LIMITED INEOS ACETYLS INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 1935-09-02 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (DELTA) LIMITED Company Secretary 2010-07-01 CURRENT 1970-07-06 Active
SUNBURY SECRETARIES LIMITED BP CONTINENTAL HOLDINGS LIMITED Company Secretary 2010-07-01 CURRENT 1953-03-20 Active
SUNBURY SECRETARIES LIMITED BP OIL INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1936-12-28 Active
SUNBURY SECRETARIES LIMITED BP (GIBRALTAR) LIMITED Company Secretary 2010-07-01 CURRENT 1955-09-01 Active
SUNBURY SECRETARIES LIMITED AZULE ENERGY EXPLORATION (ANGOLA) LIMITED Company Secretary 2010-07-01 CURRENT 1958-11-24 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION ORINOCO LIMITED Company Secretary 2010-07-01 CURRENT 1958-01-31 Active
SUNBURY SECRETARIES LIMITED INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED Company Secretary 2010-07-01 CURRENT 1952-08-19 Active
SUNBURY SECRETARIES LIMITED BP AMOCO EXPLORATION (FAROES) LIMITED Company Secretary 2010-07-01 CURRENT 1965-08-10 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION (ALPHA) LIMITED Company Secretary 2010-07-01 CURRENT 1971-08-16 Active
SUNBURY SECRETARIES LIMITED BP AFRICA LIMITED Company Secretary 2010-07-01 CURRENT 1971-11-10 Active
SUNBURY SECRETARIES LIMITED BP TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1971-12-07 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION (CASPIAN SEA) LIMITED Company Secretary 2010-07-01 CURRENT 1946-02-11 Active
SUNBURY SECRETARIES LIMITED BP MARINE LIMITED Company Secretary 2010-07-01 CURRENT 1975-05-29 Active
SUNBURY SECRETARIES LIMITED BP CAPITAL MARKETS P.L.C. Company Secretary 2010-07-01 CURRENT 1976-12-14 Active
SUNBURY SECRETARIES LIMITED BRITANNIC ENERGY TRADING LIMITED Company Secretary 2010-07-01 CURRENT 1978-07-14 Active
SUNBURY SECRETARIES LIMITED AMOCO U.K.PETROLEUM LIMITED Company Secretary 2010-07-01 CURRENT 1964-04-06 Active
SUNBURY SECRETARIES LIMITED BP WEST PAPUA III LIMITED Company Secretary 2010-07-01 CURRENT 1998-07-27 Liquidation
SUNBURY SECRETARIES LIMITED BP FINANCE P.L.C Company Secretary 2010-07-01 CURRENT 2001-01-22 Active
SUNBURY SECRETARIES LIMITED PEARL RIVER DELTA INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED GUANGDONG INVESTMENTS LIMITED Company Secretary 2010-07-01 CURRENT 2002-12-20 Active
SUNBURY SECRETARIES LIMITED BP EXPLORATION PERSONNEL COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 2004-12-22 Liquidation
SUNBURY SECRETARIES LIMITED BP EXPLORATION LIBYA LIMITED Company Secretary 2010-07-01 CURRENT 2005-01-18 Active
SUNBURY SECRETARIES LIMITED BP GLOBAL INVESTMENTS LIMITED Company Secretary 2010-02-26 CURRENT 1932-03-24 Active
SUNBURY SECRETARIES LIMITED BP HOLDINGS NORTH AMERICA LIMITED Company Secretary 2010-02-26 CURRENT 2006-12-20 Active
SUNBURY SECRETARIES LIMITED BP INTERNATIONAL LIMITED Company Secretary 2010-02-26 CURRENT 1954-12-29 Active
LESLIE - ANNE ALLEN BP EXPRESS SHOPPING LIMITED Director 2016-09-30 CURRENT 1926-02-19 Active
LESLIE - ANNE ALLEN BP OIL LOGISTICS UK LIMITED Director 2016-05-26 CURRENT 2003-10-23 Active
NEIL EMMETT BRITISH PIPELINE AGENCY LIMITED Director 2009-08-31 CURRENT 1975-09-30 Active
NICOLA LOUISE GRADY-SMITH BP EXPRESS SHOPPING LIMITED Director 2017-08-01 CURRENT 1926-02-19 Active
PETER JAMES MATHER WORLD BUSINESS ORGANIZATION LIMITED Director 2017-12-21 CURRENT 2017-05-10 Active
PETER JAMES MATHER BRITOIL LIMITED Director 2015-07-08 CURRENT 1982-03-04 Active
PETER JAMES MATHER BP EXPLORATION OPERATING COMPANY LIMITED Director 2015-07-08 CURRENT 1935-10-12 Active
