Company NameConsolidated Petroleum Supply Company Limited(The)
DirectorsMichael John Ashworth and Benedict John Spurway Mathews
Company StatusActive
Company Number00654667
CategoryPrivate Limited Company
Incorporation Date30 March 1960(64 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(51 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(59 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 November 1997(37 years, 8 months after company formation)
Appointment Duration26 years, 5 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NamePeter Ankers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleOil Company Executive
Correspondence Address4 Roughlands
Woking
Surrey
GU22 8PT
Director NameDr Wulf Hinrich Bernotat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed08 November 1992(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 1995)
RoleOil Company Executive
Correspondence AddressThe Firs
10 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameBrian Keith Cole
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(32 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleOil Company Executive
Correspondence AddressMarch House
Camilla Drive
Westhumble
Surrey
RH5 6BU
Director NameMr Michael David Jordan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(32 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1994)
RoleChartered Shipbroker
Correspondence AddressMillbrook Wilderness Road
Oxted
Surrey
RH8 9HS
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed08 November 1992(32 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Secretary NameMelanie Anne Lee
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address24 Aldren Road
London
SW17 0JT
Director NameKenneth Charles John Wraxall Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 1996)
RoleOil Company Executive
Correspondence AddressFlat 10 Beech Court
46 Copers Cope Road
Beckenham
Kent
BR3 1LD
Director NameJohn Christopher Withey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 August 1996)
RoleOil Company Executive
Correspondence Address12 Greenfield Road
Kenilworth
Cape Town
South Africa
Director NameDavid Norman Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 1996)
RoleOil Company Executive
Correspondence Address30 Kimbers
Petersfield
Hampshire
GU32 2JL
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed07 April 1995(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameWillem Hendrik August Grasso
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1995(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 1996)
RoleOil Company Executive
Correspondence Address70 Onslow Road
Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameMr Bernard Henri Auguste Leyraud
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1996(36 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2001)
RoleOil Company Executive
Correspondence Address9 Putney Hill
London
SW15 6BA
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(36 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 October 2007)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameXavier Bertrand Marie Le Mintier
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(41 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 November 2006)
RoleOil Company Executive
Correspondence Address20 Draycott Avenue
London
SW3 3AA
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(48 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2012)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBraidburn
Craigs Road
Ellon
Aberdeenshire
AB41 9BG
Scotland
Director NameMrs Jens Bertelsen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(52 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2019)
RoleDeputy Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusResigned
Appointed19 February 2007(46 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2009)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMelrose Oil Trading Company Limited (Corporation)
StatusResigned
Appointed30 October 2007(47 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2009)
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Consolidated Petroleum Company LTD
90.00%
Ordinary
5 at £1Asiatic Petroleum Company LTD
5.00%
Ordinary
5 at £1British Petroleum Company PLC
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (17 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
9 April 2020Appointment of Mr Benedict John Spurway Mathews as a director on 17 December 2019 (2 pages)
9 April 2020Termination of appointment of Jens Bertelsen as a director on 17 December 2019 (1 page)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jens Bertelsen
(5 pages)
17 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jens Bertelsen
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
30 July 2012Appointment of Mr Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 17/06/2014
(3 pages)
30 July 2012Appointment of Mr Jens Bertelsen as a director
  • ANNOTATION A second filed AP01 was registered on 17/06/2014
(3 pages)
27 July 2012Termination of appointment of Robert Fearnley as a director (1 page)
27 July 2012Termination of appointment of Robert Fearnley as a director (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Karin Hawkins as a director (1 page)
