UKBizDB.co.uk

TOTAL LINDSEY OIL REFINERY LIMITED

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

This company is commonly known as Total Lindsey Oil Refinery Limited. The company was founded 68 years ago and was given the registration number 00564599. The firm's registered office is in IMMINGHAM. You can find them at Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire. This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:TOTAL LINDSEY OIL REFINERY LIMITED
Company Number:00564599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1956
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire, DN40 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary01 March 2021Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 March 2021Active
22 Ings Lane, Waltham, DN37 0HB

Secretary01 May 1994Active
Piccardy Westoby Lane, Barrow Upon Humber, DN19 7DJ

Secretary-Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW

Secretary28 January 2013Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW

Secretary31 October 2011Active
13 Hopwood Close, Watford, WD17 4LJ

Secretary28 February 2005Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary26 September 2019Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Secretary11 August 2008Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director17 February 2015Active
10 The Drive, Coombe Hill, Kingston Upon Thames, KT2 7NY

Director01 December 1992Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director20 January 2020Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW

Director01 November 2012Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director01 March 2021Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director20 January 2020Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, United Kingdom, DN40 3LW

Director01 June 2008Active
Clos Du Parnasse 10, Appt 303, 1050 Brussels,

Director-Active
166 Route De L'Etang, Mareil Marly 78750, France,

Director17 March 1993Active
Flat 2 38 Sheffield Terrace, London, W8 7NA

Director-Active
3 Pembroke Gardens, London, W8 6HD

Director16 June 1993Active
Ashley Court, Ashtead Park, Ashtead, KT21 1JB

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

Director17 February 2015Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director06 October 2017Active
Lindsey Oil Refinery, Eastfield Road, North Killingholme, Immingham, DN40 3LW

Director29 June 2018Active
275 Doverhouse Road, Putney, London, SW15 5BP

Director29 March 1995Active
355 Kings Road, Chelsea, London, SW3 5ES

Director18 June 2001Active
25 Priory Road, Richmond, TW9 3DQ

Director-Active
40 Clarendon Road, Watford, Hertfordshire, WD17 1TQ

Director01 November 2008Active
Wayside Cottage, Newbury Street Kintbury, Hungerford, RG17 9UU

Director28 February 2005Active
Little Ethorpe, 76 Packhorse Road, Gerrards Cross, SL9 8HY

Director01 April 1998Active
16 Gade Avenue, Watford, WD18 7LG

Director01 October 2003Active
3 Hillcrest Close, Epsom, KT18 5JY

Director-Active
6 Rue Filiain David, 78110 Le Vesinet, France, FOREIGN

Director01 January 1995Active
16 Blenheim Gardens, Wallington, SM6 9PH

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

Director30 October 1998Active

People with Significant Control

Prax Downstream Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvest House, Horizon Business Village, Weybridge, England, KT13 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Resolution

Resolution.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-28Capital

Capital allotment shares.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-16Change of constitution

Statement of companys objects.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.