PETER JAMES MATHER AMOCO U.K.PETROLEUM LIMITED Director 2015-07-08 CURRENT 1964-04-06 Active
PETER JAMES MATHER BP EXPLORATION (GREENLAND) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Liquidation
PETER JAMES MATHER BP AMERICA LIMITED Director 2014-01-22 CURRENT 2014-01-13 Active
PETER JAMES MATHER EXPANDITE CONTRACT SERVICES LIMITED Director 2011-10-10 CURRENT 1947-06-28 Liquidation
PETER JAMES MATHER FOSROC EXPANDITE LIMITED Director 2011-10-10 CURRENT 1957-09-20 Active
PETER JAMES MATHER BP OIL VENEZUELA LIMITED Director 2011-10-10 CURRENT 1984-10-26 Liquidation
PETER JAMES MATHER INEOS AROMATICS HOLDINGS LIMITED Director 2011-10-10 CURRENT 2007-04-25 Active
PETER JAMES MATHER LUBRICANTS UK LIMITED Director 2006-05-01 CURRENT 1908-03-13 Active
PETER JAMES MATHER BP LPG UK LIMITED Director 2005-12-30 CURRENT 2002-03-13 Dissolved 2014-12-15
PETER JAMES MATHER SHELL MEX AND B.P. LIMITED Director 2005-12-30 CURRENT 1931-11-12 Active
PETER JAMES MATHER BP OIL LLANDARCY REFINERY LIMITED Director 2005-12-30 CURRENT 1917-03-16 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
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-19AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JAMES MCDONOUGH
2023-05-10AP01DIRECTOR APPOINTED SASKIA ALEXANDRA SPENCE
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2020-02-21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED SONYA LEIGH ADAMS
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNA HOFER
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MATHER
2021-12-17DIRECTOR APPOINTED MS LOUISE ANNE KINGHAM
2021-12-17AP01DIRECTOR APPOINTED MS LOUISE ANNE KINGHAM
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MATHER
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR RYAN JAMES MCDONOUGH
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SUSAN MAY
2021-01-20AP01DIRECTOR APPOINTED MISS HANNA HOFER
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07AP01DIRECTOR APPOINTED MR DAVID NEWTON
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE GRADY-SMITH
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CC04Statement of company's objects
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004469150012
2019-04-02AP01DIRECTOR APPOINTED NICOLA SUSAN MAY
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EMMETT
2018-12-13CH04SECRETARY'S DETAILS CHNAGED FOR SUNBURY SECRETARIES LIMITED on 2018-09-10
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED WILLIAM GEORGE WARREN HARLAND
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE - ANNE ALLEN
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004469150011
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BAFELELANG PRISCILLAH MABELANE
2017-08-01AP01DIRECTOR APPOINTED NICOLA LOUISE GRADY-SMITH
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 350000300
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 350000300
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED LESLIE - ANNE ALLEN
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MATTHEW BLAKEMAN
2016-03-16TM02Termination of appointment of Yvonne Margaret Mcallister on 2016-03-16
2016-02-26AP01DIRECTOR APPOINTED NEIL EMMETT
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEALE ANDREW SMITHER
2015-09-02AP01DIRECTOR APPOINTED BAFELELANG PRISCILLAH MABELANE
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 350000300
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD WELSH
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16OCS1096 COURT ORDER TO RECTIFY
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 350000300
2014-06-10AR0101/06/14 FULL LIST
