Company NamePRAX Lindsey Oil Refinery Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number00564599
CategoryPrivate Limited Company
Incorporation Date12 April 1956(68 years, 1 month ago)
Previous NamesLindsey Oil Refinery Limited and Total Lindsey Oil Refinery Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(64 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 March 2021(64 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Duncan Alan Mann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1992)
RoleRefinery Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Blenheim Gardens
Wallington
Surrey
SM6 9PH
Director NameMr Philip William Jordan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 1997)
RoleOil Company Executive
Correspondence Address3 Hillcrest Close
Epsom
Surrey
KT18 5JY
Director NameMr Patrick John Hamilton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1993)
RoleSenior Executive
Correspondence Address25 Priory Road
Richmond
Surrey
TW9 3DQ
Director NameMr Edouard Demeure De Lespaul
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1992)
RoleManaging Director
Correspondence AddressAshley Court
Ashtead Park
Ashtead
Surrey
KT21 1JB
Director NameMr Wayne Patrick Brenckle
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2001)
RoleSenior Vice President Refining
Correspondence AddressClos Du Parnasse 10
Appt 303
1050 Brussels
Belgium
Director NameAlan Phillip De Boos-Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 1998)
RoleOil Company Director
Correspondence AddressFlat 2 38 Sheffield Terrace
London
W8 7NA
Secretary NameMr Alan Balistrari
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressPiccardy Westoby Lane
Barrow Upon Humber
South Humberside
DN19 7DJ
Director NameHenrique Bandeira Vieira
Date of BirthApril 1936 (Born 88 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 1992(36 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1997)
RoleOil Company Executive
Correspondence Address10 The Drive
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7NY
Director NameMr Jean Claude Company
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed17 March 1993(36 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleExecutive Vice President
Correspondence Address166 Route De L'Etang
Mareil Marly 78750
France
Director NameMr Sylvain De Lescazes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1993(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1995)
RoleGeneral Manager
Correspondence Address3 Pembroke Gardens
London
W8 6HD
Secretary NameKenneth James Bailey
NationalityBritish
StatusResigned
Appointed01 May 1994(38 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address22 Ings Lane
Waltham
Grimsby
DN37 0HB
Director NameMarc Jean Leon Larzilliere
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1995(38 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1999)
RoleSenior Executive
Correspondence Address6 Rue Filiain David
78110 Le Vesinet
France
Foreign
Director NameEric Jean Gaillard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1995(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleOil Company Executive
Correspondence Address275 Doverhouse Road
Putney
London
SW15 5BP
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(41 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2003)
RoleManaging Director
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY
Director NamePhilippe Marchand
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2001)
RoleOil Company Executive
Correspondence Address20 Abingdon Court
Abingdon Villas Kensington
London
W8 6BS
Director NamePhilippe Guy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2001(45 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleOil Company Executive
Correspondence Address355 Kings Road
Chelsea
London
SW3 5ES
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(47 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2008)
RoleManaging Director
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2005(48 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusResigned
Appointed28 February 2005(48 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Eric Pierre Bozec
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2008(52 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2013)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMr Lee Ian Young
NationalityBritish
StatusResigned
Appointed11 August 2008(52 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleSolicitor
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Director NameMr Didier Marie Gerard Harel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(52 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2012)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
Secretary NameMrs Aminta Liliana Hall
StatusResigned
Appointed31 October 2011(55 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2013)
RoleCompany Director
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Jacques Louis Delphine Beuckelaers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2012(56 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2017)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMs Georgina Violet Crowhurst
StatusResigned
Appointed28 January 2013(56 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Paul Marie Martin Doppler
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2015(58 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 2015)
RoleHead Of Pilotage Ene
Country of ResidenceBelgium
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Olivier Jean-Luc Rene Alexandre
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2015(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Jean-Marc Durand
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(61 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Director NameMr Guillaume Eveno
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2018(62 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLindsey Oil Refinery Eastfield Road
North Killingholme
Immingham
North Lincolnshire
DN40 3LW
Secretary NameMr Stephen Woodhouse
StatusResigned
Appointed26 September 2019(63 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Thomas Behrends
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2020(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Francois Bourrasse
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2020(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleChartered Engineer
Country of ResidenceFrance
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(64 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2022)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitewww.uk.total.com

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£16,348,000
Net Worth£7,436,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

