CASTROL (U.K.) LIMITED

CASTROL (U.K.) LIMITED

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

    Company NameCASTROL (U.K.) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02226084
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTROL (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.683 LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for CASTROL (U.K.) 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 (U.K.) 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 (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of William George Warren Harland as a director on Jul 09, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    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

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Secretary's details changed for Sunbury Secretaries Limited on Sep 10, 2018

    1 pagesCH04

    Appointment of Mr Robert David Mutchell as a director on Sep 11, 2018

    2 pagesAP01

    Termination of appointment of Fiona Victoria Ryder as a director on Aug 01, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of CASTROL (U.K.) 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
    MUTCHELL, Robert David
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishOil Company Executive164212150001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165556560001
    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
    165555000001
    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
    CAREY, John Joseph
    Hanbury House
    Kings Lane Longcot
    SN7 7TZ Faringdon
    Oxfordshire
    Director
    Hanbury House
    Kings Lane Longcot
    SN7 7TZ Faringdon
    Oxfordshire
    IrishCompany Director12133790003
    CHICK, Gregory Alan
    The Old Vicarage The Plain
    Whiteshill
    GL6 6AA Stroud
    Gloucestershire
    Director
    The Old Vicarage The Plain
    Whiteshill
    GL6 6AA Stroud
    Gloucestershire
    BritishOperator Director62162040001
    CUPPLES, Simon David, Dr
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritishOil Company Executive116685340001
    DEAN, Paul David
    11 Botany
    Highworth
    SN6 7BT Swindon
    Wiltshire
    Director
    11 Botany
    Highworth
    SN6 7BT Swindon
    Wiltshire
    BritishFinance Director78059050001
    FARNAN, Malcolm Raymond
    5 Quaker Row
    Coates
    GL7 6JX Cirencester
    Gloucestershire
    Director
    5 Quaker Row
    Coates
    GL7 6JX Cirencester
    Gloucestershire
    EnglandBritishArea Marketing Director62246090002
    GILMOUR, David Ian, Dr
    20 Hawtrey Road
    SL4 3AU Windsor
    Berkshire
    Director
    20 Hawtrey Road
    SL4 3AU Windsor
    Berkshire
    BritishSales And Marketing Director49308610001
    GOOSEY, David Charles, Mr.
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    Director
    Southwoods
    School Lane
    RG8 8LT Upper Basildon
    Berkshire
    EnglandBritishGeneral Manager271638150001
    GRIFFIN, Rob
    Unit 51 Isis Lakes
    Spine Road South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    Director
    Unit 51 Isis Lakes
    Spine Road South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    CanadianManaging Director51066260003
    HARLAND, William George Warren
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritishOil Company Executive182641030001
    HARLEY, Nicholas Paul
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive183813470001
    HODGSON, Mark Charles
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishHead Of Sales Uk And Ireland (Automotive)158138780001
    HOLMBOE, Dag
    The Elms
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Director
    The Elms
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    NorwegianArea Director Atlantic Marine65077520001
    HOOPER, David Barton
    68 Fairlawn
    Liden
    SN3 6EU Swindon
    Wiltshire
    Director
    68 Fairlawn
    Liden
    SN3 6EU Swindon
    Wiltshire
    BritishCompany Director29334860001
    JAMIESON, David William
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishOil Company Executive124118950001
    JOHNSON, Michael
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    Director
    School Hill House
    School Hill, Brinkworth
    SN15 5AX Chippenham
    Wiltshire
    BritishArea Controller74363290001
    JOHNSON, Roland Philip Hugh
    17 Sandown Avenue
    SN3 1QB Swindon
    Wiltshire
    Director
    17 Sandown Avenue
    SN3 1QB Swindon
    Wiltshire
    BritishIndustrial Marketing Dir15999860001
    JONES, Stuart Thewlas
    Cresta Shaw Hill
    Shaw
    RG13 2EL Newbury
    Berkshire
    Director
    Cresta Shaw Hill
    Shaw
    RG13 2EL Newbury
    Berkshire
    BritishFinance Director29334870001
    MACE, Olivier Marceau Roger
    Hanbury House
    Kings Lane
    SN7 7TZ Longcot
    Wiltshire
    Director
    Hanbury House
    Kings Lane
    SN7 7TZ Longcot
    Wiltshire
    FrenchLubricants Sales Director97162030001
    O'SULLIVAN, Michael John
    3 Circus Place
    BA1 2PG Bath
    Wiltshire
    Director
    3 Circus Place
    BA1 2PG Bath
    Wiltshire
    BritishFinancial Director55093310001
    ODDIE, Vincent Ashley
    37 Christchurch Road
    SO23 9SY Winchester
    Hampshire
    Director
    37 Christchurch Road
    SO23 9SY Winchester
    Hampshire
    BritishMarketing Director55224680001
    RAYBURN, Michael David
    12 Badgers Copse
    Radley
    OX14 3BQ Abingdon
    Oxfordshire
    Director
    12 Badgers Copse
    Radley
    OX14 3BQ Abingdon
    Oxfordshire
    BritishOperations Director11613730001
    ROW, Andrew George Stephen
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishChartered Accountant74363120001
    ROW, Andrew George Stephen
    4 Forrest Close
    Shrivenham
    SN6 8AP Swindon
    Wiltshire
    Director
    4 Forrest Close
    Shrivenham
    SN6 8AP Swindon
    Wiltshire
    United KingdomBritishChartered Accountant74363120001
    RUSSELL, Peter John
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritishAccountant157986520001
    RYDER, Fiona Victoria, Mrs.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritishOil Company Executive293231040001
    SIBLEY, Robert John
    Butlers Court Station Road
    South Cerney
    GL7 5UB Cirencester
    Gloucestershire
    Director
    Butlers Court Station Road
    South Cerney
    GL7 5UB Cirencester
    Gloucestershire
    BritishCompany Director29334880001
    SLY, Brian Wilfred
    Chapel Corner
    Studley Lane Studley
    SN11 9NH Calne
    Wiltshire
    Director
    Chapel Corner
    Studley Lane Studley
    SN11 9NH Calne
    Wiltshire
    BritishCompany Director29334890001
    SMITH, Larry
    The Close 26 High Street
    Purton
    SN5 9AE Swindon
    Wiltshire
    Director
    The Close 26 High Street
    Purton
    SN5 9AE Swindon
    Wiltshire
    BritishManaging Director64793460001

    Who are the persons with significant control of CASTROL (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United Kingdom
    Apr 06, 2016
    Whitchurch Hill
    RG8 7QR Pangbourne
    Technology Centre
    Reading
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00149435
    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.

    Does CASTROL (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2025Commencement of winding up
    Jul 10, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Sharon Margaret Bloomfield
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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