CASTROL (U.K.) LIMITED
Overview
| Company Name | CASTROL (U.K.) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02226084 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CASTROL (U.K.) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CASTROL (U.K.) LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTROL (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO.683 LIMITED | Mar 01, 1988 | Mar 01, 1988 |
What are the latest accounts for CASTROL (U.K.) 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 CASTROL (U.K.) 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 CASTROL (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 5 Temple Square Temple Street Liverpool L2 5RH on Jul 22, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of William George Warren Harland as a director on Jul 09, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Sep 10, 2018 | 1 pages | CH04 | ||||||||||
Appointment of Mr Robert David Mutchell as a director on Sep 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Victoria Ryder as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CASTROL (U.K.) 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 | ||||||||||
| MUTCHELL, Robert David | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | 164212150001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165556560001 | |||||||||||
| 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 | 165555000001 | |||||||||||
| 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 | ||||||||||
| CAREY, John Joseph | Director | Hanbury House Kings Lane Longcot SN7 7TZ Faringdon Oxfordshire | Irish | 12133790003 | ||||||||||
| CHICK, Gregory Alan | Director | The Old Vicarage The Plain Whiteshill GL6 6AA Stroud Gloucestershire | British | 62162040001 | ||||||||||
| CUPPLES, Simon David, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 116685340001 | |||||||||
| DEAN, Paul David | Director | 11 Botany Highworth SN6 7BT Swindon Wiltshire | British | 78059050001 | ||||||||||
| FARNAN, Malcolm Raymond | Director | 5 Quaker Row Coates GL7 6JX Cirencester Gloucestershire | England | British | 62246090002 | |||||||||
| GILMOUR, David Ian, Dr | Director | 20 Hawtrey Road SL4 3AU Windsor Berkshire | British | 49308610001 | ||||||||||
| GOOSEY, David Charles, Mr. | Director | Southwoods School Lane RG8 8LT Upper Basildon Berkshire | England | British | 271638150001 | |||||||||
| GRIFFIN, Rob | Director | Unit 51 Isis Lakes Spine Road South Cerney GL7 5TL Cirencester Gloucestershire | Canadian | 51066260003 | ||||||||||
| HARLAND, William George Warren | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 182641030001 | |||||||||
| HARLEY, Nicholas Paul | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 183813470001 | |||||||||
| HODGSON, Mark Charles | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 158138780001 | |||||||||
| HOLMBOE, Dag | Director | The Elms Bletchingdon Road, Kirtlington OX5 3HF Kidlington Oxfordshire | Norwegian | 65077520001 | ||||||||||
| HOOPER, David Barton | Director | 68 Fairlawn Liden SN3 6EU Swindon Wiltshire | British | 29334860001 | ||||||||||
| JAMIESON, David William | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 124118950001 | |||||||||
| JOHNSON, Michael | Director | School Hill House School Hill, Brinkworth SN15 5AX Chippenham Wiltshire | British | 74363290001 | ||||||||||
| JOHNSON, Roland Philip Hugh | Director | 17 Sandown Avenue SN3 1QB Swindon Wiltshire | British | 15999860001 | ||||||||||
| JONES, Stuart Thewlas | Director | Cresta Shaw Hill Shaw RG13 2EL Newbury Berkshire | British | 29334870001 | ||||||||||
| MACE, Olivier Marceau Roger | Director | Hanbury House Kings Lane SN7 7TZ Longcot Wiltshire | French | 97162030001 | ||||||||||
| O'SULLIVAN, Michael John | Director | 3 Circus Place BA1 2PG Bath Wiltshire | British | 55093310001 | ||||||||||
| ODDIE, Vincent Ashley | Director | 37 Christchurch Road SO23 9SY Winchester Hampshire | British | 55224680001 | ||||||||||
| RAYBURN, Michael David | Director | 12 Badgers Copse Radley OX14 3BQ Abingdon Oxfordshire | British | 11613730001 | ||||||||||
| ROW, Andrew George Stephen | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 74363120001 | |||||||||
| ROW, Andrew George Stephen | Director | 4 Forrest Close Shrivenham SN6 8AP Swindon Wiltshire | United Kingdom | British | 74363120001 | |||||||||
| RUSSELL, Peter John | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 157986520001 | |||||||||
| RYDER, Fiona Victoria, Mrs. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 293231040001 | |||||||||
| SIBLEY, Robert John | Director | Butlers Court Station Road South Cerney GL7 5UB Cirencester Gloucestershire | British | 29334880001 | ||||||||||
| SLY, Brian Wilfred | Director | Chapel Corner Studley Lane Studley SN11 9NH Calne Wiltshire | British | 29334890001 | ||||||||||
| SMITH, Larry | Director | The Close 26 High Street Purton SN5 9AE Swindon Wiltshire | British | 64793460001 |
Who are the persons with significant control of CASTROL (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castrol Limited | Apr 06, 2016 | Whitchurch Hill RG8 7QR Pangbourne Technology Centre Reading United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTROL (U.K.) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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