9 August 2022Delivered on: 22 August 2022
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 9 August 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
27 July 2022Delivered on: 2 August 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
24 December 2021Delivered on: 29 December 2021
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
27 October 2021Delivered on: 28 October 2021
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
29 September 2021Delivered on: 30 September 2021
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
15 March 2021Delivered on: 15 March 2021
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
28 February 2021Delivered on: 3 March 2021
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding
2 May 2023Delivered on: 3 May 2023
Persons entitled: Trafigura Pte LTD (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 November 2022Delivered on: 15 December 2022
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Particulars: Floating charge over refined petroleum products and intermediate stored at the lindsey oil refinery and the contracts, receivables, related rights and insurance proceeds related to them.
Outstanding
7 December 2022Delivered on: 12 December 2022
Persons entitled: Societe Generale, Paris, Zurich Branch

Classification: A registered charge
Outstanding
14 November 2022Delivered on: 17 November 2022
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
22 August 2022Delivered on: 23 August 2022
Persons entitled: Raiffeisen Bank International Ag

Classification: A registered charge
Outstanding
28 February 2021Delivered on: 3 March 2021
Persons entitled: Trafigura Pte LTD

Classification: A registered charge
Outstanding

Filing History

21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2023Statement of company's objects (2 pages)
10 August 2023Memorandum and Articles of Association (11 pages)
10 July 2023Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages)
3 May 2023Registration of charge 005645990014, created on 2 May 2023 (31 pages)
15 December 2022Registration of charge 005645990013, created on 30 November 2022 (31 pages)
12 December 2022Registration of charge 005645990012, created on 7 December 2022 (16 pages)
24 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 November 2022Registration of charge 005645990011, created on 14 November 2022 (16 pages)
9 November 2022Full accounts made up to 28 February 2022 (45 pages)
23 August 2022Registration of charge 005645990010, created on 22 August 2022 (14 pages)
22 August 2022Registration of charge 005645990009, created on 9 August 2022 (31 pages)
9 August 2022Registration of charge 005645990008, created on 20 July 2022 (8 pages)
2 August 2022Registration of charge 005645990007, created on 27 July 2022 (16 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2022Memorandum and Articles of Association (10 pages)
20 July 2022Change of details for Total Downstream Uk Ltd as a person with significant control on 4 March 2021 (2 pages)
7 June 2022Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page)
14 March 2022Termination of appointment of Luc Jean Smets as a director on 14 March 2022 (1 page)
29 December 2021Registration of charge 005645990006, created on 24 December 2021 (32 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
28 October 2021Registration of charge 005645990005, created on 27 October 2021 (11 pages)
8 October 2021Full accounts made up to 28 February 2021 (37 pages)
6 October 2021Satisfaction of charge 005645990002 in full (4 pages)
6 October 2021Satisfaction of charge 005645990003 in full (4 pages)
30 September 2021Registration of charge 005645990004, created on 29 September 2021 (33 pages)
6 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Mr Luc Jean Smets on 27 March 2021 (2 pages)
15 March 2021Registration of charge 005645990003, created on 15 March 2021 (26 pages)
4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
4 March 2021Appointment of Mr Luc Jean Smets as a director on 1 March 2021 (2 pages)
3 March 2021Registration of charge 005645990001, created on 28 February 2021 (31 pages)
3 March 2021Registration of charge 005645990002, created on 28 February 2021 (30 pages)
2 March 2021Change of details for Total Downstream Uk Ltd as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Fabien Mornand as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Stephen Woodhouse as a secretary on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Edmund Bretnall Stobseth Brown as a director on 1 March 2021 (1 page)
2 March 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
2 March 2021Appointment of Mr Winston Sanjeev Kumar Soosaipillai as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Elemental Company Secretary Limited as a secretary on 1 March 2021 (2 pages)
2 March 2021Appointment of Mr Don Camillo Emilio Borneo as a director on 1 March 2021 (2 pages)
2 March 2021Registered office address changed from Lindsey Oil Refinery Eastfield Road North Killingholme Immingham North Lincolnshire DN40 3LW to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Francois Bourrasse as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Thomas Behrends as a director on 1 March 2021 (1 page)
22 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 871,810,000
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 604,110,000
(3 pages)
15 January 2021Termination of appointment of Guillaume Eveno as a director on 15 January 2021 (1 page)
15 January 2021Appointment of Mr Edmund Bretnall Stobseth Brown as a director on 15 January 2021 (2 pages)
9 December 2020Full accounts made up to 31 December 2019 (37 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Change of details for Total Downstream Uk Plc as a person with significant control on 23 December 2019 (2 pages)