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY OLUFUNMILOLA ADEGBEYENI
2014-03-17AP03SECRETARY APPOINTED MS YVONNE MARGARET MCALLISTER
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEALE ANDREW SMITHER / 27/11/2013
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-21Annotation
2013-06-14AR0101/06/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES MATHER / 31/05/2013
2012-11-09AP03SECRETARY APPOINTED OLUFUNMILOLA ADEGBEYENI
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JAMES MATHER / 01/08/2012
2012-06-18AR0101/06/12 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR. ANDREW PETER MATTHEW BLAKEMAN
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCCANN
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011
2011-06-27AR0101/06/11 FULL LIST
2010-12-16RES01ADOPT ARTICLES 14/12/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WELSH / 28/10/2010
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AP04CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2010-06-29AR0101/06/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN MCCANN / 01/10/2009
2009-10-22AP01DIRECTOR APPOINTED MR MARTIN HOWARD WELSH
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MATHER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009
2009-10-19CH01CHANGE PERSON AS DIRECTOR
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288aDIRECTOR APPOINTED NEALE ANDREW SMITHER
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WARDLE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JANET ASHDOWN
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY ANDREA THOMAS
2009-04-02288aSECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-16RES13SECTION 175 30/09/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19RES01ADOPT ARTICLES 04/09/2008
2008-08-14288aSECRETARY APPOINTED ANDREA MARGARET THOMAS
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY JANET ELVIDGE
2008-07-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED CATHERINE ANN MCCANN
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR ROLAND HOFFMAN
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288bDIRECTOR RESIGNED
2006-11-21288aNEW SECRETARY APPOINTED
2006-11-21288bSECRETARY RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-06-26288cSECRETARY'S PARTICULARS CHANGED
2006-06-20363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
192 - Manufacture of refined petroleum products
19201 - Mineral oil refining




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0223951 Active Licenced property: MANBY ROAD DHL SUPPLY CHAIN IMMINGHAM GB DN40 2LJ;SEAL SANDS ROAD VOPAK (GEENERGY) LIMITED MIDDLESBROUGH GB TS2 1UA;HAVERTON HILL ROAD DHL SUPPLY CHAIN BILLINGHAM GB TS23 1PY. Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0012028 Active Licenced property: . Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0179548 Active Licenced property: . Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0237534 Active Licenced property: STANLOW TERMINAL SHELL UK LTD OIL SITES ROAD ELLESMERE PORT OIL SITES ROAD GB CH65 4BD;CHURCHILL WAY MANCHESTER FUELS TERMINAL TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1BS. Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0139916 Active Licenced property: OAKFIELD TERRACE ROAD PLYMOUTH TERMINAL PLYMOUTH GB PL4 0RY;HARDLEY HYTHE TERMINAL SOUTHAMPTON GB SO4 6NL;ROYAL EDWARD DOCK THE OIL DEPOT BRISTOL GB BS11 9BT. Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0209098 Active Licenced property: GREEN LANE BUNCEFIELD TERMINAL HEMEL HEMPSTEAD GB HP2 7JQ;BARKER BOULEVARD WEST SITE LORRY PARK CORYTON STANFORD-LE-HOPE CORYTON GB SS17 9GA;OLIVER ROAD VOPAK TERMINAL GRAYS GB RM20 3ED. Correspondance address: KINGSBURY PICCADILLY WAY TAMWORTH GB B78 2HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-02-17
