BP SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BP SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00140132

Incorporation date

30/04/1915

Size

Full

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1915)
dot icon24/03/2026
Termination of appointment of Heather Jane Carmalt as a director on 2026-03-12
dot icon24/03/2026
Appointment of Mr Martin William Perrie as a director on 2026-03-12
dot icon27/10/2025
Appointment of Bp Secretaries Limited as a secretary on 2025-10-27
dot icon09/09/2025
Appointment of Darren Hatfull as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of David Michael Lane as a director on 2025-09-01
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/03/2024
Termination of appointment of Susan Diane Kolbush as a director on 2024-03-01
dot icon04/03/2024
Appointment of David Michael Lane as a director on 2024-03-01
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Kathryn Jane Upson as a director on 2023-04-19
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon29/11/2022
Appointment of Gordon Ballantyne Ferguson as a director on 2022-11-23
dot icon26/10/2022
Termination of appointment of Richard Wheatley as a director on 2022-10-13
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon02/02/2022
Appointment of Heather Jane Carmalt as a director on 2022-01-28
dot icon01/02/2022
Termination of appointment of Jenny Webster as a director on 2022-01-28
dot icon25/11/2021
Appointment of Lambros Klaoudatos as a director on 2021-11-16
dot icon23/11/2021
Termination of appointment of Sven Roger Boss-Walker as a director on 2021-11-16
dot icon15/10/2021
Appointment of Ila Glennie as a director on 2021-10-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Aleida Garza Rios as a director on 2021-08-29
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/03/2021
Termination of appointment of Jonathan Richard O'sullivan as a director on 2021-03-15
dot icon17/03/2021
Appointment of Miss Jenny Webster as a director on 2021-03-15
dot icon12/11/2020
Termination of appointment of Roderick Guy Mason as a director on 2020-11-03
dot icon12/10/2020
Appointment of Jonathan Richard O’Sullivan as a director on 2020-10-05
dot icon07/10/2020
Registration of charge 001401320011, created on 2020-10-07
dot icon10/09/2020
Director's details changed for Aleida Garza Rios on 2018-08-22
dot icon08/09/2020
Appointment of Mr Sven Roger Boss-Walker as a director on 2020-09-07
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Registration of charge 001401320010, created on 2020-08-12
dot icon14/08/2020
Appointment of Ms Susan Diane Kolbush as a director on 2020-08-01
dot icon14/08/2020
Termination of appointment of Carol-Lee Howle as a director on 2020-08-01
dot icon31/07/2020
Director's details changed for Carol-Lee Howle on 2020-07-31
dot icon27/07/2020
Termination of appointment of Chunming Zhao as a director on 2020-07-01
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon13/12/2019
Registration of charge 001401320009, created on 2019-12-12
dot icon02/09/2019
Termination of appointment of Katherine Anne Thomson as a director on 2019-08-27
dot icon02/09/2019
Appointment of Richard Wheatley as a director on 2019-08-27
dot icon18/07/2019
Statement of company's objects
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/03/2018
Appointment of Aleida Garza Rios as a director on 2018-03-19
dot icon14/03/2018
Termination of appointment of Robert John Harrison as a director on 2018-03-14
dot icon02/02/2018
Appointment of Carol-Lee Howle as a director on 2018-02-01
dot icon02/02/2018
Termination of appointment of Susan Leslie Dio as a director on 2018-01-31
dot icon25/07/2017
Appointment of Robert John Harrison as a director on 2017-07-14
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/04/2017
Termination of appointment of Dominic Wood as a director on 2017-04-20
dot icon01/02/2017
Appointment of Ms Katherine Anne Thomson as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Alan Henry Haywood as a director on 2017-02-01
dot icon07/09/2016
Appointment of Chunming Zhao as a director on 2016-08-30
dot icon07/09/2016
Appointment of Dominic Wood as a director on 2016-08-30
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Roderick Guy Mason as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Robert James Day as a director on 2016-04-29
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon07/05/2015
Appointment of Susan Leslie Dio as a director on 2015-05-01
dot icon06/05/2015
Termination of appointment of Donald John Ridgway as a director on 2015-05-01
dot icon07/11/2014
Appointment of Mr Alan Henry Haywood as a director on 2014-11-01
dot icon07/11/2014
Termination of appointment of David James Bucknall as a director on 2014-11-01
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon13/12/2013
Resolutions
dot icon12/12/2013
Statement of capital following an allotment of shares on 2013-12-06
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon13/01/2012
Appointment of David James Bucknall as a director
dot icon12/01/2012
Termination of appointment of Debasish Sanyal as a director
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Yasin Ali as a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of Christopher Eng as a secretary
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Resolutions
dot icon11/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for Donald John Ridgway on 2009-10-01
dot icon15/01/2010
Director's details changed for Robert James Day on 2009-10-01
dot icon30/11/2009
Director's details changed for Debasish Sanyal on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Christopher Kuangcheng Gerald Eng on 2009-10-01
dot icon29/08/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 01/05/09; full list of members
dot icon02/04/2009
Secretary appointed christopher kuangcheng gerald eng
dot icon01/04/2009
