Bp Shipping Limited MIDDLESEX


Bp Shipping started in year 1915 as Private Limited Company with registration number 00140132. The Bp Shipping company has been functioning successfully for 109 years now and its status is active. The firm's office is based in Middlesex at Chertsey Road. Postal code: TW16 7BP.

The firm has 6 directors, namely David L., Kathryn U. and Gordon F. and others. Of them, Ila G. has been with the company the longest, being appointed on 1 October 2021 and David L. has been with the company for the least time - from 1 March 2024. 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.

Bp Shipping Limited Address / Contact

Office Address Chertsey Road
Office Address2 Sunbury On Thames
Town Middlesex
Post code TW16 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00140132
Date of Incorporation Fri, 30th Apr 1915
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 109 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David L.

Position: Director

Appointed: 01 March 2024

Kathryn U.

Position: Director

Appointed: 19 April 2023

Gordon F.

Position: Director

Appointed: 23 November 2022

Heather C.

Position: Director

Appointed: 28 January 2022

Lambros K.

Position: Director

Appointed: 16 November 2021

Ila G.

Position: Director

Appointed: 01 October 2021

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Jenny W.

Position: Director

Appointed: 15 March 2021

Resigned: 28 January 2022

Jonathan O.

Position: Director

Appointed: 05 October 2020

Resigned: 15 March 2021

Sven B.

Position: Director

Appointed: 07 September 2020

Resigned: 16 November 2021

Susan K.

Position: Director

Appointed: 01 August 2020

Resigned: 01 March 2024

Richard W.

Position: Director

Appointed: 27 August 2019

Resigned: 13 October 2022

Aleida R.

Position: Director

Appointed: 19 March 2018

Resigned: 29 August 2021

Carol-Lee H.

Position: Director

Appointed: 01 February 2018

Resigned: 01 August 2020

Robert H.

Position: Director

Appointed: 14 July 2017

Resigned: 14 March 2018

Katherine T.

Position: Director

Appointed: 01 February 2017

Resigned: 27 August 2019

Dominic W.

Position: Director

Appointed: 30 August 2016

Resigned: 20 April 2017

Chunming Z.

Position: Director

Appointed: 30 August 2016

Resigned: 01 July 2020

Roderick M.

Position: Director

Appointed: 29 April 2016

Resigned: 03 November 2020

Susan D.

Position: Director

Appointed: 01 May 2015

Resigned: 31 January 2018

Alan H.

Position: Director

Appointed: 01 November 2014

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 01 January 2012

Resigned: 01 November 2014

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Robert D.

Position: Director

Appointed: 01 February 2009

Resigned: 29 April 2016

Andrea T.

Position: Secretary

Appointed: 21 July 2008

Resigned: 23 March 2009

Donald R.

Position: Director

Appointed: 13 November 2007

Resigned: 01 May 2015

John M.

Position: Director

Appointed: 13 November 2007

Resigned: 01 March 2008

Debasish S.

Position: Director

Appointed: 01 August 2007

Resigned: 01 January 2012

Janet E.

Position: Secretary

Appointed: 03 November 2006

Resigned: 21 July 2008

David B.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2008

Francis S.

Position: Director

Appointed: 29 March 2006

Resigned: 22 May 2006

Dawn N.

Position: Secretary

Appointed: 01 February 2006

Resigned: 03 November 2006

Melrose Oil Trading Company Limited

Position: Corporate Director

Appointed: 13 August 2004

Resigned: 07 October 2004

Byron G.

Position: Director

Appointed: 01 May 2003

Resigned: 01 November 2003

Yasin A.

Position: Secretary

Appointed: 17 February 2003

Resigned: 01 February 2006

Robert M.

Position: Director

Appointed: 01 December 2002

Resigned: 01 September 2006

Douglas C.

Position: Director

Appointed: 01 November 2002

Resigned: 31 July 2007

Vivienne C.

Position: Director

Appointed: 01 April 2002

Resigned: 13 November 2007

Anthony H.

Position: Director

Appointed: 01 September 2000

Resigned: 01 November 2002

Linda A.

Position: Director

Appointed: 01 October 1999

Resigned: 01 December 2002

David W.

Position: Director

Appointed: 01 March 1999

Resigned: 01 September 2000

David F.

Position: Director

Appointed: 01 March 1999

Resigned: 01 October 1999

Peter B.

Position: Director

Appointed: 08 December 1997

Resigned: 01 March 1999

Andrea T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 17 February 2003

Richard P.

Position: Director

Appointed: 01 January 1995

Resigned: 13 November 2007

Brian P.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 August 1997

David P.

Position: Director

Appointed: 01 July 1993

Resigned: 01 December 1997

Gillian Y.

Position: Secretary

Appointed: 30 May 1992

Resigned: 09 February 1994

Richard N.

Position: Director

Appointed: 30 May 1992

Resigned: 30 May 1994

William L.

Position: Director

Appointed: 30 May 1992

Resigned: 31 December 1994

Leslie A.

Position: Director

Appointed: 30 May 1992

Resigned: 01 July 1993

Christopher F.

Position: Director

Appointed: 30 May 1992

Resigned: 30 May 1994

Nicholas H.

Position: Director

Appointed: 30 May 1992

Resigned: 30 May 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Bp International Limited from Sunbury On Thames, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bp International Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00542515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, September 2023
Free Download (45 pages)

Company search

Advertisements