Fines / Sanctions
No fines or sanctions have been issued against BP OIL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2009-01-09 Outstanding MORGAN STANLEY CAPITAL GROUP INC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 21ST DECEMBER 1995 DATED 1ST DECEMBER 1995 AND ALSO 1996-01-09 Satisfied GLENROTHES DEVELOPMENT CORPORATION
DEED OF COVENANT 1980-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1980-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
STATIONERY MORTGAGE 1980-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1980-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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

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 BP OIL UK LIMITED

Intangible Assets
Patents
We have not found any records of BP OIL UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BP OIL UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 52
LEGAL CHARGE AND FLOATING CHARGE 21
15
DEED OF CHARGE 14
STANDARD SECURITY 11
COLLATERAL LEGAL CHARGE 2
CHARGE 2
CHARGE BY WAY OF LEGAL MORTGAGE 2
LEGAL MORTGAGE 2
MORTGAGE OR CHARGE 1

We have found 133 mortgage charges which are owed to BP OIL UK LIMITED

Income
Government Income

Government spend with BP OIL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2016-2 GBP £22,990 CONTRACT CLEANING & SECURITY
Thurrock Council 2015-3 GBP £-1,497 NDR Payers
Colchester Borough Council 2015-1 GBP £71,404 CONTRACT CLEANING & SECURITY
Spelthorne Borough Council 2015-1 GBP £575
Thurrock Council 2015-1 GBP £-826 NDR Payers
Allerdale Borough Council 2014-11 GBP £1,405 Fuel, Lubricants & Consumables
Spelthorne Borough Council 2014-9 GBP £543
Allerdale Borough Council 2014-8 GBP £1,137 Fuel, Lubricants & Consumables
Spelthorne Borough Council 2014-8 GBP £1,617
Spelthorne Borough Council 2014-7 GBP £2,402
Allerdale Borough Council 2014-7 GBP £480 Fuel, Lubricants & Consumables
Spelthorne Borough Council 2014-6 GBP £1,523
Thurrock Council 2014-6 GBP £826
Spelthorne Borough Council 2014-5 GBP £2,395 Commercial Vehicle Fuel
Allerdale Borough Council 2014-4 GBP £3,526 Fuel, Lubricants & Consumables
Allerdale Borough Council 2014-3 GBP £3,040 Fuel, Lubricants & Consumables
Spelthorne Borough Council 2014-2 GBP £831
Spelthorne Borough Council 2014-1 GBP £2,108
Spelthorne Borough Council 2013-12 GBP £720
Allerdale Borough Council 2013-11 GBP £3,540
Spelthorne Borough Council 2013-11 GBP £2,556
Spelthorne Borough Council 2013-10 GBP £3,175
Colchester Borough Council 2013-9 GBP £8,390
Allerdale Borough Council 2013-9 GBP £3,033 Fuel, Lubricants & Consumables
Spelthorne Borough Council 2013-8 GBP £2,689
Allerdale Borough Council 2013-8 GBP £2,499 Fuel, Lubricants & Consumables
Oxfordshire County Council 2013-7 GBP £7,421
Allerdale Borough Council 2013-7 GBP £2,213 Creditors - Data takeon
Bracknell Forest Council 2013-7 GBP £13,500 Deposit Section 38
Ministry of Defence 2013-7 GBP £30,235
Allerdale Borough Council 2013-6 GBP £533 Fuel, Lubricants & Consumables
Ministry of Defence 2013-6 GBP £57,588
Spelthorne Borough Council 2013-5 GBP £3,290
Ministry of Defence 2013-5 GBP £30,928
Allerdale Borough Council 2013-5 GBP £2,806 Fuel, Lubricants & Consumables
Colchester Borough Council 2013-5 GBP £7,627
Colchester Borough Council 2013-4 GBP £7,199
Ministry of Defence 2013-4 GBP £1,180,221
Allerdale Borough Council 2013-3 GBP £244 Fuel, Lubricants & Consummables
Spelthorne Borough Council 2013-3 GBP £2,716 Commercial Vehicle Fuel