Appointment terminated secretary andrea thomas
dot icon12/03/2009
Director appointed robert james day
dot icon18/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Resolutions
dot icon08/12/2008
Appointment terminated director david baldry
dot icon16/10/2008
Resolutions
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Secretary appointed andrea margaret thomas
dot icon05/08/2008
Appointment terminated secretary janet elvidge
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon01/04/2008
Appointment terminated director john mogford
dot icon19/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon13/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Return made up to 01/05/07; full list of members
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Director resigned
dot icon26/06/2006
Secretary's particulars changed
dot icon15/06/2006
Director resigned
dot icon08/06/2006
Return made up to 01/05/06; full list of members
dot icon27/04/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon16/12/2005
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon17/12/2004
Full accounts made up to 2003-12-31
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Nc inc already adjusted 21/10/04
dot icon14/12/2004
Resolutions
dot icon26/10/2004
Director resigned
dot icon12/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
New director appointed
dot icon08/06/2004
Return made up to 01/05/04; full list of members
dot icon18/02/2004
Resolutions
dot icon16/02/2004
Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon06/01/2004
Director resigned
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon15/05/2003
New director appointed
dot icon17/03/2003
Secretary's particulars changed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 01/05/02; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon24/04/2002
New director appointed
dot icon29/01/2002
Memorandum and Articles of Association
dot icon29/01/2002
Resolutions
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/09/2000
New director appointed
dot icon22/09/2000
Director resigned
dot icon17/07/2000
Resolutions
dot icon19/06/2000
Return made up to 30/05/00; full list of members
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Resolutions
dot icon18/06/1999
Return made up to 30/05/99; full list of members
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 30/05/98; full list of members
dot icon22/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned
dot icon26/06/1997
Return made up to 30/05/97; full list of members
dot icon26/06/1997
Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 30/05/96; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 30/05/95; full list of members
dot icon23/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 30/05/94; full list of members
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon18/01/1994
Registered office changed on 18/01/94 from: britannic tower moor lane london EC2Y 9BU
dot icon27/07/1993
Director resigned;new director appointed
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Return made up to 30/05/93; full list of members
dot icon24/07/1992
Director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 30/05/92; full list of members
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon20/05/1992
Resolutions
dot icon02/02/1992
Director resigned;new director appointed
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 30/05/91; change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: britannic house moor lane london EC2Y 9BR
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 30/05/90; full list of members
dot icon21/02/1990
New director appointed
dot icon21/02/1990
New director appointed
dot icon19/02/1990
Director resigned
dot icon18/12/1989
Director resigned
dot icon04/08/1989
Secretary's particulars changed
dot icon17/07/1989
Return made up to 02/06/89; full list of members
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon18/11/1988
New director appointed
dot icon11/11/1988
Declaration of satisfaction of mortgage/charge
dot icon01/09/1988
New secretary appointed
dot icon23/08/1988
Return made up to 20/05/88; full list of members
dot icon21/07/1988
Director resigned
dot icon03/06/1988
Full accounts made up to 1987-12-31
dot icon20/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon09/12/1987
Resolutions
dot icon14/08/1987
Return made up to 20/05/87; no change of members
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon31/07/1987
Declaration of satisfaction of mortgage/charge
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Director resigned;new director appointed
dot icon30/07/1986
Annual return made up to 24/06/86
dot icon28/07/1986
Director resigned;new director appointed
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon01/01/1981
Certificate of change of name
dot icon01/06/1956
Certificate of change of name
dot icon30/04/1915
Incorporation
dot icon13/04/1915
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
01/07/2010 - Present
75
Thomson, Katherine Anne
Director
01/02/2017 - 27/08/2019
27
Mogford, John
Director
13/11/2007 - 01/03/2008
14
Fitzsimmons, David Stephen
Director
01/03/1999 - 01/10/1999
57
MELROSE OIL TRADING COMPANY LIMITED
Corporate Director
13/08/2004 - 07/10/2004
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BP SHIPPING LIMITED

BP SHIPPING LIMITED is an(a) Active company incorporated on 30/04/1915 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BP SHIPPING LIMITED?

toggle

BP SHIPPING LIMITED is currently Active. It was registered on 30/04/1915 .

Where is BP SHIPPING LIMITED located?

toggle

BP SHIPPING LIMITED is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does BP SHIPPING LIMITED do?

toggle

BP SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BP SHIPPING LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Heather Jane Carmalt as a director on 2026-03-12.