LUBRICANTS UK LIMITED
Overview
| Company Name | LUBRICANTS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00097216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUBRICANTS UK LIMITED?
- Mineral oil refining (19201) / Manufacturing
Where is LUBRICANTS UK LIMITED located?
| Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUBRICANTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURMAH CASTROL TRADING LIMITED | Sep 03, 1990 | Sep 03, 1990 |
| BURMAH OIL TRADING LIMITED | Mar 13, 1908 | Mar 13, 1908 |
What are the latest accounts for LUBRICANTS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUBRICANTS UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for LUBRICANTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Robert Jan Gerritsen as a director on Oct 18, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||
Termination of appointment of Kamuran Yazganoglu as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Burmah Castrol Plc as a person with significant control on Dec 06, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Christopher John Lockett as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Moore as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert David Mutchell as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kamuran Yazganoglu as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Shailendra Chandrakant Gupte as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Termination of appointment of Ramchander Avanavadi Subramaniam as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Christopher John Lockett as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ramchander Avanavadi Subramaniam as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LUBRICANTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square Cs England |
| 149548200001 | ||||||||||
| GERRITSEN, Robert Jan | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Dutch | 341611250001 | |||||||||
| GUPTE, Shailendra Chandrakant | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 303846630001 | |||||||||
| MUTCHELL, Robert David | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 164212150001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165579160001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 164831770001 | |||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | 77939460001 | ||||||||||
| WRIGHT, Rebecca Jayne | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 75478400006 | ||||||||||
| AHMAD, Adnan, Wajhat | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Indian | 154730970001 | |||||||||
| ALEXANDER, James Arthur Francis | Director | 44 Montague Road TW10 6QJ Richmond Surrey | England | British | 1440920001 | |||||||||
| BALDRY, David Andrew James | Director | New Road Childrey OX12 9PG Wantage Frethorne House Oxfordshire | United Kingdom | British | 137469100001 | |||||||||
| BARDIN, Luc | Director | Donnington Holt Wantage Road, Donnington RG14 3BA Newbury Berkshire | French | 62187800003 | ||||||||||
| BRAND, Marcia Anne | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | American | 186776730001 | |||||||||
| CAREY, John Joseph | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Irish,American | 236246820003 | |||||||||
| CARLISLE, William Daniel, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 265949690001 | |||||||||
| CARR, Michael Edwin | Director | Glebe House The Street, Grittleton SN14 6AP Chippenham Wiltshire | British | 63429750002 | ||||||||||
| CUPPLES, Simon David, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 116685340001 | |||||||||
| DEAM, William Richard | Director | 112 Banbury Road OX2 6JU Oxford Oxfordshire | British | 44184950002 | ||||||||||
| DEARDEN, Michael Bailey | Director | Rockfield House Rockmill GL6 6LF Stroud Gloucestershire | United Kingdom | British | 10375230001 | |||||||||
| DUNLOP, David William | Director | Royden 49 Ledborough Lane Beaconsfield Buckinghamshire | British | 881940001 | ||||||||||
| ELLICOCK, John Henry | Director | Longmead House SP11 6PZ Andover Hampshire | United Kingdom | British | 96699040001 | |||||||||
| ELLIOTT, Peter Muir | Director | Copse Side Lincombe Lane Boars Hill OX1 5DY Oxford Oxfordshire | British | 803340003 | ||||||||||
| FRY, Jonathan Michael | Director | Beechingstoke Manor Pewsey SN9 6HQ Marlborough Wilts | British | 32910790001 | ||||||||||
| GODDARD, Robert John | Director | 12 Winchester Road OX2 6NA Oxford Oxfordshire | British | 72528870001 | ||||||||||
| GOODWELL, Peter Forbes | Director | Ashfield Back Lane SN8 1JJ Marlborough Wiltshire | British | 37558400001 | ||||||||||
| GOOSEY, David Charles, Mr. | Director | Southwoods School Lane RG8 8LT Upper Basildon Berkshire | England | British | 271638150001 | |||||||||
| HARDY, Brian | Director | 8 Bardwell Road OX2 6SW Oxford Oxfordshire | England | British | 1159880001 | |||||||||
| HARLEY, Nicholas Paul | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 183813470001 | |||||||||
| HEWINS, Ralph Rex | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 126923000001 | |||||||||
| HODGSON, Mark Charles | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 158138780001 | |||||||||
| HUGHES, Philip John | Director | 27 The Broadway Gustard Wood AL4 8LW St Albans Hertfordshire | British | 113226200001 | ||||||||||
| JOHNSON, Michael | Director | School Hill House School Hill, Brinkworth SN15 5AX Chippenham Wiltshire | British | 74363290001 | ||||||||||
| KAY, William Ernest | Director | Broadlands Sheethanger Lane HP3 0BG Feldon Hertfordshire | Australian | 74208030001 | ||||||||||
| LAMANNA, James Henley | Director | 1 Sandringham Park Sandy Lane KT11 2EQ Cobham Surrey | Us Citizen | 76903060001 |
Who are the persons with significant control of LUBRICANTS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castrol Group Holdings Limited | Apr 06, 2016 | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0