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 | Oil Company Executive | 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 | Company Director | 12133790003 | |||||||||
CHICK, Gregory Alan | Director | The Old Vicarage The Plain Whiteshill GL6 6AA Stroud Gloucestershire | British | Operator Director | 62162040001 | |||||||||
CUPPLES, Simon David, Dr | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 116685340001 | ||||||||
DEAN, Paul David | Director | 11 Botany Highworth SN6 7BT Swindon Wiltshire | British | Finance Director | 78059050001 | |||||||||
FARNAN, Malcolm Raymond | Director | 5 Quaker Row Coates GL7 6JX Cirencester Gloucestershire | England | British | Area Marketing Director | 62246090002 | ||||||||
GILMOUR, David Ian, Dr | Director | 20 Hawtrey Road SL4 3AU Windsor Berkshire | British | Sales And Marketing Director | 49308610001 | |||||||||
GOOSEY, David Charles, Mr. | Director | Southwoods School Lane RG8 8LT Upper Basildon Berkshire | England | British | General Manager | 271638150001 | ||||||||
GRIFFIN, Rob | Director | Unit 51 Isis Lakes Spine Road South Cerney GL7 5TL Cirencester Gloucestershire | Canadian | Managing Director | 51066260003 | |||||||||
HARLAND, William George Warren | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 182641030001 | ||||||||
HARLEY, Nicholas Paul | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 183813470001 | ||||||||
HODGSON, Mark Charles | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Head Of Sales Uk And Ireland (Automotive) | 158138780001 | ||||||||
HOLMBOE, Dag | Director | The Elms Bletchingdon Road, Kirtlington OX5 3HF Kidlington Oxfordshire | Norwegian | Area Director Atlantic Marine | 65077520001 | |||||||||
HOOPER, David Barton | Director | 68 Fairlawn Liden SN3 6EU Swindon Wiltshire | British | Company Director | 29334860001 | |||||||||
JAMIESON, David William | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Oil Company Executive | 124118950001 | ||||||||
JOHNSON, Michael | Director | School Hill House School Hill, Brinkworth SN15 5AX Chippenham Wiltshire | British | Area Controller | 74363290001 | |||||||||
JOHNSON, Roland Philip Hugh | Director | 17 Sandown Avenue SN3 1QB Swindon Wiltshire | British | Industrial Marketing Dir | 15999860001 | |||||||||
JONES, Stuart Thewlas | Director | Cresta Shaw Hill Shaw RG13 2EL Newbury Berkshire | British | Finance Director | 29334870001 | |||||||||
MACE, Olivier Marceau Roger | Director | Hanbury House Kings Lane SN7 7TZ Longcot Wiltshire | French | Lubricants Sales Director | 97162030001 | |||||||||
O'SULLIVAN, Michael John | Director | 3 Circus Place BA1 2PG Bath Wiltshire | British | Financial Director | 55093310001 | |||||||||
ODDIE, Vincent Ashley | Director | 37 Christchurch Road SO23 9SY Winchester Hampshire | British | Marketing Director | 55224680001 | |||||||||
RAYBURN, Michael David | Director | 12 Badgers Copse Radley OX14 3BQ Abingdon Oxfordshire | British | Operations Director | 11613730001 | |||||||||
ROW, Andrew George Stephen | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Chartered Accountant | 74363120001 | ||||||||
ROW, Andrew George Stephen | Director | 4 Forrest Close Shrivenham SN6 8AP Swindon Wiltshire | United Kingdom | British | Chartered Accountant | 74363120001 | ||||||||
RUSSELL, Peter John | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | Accountant | 157986520001 | ||||||||
RYDER, Fiona Victoria, Mrs. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | Oil Company Executive | 293231040001 | ||||||||
SIBLEY, Robert John | Director | Butlers Court Station Road South Cerney GL7 5UB Cirencester Gloucestershire | British | Company Director | 29334880001 | |||||||||
SLY, Brian Wilfred | Director | Chapel Corner Studley Lane Studley SN11 9NH Calne Wiltshire | British | Company Director | 29334890001 | |||||||||
SMITH, Larry | Director | The Close 26 High Street Purton SN5 9AE Swindon Wiltshire | British | Managing Director | 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