21 January 2020Appointment of Mr Thomas Behrends as a director on 20 January 2020 (2 pages)
20 January 2020Appointment of Mr Francois Bourrasse as a director on 20 January 2020 (2 pages)
20 January 2020Termination of appointment of Jean-Marc Durand as a director on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Olivier Jean-Luc Rene Alexandre as a director on 20 January 2020 (1 page)
10 October 2019Appointment of Mr Stephen Woodhouse as a secretary on 26 September 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
9 October 2019Termination of appointment of Georgina Violet Crowhurst as a secretary on 26 September 2019 (1 page)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 September 2018Appointment of Mr Guillaume Eveno as a director on 29 June 2018 (2 pages)
18 September 2018Termination of appointment of Edmund Bretnall Stobseth-Brown as a director on 29 June 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (32 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 October 2017Appointment of Fabien Mornand as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Fabien Mornand as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Thomas Maurisse as a director on 6 October 2017 (1 page)
11 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Jean-Marc Durand as a director on 6 October 2017 (2 pages)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Jacques Louis Delphine Beuckelaers as a director on 6 October 2017 (1 page)
11 October 2017Termination of appointment of Thomas Maurisse as a director on 6 October 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (33 pages)
11 September 2017Full accounts made up to 31 December 2016 (33 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (39 pages)
12 July 2016Full accounts made up to 31 December 2015 (39 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 574,110,000
(5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 574,110,000
(5 pages)
7 December 2015Termination of appointment of Paul Marie Martin Doppler as a director on 27 October 2015 (1 page)
7 December 2015Appointment of Thomas Maurisse as a director on 27 October 2015 (2 pages)
7 December 2015Appointment of Thomas Maurisse as a director on 27 October 2015 (2 pages)
7 December 2015Termination of appointment of Paul Marie Martin Doppler as a director on 27 October 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (33 pages)
24 September 2015Full accounts made up to 31 December 2014 (33 pages)
22 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 574,110,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 574,110,000
(3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 199,110,000
(5 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 199,110,000
(5 pages)
9 March 2015Appointment of Mr Paul Marie Martin Doppler as a director on 17 February 2015 (2 pages)
9 March 2015Appointment of Mr Paul Marie Martin Doppler as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Fabien Louis Mornand as a director on 13 February 2015 (1 page)
17 February 2015Appointment of Mr Olivier Jean-Luc Rene Alexandre as a director on 17 February 2015 (2 pages)
17 February 2015Termination of appointment of Fabien Louis Mornand as a director on 13 February 2015 (1 page)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Tom Nico Michiel Schockaert as a director on 17 February 2015 (1 page)
24 July 2014Full accounts made up to 31 December 2013 (33 pages)
24 July 2014Full accounts made up to 31 December 2013 (33 pages)
3 April 2014Register inspection address has been changed from C/O Total Uk Ltd 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Register(s) moved to registered office address (1 page)
3 April 2014Register inspection address has been changed from C/O Total Uk Ltd 40 Clarendon Road Watford Herts WD17 1TQ United Kingdom (1 page)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 199,110,000
(6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 199,110,000
(6 pages)
6 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 199,110,111
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 199,110,111
(4 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
15 April 2013Appointment of Mr Edmund Bretnall Stobseth-Brown as a director (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (20 pages)
12 April 2013Full accounts made up to 31 December 2012 (20 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
8 April 2013Termination of appointment of Eric Bozec as a director (1 page)
4 February 2013Appointment of Ms Georgina Violet Crowhurst as a secretary (1 page)
4 February 2013Termination of appointment of Aminta Hall as a secretary (1 page)
4 February 2013Appointment of Ms Georgina Violet Crowhurst as a secretary (1 page)
4 February 2013Termination of appointment of Aminta Hall as a secretary (1 page)
12 November 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
12 November 2012Appointment of Mr Tom Nico Michiel Schockaert as a director (2 pages)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
11 November 2012Appointment of Mr Jacques Beuckelaers as a director (2 pages)
11 November 2012Termination of appointment of Nigel Tranter as a director (1 page)
11 November 2012Appointment of Mr Fabien Louis Mornand as a director (2 pages)
11 November 2012Termination of appointment of Nigel Tranter as a director (1 page)
11 November 2012Appointment of Mr Fabien Louis Mornand as a director (2 pages)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 19 October 2012 (1 page)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Register(s) moved to registered inspection location (1 page)
19 October 2012Register inspection address has been changed (1 page)
