LUBRICANTS UK LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

LUBRICANTS UK LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
LUBRICANTS UK LIMITED was incorporated 116 years ago on 13/03/1908 and has the registered number: 00097216. The accounts status is FULL and accounts are next due on 30/09/2024.

LUBRICANTS UK LIMITED - MIDDLESEX

This company is listed in the following categories:
19201 - Mineral oil refining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHERTSEY ROAD
MIDDLESEX
TW16 7BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHAILENDRA CHANDRAKANT GUPTE Apr 1966 British Director 2023-01-01 CURRENT
SUNBURY SECRETARIES LIMITED Corporate Secretary 2010-07-01 CURRENT
MR ROBERT DAVID MUTCHELL Jan 1974 British Director 2023-12-14 CURRENT
KAMURAN YAZGANOGLU Sep 1976 Turkish Director 2023-12-14 CURRENT
DR GERALD DIGBY TORRINGTON OWEN Jun 1935 British Director RESIGNED
MR. YASIN STANLEY ALI Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
BLAIR ALBERT OKEEFE Apr 1970 New Zealander Director 2003-02-01 UNTIL 2004-04-01 RESIGNED
MR. DANIEL CHUKUMAH ODOGWU Jan 1966 British Director 2017-12-01 UNTIL 2020-01-07 RESIGNED
MR NICHOLAS PAUL HARLEY Oct 1965 British Director 2013-04-23 UNTIL 2013-10-31 RESIGNED
DR JOHN GRAHAM MUMFORD Aug 1948 British Director 2001-10-01 UNTIL 2006-10-06 RESIGNED
MR ANDREW MICHAEL MOORE Oct 1964 British Director 2018-02-01 UNTIL 2023-12-11 RESIGNED
SHIVA PEZESHKI MCMAHON Nov 1968 British Director 2017-02-01 UNTIL 2017-02-01 RESIGNED
VINCENT ASHLEY ODDIE Mar 1958 British Director 2001-10-01 UNTIL 2002-06-10 RESIGNED
MR. PETER JAMES MATHER Jul 1960 British Director 2006-05-01 UNTIL 2021-11-30 RESIGNED
OLIVIER MARCEAU ROGER MACE Nov 1964 French Director 2004-04-01 UNTIL 2006-10-06 RESIGNED
CHRISTOPHER JOHN LOCKETT Sep 1974 British Director 2021-11-30 UNTIL 2023-12-07 RESIGNED
JAMES HENLEY LAMANNA Mar 1954 Us Citizen Director 2001-10-01 UNTIL 2003-04-01 RESIGNED
WILLIAM ERNEST KAY Jul 1948 Australian Director 2001-10-01 UNTIL 2003-02-01 RESIGNED
MICHAEL JOHNSON Feb 1954 British Director 2000-12-30 UNTIL 2001-10-01 RESIGNED
PHILIP JOHN HUGHES Feb 1958 British Director 2006-05-01 UNTIL 2009-12-31 RESIGNED
MARK CHARLES HODGSON Sep 1960 British Director 2011-03-15 UNTIL 2013-04-23 RESIGNED
PETER JOSEPH STEVEN MCCONNON Feb 1960 British Director 2008-01-02 UNTIL 2010-10-01 RESIGNED
JAMES MICHAEL JOHN PROPHET Mar 1945 British Director RESIGNED
MR PHILIP ROBERT SUTHERLAND HOWIE Mar 1955 British Secretary RESIGNED
REBECCA JAYNE WEEDON British Secretary 2001-04-12 UNTIL 2010-06-30 RESIGNED
MR CHRISTOPHER KUANGCHENG GERALD ENG Secretary 2009-03-23 UNTIL 2010-06-30 RESIGNED
ALAN PAUL BUSSON Jun 1960 Secretary 1999-03-08 UNTIL 2001-09-28 RESIGNED
MARCIA ANNE BRAND Mar 1960 American Director 2014-04-01 UNTIL 2015-04-01 RESIGNED
MR ROBERT JOHN GODDARD Feb 1951 British Director 1998-02-01 UNTIL 1999-09-30 RESIGNED
JONATHAN MICHAEL FRY Aug 1937 British Director RESIGNED
PETER MUIR ELLIOTT Jul 1950 British Director 1999-09-01 UNTIL 2000-09-30 RESIGNED
JOHN HENRY ELLICOCK Jun 1946 British Director RESIGNED
DAVID WILLIAM DUNLOP Jan 1934 British Director RESIGNED
MICHAEL BAILEY DEARDEN Sep 1942 British Director 1995-06-08 UNTIL 2000-12-30 RESIGNED
WILLIAM RICHARD DEAM Apr 1953 British Director 1995-07-31 UNTIL 1999-03-19 RESIGNED
DR SIMON DAVID CUPPLES Feb 1963 British Director 2006-10-06 UNTIL 2011-03-15 RESIGNED
MR. DAVID CHARLES GOOSEY Dec 1962 British Director 2002-06-10 UNTIL 2004-04-01 RESIGNED
