PRAX DOWNSTREAM UK LIMITED

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ

Previous name: TOTAL DOWNSTREAM UK LIMITED (changed on 04-Mar-2021)

Company Number: 00223114
Incorporation date: 08-Jul-1927
Status: Active
Entity type: Private Limited Company

SIC codes:
19201 Mineral oil refining





SUMMARY

This company is 97.8 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 305.6 million which has increased from GBP 305.5 million in the previous year. Retained earnings is negative (GBP -319 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 2 active officers (directors or partners) who are or were officers of 59 other companies. The company has no public disputes filed on the Business Disputes Register. There are 5 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 28-Feb-2025
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (28-Feb-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 118,000 3,000 114,000
31-Dec-2018 GBP 116,000 22,000 150,093,000
31-Dec-2017 GBP 115,000 21,000 93,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 728,000 18,000 21,000 607,000,000 17,546,000 -318,961,000 305,585,000
31-Dec-2018 GBP 625,000 33,000 17,000 607,000,000 17,546,000 -319,075,000 305,471,000
31-Dec-2017 GBP 509,000 16,000 12,000 607,000,000 17,546,000 -469,168,000 155,378,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active ELEMENTAL COMPANY SECRETARY LIMITED 01 Mar 2021 27 Mar 2025 309 - 145
Resigned Stephen WOODHOUSE 05 Dec 2019 01 Mar 2021 0 - 1
Resigned Georgina Violet CROWHURST 03 Apr 2013 05 Dec 2019 0 - 1
Resigned Aminta Liliana HALL 01 Nov 2011 03 Apr 2013 0 - 1
Resigned Lee Ian YOUNG 11 Aug 2008 31 Oct 2011 Solicitor British 0 - 27
Resigned Russell Gerard POYNTER 01 Nov 2001 11 Aug 2008 British 1 - 34
Resigned Caryl Annette LONGLEY 30 Jun 1999 31 Oct 2001 British 0 - 21
Resigned Nicholas Charles Patrick VANDERVELL 28 Oct 1996 30 Jun 1999 British 1 - 19
Resigned Susan Jane HINES 12 Feb 1996 28 Oct 1996 Chartered Secretary British 7 - 11
Resigned Nicholas Charles Patrick VANDERVELL 12 Feb 1996 British 1 - 19

