BP OIL UK LIMITED

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

Company Number: 00446915
Incorporation date: 20-Dec-1947
Status: Active
Entity type: Private Limited Company

SIC codes:
19201 Mineral oil refining





SUMMARY

This company is 76.3 years old and is currently active. It is controlled by Bp International Limited. The latest reported revenue figure is GBP 3 millionThe company has 4 active officers (directors or partners) who are or were officers of 19 other companies. The company has no public disputes filed on the Business Disputes Register. There are 4 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 3,000,000 4,000,000 5,000,000 7,000,000
26-Sep-2019 GBP
31-Dec-2017 GBP 3,491,000,000 114,000,000 1,000,000 5,000,000 120,000,000
31-Dec-2016 GBP 3,030,000,000 100,000,000
31-Dec-2015 GBP 3,107,000,000 102,000,000 6,000,000 96,000,000
31-Dec-2014 GBP 3,876,000,000 6,000,000
31-Dec-2013 GBP 4,430,000,000 -16,000,000 -17,000,000
31-Dec-2012 GBP 5,260,000,000 -13,000,000
31-Dec-2011 GBP 5,753,000,000 43,000,000 1,000,000 50,000,000
31-Dec-2010 GBP 5,346,000,000 42,000,000 2,000,000 65,000,000 64,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 4,000,000 26,000,000 791,000,000 5,000,000 350,000,000 244,000,000
26-Sep-2019 GBP 24,000,000 14,000,000 4,000,000 537,000,000
31-Dec-2017 GBP 25,000,000 680,000,000 350,000,000 445,000,000
31-Dec-2016 GBP 75,000,000 928,000,000 679,000,000 41,000,000 350,000,000 325,000,000
31-Dec-2015 GBP 569,000,000 350,000,000 218,000,000 587,000,000
31-Dec-2014 GBP 3,000,000 350,000,000 122,000,000 490,000,000
31-Dec-2013 GBP 36,000,000 722,000,000 350,000,000 105,000,000 472,000,000
31-Dec-2012 GBP 16,000,000 53,000,000 850,000,000 350,000,000 122,000,000 488,000,000
31-Dec-2011 GBP 9,000,000 851,000,000 350,000,000 135,000,000
31-Dec-2010 GBP 350,000,000 85,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP 100.00% 350,000,000 0 350,000,000 165,500,000
26-Sep-2019 GBP inf% -350,000,000 350,000,000 0 152,500,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Yvonne Margaret MCALLISTER 01 Jan 2014 16 Mar 2016 0 - 1
Resigned Olufunmilola ADEGBEYENI 16 Oct 2012 01 Jan 2014 0 - 1
Active SUNBURY SECRETARIES LIMITED 01 Jul 2010 28 Mar 2024 188 - 151
Resigned Christopher Kuangcheng Gerald ENG 23 Mar 2009 30 Jun 2010 0 - 69
Resigned Andrea Margaret THOMAS 21 Jul 2008 23 Mar 2009 1 - 154
Resigned Janet ELVIDGE 03 Nov 2006 21 Jul 2008 0 - 153
Resigned Dawn NOEL 01 Feb 2006 03 Nov 2006 British 1 - 67
Resigned Yasin Stanley ALI 19 Feb 2001 01 Feb 2006 1 - 153
Resigned Andrea Margaret THOMAS 10 Sep 1997 19 Feb 2001 1 - 154
Resigned Andrea Margaret THOMAS 11 Aug 1997 10 Sep 1997 1 - 154
Resigned Laurence Edwin MALLETT 05 May 1994 10 Sep 1997 0 - 11
Resigned Alison Jane HOLLOW 26 Apr 1994 20 Jun 1994 0 - 34
Resigned Hilary Jane EDWARDS 01 Jan 1993 05 May 1994 0 - 6
Resigned Russell Graham ELDEN 04 May 1994 0 - 25

