BP OIL INTERNATIONAL LIMITED

CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP

Company Number: 00322365
Incorporation date: 28-Dec-1936
Status: Active
Entity type: Private Limited Company

SIC codes:
46719 Wholesale of other fuels and related products





SUMMARY

This company is 87.3 years old and is currently active. It is controlled by Bp International Limited. The company has positive equity (net assets) of GBP 144.5 million which has increased from GBP 143.3 million in the previous year. The latest reported revenue figure is GBP 500 thousand which is up 16570% on previous year's figure of GBP 3 thousand. The company has 3 active officers (directors or partners) who are or were officers of 3 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: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 500,000 275,000 877,000 1,141,000
31-Dec-2018 GBP 3,000 98,000 6,000 7,000 1,193,000
31-Dec-2017 GBP 500,000 -5,000 340,000 8,000 39,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 9,000 125,000,000 19,477,000 144,477,000
31-Dec-2018 GBP 5,000 125,000,000 18,336,000 143,336,000
31-Dec-2017 GBP 125,000,000 17,143,000 142,143,000

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active SUNBURY SECRETARIES LIMITED 01 Jul 2010 19 Mar 2024 188 - 151
Resigned Christopher Kuangcheng Gerald ENG 23 Mar 2009 30 Jun 2010 0 - 1
Resigned Aderemi LADEGA 11 Apr 2005 30 Jun 2010 British 0 - 64
Resigned Yasin Stanley ALI 19 Feb 2001 30 Jun 2010 0 - 1
Resigned Andrea Margaret THOMAS 01 Sep 1997 11 Apr 2005 1 - 154
Resigned Brian PEEVOR 01 Jul 1995 31 Aug 1997 2 - 88
Resigned William James LUFF 01 Jan 1995 30 Jun 1995 0 - 7
Resigned Brian PEEVOR 09 Feb 1994 30 May 1994 2 - 88
Resigned Paul Lightle FOWLER 16 Dec 1992 30 May 1994 0 - 3
Resigned Gillian Elizabeth YOUNG 30 Jun 1995 0 - 19
Resigned Jorge Manuel Da Silva TAVARES 30 May 1993 0 - 12
Resigned Paul Lightle FOWLER 31 Dec 1994 0 - 3

