CASTROL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CASTROL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02226084

Incorporation date

01/03/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1988)
dot icon22/07/2025
Declaration of solvency
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-22
dot icon09/07/2025
Termination of appointment of William George Warren Harland as a director on 2025-07-09
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon20/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/07/2019
Statement of company's objects
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon19/09/2018
Appointment of Mr Robert David Mutchell as a director on 2018-09-11
dot icon30/08/2018
Termination of appointment of Fiona Victoria Ryder as a director on 2018-08-01
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/02/2018
Appointment of Fiona Victoria Ryder as a director on 2018-02-01
dot icon26/02/2018
Termination of appointment of Andrew George Stephen Row as a director on 2018-02-01
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/11/2013
Termination of appointment of Nicholas Harley as a director
dot icon05/11/2013
Appointment of William George Warren Harland as a director
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/04/2013
Appointment of Nicholas Paul Harley as a director
dot icon26/04/2013
Termination of appointment of Mark Hodgson as a director
dot icon15/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Appointment of Mr Andrew George Stephen Row as a director
dot icon13/01/2012
Termination of appointment of Peter Russell as a director
dot icon29/12/2011
Appointment of Mr. Yasin Stanley Ali as a secretary
dot icon29/12/2011
Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary
dot icon02/08/2011
Secretary's details changed for Sunbury Secretaries Limited on 2011-07-07
dot icon28/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Termination of appointment of Simon Cupples as a director
dot icon01/03/2011
Appointment of Mark Charles Hodgson as a director
dot icon28/02/2011
Termination of appointment of David Jamieson as a director
dot icon22/02/2011
Appointment of Peter John Russell as a director
dot icon15/02/2011
Appointment of David William Jamieson as a director
dot icon15/02/2011
Termination of appointment of Mark Tucker as a director
dot icon12/11/2010
Resolutions
dot icon02/10/2010
Termination of appointment of a secretary
dot icon01/07/2010
Appointment of Sunbury Secretaries Limited as a secretary
dot icon30/06/2010
Termination of appointment of a secretary
dot icon30/06/2010
Termination of appointment of Rebecca Wright as a secretary
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon16/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Secretary's details changed for Rebecca Jayne Wright on 2009-10-01
dot icon20/10/2009
Director's details changed for Dr Simon David Cupples on 2009-10-01
dot icon20/10/2009
Director's details changed for Mark John Tucker on 2009-10-01
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon13/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Resolutions
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon11/06/2007
Return made up to 01/06/07; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/11/2006
Director resigned
dot icon24/11/2006
New director appointed
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon17/05/2006
Secretary's particulars changed
dot icon06/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/07/2005
Return made up to 01/06/05; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/09/2004
Secretary's particulars changed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Director resigned
dot icon16/02/2004
Location of register of members
dot icon05/02/2004
Registered office changed on 05/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon13/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon21/06/2002
Return made up to 01/06/02; full list of members
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon29/05/2002
Secretary's particulars changed
dot icon15/11/2001
Director resigned
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/07/2001
Return made up to 22/06/01; full list of members
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Registered office changed on 10/05/01 from: burmah house pipers way swindon wiltshire SN3 1RE
dot icon23/04/2001
Director resigned
dot icon18/04/2001
New secretary appointed
dot icon14/02/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 22/06/00; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 22/06/99; full list of members
dot icon14/07/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon24/08/1998
Director's particulars changed
dot icon13/08/1998
Return made up to 22/06/98; full list of members
dot icon31/07/1998
Director's particulars changed
dot icon21/10/1997
New director appointed
dot icon12/10/1997
New director appointed
dot icon04/09/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 22/06/97; full list of members
dot icon08/07/1997
Director's particulars changed
dot icon21/05/1997
Director resigned
dot icon14/02/1997
Secretary's particulars changed
dot icon20/01/1997
New director appointed
dot icon11/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon15/08/1996
Director resigned
dot icon09/07/1996
Return made up to 22/06/96; full list of members
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Director resigned
dot icon14/12/1995
Director's particulars changed
dot icon17/07/1995
New director appointed
dot icon12/07/1995
Return made up to 22/06/95; full list of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 22/06/94; full list of members
dot icon16/06/1994
New director appointed
dot icon11/05/1994
Director resigned
dot icon21/03/1994
Director resigned
dot icon13/03/1994
Director resigned
dot icon27/01/1994
Director resigned
dot icon24/01/1994
Return made up to 10/07/93; full list of members
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Return made up to 10/07/90; full list of members
dot icon09/10/1992
Director resigned
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Return made up to 10/07/92; full list of members
dot icon22/11/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
New director appointed
dot icon06/08/1991
Return made up to 10/07/91; full list of members
dot icon04/03/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon09/01/1991
Return made up to 15/06/90; full list of members
dot icon09/10/1990
Registered office changed on 09/10/90 from: burmah house pipers way swindon wiltshire SN3 1RE
dot icon21/08/1990
Director resigned
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
Director's particulars changed
dot icon16/02/1990
New director appointed
dot icon02/01/1990
Return made up to 10/07/89; full list of members
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Director resigned
dot icon28/03/1989
New director appointed
dot icon12/09/1988
Accounting reference date shortened from 31/12 to 31/12
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Director resigned;new director appointed
dot icon21/06/1988
Registered office changed on 21/06/88 from: fourth floor 9 cheapside london EC2V 6AD
dot icon21/06/1988
Accounting reference date notified as 31/12
dot icon19/05/1988
Resolutions
dot icon03/05/1988
Certificate of change of name
dot icon03/05/1988
Certificate of change of name
dot icon01/03/1988
Incorporation

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
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNBURY SECRETARIES LIMITED
Corporate Secretary
30/06/2010 - Present
75
Steeples, Adrian
Director
30/06/2004 - 15/07/2007
25
Johnson, Michael
Director
31/07/1996 - 03/06/1999
10
Gilmour, David Ian
Director
01/09/1996 - 03/06/1999
7
Dean, Paul David
Director
30/04/1994 - 15/05/1997
60

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTROL (U.K.) LIMITED

CASTROL (U.K.) LIMITED is an(a) Liquidation company incorporated on 01/03/1988 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 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 CASTROL (U.K.) LIMITED?

toggle

CASTROL (U.K.) LIMITED is currently Liquidation. It was registered on 01/03/1988 .

Where is CASTROL (U.K.) LIMITED located?

toggle

CASTROL (U.K.) LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CASTROL (U.K.) LIMITED do?

toggle

CASTROL (U.K.) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTROL (U.K.) LIMITED?

toggle

The latest filing was on 22/07/2025: Declaration of solvency.