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

WARWICKSHIRE OIL STORAGE LIMITED

C/O WILKIN CHAPMAN LLP CARTERGATE HOUSE, CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
00691923
Private Limited Company
Active

Company Overview

About Warwickshire Oil Storage Ltd
WARWICKSHIRE OIL STORAGE LIMITED was founded on 1961-05-08 and has its registered office in Grimsby. The organisation's status is listed as "Active". Warwickshire Oil Storage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
WARWICKSHIRE OIL STORAGE LIMITED
 
Legal Registered Office
C/O WILKIN CHAPMAN LLP CARTERGATE HOUSE
CHANTRY LANE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in CV34
 
Filing Information
Company Number 00691923
Company ID Number 00691923
Date formed 1961-05-08
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 11/10/2015
Return next due 08/11/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB111155624  
Last Datalog update: 2023-12-05 12:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARWICKSHIRE OIL STORAGE 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 WARWICKSHIRE OIL STORAGE LIMITED

Current Directors
Officer Role Date Appointed
JEAN-MARC DURAND
Director 2017-10-19
GUILLAUME EVENO
Director 2018-07-12
TIMOTHY GRAHAM HANDY
Director 2017-10-19
RICHARD MICHAEL PLOWS
Director 2014-10-15
GEORGE ANDREW QUENET
Director 2013-06-28
ROBERT EDWIN SHERWELL
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM GRANT ALLARDYCE
Director 2012-08-24 2017-10-19
RUSSELL DAVID BEST
Director 2013-06-28 2017-10-19
JACQUES LOUIS DELPHINE BEUCKELAERS
Director 2012-12-01 2017-10-19
DAVID JOHN DE HALLE
Director 2002-05-01 2014-10-15
DUNCAN ALAN MANN
Director 2007-01-05 2013-06-28
MARK ANTHONY BELTON
Director 2011-03-31 2012-08-24
LEE IAN YOUNG
Company Secretary 2008-08-11 2011-10-31
MANI ATWAL
Director 2010-03-01 2011-03-31
STEPHEN ELLERTON
Director 2007-02-06 2010-03-01
JOHN ALEXANDER GRANT
Director 1997-05-01 2009-01-07
RUSSELL GERARD POYNTER
Company Secretary 2001-11-01 2008-08-11
LYNNE DONALDSON
Director 2003-10-01 2007-06-15
MARK FOX
Director 2004-05-31 2007-02-06
RICHARD ALED JONES
Director 1998-02-01 2007-02-06
NIGEL BEEDHAM
Director 2003-03-01 2007-01-06
BARRY EVANS
Director 1993-12-31 2004-05-31
MICHAEL DAREN LINLEY
Director 1998-04-01 2003-03-01
CARYL ANNETTE LONGLEY
Company Secretary 1999-06-30 2001-10-31
NICHOLAS CHARLES PATRICK VANDERVELL
Company Secretary 1996-10-22 1999-06-30
JONATHAN MICHAEL BOND
Director 1997-06-25 1998-04-01
LEO ARTHUR COLEMAN
Director 1992-10-11 1997-07-04
DUNCAN ALAN MANN
Director 1995-12-31 1997-06-25
PHILIP WILLIAM JORDAN
Director 1992-10-31 1997-06-20
SUSAN JANE HINES
Company Secretary 1992-10-11 1996-10-22
AIDAN PETER DWAN
Director 1992-10-31 1995-12-31
MARTIN CHILTON LOCKLEY
Director 1993-03-04 1994-01-10
DAVID ROBERT BLAKEMORE
Director 1992-10-11 1993-03-04
JOHN ALBERT WILLIAM BOND
Director 1992-10-11 1992-10-31
PETER HERBERT WILLIAM JOHNSON
Director 1992-10-11 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MARC DURAND CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2018-03-12 CURRENT 1955-09-09 Active
JEAN-MARC DURAND FUELS INDUSTRY UK LIMITED Director 2017-08-01 CURRENT 1978-12-08 Active
GUILLAUME EVENO PRAX DOWNSTREAM UK LIMITED Director 2018-06-29 CURRENT 1927-07-08 Active
GUILLAUME EVENO CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2018-06-28 CURRENT 1955-09-09 Active
TIMOTHY GRAHAM HANDY THE MALTINGS (LEAMINGTON SPA) NO.4 LIMITED Director 2015-06-01 CURRENT 1988-02-19 Active
GEORGE ANDREW QUENET STONESANDSILVER.CO.UK LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
ROBERT EDWIN SHERWELL HUMBER LPG TERMINAL LIMITED Director 2017-04-10 CURRENT 1986-03-07 Active
ROBERT EDWIN SHERWELL CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2017-04-10 CURRENT 1955-09-09 Active
ROBERT EDWIN SHERWELL HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2017-03-10 CURRENT 1966-03-24 Active
ROBERT EDWIN SHERWELL ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2017-03-10 CURRENT 1956-04-09 Active
ROBERT EDWIN SHERWELL HCF CATCH LIMITED Director 2015-12-04 CURRENT 1999-09-07 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
2024-04-26DIRECTOR APPOINTED MR DANIEL JOHN BRAIN
2024-04-22APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL CHAFFE
2024-04-04DIRECTOR APPOINTED MR PAUL JASON MILES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PARMJIT SAHOTA
2024-03-25DIRECTOR APPOINTED MR CHRISTOPHER JOHN BETTS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES SMITH
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-29Audited abridged accounts made up to 2022-12-31
2023-09-04DIRECTOR APPOINTED MR RICHARD PAUL CHAFFE
2023-09-04AP01DIRECTOR APPOINTED MR RICHARD PAUL CHAFFE
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BELTON
2023-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY BELTON
2023-08-01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2023-08-01DIRECTOR APPOINTED MS PARMJIT SAHOTA
2023-08-01AP01DIRECTOR APPOINTED MS PARMJIT SAHOTA
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LUC JEAN SMETS
2023-07-19Appointment of Wilkin Chapman Company Secretarial Services Limited as company secretary on 2023-06-21
2023-07-19AP04Appointment of Wilkin Chapman Company Secretarial Services Limited as company secretary on 2023-06-21
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
2023-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/23 FROM Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-30Audited abridged accounts made up to 2021-12-31