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Stuart Craig DEE 30 Jun 2023 Company Director British 1 - 00 (0.0%)
Active Emily Ehrgood WATT 30 Jun 2023 Company Director British 1 - 00 (0.0%)
Active Sven Roger BOSS-WALKER 20 Dec 2021 Company Director Australian 4 - 00 (0.0%)
Resigned Sharon Hyman WEINTRAUB 16 Jul 2020 30 Jun 2023 Oil Company Executive American 0 - 91 (11.1%)
Resigned David James BUCKNALL 16 Jul 2020 30 Sep 2021 Oil Company Executive British 0 - 412 (4.9%)
Resigned Robert Stephen LAWSON 20 Dec 2018 13 Jan 2020 Oil Company Executive British 1 - 60 (0.0%)
Resigned Carol-Lee HOWLE 05 Nov 2018 16 Jul 2020 Oil Company Executive British 0 - 81 (12.5%)
Resigned Geir Patrick ROBINSON 03 Aug 2018 01 Dec 2020 Oil Company Executive British 0 - 74 (57.1%)
Resigned Brian Michael PUFFER 01 Jan 2018 30 Jun 2023 Oil Company Executive British,American 1 - 406 (14.6%)
Resigned Andrew Phillip MILNES 03 Mar 2017 08 May 2018 Oil Company Executive British 0 - 10 (0.0%)
Resigned Alan Henry HAYWOOD 20 Feb 2017 31 Mar 2020 Director British 1 - 4612 (25.5%)
Resigned Samantha Elizabeth SKERRY 26 May 2016 03 Mar 2017 Oil Company Executive British 0 - 70 (0.0%)
Resigned Felipe ARBELAEZ 30 Oct 2015 26 May 2016 Oil Company Executive British 2 - 162 (11.1%)
Resigned David James BUCKNALL 10 Dec 2014 01 Jan 2018 Oil Company Executive British 0 - 412 (4.9%)
Resigned Michael John O'SULLIVAN 01 Feb 2013 10 Dec 2014 Oil Company Executive British 0 - 101 (10.0%)
Resigned Carey Jude MENDES 01 Jan 2012 02 Nov 2015 Oil Company Executive Canadian 0 - 91 (11.1%)
Resigned David William KNIPE 16 Dec 2010 01 Jan 2012 Chief Risk Officer British 0 - 131 (7.7%)
Resigned Alan Henry HAYWOOD 01 Apr 2010 10 Dec 2014 Head Of Commercial Development British 1 - 4612 (25.5%)
Resigned Joachim Martin MIES 07 Jan 2008 01 Feb 2013 Gvp Financial Resources German 0 - 177 (41.2%)
Resigned Paul Jonathan REED 07 Jan 2008 20 Feb 2017 Oil Company Executive British 0 - 287 (25.0%)
Resigned Katrina Ann LANDIS 25 Feb 2007 04 Dec 2007 Oil Company Executive United States 0 - 92 (22.2%)
Resigned Timothy BULLOCK 25 Feb 2007 01 Dec 2010 Oil Company Executive British 3 - 71 (10.0%)
Resigned Paul Jonathan REED 07 Jul 2006 25 Feb 2007 Oil Company Executive British 0 - 287 (25.0%)
Resigned Brian, Dr GILVARY 01 Aug 2005 31 Dec 2009 Group Vice President British 5 - 161 (4.8%)
Resigned Ian SPRINGETT 01 May 2005 07 Jul 2006 Commercial Director British 3 - 4412 (25.5%)
Resigned Tony FOUNTAIN 30 Dec 2004 01 May 2005 Chief Operating Officer Ist British 0 - 122 (16.7%)
Resigned Byron Elmer, Dr GROTE 01 May 2004 31 Dec 2004 Oil Company Executive British And Us Citizen 0 - 444 (9.1%)
Resigned Raymond Keith HINKLEY 01 May 2004 30 Dec 2004 Oil Company Executive British 0 - 152 (13.3%)
Resigned Raymond Keith HINKLEY 01 May 2003 01 Nov 2003 Oil Company Executive British 0 - 152 (13.3%)
Resigned Jean Baptiste Michel RENARD 01 Feb 2003 20 Apr 2004 Senior Professional French 0 - 82 (25.0%)
Resigned Peter Alexander SHORT 23 Dec 2002 30 Dec 2002 Oil Company Executive British 0 - 163 (18.8%)
Resigned David Andrew James BALDRY 30 Dec 2001 20 Apr 2004 Oil Company Manager British 0 - 153 (20.0%)
Resigned Mark Louis NOETZEL 01 Dec 2001 01 Feb 2003 Business Manager Group Vice Pr American 0 - 61 (16.7%)
Resigned Vivienne COX 01 Oct 1999 25 Feb 2007 Oil Company Executive British 0 - 183 (16.7%)