Ministry of Defence 2013-3 GBP £35,397
Ministry of Defence 2013-2 GBP £340,526
Spelthorne Borough Council 2013-2 GBP £3,098 Commercial Vehicle Fuel
Allerdale Borough Council 2013-2 GBP £552 Fuel, Lubricants & Consummables
Spelthorne Borough Council 2013-1 GBP £846 Commercial Vehicle Fuel
London Borough of Lambeth 2013-1 GBP £2,592 NON DOMESTIC RATEPAYERS REFUNDS
Ministry of Defence 2013-1 GBP £300,273
Allerdale Borough Council 2013-1 GBP £248 Fuel, Lubricants & Consummables
Colchester Borough Council 2012-12 GBP £8,705
Spelthorne Council 2012-11 GBP £6,089 Commercial Vehicle Fuel
Colchester Borough Council 2012-9 GBP £9,365
Spelthorne Borough Council 2012-9 GBP £6,390 Commercial Vehicle Fuel
Spelthorne Borough Council 2012-7 GBP £2,834 Commercial Vehicle Fuel
Suffolk County Council 2012-7 GBP £720 County Funds Contra Items
Cumbria County Council 2012-7 GBP £1,563
Shepway District Council 2012-6 GBP £1,779
Cumbria County Council 2012-6 GBP £2,693
Shepway District Council 2012-5 GBP £1,507
Cumbria County Council 2012-5 GBP £3,220
Shepway District Council 2012-4 GBP £1,317
Spelthorne Borough Council 2012-4 GBP £1,807 Commercial Vehicle Fuel
Cumbria County Council 2012-4 GBP £2,166
Northamptonshire County Council 2012-4 GBP £3,966 Income
Spelthorne Borough Council 2012-3 GBP £1,786 Commercial Vehicle Fuel
Spelthorne Borough Council 2012-2 GBP £1,365 Commercial Vehicle Fuel
Colchester Borough Council 2012-2 GBP £7,973
Spelthorne Borough Council 2012-1 GBP £1,657 Commercial Vehicle Fuel
Colchester Borough Council 2011-12 GBP £44,753
Spelthorne Borough Council 2011-11 GBP £2,880 Commercial Vehicle Fuel
Spelthorne Borough Council 2011-10 GBP £1,858 Commercial Vehicle Fuel
Shepway District Council 2011-10 GBP £1,233
Spelthorne Borough Council 2011-9 GBP £867 Commercial Vehicle Fuel
Shepway District Council 2011-9 GBP £1,834
Colchester Borough Council 2011-9 GBP £604,274
Shepway District Council 2011-8 GBP £1,549
Spelthorne Borough Council 2011-8 GBP £4,699 Commercial Vehicle Fuel
Shepway District Council 2011-7 GBP £2,211
Shepway District Council 2011-6 GBP £1,650
Spelthorne Borough Council 2011-6 GBP £3,343 Commercial Vehicle Fuel
Shepway District Council 2011-5 GBP £1,998
Spelthorne Borough Council 2011-5 GBP £1,004 Commercial Vehicle Fuel
Shepway District Council 2011-4 GBP £1,852
Spelthorne Borough Council 2011-3 GBP £2,252 Commercial Vehicle Fuel
Shepway District Council 2011-3 GBP £1,209
Oxfordshire County Council 2011-3 GBP £28,000 Balance Sheet General
Spelthorne Borough Council 2011-2 GBP £3,442 Commercial Vehicle Fuel
Shepway District Council 2011-2 GBP £586
Shepway District Council 2011-1 GBP £605
Spelthorne Borough Council 2011-1 GBP £1,801 Commercial Vehicle Fuel
Spelthorne Borough Council 2010-12 GBP £1,442 Commercial Vehicle Fuel
Coventry City Council 2010-8 GBP £1,515 External Income
0-0 GBP £1,008 Fuel, Lubricants & Consumables
Allerdale Borough Council 0-0 GBP £24,161 Fuel, Lubricants & Consumables

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BP OIL UK LIMITED for 21 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Petrol Filling Station and Premises BRANSTON PETROLEUM SERVICES LTD 1487 MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FD 87,00007/11/2013
London Borough of Sutton Petrol Filling Station 4 Green Wrythe Lane, Carshalton, Surrey, SM5 2DW GBP £74,3851990-04-01
Ketering Borough Council A14 EASTBOUND PETROL STATION KETTERING NORTHANTS NN14 7UR 72,50001/08/2011
London Borough of Sutton Petrol Filling Station Bp Station, 322-328 Carshalton Road, Carshalton, Surrey, SM5 3QB GBP £61,5602003-08-13