MR MICHAEL EDWIN CARR Sep 1946 British Director 1999-03-08 UNTIL 2000-12-30 RESIGNED
MR JOHN CAREY Aug 1962 Irish Director 2010-06-01 UNTIL 2014-04-01 RESIGNED
MR JAMES ROBERT PROVAN PIKE Jun 1955 British Director 1998-02-01 UNTIL 2001-06-30 RESIGNED
LUC BARDIN Mar 1957 French Director 2000-12-30 UNTIL 2001-10-01 RESIGNED
DAVID ANDREW JAMES BALDRY Jun 1955 British Director 2000-07-10 UNTIL 2001-10-01 RESIGNED
MR JAMES ARTHUR FRANCIS ALEXANDER Apr 1945 British Director RESIGNED
MR ADNAN, WAJHAT AHMAD May 1961 Indian Director 2010-10-01 UNTIL 2017-03-31 RESIGNED
DR WILLIAM DANIEL CARLISLE Feb 1964 British Director 2020-01-07 UNTIL 2021-11-30 RESIGNED
BRIAN HARDY Jan 1942 British Director RESIGNED
PETER FORBES GOODWELL Aug 1947 British Director 1994-01-17 UNTIL 1999-04-09 RESIGNED
MR RALPH REX HEWINS May 1963 British Director 2010-01-01 UNTIL 2016-09-01 RESIGNED
JEFFREY MANN PITZER Jan 1958 Us Citizen Director 2003-04-01 UNTIL 2004-04-01 RESIGNED
MR JAMES ROBERT PROVAN PIKE Jun 1955 British Director 1992-11-01 UNTIL 1994-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Burmah Castrol Plc 2016-04-06 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELEMENTIS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CASTROL LIMITED PANGBOURNE Active FULL 70100 - Activities of head offices
FOSECO OVERSEAS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
FOSROC INTERNATIONAL LIMITED TAMWORTH ENGLAND Active FULL 20590 - Manufacture of other chemical products n.e.c.
CONTROL RISKS GROUP HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
KANOR CHEMICALS LIMITED LETCHWORTH GARDEN CITY Active DORMANT 99999 - Dormant Company
BP WEST ARU I LIMITED MIDDLESEX Active FULL 09100 - Support activities for petroleum and natural gas extraction
C.R. TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
UNIVERSE GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
LAWRENCE INDUSTRIES LIMITED TAMWORTH Active MEDIUM 46750 - Wholesale of chemical products
ELEMENTIS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HARDIDE PLC BICESTER ENGLAND Active GROUP 25610 - Treatment and coating of metals
MNC STRATEGIC INVESTMENTS PLC LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
CONDUITY CAPITAL PLC NORWICH ... FULL 82990 - Other business support service activities n.e.c.
NEW POWER HOLDINGS LIMITED LEEDS UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
REDSTART PARTNERS LLP OXFORD Dissolved... TOTAL EXEMPTION FULL None Supplied
BOUNDLESS VENTURES LLP LONDON Active DORMANT None Supplied
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices
COMPANY NET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMOCO U.K.PETROLEUM LIMITED MIDDLESEX Active DORMANT 06100 - Extraction of crude petroleum
AMOCO (FIDDICH) LIMITED MIDDLESEX Active FULL 06100 - Extraction of crude petroleum
AIR BP LIMITED MIDDLESEX Active FULL 46719 - Wholesale of other fuels and related products
THE BP SHARE PLANS TRUSTEES LIMITED MIDDLESEX Active DORMANT 74990 - Non-trading company
IRAQ PETROLEUM COMPANY LIMITED SUNBURY ON THAMES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
STRYDE LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
H2 TEESSIDE LIMITED SUNBURY ON THAMES ENGLAND Active NO ACCOUNTS FILED 35210 - Manufacture of gas
SHAFAG (JABRAYIL) SOLAR LIMITED SUNBURY ON THAMES ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
BP NORTH EAST OFFSHORE WIND LIMITED SUNBURY ON THAMES ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
BP GAMMA HOLDINGS LIMITED MIDDLESEX ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.