Resigned Anna Cheng CATALANO 01 Aug 1999 01 Dec 2001 Group Vice President Us Citizen 0 - 51 (20.0%)
Resigned David Stephen FITZSIMMONS 01 Mar 1999 01 Oct 1999 Oil Company Manager British 1 - 6424 (36.9%)
Resigned Humberto VAINIERI 11 Nov 1997 30 Dec 1998 Company Director Us Citizen 0 - 50 (0.0%)
Resigned Ross John PILLARI 11 Nov 1997 30 Dec 2001 Group Vice President Us Citizen 0 - 30 (0.0%)
Resigned Peter George BACKHOUSE 11 Nov 1997 01 Mar 1999 Oil Company Director British 0 - 112 (18.2%)
Resigned Rodney Frank CHASE 11 Nov 1997 01 Mar 1999 Managing Director British 0 - 212 (9.5%)
Resigned Ralph Charles ALEXANDER 05 Nov 1997 01 Aug 1999 Oil Company Executive American 0 - 193 (15.8%)
Resigned Paul Ronald VAIGHT 01 Sep 1996 01 Dec 1997 Oil Company Executive British 0 - 84 (50.0%)
Resigned William James LUFF 01 Jul 1995 30 Jun 1996 Oil Company Executive New Zealander 0 - 70 (0.0%)
Resigned Sir LORD BROWNE OF MADINGLEY 10 Jun 1995 30 Jun 1995 Managing Director British 0 - 122 (16.7%)
Resigned Julian Robin DARLEY 01 Jan 1994 30 Jun 1995 Oil Company Executive British 0 - 82 (25.0%)
Resigned David Hugh Walton PAYNE 01 Jul 1993 01 Dec 1997 Oil Company Executive British 0 - 92 (22.2%)
Resigned John Gordon Sinclair, Sir BUCHANAN 16 Dec 1992 30 Jun 1995 Executive Director British 0 - 304 (13.3%)
Resigned Christopher Alan, Dr WRIGHT 16 Dec 1992 30 Jun 1995 Oil Company Executive British 0 - 329 (28.1%)
Resigned Steven Wellesley PERCY 01 Sep 1992 30 Jun 1995 Business Manager Usa 0 - 41 (25.0%)
Resigned Leslie, Dr ATKINSON 30 Jan 1992 01 Jul 1993 Oil Company Executive British 0 - 235 (21.7%)
Resigned David, Lord SIMON 15 Mar 1991 09 Jun 1995 Company Director British 0 - 225 (22.7%)
Resigned Rodney Frank CHASE 20 May 1989 30 Jun 1995 Managing Director British 0 - 212 (9.5%)
Resigned Rolf Wilhelm Heinrich, Dr STOMBERG 01 Dec 1997 Company Director German 0 - 131 (7.7%)
Resigned Stephen James AHEARNE 30 Jun 1995 Company Director British 0 - 151 (6.7%)
Resigned Mark WOOLVERIDGE 31 Dec 1992 Chief Executive British 0 - 51 (20.0%)
Resigned Leslie, Dr ATKINSON 01 Jul 1993 Oil Company Executive British 0 - 235 (21.7%)
Resigned John Garwin MCDONALD 01 Sep 1992 Executive Us Citizen 0 - 10 (0.0%)
Resigned David, Lord SIMON 09 Jun 1995 Company Director British 0 - 225 (22.7%)
Resigned Henry John HAWKSHAW 01 Sep 1992 Oil Executive British 0 - 41 (25.0%)
Resigned Christopher Philip KING 31 Oct 1994 Oil Company Executive British 0 - 100 (0.0%)
Resigned Rodney Frank CHASE 30 Jun 1995 Managing Director British 0 - 212 (9.5%)
Resigned Karl Russell SEAL 30 Jun 1995 Oil Company Executive British 0 - 90 (0.0%)
Number of active directors: 3
Average tenure of active directors: 1.2 years
Average tenure of resigned directors: 1.9 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BP OIL INTERNATIONAL LIMITED (00322365) - Active
BRITANNIC TRADING LIMITED (00871912) - Active
BRITANNIC ENERGY TRADING LIMITED (01378710) - Active
BRITANNIC STRATEGIES LIMITED (SC123106) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-012015-05-012014-05-012013-05-012012-05-01
BP INTERNATIONAL LIMITEDORDINARY124,999,990
100.0%
124,999,990
100.0%
124,999,990
100.0%
124,999,990
100.0%
124,999,990
100.0%
KENILWORTH OIL COMPANY LIMITEDORDINARY10
0.000%
10
0.000%
10
0.000%
10
0.000%
10
0.000%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BP OIL INTERNATIONAL LIMITED

