Warwickshire Oil Storage Limited GRIMSBY


Founded in 1961, Warwickshire Oil Storage, classified under reg no. 00691923 is an active company. Currently registered at C/o Wilkin Chapman Llp Cartergate House DN31 2LJ, Grimsby the company has been in the business for 63 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Richard C., Parmjit S. and Adam S. and others. Of them, Richard P. has been with the company the longest, being appointed on 15 October 2014 and Richard C. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warwickshire Oil Storage Limited Address / Contact

Office Address C/o Wilkin Chapman Llp Cartergate House
Office Address2 Chantry Lane
Town Grimsby
Post code DN31 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00691923
Date of Incorporation Mon, 8th May 1961
Industry Other transportation support activities
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Richard C.

Position: Director

Appointed: 01 September 2023

Parmjit S.

Position: Director

Appointed: 01 August 2023

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 June 2023

Adam S.

Position: Director

Appointed: 01 March 2021

Timothy H.

Position: Director

Appointed: 19 October 2017

Robert S.

Position: Director

Appointed: 19 October 2017

Richard P.

Position: Director

Appointed: 15 October 2014

Luc S.

Position: Director

Appointed: 01 March 2021

Resigned: 01 August 2023

Mark B.

Position: Director

Appointed: 12 February 2021

Resigned: 17 August 2023

Thomas B.

Position: Director

Appointed: 04 March 2020

Resigned: 01 March 2021

Guillaume E.

Position: Director

Appointed: 12 July 2018

Resigned: 04 February 2021

Jean-Marc D.

Position: Director

Appointed: 19 October 2017

Resigned: 06 February 2020

Russell B.

Position: Director

Appointed: 28 June 2013

Resigned: 19 October 2017

George Q.

Position: Director

Appointed: 28 June 2013

Resigned: 01 March 2021

Jacques B.

Position: Director

Appointed: 01 December 2012

Resigned: 19 October 2017

David A.

Position: Director

Appointed: 24 August 2012

Resigned: 19 October 2017

Edmund S.

Position: Director

Appointed: 10 December 2011

Resigned: 12 July 2018

Mark B.

Position: Director

Appointed: 31 March 2011

Resigned: 24 August 2012

Mani A.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2011

Yvonne R.

Position: Director

Appointed: 07 January 2009

Resigned: 28 June 2013

Lee Y.

Position: Secretary

Appointed: 11 August 2008

Resigned: 31 October 2011

Gerard O.

Position: Director

Appointed: 15 June 2007

Resigned: 10 December 2011

Stephen P.

Position: Director

Appointed: 06 February 2007

Resigned: 01 December 2012

Stephen E.

Position: Director

Appointed: 06 February 2007

Resigned: 01 March 2010

Duncan M.

Position: Director

Appointed: 05 January 2007

Resigned: 28 June 2013

Mark F.

Position: Director

Appointed: 31 May 2004

Resigned: 06 February 2007

Lynne D.

Position: Director

Appointed: 01 October 2003

Resigned: 15 June 2007

Nigel B.

Position: Director

Appointed: 01 March 2003

Resigned: 06 January 2007

David D.

Position: Director

Appointed: 01 May 2002

Resigned: 15 October 2014

Russell P.

Position: Secretary

Appointed: 01 November 2001

Resigned: 11 August 2008

Nicola M.

Position: Director

Appointed: 02 July 1999

Resigned: 01 May 2002

Caryl L.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 October 2001

Michael L.

Position: Director

Appointed: 01 April 1998

Resigned: 01 March 2003

Richard J.

Position: Director

Appointed: 01 February 1998

Resigned: 06 February 2007

Graham S.

Position: Director

Appointed: 04 July 1997

Resigned: 02 July 1999

Jonathan B.

Position: Director

Appointed: 25 June 1997

Resigned: 01 April 1998

Stephen O.

Position: Director

Appointed: 20 June 1997

Resigned: 01 October 2003

John G.

Position: Director

Appointed: 01 May 1997

Resigned: 07 January 2009

Michael S.

Position: Director

Appointed: 26 February 1997

Resigned: 01 May 1997

Nicholas V.

Position: Secretary

Appointed: 22 October 1996

Resigned: 30 June 1999

Duncan M.

Position: Director

Appointed: 31 December 1995

Resigned: 25 June 1997

Andrew R.

Position: Director

Appointed: 17 October 1995

Resigned: 26 February 1997

Brian T.

Position: Director

Appointed: 10 January 1994

Resigned: 17 October 1995

Barry E.

Position: Director

Appointed: 31 December 1993

Resigned: 31 May 2004

Martin L.

Position: Director

Appointed: 04 March 1993

Resigned: 10 January 1994

Aidan D.

Position: Director

Appointed: 31 October 1992

Resigned: 31 December 1995

Philip J.

Position: Director

Appointed: 31 October 1992

Resigned: 20 June 1997

Brian M.

Position: Director

Appointed: 11 October 1992

Resigned: 01 February 1998

John B.

Position: Director

Appointed: 11 October 1992

Resigned: 31 October 1992

Peter J.

Position: Director

Appointed: 11 October 1992

Resigned: 31 October 1992

Derek T.

Position: Director

Appointed: 11 October 1992

Resigned: 31 December 1993

Leo C.

Position: Director

Appointed: 11 October 1992

Resigned: 04 July 1997

David B.

Position: Director

Appointed: 11 October 1992

Resigned: 04 March 1993

Susan H.

Position: Secretary

Appointed: 11 October 1992

Resigned: 22 October 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Prax Lindsey Oil Refinery Limited from Immingham, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Phillips 66 Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Total Uk Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Prax Lindsey Oil Refinery Limited

Eastfield Road Eastfield Road, North Killingholme, Immingham, DN40 3LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00564599
Notified on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Phillips 66 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00529086
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Total Uk Limited

1 Euston Square 40 Melton Street, London, NW1 2FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00553535
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2693387247224332108
Current Assets1 0059877598619431 1121 283
Debtors6215716995545906281 035
Net Assets Liabilities-2683612705283983426
Property Plant Equipment32323232323232
Total Inventories115785360129152140
Other
Accumulated Depreciation Impairment Property Plant Equipment342342342342342342342
Average Number Employees During Period24252423232323
Creditors373373373407407439469
Net Current Assets Liabilities33437376898
Number Shares Issued Fully Paid  102102102102102
Par Value Share   1111
Property Plant Equipment Gross Cost374374374374374374374
Total Assets Less Current Liabilities3535366969100130

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2016
filed on: 13th, September 2017
Free Download (9 pages)

Company search