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Luc Jean SMETS 01 Mar 2021 14 Mar 2022 General Manager Lindsey Oil Refinery Belgian 0 - 80 (0.0%)
Resigned Don Camillo Emilio BORNEO 01 Mar 2021 29 May 2022 Oil Trader British 0 - 350 (0.0%)
Active Winston Sanjeevkumar SOOSAIPILLAI 01 Mar 2021 Director British 23 - 21 (4.0%)
Active Winston Sanjeevkumar SOOSAIPILLAI 01 Mar 2021 Director British 59 - 00 (0.0%)
Resigned Edmund Bretnall STOBSETH BROWN 15 Jan 2021 01 Mar 2021 Manager British 0 - 30 (0.0%)
Resigned Thomas BEHRENDS 20 Jan 2020 01 Mar 2021 General Manager German 0 - 101 (10.0%)
Resigned Francois BOURRASSE 20 Jan 2020 01 Mar 2021 Chartered Engineer French 0 - 30 (0.0%)
Resigned Guillaume EVENO 29 Jun 2018 15 Jan 2021 Chemical Engineer French 0 - 40 (0.0%)
Resigned Jean-Marc DURAND 06 Oct 2017 20 Jan 2020 General Manager Of Tlor French 0 - 71 (14.3%)
Resigned Olivier Jean-Luc Rene ALEXANDRE 17 Feb 2015 20 Jan 2020 Engineer French 0 - 30 (0.0%)
Resigned Edmund Bretnall STOBSETH-BROWN 01 Apr 2013 29 Jun 2018 Company Director British 0 - 100 (0.0%)
Resigned Jacques Louis Delphine BEUCKELAERS 01 Nov 2012 06 Oct 2017 Oil Company Executive Belgian 0 - 110 (0.0%)
Resigned Tom Nico Michiel SCHOCKAERT 01 Jan 2012 17 Feb 2015 Oil Company Executive Belgian 0 - 51 (20.0%)
Resigned Benoit LUC 01 Jan 2012 01 Apr 2013 Oil Company Executive French 0 - 20 (0.0%)
Resigned Simon Nicholas PALMER 03 Mar 2010 31 Oct 2011 Director Of Human Resources British 0 - 41 (25.0%)
Resigned Didier Marie Gerard HAREL 01 Nov 2008 01 Nov 2012 Oil Company Executive French 0 - 148 (57.1%)
Resigned Eric Pierre BOZEC 01 Jun 2008 05 Apr 2013 Oil Company Executive French 0 - 2010 (50.0%)
Resigned Lynne DONALDSON 01 Sep 2007 03 Mar 2010 Oil Company Executive British 0 - 144 (28.6%)
Resigned Robert Christian PARKES 28 Feb 2006 01 Sep 2007 Hr Director British 0 - 51 (20.0%)
Resigned Aidan Peter DWAN 19 Dec 2003 28 Feb 2006 Oil Company Executive British 0 - 92 (22.2%)
Resigned Pierre HUTCHISON 19 Dec 2003 01 Jun 2008 Oil Company Executive French 0 - 2110 (47.6%)
Resigned Malcolm Frederick JONES 01 Oct 2003 01 Nov 2008 Oil Co Exec British 0 - 187 (38.9%)
Resigned Eric DE MENTEN 29 May 2002 31 Dec 2011 Economist Belgian 0 - 51 (20.0%)
Resigned Charles Gary JONES 30 Jun 1999 30 Sep 2003 Oil Company Executive British 0 - 188 (44.4%)
Resigned Charles Edward HENDERSON 30 Jun 1999 22 Jun 2005 Oil Co Executive British 0 - 181 (5.6%)
Resigned Alain CHAMPEAUX 30 Jun 1999 29 May 2002 Director French 0 - 61 (16.7%)
Resigned Jean-Michel Henry Fernand MULS 21 May 1997 01 Feb 1999 Civil Engineer Belgian 0 - 111 (9.1%)
Resigned Kathryn Susan KARLSEN 15 Nov 1996 30 Jun 1999 General Manager & Exploration British 0 - 41 (25.0%)
Resigned Peter OWENS 01 Mar 1994 30 Jun 1999 Chartered Accountant British 0 - 94 (44.4%)
Resigned Joseph Willy Ignace Marie Van WAESBERGHE 01 Feb 1994 30 Sep 1996 Company Executive Dutch 0 - 10 (0.0%)
Resigned Simon Patrick Henry HOWORTH 01 Aug 1993 29 Aug 1997 Oil Company Executive British 0 - 61 (16.7%)
Resigned Miguel Patrick Francis Vivian Ghislain DEL MARMOL 01 Jan 1993 30 Jun 1999 Oil Company Executive Belgian 0 - 10 (0.0%)
Resigned Henrique BANDEIRA VIEIRA 27 Oct 1992 01 Apr 1999 Oil Company Executive Portuguese 0 - 50 (0.0%)
Resigned Malcolm WEBB 31 Jul 1999 Solicitor British 0 - 243 (12.5%)
Resigned Edouard DEMEURE DE LESPAUL 31 Jan 1994 Managing Director Belgian 0 - 61 (16.7%)
Resigned Pierre Jean Marie Henri, Doctor JUNGELS 12 Dec 1995 Oil Company Executive Belgian 0 - 72 (28.6%)
Resigned Bernard Jacques Robert Napoleon CLAUDE 31 Jan 1994 Oil Company Executive Belgian 0 - 30 (0.0%)
Resigned Peter, Sir HORDERN 31 Dec 1998 Member Of Parliament British 0 - 40 (0.0%)
Resigned Francois Marc Ghilsain CORNELIS 30 Jun 1999 Oil Company Executive Belgium 0 - 20 (0.0%)
Resigned Henri OLIN 30 Apr 1998 Oil Company Executive Belgian 0 - 10 (0.0%)
Resigned Jacques Jacobe De NAUROIS 31 Jan 1994 Managing Director French 0 - 10 (0.0%)
Resigned Simon Patrick Henry HOWORTH 29 Aug 1997 Oil Company Executive British 0 - 61 (16.7%)
Number of active directors: 2
Average tenure of active directors: 4.1 years
Average tenure of resigned directors: 2.7 years
Average active director Dissolution Rate: 2.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PRAX DOWNSTREAM UK LIMITED (00223114) - Active
PRAX MILFORD HAVEN REFINERY LIMITED (00285103) - Active
PRAX LINDSEY OIL REFINERY LIMITED (00564599) - Active
BROBOT PETROLEUM LIMITED (01349544) - Active
HARVEST ENERGY LIMITED (02999020) - Active
STATE OIL LIMITED (04112423) - Active
PRAX TERMINALS JARROW LIMITED (04283393) - Active
H.K.S. MOTORS LIMITED (04447901) - Active
HARVEST ENERGY (DEALERSHIPS) LIMITED (04595498) - Active
PRAX PETROLEUM LIMITED (04595500) - Active
KING STREET HOLDINGS (UK) LTD (04738869) - Active
PRAX LIMITED (04849798) - Active
PRAX UPSTREAM LIMITED (05245689) - Active
HARVEST ENERGY GROUP LIMITED (05293930) - Active
PRAX OVERSEAS HOLDINGS LIMITED (05294499) - Active
H.K.S. RETAIL LIMITED (05448285) - Active
H. K. S. HOLDINGS LIMITED (05465167) - Active
VOICE TELECOM LIMITED (05480748) - Active
RED OIL LIMITED (06259873) - Dissolved
PRAX HURRICANE PETROLEUM LIMITED (07700415) - Active
PRAX HURRICANE BASEMENT LIMITED (07700492) - Active
PRAX HURRICANE GROUP LIMITED (07700755) - Active
BROBOT GROUP LIMITED (07784520) - Active
HARVEST ENERGY AVIATION LTD (08655019) - Active
RETAIL FUELS LTD (09106751) - Active
HARVEST RETAIL LIMITED (09177189) - Active
PLATINUM ASSET INVESTMENT LIMITED (10063555) - Active
PRAX HURRICANE HOLDINGS LIMITED (10654801) - Active
PRAX HURRICANE (WHIRLWIND) LIMITED (10654845) - Active
PRAX HURRICANE (STRATHMORE) LIMITED (10654846) - Active
PRAX HURRICANE GWA LIMITED (10656130) - Active
PRAX HURRICANE GLA LIMITED (10656211) - Active
PRAX SHIPPING LIMITED (10792957) - Active
PRAX OIL LIMITED (10807697) - Active
PRAX FUELS LIMITED (10942331) - Active
BLUE OCEAN ASSOCIATES LIMITED (10944986) - Active
BREEZE RETAIL LIMITED (11174290) - Active
PRAX DERIVATIVES LIMITED (11270724) - Active
HARVEST ENERGY RETAIL GROUP LIMITED (11620002) - Active
HARVEST ENERGY RETAIL HOLDINGS LIMITED (11620166) - Active
HARVEST ENERGY RETAIL LIMITED (11620252) - Active
HARVEST ENERGY MARINE LIMITED (11804384) - Active
PRAX RETAIL HOLDINGS LIMITED (11833413) - Active
HARVEST ENERGY (BLA) LIMITED (11835079) - Active
AXIS LOGISTICS LIMITED (11853027) - Active
HARVEST ENERGY (FUEL CARDS) LIMITED (11853324) - Active
ARASAN LIMITED (11870466) - Active
PRAX EXPLORATION & PRODUCTION PLC (12157790) - Active
PRAX REFINING LIMITED (12412073) - Active
HARVEST RETAIL (HOLDINGS) LIMITED (12478599) - Active
PRAX TREASURY LIMITED (13167077) - Active
PRAX ENERGY LIMITED (13775550) - Active
PRAX CAPITAL LIMITED (13776102) - Active
PRAX AIR LIMITED (13776115) - Active
PRAX GAS AND POWER LIMITED (13776175) - Active
PRAX GROUP HOLDINGS LIMITED (13920571) - Active
PRAX GROUP LIMITED (13940675) - Active
PRAX MIDSTREAM UK LIMITED (14668877) - Active
PRAX STORAGE LINDSEY LIMITED (14753508) - Active
PRAX TERMINALS KILLINGHOLME LIMITED (14755938) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-282015-06-282014-06-282013-06-282012-06-28
ELF PETROLEUM UK LTDORDINARY607,000,000
100%
607,000,000
100%
232,000,000
100%
232,000,000
100%
232,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PRAX DOWNSTREAM UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2009-04-24 National Policing Improvements Agency v Total Downstream UK Plc & Ors [2009] EWHC 943 (TCC)
2009-04-22 Colour Quest Ltd & Ors v Total Downstream UK Plc & Ors (Rev 1) [2009] EWHC 823 (Comm)
2009-04-22 Colour Quest Ltd & Ors v Total Downstream UK Plc & Ors (Rev 1) [2009] EWHC 823 (Comm)
2009-03-20 Colour Quest Ltd & Ors v Total Downstream UK Plc & Ors (Rev 1) [2009] EWHC 540 (Comm)
2009-03-20 Colour Quest Ltd & Ors v Total Downstream UK Plc & Ors (Rev 1) [2009] EWHC 540 (Comm)