no controlled companies

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
2016-11-18 National Bank of Abu Dhabi PJSC v BP Oil International Ltd [2016] EWHC 2892 (Comm)
2016-11-18 National Bank of Abu Dhabi PJSC v BP Oil International Ltd [2016] EWHC 2892 (Comm)
2013-03-14 BP Oil International Ltd v Target Shipping Ltd [2013] EWCA Civ 196
2012-06-14 BP Oil International Ltd v Target Shipping Ltd [2012] EWHC 1590 (Comm)
2012-06-14 BP Oil International Ltd v Target Shipping Ltd [2012] EWHC 1590 (Comm)

PATENTS


Title Date filed Status Publication number
Fuel dispensing nozzle with lock to inhibit trigger mechanism and prevent misfuelling 2007-07-04 Terminated GB2447519
Valve for fuel dispensing nozzle that prevents misfuelling 2007-04-10 Terminated GB2447302
Fuel dispensing nozzle with magnetic valve to prevent misfuelling 2007-03-09 Terminated GB2447292
Removal of odiferous compounds from hydrocarbons using molecular sieves 2004-04-20 Terminated GB2401876
Fuel composition 1999-03-26 Granted GB2350372
Fuel composition and blend 1998-11-13 Ceased GB2346154
Fuel composition 1997-11-11 Ceased GB2334262
Testing device and method of use 1997-10-28 Ceased GB2333509
Aircraft fire-emergency method and apparatus and aircraft equipped therewith 1987-04-22 Terminated GB2203829

