Castrol Limited PANGBOURNE


Castrol started in year 1918 as Private Limited Company with registration number 00149435. The Castrol company has been functioning successfully for one hundred and six years now and its status is active. The firm's office is based in Pangbourne at Technology Centre. Postal code: RG8 7QR.

The company has 3 directors, namely Christopher L., Paul M. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 1 November 2018 and Christopher L. has been with the company for the least time - from 11 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Castrol Limited Address / Contact

Office Address Technology Centre
Office Address2 Whitchurch Hill
Town Pangbourne
Post code RG8 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149435
Date of Incorporation Wed, 23rd Jan 1918
Industry Activities of head offices
End of financial Year 31st December
Company age 106 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Christopher L.

Position: Director

Appointed: 11 December 2023

Paul M.

Position: Director

Appointed: 01 January 2023

Robert M.

Position: Director

Appointed: 01 November 2018

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Andrew M.

Position: Director

Appointed: 31 January 2020

Resigned: 11 December 2023

Riccardo T.

Position: Director

Appointed: 08 January 2020

Resigned: 01 December 2021

William C.

Position: Director

Appointed: 08 January 2020

Resigned: 01 December 2021

Fiona R.

Position: Director

Appointed: 26 February 2018

Resigned: 01 August 2018

Daniel O.

Position: Director

Appointed: 03 December 2017

Resigned: 08 January 2020

Ramchander S.

Position: Director

Appointed: 10 February 2016

Resigned: 31 August 2022

Paul T.

Position: Director

Appointed: 01 April 2015

Resigned: 08 January 2020

Marcia B.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2015

Lynn W.

Position: Director

Appointed: 22 July 2013

Resigned: 31 December 2015

Frederick S.

Position: Director

Appointed: 23 April 2013

Resigned: 01 December 2017

Jorge B.

Position: Director

Appointed: 01 January 2013

Resigned: 23 April 2013

John C.

Position: Director

Appointed: 01 June 2010

Resigned: 01 April 2014

Andrew R.

Position: Director

Appointed: 01 January 2010

Resigned: 01 February 2018

Lynn W.

Position: Director

Appointed: 01 August 2009

Resigned: 01 June 2010

Christopher E.

Position: Secretary

Appointed: 23 March 2009

Resigned: 30 June 2010

Peter M.

Position: Director

Appointed: 02 January 2008

Resigned: 31 December 2012

Ralph H.

Position: Director

Appointed: 06 December 2007

Resigned: 01 January 2010

Mehmet E.

Position: Director

Appointed: 15 September 2006

Resigned: 05 November 2007

Frederic B.

Position: Director

Appointed: 15 September 2006

Resigned: 18 March 2009

Michael J.

Position: Director

Appointed: 01 July 2005

Resigned: 22 July 2013

Steven W.

Position: Director

Appointed: 01 July 2005

Resigned: 01 August 2007

Rosemary W.

Position: Director

Appointed: 01 March 2004

Resigned: 01 July 2005

Kevin J.

Position: Director

Appointed: 01 December 2002

Resigned: 15 September 2006

Jeremy C.

Position: Director

Appointed: 01 November 2002

Resigned: 01 July 2005

Rebecca W.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Yasin A.

Position: Secretary

Appointed: 12 April 2001

Resigned: 30 June 2010

Michael J.

Position: Director

Appointed: 30 December 2000

Resigned: 01 December 2001

Luc B.

Position: Director

Appointed: 30 December 2000

Resigned: 01 December 2001

Anthony C.

Position: Director

Appointed: 10 July 2000

Resigned: 01 December 2002

David B.

Position: Director

Appointed: 10 July 2000

Resigned: 15 September 2006

Michael D.

Position: Director

Appointed: 01 February 1998

Resigned: 30 December 2000

John B.

Position: Director

Appointed: 01 February 1998

Resigned: 01 March 2004

Paul B.

Position: Director

Appointed: 01 February 1998

Resigned: 30 September 2000

Philip K.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1998

Jonathan V.

Position: Director

Appointed: 01 January 1995

Resigned: 01 September 1998

Martin S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 October 2000

James P.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 1994

Volker A.

Position: Director

Appointed: 01 March 1994

Resigned: 30 September 2000

Alan B.

Position: Secretary

Appointed: 14 January 1994

Resigned: 01 May 2001

Timothy S.

Position: Director

Appointed: 01 August 1993

Resigned: 10 July 2000

Martin S.

Position: Director

Appointed: 25 July 1992

Resigned: 31 July 1992

Thomas C.

Position: Director

Appointed: 25 July 1992

Resigned: 01 February 1998

Gian M.

Position: Director

Appointed: 25 July 1992

Resigned: 31 December 1994

Ian P.

Position: Director

Appointed: 25 July 1992

Resigned: 30 September 2000

Brian R.

Position: Director

Appointed: 25 July 1992

Resigned: 31 December 1994

James P.

Position: Director

Appointed: 25 July 1992

Resigned: 30 June 1999

Brian H.

Position: Director

Appointed: 25 July 1992

Resigned: 10 July 2000

Jonathan F.

Position: Director

Appointed: 25 July 1992

Resigned: 01 February 1998

John E.

Position: Director

Appointed: 25 July 1992

Resigned: 01 February 1998

David D.

Position: Secretary

Appointed: 25 July 1992

Resigned: 14 January 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Burmah Castrol Plc from Aberdeen, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Burmah Castrol Plc

1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc005098
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 data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (35 pages)

Company search

Advertisements