CASTROL GROUP HOLDINGS LIMITED

CASTROL GROUP HOLDINGS LIMITED

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

    Company NameCASTROL GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005098
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CASTROL GROUP HOLDINGS LIMITED?

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

    Where is CASTROL GROUP HOLDINGS LIMITED located?

    Registered Office Address
    1 Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTROL GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTROL GROUP HOLDINGS PLCDec 06, 2024Dec 06, 2024
    BURMAH CASTROL PLCJul 30, 1990Jul 30, 1990
    THE BURMAH OIL PUBLIC LIMITED COMPANYMay 15, 1902May 15, 1902

    What are the latest accounts for CASTROL GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for CASTROL GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on May 01, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 08, 2025Replaced A replacement CS01 was registered on 08/10/2025.

    Appointment of Nisha Bhavesh Trivedi as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Udayan Sen as a director on Apr 01, 2025

    1 pagesTM01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    34 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Certificate of change of name

    Company name changed burmah castrol PLC\certificate issued on 06/12/24
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Bin-Bin Jou as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 2,559,723,266.1
    3 pagesSH01

    Termination of appointment of Helen Mccabe as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 08, 2022

    • Capital: GBP 992,447,974.14
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Udayan Sen as a director on Dec 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of CASTROL GROUP HOLDINGS 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
    EVANS, Nicholas John Charles, Mr.
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandBritish204693740001
    JOU, Bin-Bin
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandTaiwanese322962010001
    TRIVEDI, Nisha Bhavesh
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandAmerican334237620001
    ALI, Yasin Stanley, Mr.
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    Secretary
    Highfield Hall
    AL4 0LE Tyttenhanger
    15
    Herts.
    England
    165548360001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    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
    ELLIOTT, Peter Muir
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    Secretary
    Copse Side Lincombe Lane
    Boars Hill
    OX1 5DY Oxford
    Oxfordshire
    British803340003
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Secretary
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    JONES, John Brian
    1 Highlands
    Potterne
    SN10 5NS Devizes
    Wiltshire
    Secretary
    1 Highlands
    Potterne
    SN10 5NS Devizes
    Wiltshire
    British529560001
    WRIGHT, Rebecca Jayne
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Secretary
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Other75478400006
    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
    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
    BRIGGS, John Stuart
    10 Kesteven Grove
    DN17 4NX Crowle
    North Lincolnshire
    Director
    10 Kesteven Grove
    DN17 4NX Crowle
    North Lincolnshire
    Unitied KingdomBritish201394650001
    BUTCHER, Geoffrey Cecil
    Norwood Cottage
    GU28 0QG Graffham
    West Sussex
    Director
    Norwood Cottage
    GU28 0QG Graffham
    West Sussex
    British52738020001
    CAREY, John Joseph
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomIrish,American236246820003
    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
    COOPER, Michael
    Old Hall Cottage
    Chillies Lane, High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    Director
    Old Hall Cottage
    Chillies Lane, High Hurstwood
    TN22 4AD Uckfield
    East Sussex
    EnglandBritish71733330001
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritish139519980001
    DEARDEN, Michael Bailey
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    Director
    Rockfield House
    Rockmill
    GL6 6LF Stroud
    Gloucestershire
    United KingdomBritish10375230001
    DOBBIE, Iain George
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    Director
    Cedar Ridge 218 Upper Chobham Road
    GU15 1HD Camberley
    Surrey
    British26557600001
    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
    GOOSEY, David Charles, Mr.
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    EnglandBritish271638150001
    GRIFFITHS, John Greville
    Jenners
    Poulton
    GL7 5JE Cirencester
    Glos
    Director
    Jenners
    Poulton
    GL7 5JE Cirencester
    Glos
    British881950001
    GRIFFITHS, John Greville
    Jenners
    Poulton
    GL7 5JE Cirencester
    Glos
    Director
    Jenners
    Poulton
    GL7 5JE Cirencester
    Glos
    British881950001
    HARDY, Brian
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    Director
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    EnglandBritish1159880001
    HARDY, Brian
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    Director
    8 Bardwell Road
    OX2 6SW Oxford
    Oxfordshire
    EnglandBritish1159880001
    HARRINGTON, Roger Christopher
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish146038120001
    HEWINS, Ralph Rex
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    Director
    Wellheads Avenue
    Dyce
    AB21 7PB Aberdeen
    1
    United KingdomBritish126923000001
    JAMES, Kevin Lee
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Rushtons
    5 Broad Highway
    KT11 2RR Cobham
    Surrey
    American86210950002

    Who are the persons with significant control of CASTROL GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St James's Square
    SW1Y 4PD London
    1
    United Kingdom
    Apr 06, 2016
    St James's Square
    SW1Y 4PD London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00102498
    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