COMPETITORS

(Based on Sic code: 46719 Wholesale of other fuels and related products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE SHELL COMPANY OF THAILAND LIMITED SHELL CENTRE, LONDON, SE1 7NA 00130588 2019-12-31 135,854,782 2,651,392
BP INTERNATIONAL LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 00542515 2017-12-31 47,116,000,000 2,732,000,000 70100-Activities of head offices
GREENERGY FUELS LIMITED 198 HIGH HOLBORN, LONDON, WC1V 7BD 04058825 2017-12-31 10,617,458,000 10,492,000 82990-Other business support service activities not elsewhere classified
CERTAS ENERGY UK LIMITED 1ST FLOOR ALLDAY HOUSE, WARRINGTON ROAD, BIRCHWOOD, UNITED KINGDOM, WA3 6GR 04168225 2018-03-31 3,716,818,000 -14,560,000
SK ENERGY EUROPE LIMITED 20 NORTH AUDLEY STREET, LONDON, UNITED KINGDOM, W1K 6WE 04138778 2017-12-31 3,454,119,000 -7,491,000 50200-Sea and coastal freight water transport
BNK (UK) LIMITED SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA 06527449 2012-12-31 3,452,512,000 1,521,000
CHEVRON PRODUCTS UK LIMITED 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HA 03600726 2017-12-31 2,686,166,000 -11,018,000
EXXONMOBIL GAS MARKETING EUROPE LIMITED ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, SURREY, ENGLAND, KT22 8UX 02517230 2017-12-31 2,387,000,000 5,000,000
PRIVATE OIL HOLDINGS OMAN LIMITED SHELL CENTRE, LONDON, ENGLAND, SE1 7NA 00329973 2017-12-31 2,067,578,000 0
PETROINEOS FUELS LIMITED THE ADELPHI 1-11, JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HT 07003774 2017-12-31 2,020,900,000 47,000,000
MABANAFT LIMITED MYO 2ND FLOOR, 123 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6DE 02960732 2017-12-31 1,482,190,000 5,670,000 82990-Other business support service activities not elsewhere classified
UK FUELS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, CHESHIRE, CW1 6EG 02212080 2018-03-31 1,379,156,000 23,011,000
VIVO ENERGY NAMIBIA LIMITED 23 LOWER BELGRAVE STREET, LONDON, ENGLAND, SW1W 0NT 01214315 2017-06-30 1,360,339,000 26,354,000
SHELL COMPANY OF TURKEY LIMITED(THE) SHELL CENTRE, LONDON, SE1 7NA 00188307 2017-12-31 752,194,000 89,337,000
CORONA GAS MANAGEMENT LIMITED BUILDING 2 LEVEL 2, CROXLEY PARK, WATFORD, UNITED KINGDOM, WD18 8YA 02879748 2018-03-31 467,706,195 2,080,805
SOUTH HOOK GAS COMPANY LTD. LEVEL 28, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG 04963083 2018-12-31 445,035,000 -33,018,000
CALOR GAS LIMITED ATHENA HOUSE, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL 00303703 2017-12-30 422,600,000 53,900,000
CORAL OIL COMPANY LIMITED(THE) C/O RWK GOODMAN LLP, 69 CARTER LANE, LONDON, ENGLAND, EC4V 5EQ 00203333 2017-12-31 375,055,000 1,064,000
LIBYA OIL ETHIOPIA LIMITED 2 NEW BAILEY, 6 STANLEY STREET, SALFORD, MANCHESTER, UNITED KINGDOM, M3 5GS 00243842 2017-12-31 374,643,356 1,743,454 46750-Wholesale of chemical products
47300-Retail sale of automotive fuel in specialised stores
BP MARINE LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01214291 2017-12-31 317,815,000 7,883,000
AIR BP LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 01150609 2017-12-31 197,652,000 26,092,000
HIGHLAND FUELS LIMITED 2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, SCOTLAND, AB10 1DQ SC032343 2017-12-31 193,866,898 1,476,536
WEX EUROPE SERVICES LIMITED 7TH FLOOR, HYPHEN BUILDING, 75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR 08284241 2014-12-31 171,746,000 -10,787,000
CENTRICA ENERGY LIMITED MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD 02877398 2017-12-31 88,238,000 52,586,000 82990-Other business support service activities not elsewhere classified
CPL DISTRIBUTION LIMITED WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, S21 1TZ 00544782 2018-03-31 85,211,000 1,469,000 47990-Other retail sale not in stores, stalls or markets
BP EASTERN MEDITERRANEAN LIMITED CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP 02239062 2017-12-31 75,832,531 -825,042 50200-Sea and coastal freight water transport
OILFAST LIMITED FUEL DEPOT, NETHAN STREET, MOTHERWELL, SCOTLAND, ML1 3TF SC453328 2018-06-30 70,651,857 0
HINGLEY & CALLOW OILS LIMITED SEVERN HOUSE, SANDY LANE INDUSTRIAL ESTATE, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 9QB 00955492 2018-06-30 60,096,733 0 47300-Retail sale of automotive fuel in specialised stores
T.W. SCOTT & SONS (FUELS) LIMITED 51,CURR ROAD,, BERAGH,, CO.TYRONE, BT79 0UW NI017420 2017-12-31 56,048,230 0
FUEL OILS (HOLDINGS) LIMITED UNIT 3-4 BURNETT ROAD, DARENT INDUSTRIAL PARK, ERITH, KENT, UNITED KINGDOM, DA8 2LG 01708836 2017-09-30 53,721,969 0
WEBER-STEPHEN PRODUCTS (U.K.) LIMITED 10TH FLOOR THE METRO BUILDING, 1 BUTTERWICK, LONDON, W6 8DL 03518831 2017-09-30 25,357,164 0
TINCKNELL FUELS LIMITED CATHEDRAL VIEW OFFICES, 19 WOOKEY HOLE ROAD, WELLS, SOMERSET, BA5 2BT 01081952 2018-04-30 25,226,645 0
KINCH FUEL OILS LIMITED REDWAY, HORNBURY HILL, MINETY, MALMESBURY WILTS, SN16 9QH 01492318 2018-07-31 14,888,073 0
OPIE OILS LIMITED THE FUEL DEPOT CARDREW INDUSTRIAL ESTATE, CARDREW WAY, REDRUTH, CORNWALL, TR15 1SS 02993088 2018-04-30 8,820,303 0
WESTERN BIO-ENERGY (FUELS) LIMITED WESTERN BIO ENERGY LTD, LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, WALES, SA13 2NR 05210135 2018-03-31 5,416,512 0
SMASTY LTD PALLISER HOUSE SECOND FLOOR, PALLISER ROAD, LONDON, ENGLAND, W14 9EB 08406138 2018-02-28 999,258 0 46750-Wholesale of chemical products
46760-Wholesale of other intermediate products
70229-Management consultancy activities other than financial management
WISE OIL COMPANY LTD 170 MONEYREA ROAD, MONEYREA, NEWTOWNARDS, COUNTY DOWN, NORTHERN IRELAND, BT23 6BH NI633518 2018-09-30 138,366 0
ACW LOGISTICS LIMITED 1 FERNWOOD, NORTON, RUNCORN, CHESHIRE, UNITED KINGDOM, WA7 6UT 10399099 2017-09-30 41,816 0
OILTECH LUBRICANTS LIMITED 191 STATION ROAD, SHOTTS, ML7 4BA SC078712 2018-04-30 0 0
NETHAN HOLDINGS LIMITED , , C/O OILFAST LTD, NETHAN STREET, MOTHERWELL, , SCOTLAND, ML1 3TF SC634664 0000-00-00 0 0
RADIUS PAYMENT SOLUTIONS LIMITED EUROCARD CENTRE HERALD PARK, HERALD DRIVE, CREWE, ENGLAND, CW1 6EG 08260702 0000-00-00 0 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
BP OIL INTERNATIONAL 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 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public