CASTROL GROUP HOLDINGS LIMITED
Overview
| Company Name | CASTROL GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC005098 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTROL GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTROL GROUP HOLDINGS PLC | Dec 06, 2024 | Dec 06, 2024 |
| BURMAH CASTROL PLC | Jul 30, 1990 | Jul 30, 1990 |
| THE BURMAH OIL PUBLIC LIMITED COMPANY | May 15, 1902 | May 15, 1902 |
What are the latest accounts for CASTROL GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for CASTROL GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Nisha Bhavesh Trivedi as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Udayan Sen as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 34 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed burmah castrol PLC\certificate issued on 06/12/24 | 1 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Appointment of Bin-Bin Jou as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Helen Mccabe as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 08, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Udayan Sen as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Who are the officers of CASTROL GROUP HOLDINGS 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 | ||||||||||
| EVANS, Nicholas John Charles, Mr. | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 204693740001 | |||||||||
| JOU, Bin-Bin | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | Taiwanese | 322962010001 | |||||||||
| TRIVEDI, Nisha Bhavesh | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | American | 334237620001 | |||||||||
| ALI, Yasin Stanley, Mr. | Secretary | Highfield Hall AL4 0LE Tyttenhanger 15 Herts. England | 165548360001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| DUNLOP, David William | Secretary | Royden 49 Ledborough Lane Beaconsfield Buckinghamshire | British | 881940001 | ||||||||||
| ELLIOTT, Peter Muir | Secretary | Copse Side Lincombe Lane Boars Hill OX1 5DY Oxford Oxfordshire | British | 803340003 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | 77939460001 | ||||||||||
| JONES, John Brian | Secretary | 1 Highlands Potterne SN10 5NS Devizes Wiltshire | British | 529560001 | ||||||||||
| WRIGHT, Rebecca Jayne | Secretary | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | Other | 75478400006 | ||||||||||
| BALDRY, David Andrew James | Director | New Road Childrey OX12 9PG Wantage Frethorne House Oxfordshire | United Kingdom | British | 137469100001 | |||||||||
| BARDIN, Luc | Director | Donnington Holt Wantage Road, Donnington RG14 3BA Newbury Berkshire | French | 62187800003 | ||||||||||
| BAUDRY, Frederic Jean | Director | Sheerwater Farm Cottage Sheerwater Road KT14 6AB West Byfleet Surrey | French | 116062100001 | ||||||||||
| BRIGGS, John Stuart | Director | 10 Kesteven Grove DN17 4NX Crowle North Lincolnshire | Unitied Kingdom | British | 201394650001 | |||||||||
| BUTCHER, Geoffrey Cecil | Director | Norwood Cottage GU28 0QG Graffham West Sussex | British | 52738020001 | ||||||||||
| CAREY, John Joseph | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | Irish,American | 236246820003 | |||||||||
| CONSIDINE, Anthony Talbot Heffernan James | Director | Alderbourne Blackpond Lane, Farnham Common SL2 3EN Bucks | Irish | 63307470002 | ||||||||||
| COOK, Jeremy Tardrew | Director | 42 Acacia Road TW12 3DS Hampton Middlesex | British | 80959760002 | ||||||||||
| COOPER, Michael | Director | Old Hall Cottage Chillies Lane, High Hurstwood TN22 4AD Uckfield East Sussex | England | British | 71733330001 | |||||||||
| CORBETT, Gerald Michael Nolan | Director | Holtsmere End Lane Redbourn AL3 7AW St. Albans Holtsmere End Farm Hertfordshire | England | British | 139519980001 | |||||||||
| DEARDEN, Michael Bailey | Director | Rockfield House Rockmill GL6 6LF Stroud Gloucestershire | United Kingdom | British | 10375230001 | |||||||||
| DOBBIE, Iain George | Director | Cedar Ridge 218 Upper Chobham Road GU15 1HD Camberley Surrey | British | 26557600001 | ||||||||||
| ELLICOCK, John Henry | Director | Longmead House SP11 6PZ Andover Hampshire | United Kingdom | British | 96699040001 | |||||||||
| ERGINBILGIC, Mehmet Tufan | Director | 18 Gayton Crescent Hampstead NW3 1UA London | Turkish | 116340240001 | ||||||||||
| FRY, Jonathan Michael | Director | Beechingstoke Manor Pewsey SN9 6HQ Marlborough Wilts | British | 32910790001 | ||||||||||
| GOOSEY, David Charles, Mr. | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | England | British | 271638150001 | |||||||||
| GRIFFITHS, John Greville | Director | Jenners Poulton GL7 5JE Cirencester Glos | British | 881950001 | ||||||||||
| GRIFFITHS, John Greville | Director | Jenners Poulton GL7 5JE Cirencester Glos | British | 881950001 | ||||||||||
| HARDY, Brian | Director | 8 Bardwell Road OX2 6SW Oxford Oxfordshire | England | British | 1159880001 | |||||||||
| HARDY, Brian | Director | 8 Bardwell Road OX2 6SW Oxford Oxfordshire | England | British | 1159880001 | |||||||||
| HARRINGTON, Roger Christopher | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 146038120001 | |||||||||
| HEWINS, Ralph Rex | Director | Wellheads Avenue Dyce AB21 7PB Aberdeen 1 | United Kingdom | British | 126923000001 | |||||||||
| JAMES, Kevin Lee | Director | Rushtons 5 Broad Highway KT11 2RR Cobham Surrey | American | 86210950002 |
Who are the persons with significant control of CASTROL GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp P.L.C. | Apr 06, 2016 | St James's Square SW1Y 4PD London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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