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 19201 Mineral oil refining)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
PHILLIPS 66 LIMITED 7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD 00529086 2017-12-31 11,700,000,000 485,000,000
ESSAR OIL (UK) LIMITED THE ADMINISTRATION BUILDING 5TH FLOOR, STANLOW MANUFACTURING COMPLEX, ELLESMERE PORT, CHESHIRE, CH65 4HB 07071400 2018-03-31 5,426,600,000 161,300,000
BP OIL UK LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00446915 2017-12-31 3,491,000,000 120,000,000
TOTAL LINDSEY OIL REFINERY LIMITED HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 0TJ 00564599 2017-12-31 2,703,437,000 83,254,000 46711-Wholesale of petroleum and petroleum products
46719-Wholesale of other fuels and related products
INEOS SALES (UK) LIMITED HAWKSLEASE, CHAPEL LANE, LYNDHURST, ENGLAND, SO43 7FG 07445505 2017-12-31 1,545,044,000 2,658,000
PETROINEOS MANUFACTURING SCOTLAND LIMITED BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XH SC010612 2017-12-31 286,672,000 27,885,000
LUBRICANTS UK LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00097216 2017-12-31 224,534,000 34,940,000
PETRO-LUBE (UK) LIMITED SUITE NO 10 LONSTO HOUSE, 276 CHASE ROAD, SOUTHGATE, LONDON, N14 6HA 01875025 2017-12-31 581,449 0
VTL (UK) LIMITED 4385, 06769142: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH 06769142 2017-12-31 152,933 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PRAX DOWNSTREAM UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.5% 2.1% 5.6% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public