Castle Point Petrol Filling Station & Premises 36 London Road Hadleigh Essex SS7 2QP 61,50028/04/2010
Basildon Council PETROL FILLING STATION AND PREMISES Fortune Service Station Arterial Road Laindon Basildon Essex SS15 6DH 60,5002014-04-01
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK. IP5 1LT 51,50001.04.2005
London Borough of Sutton Petrol Filling Station 30-34 Brighton Road, Sutton, Surrey, SM2 5BN GBP £51,0442000-03-31
At, Stratford Road, Buckingham, MK18 1NY 48,50001/Apr/2004
Aylesbury Vale District Council At, Stratford Road, Buckingham, MK18 1NY 48,50001/Apr/2004
Colchester Borough Council Petrol Filling Station and Premises BP GARAGE COLCHESTER CONNECT CUCKOO FARM WAY SEVERALLS LANE COLCHESTER CO4 5YX GBP £46,0962010-12-10
Allerdale Petrol Filling Station and Premises MOSS FILLING STATION TODHILLS BLACKFORD CARLISLE CA6 4HA 31,000
Basildon Council PETROL FILLING STATION AND PREMISES Cranfield Park Service Station Cranfield Park Road Wickford Essex SS12 9FG 173,0002014-04-01
Basildon Council PETROL FILLING STATION AND PREMISES Roundacre Service Station Nethermayne Basildon Essex SS16 5UH 162,0002014-04-01
Colchester Borough Council PETROL FILLING STATION AND PREMISES 154 MERSEA ROAD COLCHESTER CO2 8PU GBP £15,2621990-04-01
Guildford Borough Council 215-219 Epsom Road Guildford Surrey GU1 2RB 135,000
Petrol Filling Station and Premises 159/185 ABINGTON AVENUE NORTHAMPTON NN1 4QB 117,000
Northampton Borough Council Petrol Filling Station and Premises 159/185 ABINGTON AVENUE NORTHAMPTON NN1 4QB 117,000
Northampton Borough Council Petrol Filling Station and Premises 159/185 ABINGTON AVENUE NORTHAMPTON NN1 4QB 117,00004-01-10
Basildon Council PETROL FILLING STATION AND PREMISES East Mayne Filling Station East Mayne Basildon Essex SS13 1BW 107,0002014-04-01
Ketering Borough Council KETTERING WEST SERVICE STATION A14 WESTBOUND KETTERING NORTHANTS NN15 7UR 101,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by BP OIL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190279010Microtomes
2015-02-0127
2014-12-0127101225Special spirits (excl. white spirit) of petroleum or bituminous minerals
2014-12-0127101921Jet fuel, kerosene type
2014-11-0127
2014-11-0127101921Jet fuel, kerosene type
2014-10-0127101921Jet fuel, kerosene type
2014-09-0127101921Jet fuel, kerosene type
2014-08-0127101921Jet fuel, kerosene type
2014-06-0127101921Jet fuel, kerosene type
2014-06-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2014-04-0127101921Jet fuel, kerosene type
2014-03-0127101921Jet fuel, kerosene type
2014-02-0127101921Jet fuel, kerosene type
2014-02-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2014-01-0127
2014-01-0127101921Jet fuel, kerosene type
2013-12-0127101921Jet fuel, kerosene type
2013-12-0127101925Kerosene (excl. jet fuel)
2013-12-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-11-0127101921Jet fuel, kerosene type
2013-11-0127101925Kerosene (excl. jet fuel)
2013-11-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-10-0127101921Jet fuel, kerosene type
2013-10-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-09-0127101921Jet fuel, kerosene type
2013-09-0127101925Kerosene (excl. jet fuel)
2013-08-0127101921Jet fuel, kerosene type
2013-08-0127101925Kerosene (excl. jet fuel)
2013-07-0127
2013-07-0127101921Jet fuel, kerosene type
2013-06-0127101921Jet fuel, kerosene type
2013-06-0127101925Kerosene (excl. jet fuel)
2013-05-0127101921Jet fuel, kerosene type
2013-05-0127101925Kerosene (excl. jet fuel)
2013-05-0127101947Gas oils of petroleum or bituminous minerals, with a sulphur content of > 0,002% but <= 0,1% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-04-0127101921Jet fuel, kerosene type
