CASTROL LIMITED

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

    Company NameCASTROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00149435
    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 CASTROL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASTROL LIMITED located?

    Registered Office Address
    Technology Centre
    Whitchurch Hill
    RG8 7QR Pangbourne
    Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTROL 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 CASTROL 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 CASTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Appointment of Ranjan Suresh Jain as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Robert David Mutchell as a director on Apr 01, 2025

    1 pagesTM01

    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

    39 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Appointment of Shalini Kashyap as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Richard Miller as a director on May 31, 2024

    1 pagesTM01

    Appointment of Christopher John Lockett as a director on Dec 11, 2023

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Paul Richard Miller as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    37 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

    Termination of appointment of Riccardo Tavoletti as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of William Daniel Carlisle as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Michael Moore as a director on Jan 31, 2020

    2 pagesAP01

    Who are the officers of CASTROL 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
    JAIN, Ranjan Suresh
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    Director
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United KingdomIndian334114840001
    KASHYAP, Shalini
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    Director
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    EnglandBritish288610910001
    LOCKETT, Christopher John
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    Director
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    EnglandBritish290069980001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    164831720001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    DUNLOP, David William
    Royden
    49 Ledborough Lane
    Beaconsfield
    Buckinghamshire
    Secretary
    Royden
    49 Ledborough Lane
    Beaconsfield
    Buckinghamshire
    British881940001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    164831700001
    WRIGHT, Rebecca Jayne
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Secretary
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Other75478400006
    ALLNOCH, Volker Uwe, Herr
    Withered Heath
    Bourton Grange Bourton
    SN6 8HZ Swindon
    Wiltshire
    Director
    Withered Heath
    Bourton Grange Bourton
    SN6 8HZ Swindon
    Wiltshire
    German62140770001
    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
    BASTOS, Jorge Mauricio Costa
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    United KingdomBrazilian175194230001
    BAUDRY, Frederic Jean
    Sheerwater Farm Cottage
    Sheerwater Road
    KT14 6AB West Byfleet
    Surrey
    Director
    Sheerwater Farm Cottage
    Sheerwater Road
    KT14 6AB West Byfleet
    Surrey
    French116062100001
    BRAND, Marcia Anne
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    United KingdomAmerican186776730001
    BRIGGS, John Stuart
    10 Kesteven Grove
    DN17 4NX Crowle
    North Lincolnshire
    Director
    10 Kesteven Grove
    DN17 4NX Crowle
    North Lincolnshire
    Unitied KingdomBritish201394650001
    BYSOUTH, Paul
    9 Beverley Close
    GU15 1HF Camberley
    Surrey
    Director
    9 Beverley Close
    GU15 1HF Camberley
    Surrey
    British57561780002
    CAREY, John Joseph
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    United KingdomIrish,American236246820003
    CARLISLE, William Daniel, Dr
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    Director
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United KingdomBritish265949690001
    CONSIDINE, Anthony Talbot Heffernan James
    Alderbourne
    Blackpond Lane, Farnham Common
    SL2 3EN Bucks
    Director
    Alderbourne
    Blackpond Lane, Farnham Common
    SL2 3EN Bucks
    Irish63307470002
    COOK, Jeremy Tardrew
    42 Acacia Road
    TW12 3DS Hampton
    Middlesex
    Director
    42 Acacia Road
    TW12 3DS Hampton
    Middlesex
    British80959760002
    CRANE JR, Thomas Robert
    114 Highland Avenue
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    114 Highland Avenue
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Us Citizen29565320001
    DEARDEN, Michael Bailey
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    Director
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    United KingdomBritish10375230001
    ELLICOCK, John Henry
    Longmead House
    SP11 6PZ Andover
    Hampshire
    Director
    Longmead House
    SP11 6PZ Andover
    Hampshire
    United KingdomBritish96699040001
    ERGINBILGIC, Mehmet Tufan
    18 Gayton Crescent
    Hampstead
    NW3 1UA London
    Director
    18 Gayton Crescent
    Hampstead
    NW3 1UA London
    Turkish116340240001
    FRY, Jonathan Michael
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    Director
    Beechingstoke Manor
    Pewsey
    SN9 6HQ Marlborough
    Wilts
    British32910790001
    HARDY, Brian
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    Director
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    EnglandBritish1159880001
    HEWINS, Ralph Rex
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    United KingdomBritish126923000001
    JAMES, Kevin Lee
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    American86210950002
    JOHNSON, Michael, Mr.
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    United KingdomBritish114229610001
    JOHNSON, Michael
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    Director
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    British74363290001
    KIMBERLEY, Philip Andrew
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    30 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    EnglandBritish73447120001
    MCCONNON, Peter Joseph Steven
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    Director
    Wakefield House, Pipers Way
    Swindon
    SN3 1RE Wiltshire
    British98026320001
    MILLER, Paul Richard
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    Director
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    EnglandBritish303846640001
    MOLINARI, Gian Franco, Dr
    Via Friuli 51
    FOREIGN 20135 Milan
    Italy
    Director
    Via Friuli 51
    FOREIGN 20135 Milan
    Italy
    Italian27919510001

    Who are the persons with significant control of CASTROL 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