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Saskia Alexandra SPENCE 02 May 2023 Company Director British 2 - 00 (0.0%)
Active Sonya Leigh ADAMS 01 Apr 2022 Company Director Australian 6 - 00 (0.0%)
Active Louise Anne KINGHAM 17 Dec 2021 Company Director British 7 - 80 (0.0%)
Resigned Ryan James MCDONOUGH 01 Feb 2021 02 May 2023 Company Director American 0 - 40 (0.0%)
Resigned Hanna HOFER 01 Jan 2021 01 Apr 2022 Director Austrian 1 - 70 (0.0%)
Resigned David NEWTON 01 Jul 2020 31 Dec 2020 Oil Company Executive British 0 - 90 (0.0%)
Resigned Nicola Susan MAY 22 Mar 2019 01 Feb 2021 Oil Company Executive British 0 - 50 (0.0%)
Active William George Warren HARLAND 10 Sep 2018 Oil Company Executive British 7 - 00 (0.0%)
Resigned Nicola Louise GRADY-SMITH 01 Aug 2017 01 Jul 2020 Oil Company Executive British 0 - 40 (0.0%)
Resigned Leslie-Anne ALLEN 01 May 2016 10 Sep 2018 Oil Company Executive British 0 - 30 (0.0%)
Resigned Neil EMMETT 22 Feb 2016 22 Mar 2019 Oil Company Executive British 0 - 30 (0.0%)
Resigned Bafelelang Priscillah MABELANE 01 Sep 2015 01 Aug 2017 Oil Company Executive South African 0 - 20 (0.0%)
Resigned Andrew Peter Matthew BLAKEMAN 16 Sep 2011 01 May 2016 Oil Company Executive British 0 - 20 (0.0%)
Resigned Martin Howard WELSH 17 Sep 2009 31 Oct 2014 Oil Company Executive British 0 - 74 (57.1%)
Resigned Neale Andrew SMITHER 01 Sep 2009 01 Sep 2015 Oil Company Executive British 0 - 83 (37.5%)
Resigned Catherine Ann MCCANN 01 Jun 2008 15 Sep 2011 Oil Company Executive British 0 - 10 (0.0%)
Resigned Nigel John WARDLE 24 Jul 2007 31 Aug 2009 Uk Logistics Manager British 0 - 31 (33.3%)
Resigned Janet Elizabeth ASHDOWN 10 Aug 2006 01 Sep 2009 Oil Company Executive British 1 - 113 (25.0%)
Resigned Peter James MATHER 30 Dec 2005 17 Dec 2021 Oil Company Executive British 5 - 3918 (40.9%)
Resigned Roland Owen Druce HOFFMAN 01 Nov 2004 30 May 2008 Oil Company Executive British 1 - 20 (0.0%)
Resigned Rickey Dave HALE 16 Jun 2004 30 Jun 2007 Business Unit Leader Us Citizen 0 - 10 (0.0%)
Resigned Jeffrey Mann PITZER 01 Apr 2003 01 Jun 2004 Bul Coryton Refinery Us Citizen 0 - 20 (0.0%)
Resigned Ian Hamilton STRUTHERS 01 Feb 2003 01 Aug 2003 Director British 0 - 41 (25.0%)
Resigned Blair Albert OKEEFE 01 Feb 2003 01 Apr 2004 Country Manager Uk & Ireland New Zealander 0 - 31 (33.3%)
Resigned Peter Alexander SHORT 01 Dec 2002 01 Oct 2004 Oil Company Executive British 0 - 163 (18.8%)
Resigned David Charles GOOSEY 10 Jun 2002 01 Apr 2004 Performance Unit Leader British 0 - 80 (0.0%)
Resigned David Charles GOOSEY 10 Jun 2002 01 Apr 2004 Performance Unit Leader British 0 - 112 (18.2%)
Resigned William Ernest KAY 01 Oct 2001 01 Feb 2003 Country Manager Australian 0 - 53 (60.0%)
Resigned Vincent Ashley ODDIE 01 Oct 2001 10 Jun 2002 Marketing Director British 0 - 40 (0.0%)
Resigned James Henley LAMANNA 01 Mar 2001 01 Apr 2003 Director Us Citizen 0 - 20 (0.0%)
Resigned Richard Murray PRESTON 01 Dec 2000 01 Sep 2001 Chartered Accountant British 0 - 52 (40.0%)
Resigned Graham Charles SIMS 01 Dec 2000 10 Aug 2006 General Manager Retail British 0 - 1813 (72.2%)
Resigned Simon James Frank LANG 01 Sep 2000 01 Oct 2001 Oil Company Executive British 0 - 30 (0.0%)
Resigned Jennifer Pauline NAGEL 01 Aug 1999 01 Dec 2000 Manager Australian 0 - 76 (85.7%)
Resigned Paul Richard MASLIN 01 Aug 1999 01 Mar 2001 Business Unit Leader British 0 - 30 (0.0%)
Resigned Sydney George HORSFIELD 01 Aug 1999 01 Sep 2000 Supply & Distribution Manager Us Citizen 0 - 30 (0.0%)
Resigned John Graham, Dr MUMFORD 16 Mar 1998 30 Dec 2006 Oil Company Executive British 0 - 4421 (47.7%)
Resigned John Robert THOMAS 16 Mar 1998 01 Dec 2000 General Manager American 0 - 31 (33.3%)
Resigned Richard Mark HOOKWAY 01 Oct 1997 01 Aug 1999 General Manager British 0 - 117 (63.6%)
Resigned Michel Henri Humbert DE FABIANI 01 Oct 1997 24 Nov 1998 Chief Executive Officer French 0 - 20 (0.0%)
Resigned Bret William HOLDEN 01 Oct 1997 16 Mar 1998 Retail Opu Manager American 0 - 97 (77.8%)