19 October 2012Registered office address changed from 40 Clarendon Road Watford Hertfordshire WD17 1TQ on 19 October 2012 (1 page)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
24 September 2012Director's details changed for Mr Eric Pierre Bozec on 10 April 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 February 2012Termination of appointment of Didier Harel as a director (1 page)
19 February 2012Termination of appointment of Didier Harel as a director (1 page)
19 February 2012Appointment of Mr Nigel Tranter as a director (2 pages)
19 February 2012Appointment of Mr Nigel Tranter as a director (2 pages)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
8 November 2011Appointment of Mrs Aminta Liliana Hall as a secretary (1 page)
8 November 2011Termination of appointment of Lee Young as a secretary (1 page)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Didier Marie Gerard Harel on 17 June 2011 (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr Eric Pierre Bozec on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Mr Lee Ian Young on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr Didier Marie Gerard Harel on 1 January 2010 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
16 July 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
24 June 2009Director's change of particulars / eric bozec / 19/06/2009 (1 page)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
21 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / didier harel / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / eric bozec / 20/04/2009 (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
6 November 2008Director appointed mr didier marie gerard harel (1 page)
6 November 2008Appointment terminated director malcolm jones (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Appointment terminated secretary russell poynter (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
21 August 2008Secretary appointed mr lee ian young (1 page)
20 June 2008Director appointed eric pierre bozec (3 pages)
20 June 2008Appointment terminated director pierre hutchison (1 page)
20 June 2008Appointment terminated director pierre hutchison (1 page)
20 June 2008Director appointed eric pierre bozec (3 pages)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
19 June 2008Full accounts made up to 31 December 2007 (18 pages)
5 April 2008Return made up to 23/03/08; full list of members (3 pages)
5 April 2008Return made up to 23/03/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
3 April 2007Return made up to 23/03/07; full list of members (2 pages)
22 March 2007Full accounts made up to 31 December 2005 (24 pages)
22 March 2007Full accounts made up to 31 December 2005 (24 pages)
6 April 2006Return made up to 23/03/06; full list of members (7 pages)
6 April 2006Return made up to 23/03/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 31 December 2004 (23 pages)
1 August 2005Full accounts made up to 31 December 2004 (23 pages)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Return made up to 23/03/05; full list of members (8 pages)
7 April 2005Return made up to 23/03/05; full list of members (8 pages)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: north killingholme immingham north lincolnshire DN40 3LW (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: north killingholme immingham north lincolnshire DN40 3LW (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
22 October 2004Full accounts made up to 31 December 2003 (24 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (39 pages)
4 November 2003Full accounts made up to 31 December 2002 (39 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
24 June 2003Company name changed lindsey oil refinery LIMITED\certificate issued on 24/06/03 (2 pages)
24 June 2003Company name changed lindsey oil refinery LIMITED\certificate issued on 24/06/03 (2 pages)
5 April 2003Return made up to 23/03/03; full list of members (8 pages)
5 April 2003Return made up to 23/03/03; full list of members (8 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
15 May 2002Full accounts made up to 31 December 2001 (17 pages)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
11 June 2001Full accounts made up to 31 December 2000 (18 pages)
11 June 2001Full accounts made up to 31 December 2000 (18 pages)
24 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000Full accounts made up to 31 December 1999 (18 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
16 June 1999Full accounts made up to 31 December 1998 (22 pages)
16 June 1999Full accounts made up to 31 December 1998 (22 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (4 pages)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (22 pages)
11 May 1998Full accounts made up to 31 December 1997 (22 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(12 pages)
15 April 1997Return made up to 23/03/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
(12 pages)
14 April 1997Full accounts made up to 31 December 1996 (22 pages)
14 April 1997Full accounts made up to 31 December 1996 (22 pages)
9 April 1996Full accounts made up to 31 December 1995 (22 pages)
9 April 1996Full accounts made up to 31 December 1995 (22 pages)
26 March 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(12 pages)
26 March 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(12 pages)
21 September 1995Full accounts made up to 31 December 1994 (21 pages)
21 September 1995Full accounts made up to 31 December 1994 (21 pages)
9 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Director resigned;new director appointed (2 pages)
30 March 1995Return made up to 23/03/95; full list of members (16 pages)
30 March 1995Return made up to 23/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
12 April 1956Certificate of incorporation (1 page)