14 March 2012Termination of appointment of Karin Hawkins as a director (1 page)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
7 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
7 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
7 May 2009Director appointed karin jacqueline hawkins (2 pages)
7 May 2009Director appointed karin jacqueline hawkins (2 pages)
2 February 2009Appointment terminated director shell corporate director LIMITED (1 page)
2 February 2009Appointment terminated director shell corporate director LIMITED (1 page)
21 January 2009Director appointed robert carl fearnley (5 pages)
21 January 2009Director appointed robert carl fearnley (5 pages)
21 January 2009Appointment terminated director melrose oil trading company LIMITED (1 page)
21 January 2009Appointment terminated director melrose oil trading company LIMITED (1 page)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (9 pages)
18 December 2008Return made up to 31/03/08; full list of members (4 pages)
18 December 2008Return made up to 31/03/08; full list of members (4 pages)
17 December 2008Director appointed melrose oil trading company LIMITED (3 pages)
17 December 2008Director appointed melrose oil trading company LIMITED (3 pages)
10 December 2008Appointment terminated director francis starkie (1 page)
10 December 2008Appointment terminated director francis starkie (1 page)
22 April 2008Appointment terminated director xavier le mintier (1 page)
22 April 2008Appointment terminated director xavier le mintier (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 April 2008Director appointed shell corporate director LIMITED (4 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 April 2008Director appointed shell corporate director LIMITED (4 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (19 pages)
27 April 2000Return made up to 31/03/00; full list of members (19 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 April 1999Return made up to 31/03/99; full list of members (12 pages)
29 April 1999Return made up to 31/03/99; full list of members (12 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (12 pages)
24 April 1998Return made up to 31/03/98; full list of members (12 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (11 pages)
29 April 1997Return made up to 31/03/97; full list of members (11 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
18 September 1996New director appointed (6 pages)
18 September 1996New director appointed (6 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
30 April 1996Return made up to 31/03/96; full list of members (10 pages)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
1 December 1995Return made up to 08/11/95; full list of members (14 pages)
1 December 1995Return made up to 08/11/95; full list of members (14 pages)
29 September 1995Director resigned;new director appointed (3 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
29 September 1995Director resigned;new director appointed (3 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
1 November 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
1 November 1994Accounts for a dormant company made up to 31 December 1993 (6 pages)
12 February 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
12 February 1993Accounts for a dormant company made up to 31 December 1992 (6 pages)
18 February 1992Accounts for a dormant company made up to 31 December 1991 (7 pages)
18 February 1992Accounts for a dormant company made up to 31 December 1991 (7 pages)
17 September 1991Full accounts made up to 31 December 1990 (7 pages)
17 September 1991Full accounts made up to 31 December 1990 (7 pages)
30 October 1990Full accounts made up to 31 December 1989 (8 pages)
30 October 1990Full accounts made up to 31 December 1989 (8 pages)
9 January 1990Full accounts made up to 31 December 1988 (8 pages)
9 January 1990Full accounts made up to 31 December 1988 (8 pages)
16 February 1989Full accounts made up to 31 December 1987 (7 pages)
16 February 1989Full accounts made up to 31 December 1987 (7 pages)
10 February 1988Full accounts made up to 31 December 1986 (6 pages)
10 February 1988Full accounts made up to 31 December 1986 (6 pages)
13 March 1987Full accounts made up to 31 December 1985 (6 pages)
13 March 1987Full accounts made up to 31 December 1985 (6 pages)
6 June 1986Full accounts made up to 31 December 1984 (7 pages)
6 June 1986Full accounts made up to 31 December 1984 (7 pages)
29 August 1985Accounts made up to 31 December 1983 (12 pages)
29 August 1985Accounts made up to 31 December 1983 (12 pages)
2 February 1984Accounts made up to 31 December 1982 (6 pages)
2 February 1984Accounts made up to 31 December 1982 (6 pages)
31 January 1983Accounts made up to 31 December 1981 (6 pages)
31 January 1983Accounts made up to 31 December 1981 (6 pages)
27 January 1982Accounts made up to 31 December 1980 (6 pages)
27 January 1982Accounts made up to 31 December 1980 (6 pages)
6 May 1973Articles of association (15 pages)
6 May 1973Articles of association (15 pages)
30 March 1960Certificate of incorporation (1 page)
30 March 1960Certificate of incorporation (1 page)
30 March 1960Incorporation (41 pages)
30 March 1960Incorporation (41 pages)