Resigned Antonio Manuel Patricio COMPRIDO 01 Oct 1997 01 Aug 1999 Chief Financial Officer Portuguesie 0 - 127 (58.3%)
Resigned Christopher John MOORHOUSE 15 Oct 1996 16 Mar 1998 Oil Company Executive British 1 - 267 (25.9%)
Resigned John David WILLIAMS 01 Feb 1995 01 Aug 1999 Distribution Manager British 0 - 101 (10.0%)
Resigned Michael George BAKER 05 May 1994 30 Sep 1997 Company Director British 1 - 147 (46.7%)
Resigned Nicholas John CARRIE 20 Jan 1994 31 Jan 1995 Company Director British 2 - 60 (0.0%)
Resigned Anthony Michael RYDE 26 Feb 1993 31 Dec 1993 Company Director British 0 - 51 (20.0%)
Resigned John Robert Wellwood ORANGE 13 Mar 1992 14 Oct 1996 Company Director British 0 - 236 (26.1%)
Resigned John Robert Wellwood ORANGE 14 Oct 1996 Company Director British 0 - 236 (26.1%)
Resigned David William PARRY 31 Mar 1993 Company Director British 0 - 20 (0.0%)
Resigned David Timothy, Dr JONES 30 Jun 1992 Company Director British 2 - 60 (0.0%)
Resigned Russell Graham ELDEN 04 May 1994 Company Director British 0 - 2511 (44.0%)
Number of active directors: 4
Average tenure of active directors: 2.7 years
Average tenure of resigned directors: 2.5 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BP OIL LLANDARCY REFINERY LIMITED (00146560) - Active
BP EXPRESS SHOPPING LIMITED (00211858) - Active
BP PENSION TRUSTEES LIMITED (00230748) - Active
SHELL MEX AND B.P. LIMITED (00260320) - Active
BP EXPLORATION OPERATING COMPANY LIMITED (00305943) - Active
BP OIL UK LIMITED (00446915) - Active
CASTROL (U.K.) LIMITED (02226084) - Active
INSTITUTE OF ENERGY LIMITED (03836387) - Active
PETROLEUM GEOLOGY CONFERENCES LIMITED (03836484) - Active
INSTITUTE OF PETROLEUM LIMITED (03945454) - Active
THE ENGINEERING AND TECHNOLOGY BOARD (04322409) - Active
BP OIL LOGISTICS UK LIMITED (04942439) - Active
THE ENERGY SAVING TRUST FOUNDATION (07703610) - Active
EST (HOLDINGS) LIMITED (09246829) - Active
EI SERVICES LIMITED (10777524) - Active
EXMOOR PROPERTIES GP LIMITED (12733601) - Active
BP RETAIL PROPERTIES LIMITED (12735096) - Active
EXMOOR NOMINEE LIMITED (12887457) - Active
VH GLOBAL SUSTAINABLE ENERGY OPPORTUNITIES PLC (12986255) - Active
BRITOIL LIMITED (SC077750) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-06-012015-06-012014-06-012013-06-012012-06-01
BP INTERNATIONAL LIMITEDORDINARY350,000,000
100.0%
350,000,000
100.0%
350,000,000
100.0%
349,999,999
100.0%
349,999,999
100.0%
BP INTERNATIONAL LIMITEDNONCUM NONRED PREFERENCE300
0.000%
300
0.000%
300
0.000%
300
0.000%
300
0.000%
KENILWORTH OIL COMPANY LIMITEDORDINARY0
0%
0
0%
0
0%
1
0.000%
1
0.000%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2020-06-252019-07-312019-06-242018-07-312018-06-20
BP OIL UK LIMITEDB ORD ?15,000,003
100%
0
0%
5,000,003
100%
0
0%
5,000,003
100%
BP OIL UK LIMITEDORDINARY0
0%
4,430
98.6%
0
0%
6,630
100%
0
0%
BP OIL UK LIMITEDORDINARY0
0%
61
1.36%
0
0%
0
0%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BP OIL UK LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 39 3% 5% 80619
2023-01-01 2023-06-30 37 5% 3% 72583
2022-07-01 2022-12-31 23 1% 2% 67000
2022-01-01 2022-06-30 23 4% 20% 61828
2021-07-01 2021-12-31 16 1% 9% 53716
2021-01-01 2021-06-30 16 1% 4% 47290
2020-07-01 2020-12-31 15 1% 2% 40485
2020-01-01 2020-06-30 15 1% 3% 34222
2019-07-01 2019-12-31 17 1% 5% 26880
2019-01-01 2019-06-30 18 2% 6% 18793
2018-07-01 2018-12-31 20 2% 24% 11940
2018-01-01 2018-06-30 22 5% 9% 4536


COURT CASES


Date Title Reference Subject
2017-06-22 Mr N Harrison and others v BP Oil UK Ltd and Hoyer Petrolog UK Ltd [2017] UKET 3100135/2015 Working Time Regulations
2017-04-08 Mr M Bast v BP Oil UK Ltd [2017] UKET 3100141/2015 Working Time Regulations
2004-12-21 BP Oil UK Ltd & Ors v Lloyds Tsb Bank Plc [2004] EWCA Civ 1710
2003-06-13 BP Oil UK Ltd. v Kent County Council [2003] EWCA Civ 798

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
BP OIL UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 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