LUBRICANTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUBRICANTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00097216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUBRICANTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURMAH CASTROL TRADING LIMITEDSep 03, 1990Sep 03, 1990
    BURMAH OIL TRADING LIMITEDMar 13, 1908Mar 13, 1908

    What are the latest accounts for LUBRICANTS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUBRICANTS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for LUBRICANTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Robert Jan Gerritsen as a director on Oct 18, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    50 pagesAA

    Termination of appointment of Kamuran Yazganoglu as a director on Apr 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Change of details for Burmah Castrol Plc as a person with significant control on Dec 06, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Statement of capital on Dec 21, 2023

    • Capital: GBP 750,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 3,750,000,000
    3 pagesSH01

    Termination of appointment of Christopher John Lockett as a director on Dec 07, 2023

    1 pagesTM01

    Termination of appointment of Andrew Michael Moore as a director on Dec 11, 2023

    1 pagesTM01

    Appointment of Mr Robert David Mutchell as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Kamuran Yazganoglu as a director on Dec 14, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Shailendra Chandrakant Gupte as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Termination of appointment of Ramchander Avanavadi Subramaniam as a director on Aug 31, 2022

    1 pagesTM01

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Christopher John Lockett as a director on Nov 30, 2021

    2 pagesAP01

    Appointment of Ramchander Avanavadi Subramaniam as a director on Nov 30, 2021

    2 pagesAP01

    Who are the officers of LUBRICANTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number7158629
    149548200001
    GERRITSEN, Robert Jan
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomDutch341611250001
    GUPTE, Shailendra Chandrakant
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish303846630001
    MUTCHELL, Robert David
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish164212150001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165579160001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    164831770001
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Secretary
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    WRIGHT, Rebecca Jayne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other75478400006
    AHMAD, Adnan, Wajhat
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomIndian154730970001
    ALEXANDER, James Arthur Francis
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    Director
    44 Montague Road
    TW10 6QJ Richmond
    Surrey
    EnglandBritish1440920001
    BALDRY, David Andrew James
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    Director
    New Road
    Childrey
    OX12 9PG Wantage
    Frethorne House
    Oxfordshire
    United KingdomBritish137469100001
    BARDIN, Luc
    Donnington Holt
    Wantage Road, Donnington
    RG14 3BA Newbury
    Berkshire
    Director
    Donnington Holt
    Wantage Road, Donnington
    RG14 3BA Newbury
    Berkshire
    French62187800003
    BRAND, Marcia Anne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomAmerican186776730001
    CAREY, John Joseph
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomIrish,American236246820003
    CARLISLE, William Daniel, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish265949690001
    CARR, Michael Edwin
    Glebe House
    The Street, Grittleton
    SN14 6AP Chippenham
    Wiltshire
    Director
    Glebe House
    The Street, Grittleton
    SN14 6AP Chippenham
    Wiltshire
    British63429750002
    CUPPLES, Simon David, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish116685340001
    DEAM, William Richard
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    Director
    112 Banbury Road
    OX2 6JU Oxford
    Oxfordshire
    British44184950002
    DEARDEN, Michael Bailey
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    Director
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    United KingdomBritish10375230001
    DUNLOP, David William
    Royden
    49 Ledborough Lane
    Beaconsfield
    Buckinghamshire
    Director
    Royden
    49 Ledborough Lane
    Beaconsfield
    Buckinghamshire
    British881940001
    ELLICOCK, John Henry
    Longmead House
    SP11 6PZ Andover
    Hampshire
    Director
    Longmead House
    SP11 6PZ Andover
    Hampshire
    United KingdomBritish96699040001
    ELLIOTT, Peter Muir
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Director
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    British803340003
    FRY, Jonathan Michael
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    Director
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    British32910790001
    GODDARD, Robert John
    12 Winchester Road
    OX2 6NA Oxford
    Oxfordshire
    Director
    12 Winchester Road
    OX2 6NA Oxford
    Oxfordshire
    British72528870001
    GOODWELL, Peter Forbes
    Ashfield
    Back Lane
    SN8 1JJ Marlborough
    Wiltshire
    Director
    Ashfield
    Back Lane
    SN8 1JJ Marlborough
    Wiltshire
    British37558400001
    GOOSEY, David Charles, Mr.
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    Director
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    EnglandBritish271638150001
    HARDY, Brian
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    Director
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    EnglandBritish1159880001
    HARLEY, Nicholas Paul
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish183813470001
    HEWINS, Ralph Rex
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish126923000001
    HODGSON, Mark Charles
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish158138780001
    HUGHES, Philip John
    27 The Broadway
    Gustard Wood
    AL4 8LW St Albans
    Hertfordshire
    Director
    27 The Broadway
    Gustard Wood
    AL4 8LW St Albans
    Hertfordshire
    British113226200001
    JOHNSON, Michael
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    Director
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    British74363290001
    KAY, William Ernest
    Broadlands
    Sheethanger Lane
    HP3 0BG Feldon
    Hertfordshire
    Director
    Broadlands
    Sheethanger Lane
    HP3 0BG Feldon
    Hertfordshire
    Australian74208030001
    LAMANNA, James Henley
    1 Sandringham Park
    Sandy Lane
    KT11 2EQ Cobham
    Surrey
    Director
    1 Sandringham Park
    Sandy Lane
    KT11 2EQ Cobham
    Surrey
    Us Citizen76903060001

    Who are the persons with significant control of LUBRICANTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United Kingdom
    Apr 06, 2016
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc005098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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