2013-04-0127101925Kerosene (excl. jet fuel)
2013-03-0127101245Motor spirit, with a lead content <= 0,013 g/l, with a research octane number "RON" of >= 95 but < 98 (excl. containing biodiesel)
2013-03-0127101921Jet fuel, kerosene type
2013-03-0127101925Kerosene (excl. jet fuel)
2013-02-0127
2013-02-0127101245Motor spirit, with a lead content <= 0,013 g/l, with a research octane number "RON" of >= 95 but < 98 (excl. containing biodiesel)
2013-02-0127101921Jet fuel, kerosene type
2013-02-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-01-0127101245Motor spirit, with a lead content <= 0,013 g/l, with a research octane number "RON" of >= 95 but < 98 (excl. containing biodiesel)
2013-01-0127101921Jet fuel, kerosene type
2013-01-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0127101921Jet fuel, kerosene type
2012-12-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-11-0127101245Motor spirit, with a lead content <= 0,013 g/l, with a research octane number "RON" of >= 95 but < 98 (excl. containing biodiesel)
2012-11-0127101921Jet fuel, kerosene type
2012-11-0127101925Kerosene (excl. jet fuel)
2012-11-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0127101921Jet fuel, kerosene type
2012-10-0127101925Kerosene (excl. jet fuel)
2012-10-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-09-0127101921Jet fuel, kerosene type
2012-09-0127101925Kerosene (excl. jet fuel)
2012-09-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-08-0127101921Jet fuel, kerosene type
2012-08-0127101925Kerosene (excl. jet fuel)
2012-07-0127
2012-07-0127101921Jet fuel, kerosene type
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0127101921Jet fuel, kerosene type
2012-06-0127101925Kerosene (excl. jet fuel)
2012-05-0127101921Jet fuel, kerosene type
2012-05-0127101925Kerosene (excl. jet fuel)
2012-04-0127101921Jet fuel, kerosene type
2012-04-0127101925Kerosene (excl. jet fuel)
2012-03-0127101921Jet fuel, kerosene type
2012-02-0127101921Jet fuel, kerosene type
2012-02-0127101947Gas oils of petroleum or bituminous minerals, with a sulphur content of > 0,002% but <= 0,1% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-01-0127101921Jet fuel, kerosene type
2012-01-0127101943Gas oils of petroleum or bituminous minerals, with a sulphur content of <= 0,001% by weight (excl. containing biodiesel, and for undergoing chemical transformation)
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-12-0127101921Jet fuel, kerosene type
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0127101921Jet fuel, kerosene type
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0127
2011-10-0127101921Jet fuel, kerosene type
2011-09-0127101921Jet fuel, kerosene type
2011-09-0127101925Kerosene (excl. jet fuel)
2011-08-0127
2011-08-0127101921Jet fuel, kerosene type
2011-07-0127101921Jet fuel, kerosene type
2011-07-0127101925Kerosene (excl. jet fuel)
2011-06-0127101921Jet fuel, kerosene type
2011-06-0127101925Kerosene (excl. jet fuel)
2011-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2011-05-0127101921Jet fuel, kerosene type
2011-05-0127101925Kerosene (excl. jet fuel)
2011-04-0127
2011-04-0127101921Jet fuel, kerosene type
2011-03-0127
2011-03-0127101921Jet fuel, kerosene type
2011-03-0127101925Kerosene (excl. jet fuel)
2011-02-0127101921Jet fuel, kerosene type
2011-02-0127101941
2011-01-0127101921Jet fuel, kerosene type
2010-12-0127101921Jet fuel, kerosene type
2010-12-0127101941
2010-11-0127101921Jet fuel, kerosene type
2010-11-0127101925Kerosene (excl. jet fuel)
2010-10-0127101921Jet fuel, kerosene type
2010-10-0127101925Kerosene (excl. jet fuel)
