UKBizDB.co.uk

CRUDE OIL TERMINALS (HUMBER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crude Oil Terminals (humber) Limited. The company was founded 68 years ago and was given the registration number 00554458. The firm's registered office is in LONDON. You can find them at 7th Floor, 200-202 Aldersgate Street, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRUDE OIL TERMINALS (HUMBER) LIMITED
Company Number:00554458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Secretary31 October 2018Active
Portman House, Portman House, 2 Portman Street, London, England, W1H 6DU

Secretary05 April 2009Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director26 September 2023Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director01 January 2023Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director10 April 2017Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director01 August 2023Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director15 July 2022Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Secretary29 August 2014Active
9 Belltrees Grove, London, SW16 2HZ

Secretary-Active
11 Wilkins Close, Barford, CV35 8EX

Secretary28 January 1995Active
22 Woodstock Road North, St Albans, AL1 4QQ

Director-Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Director11 February 2020Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Director24 January 2019Active
7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD

Director01 November 2012Active
7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD

Director24 April 2012Active
7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD

Director05 March 2013Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director01 January 2017Active
3 Pembroke Gardens, London, W8 6HD

Director22 December 1993Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Director12 March 2018Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW

Director28 June 2018Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director02 March 2016Active
275 Doverhouse Road, Putney, London, SW15 5BP

Director21 March 1996Active
7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD

Director16 August 2019Active
355 Kings Road, Chelsea, London, SW3 5ES

Director27 June 2001Active
25 Priory Road, Richmond, TW9 3DQ

Director-Active
7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD

Director01 July 2010Active
Sunningdale Ludborough Park, Ludborough, Grimsby, DN36 5SN

Director-Active
Portman House 2 Portman Street, London, W1H 6DU

Director01 July 2004Active
12 The Terrace, Lansdowne Road, Wimbledon, SW1

Director07 May 1998Active
Mount Lodge, 15 Park Avenue, Barton On Humber, DN18 5DN

Director01 December 1993Active
Briarfields 33 Tetney Lane, Holton Le Clay, Grimsby, DN36 5AS

Director01 December 1993Active
40, Clarendon Road, 40 Clarendon Road, Watford, England, WD17 1TQ

Director01 July 2010Active
3 Hillcrest Close, Epsom, KT18 5JY

Director-Active
16 Blenheim Gardens, Wallington, SM6 9PH

Director-Active
20 Abingdon Court, Abingdon Villas Kensington, London, W8 6BS

Director01 September 1998Active

People with Significant Control

Phillips 66 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 200-202 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Prax Lindsey Oil Refinery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, England, DN40 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.