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-02PSC05Change of details for Total Lindsey Oil Refinery Limited as a person with significant control on 2021-03-04
2021-04-08CH01Director's details changed for Mr Luc Jean Smets on 2021-03-27
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEHRENDS
2021-03-12AP01DIRECTOR APPOINTED MR LUC JEAN SMETS
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREW QUENET
2021-03-02AP01DIRECTOR APPOINTED MR MARK ANTHONY BELTON
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME EVENO
2021-03-02CH01Director's details changed for Mr Timothy Graham Handy on 2021-02-26
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-16PSC02Notification of Total Lindsey Oil Refinery Limited as a person with significant control on 2018-01-11
2020-10-16PSC07CESSATION OF TOTAL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04AP01DIRECTOR APPOINTED MR THOMAS BEHRENDS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC DURAND
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-08-15CH01Director's details changed for Mr Richard Michael Plows on 2018-08-15
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BRETNALL STOBSETH-BROWN
2018-07-13AP01DIRECTOR APPOINTED MR GUILLAUME EVENO
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLARDYCE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEST
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES BEUCKELAERS
2017-10-24AP01DIRECTOR APPOINTED MR ROBERT EDWIN SHERWELL
2017-10-24AP01DIRECTOR APPOINTED MR TIMOTHY GRAHAM HANDY
2017-10-24AP01DIRECTOR APPOINTED MR JEAN-MARC DURAND
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 102
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10AP01DIRECTOR APPOINTED MR RICHARD MICHAEL PLOWS
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 102
2014-11-10AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-10TM01Termination of appointment of a director
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DE HALLE
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17MISCSECTION 519
2014-04-17AUDAUDITOR'S RESIGNATION
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 102
2013-10-25AR0111/10/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR RUSSELL DAVID BEST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE REARDON
2013-07-08AP01DIRECTOR APPOINTED MR GEORGE ANDREW QUENET
2013-07-08AP01DIRECTOR APPOINTED MR JACQUES LOUIS DELPHINE BEUCKELAERS
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MANN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS
2012-11-05AR0111/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04RES01ADOPT ARTICLES 24/08/2012
2012-09-04AP01DIRECTOR APPOINTED DAVID WILLIAM GRANT ALLARDYCE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELTON
2011-12-21AP01DIRECTOR APPOINTED MR EDMUND BRETNALL STOBSETH-BROWN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD OBERTI
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2011-10-17AR0111/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AP01DIRECTOR APPOINTED MR MARK ANTHONY BELTON
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MANI ATWAL
2010-11-05AR0111/10/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE REARDON / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS PERKINS / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD OBERTI / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALAN MANN / 01/01/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DE HALLE / 01/01/2010
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLERTON
2010-03-30AP01DIRECTOR APPOINTED MR MANI ATWAL
2009-11-10AR0111/10/09 FULL LIST
2009-11-09RES13COMPANY BUSINESS 30/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE REARDON / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS PERKINS / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD OBERTI / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALAN MANN / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLERTON / 11/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DE HALLE / 11/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD OBERTI / 01/08/2009
2009-01-14288aDIRECTOR APPOINTED MRS YVONNE REARDON
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRANT
2008-11-27363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-11-27288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to WARWICKSHIRE OIL STORAGE LIMITED 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 WARWICKSHIRE OIL STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WARWICKSHIRE OIL STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WARWICKSHIRE OIL STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of WARWICKSHIRE OIL STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARWICKSHIRE OIL STORAGE LIMITED
Trademarks
We have not found any records of WARWICKSHIRE OIL STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARWICKSHIRE OIL STORAGE LIMITED. 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 (52290 - Other transportation support activities) as WARWICKSHIRE OIL STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WARWICKSHIRE OIL STORAGE LIMITED 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.
Import/Export of Goods
Goods imported/exported by WARWICKSHIRE OIL STORAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-03-0185429000Parts of electronic integrated circuits, n.e.s.
2011-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARWICKSHIRE OIL STORAGE 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 WARWICKSHIRE OIL STORAGE 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.