2010-10-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-09-0127101921Jet fuel, kerosene type
2010-08-0127101921Jet fuel, kerosene type
2010-08-0127101925Kerosene (excl. jet fuel)
2010-07-0127101921Jet fuel, kerosene type
2010-07-0127101925Kerosene (excl. jet fuel)
2010-06-0127101921Jet fuel, kerosene type
2010-06-0127101925Kerosene (excl. jet fuel)
2010-05-0127101921Jet fuel, kerosene type
2010-05-0127101925Kerosene (excl. jet fuel)
2010-04-0127101921Jet fuel, kerosene type
2010-04-0127101925Kerosene (excl. jet fuel)
2010-03-0127101921Jet fuel, kerosene type
2010-02-0127101921Jet fuel, kerosene type
2010-01-0127101921Jet fuel, kerosene type
2010-01-0127101925Kerosene (excl. jet fuel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party BP OIL UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGMD GB LTDEvent Date2013-06-17
SolicitorLester Aldridge LLP
In the High Court of Justice (Chancery Division) Manchester County Court case number 3563 A Petition to wind up the above-named Company having its Registered Office at 7 Grandale Street, Rusholme, Manchester M14 5WS , presented on 17 June 2013 by BP OIL UK LIMITED , BP European Bus. Service Centr. Haller Gardens 32-34 Soroksari Ut H-1095 Budapest , claiming to be a Creditor of the Company, will be heard at Manchester County Court, 1 Bridge Street, Manchester M60 9DT on 12 August 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 9 August 2013 .
 
Initiating party BP OIL UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLACK CABS MEDIA.CO.UK LTDEvent Date2013-03-21
SolicitorLester Aldridge LLP
In the High Court of Justice (Chancery Division) Companies Court case number 2138 A Petition to wind up the above-named Company having its Registered Office at Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS , presented on 21 March 2013 by BP OIL UK LIMITED , BP European Business Service Centre, Haller Gardens, 32-34 Soroksari Ut H-1095 Budapest , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, The Rolls Building, Companies Court, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 10 May 2013 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBP OIL UK LIMITEDEvent Date2012-02-17
In Provisional Liquidation. Notice is hereby given that on 18 January 2012 a Petition was presented to Haddington Sheriff Court by BP Oil UK Limited (Company Number 00446915), having its registered office at Chertsey Road, Sunbury on Thames, Middlesex TW16 7BP, craving the court that Betaheat Limited (Company Number SC318278), having its registered office at 1-2 Fisherrow Industrial Estate, Newhailes Road, Musselburgh, East Lothian EH21 6RU (the Company) be wound up by the court under the provisions of the Insolvency Act 1986 and that a Provisional Liquidator be appointed in which Petition the Sheriff appointed the Company and any other persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Haddington Sheriff Court, Sheriff Court House, Court Street, Haddington EH41 3HN within eight days after such intimation, service or advertisement, under certification and appointed Donald McGruther, Insolvency Practitioner, Mazars LLP, 90 St Vincent Street, Glasgow G2 5UB to be Provisional Liquidator of the Company with the right to exercise the powers set out in paragraphs (II) and (III) of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. McGrigors LLP , Solicitors, 141 Bothwell Street, Glasgow G2 7EQ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BP OIL UK LIMITED 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 BP OIL UK LIMITED 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.