Do you have a dispute with a business?
Make it public
BP OIL UK LIMITED
CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BPCompany 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-2024Accounts 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 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY 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 - 0 | 0 (0.0%) | |
Active | Sonya Leigh ADAMS | 01 Apr 2022 | Company Director | Australian | 6 - 0 | 0 (0.0%) | |
Active | Louise Anne KINGHAM | 17 Dec 2021 | Company Director | British | 7 - 8 | 0 (0.0%) | |
Resigned | Ryan James MCDONOUGH | 01 Feb 2021 | 02 May 2023 | Company Director | American | 0 - 4 | 0 (0.0%) |
Resigned | Hanna HOFER | 01 Jan 2021 | 01 Apr 2022 | Director | Austrian | 1 - 7 | 0 (0.0%) |
Resigned | David NEWTON | 01 Jul 2020 | 31 Dec 2020 | Oil Company Executive | British | 0 - 9 | 0 (0.0%) |
Resigned | Nicola Susan MAY | 22 Mar 2019 | 01 Feb 2021 | Oil Company Executive | British | 0 - 5 | 0 (0.0%) |
Active | William George Warren HARLAND | 10 Sep 2018 | Oil Company Executive | British | 7 - 0 | 0 (0.0%) | |
Resigned | Nicola Louise GRADY-SMITH | 01 Aug 2017 | 01 Jul 2020 | Oil Company Executive | British | 0 - 4 | 0 (0.0%) |
Resigned | Leslie-Anne ALLEN | 01 May 2016 | 10 Sep 2018 | Oil Company Executive | British | 0 - 3 | 0 (0.0%) |
Resigned | Neil EMMETT | 22 Feb 2016 | 22 Mar 2019 | Oil Company Executive | British | 0 - 3 | 0 (0.0%) |
Resigned | Bafelelang Priscillah MABELANE | 01 Sep 2015 | 01 Aug 2017 | Oil Company Executive | South African | 0 - 2 | 0 (0.0%) |
Resigned | Andrew Peter Matthew BLAKEMAN | 16 Sep 2011 | 01 May 2016 | Oil Company Executive | British | 0 - 2 | 0 (0.0%) |
Resigned | Martin Howard WELSH | 17 Sep 2009 | 31 Oct 2014 | Oil Company Executive | British | 0 - 7 | 4 (57.1%) |
Resigned | Neale Andrew SMITHER | 01 Sep 2009 | 01 Sep 2015 | Oil Company Executive | British | 0 - 8 | 3 (37.5%) |
Resigned | Catherine Ann MCCANN | 01 Jun 2008 | 15 Sep 2011 | Oil Company Executive | British | 0 - 1 | 0 (0.0%) |
Resigned | Nigel John WARDLE | 24 Jul 2007 | 31 Aug 2009 | Uk Logistics Manager | British | 0 - 3 | 1 (33.3%) |
Resigned | Janet Elizabeth ASHDOWN | 10 Aug 2006 | 01 Sep 2009 | Oil Company Executive | British | 1 - 11 | 3 (25.0%) |
Resigned | Peter James MATHER | 30 Dec 2005 | 17 Dec 2021 | Oil Company Executive | British | 5 - 39 | 18 (40.9%) |
Resigned | Roland Owen Druce HOFFMAN | 01 Nov 2004 | 30 May 2008 | Oil Company Executive | British | 1 - 2 | 0 (0.0%) |
Resigned | Rickey Dave HALE | 16 Jun 2004 | 30 Jun 2007 | Business Unit Leader | Us Citizen | 0 - 1 | 0 (0.0%) |
Resigned | Jeffrey Mann PITZER | 01 Apr 2003 | 01 Jun 2004 | Bul Coryton Refinery | Us Citizen | 0 - 2 | 0 (0.0%) |
Resigned | Ian Hamilton STRUTHERS | 01 Feb 2003 | 01 Aug 2003 | Director | British | 0 - 4 | 1 (25.0%) |
Resigned | Blair Albert OKEEFE | 01 Feb 2003 | 01 Apr 2004 | Country Manager Uk & Ireland | New Zealander | 0 - 3 | 1 (33.3%) |
Resigned | Peter Alexander SHORT | 01 Dec 2002 | 01 Oct 2004 | Oil Company Executive | British | 0 - 16 | 3 (18.8%) |
Resigned | David Charles GOOSEY | 10 Jun 2002 | 01 Apr 2004 | Performance Unit Leader | British | 0 - 8 | 0 (0.0%) |
Resigned | David Charles GOOSEY | 10 Jun 2002 | 01 Apr 2004 | Performance Unit Leader | British | 0 - 11 | 2 (18.2%) |
Resigned | William Ernest KAY | 01 Oct 2001 | 01 Feb 2003 | Country Manager | Australian | 0 - 5 | 3 (60.0%) |
Resigned | Vincent Ashley ODDIE | 01 Oct 2001 | 10 Jun 2002 | Marketing Director | British | 0 - 4 | 0 (0.0%) |
Resigned | James Henley LAMANNA | 01 Mar 2001 | 01 Apr 2003 | Director | Us Citizen | 0 - 2 | 0 (0.0%) |
Resigned | Richard Murray PRESTON | 01 Dec 2000 | 01 Sep 2001 | Chartered Accountant | British | 0 - 5 | 2 (40.0%) |
Resigned | Graham Charles SIMS | 01 Dec 2000 | 10 Aug 2006 | General Manager Retail | British | 0 - 18 | 13 (72.2%) |
Resigned | Simon James Frank LANG | 01 Sep 2000 | 01 Oct 2001 | Oil Company Executive | British | 0 - 3 | 0 (0.0%) |
Resigned | Jennifer Pauline NAGEL | 01 Aug 1999 | 01 Dec 2000 | Manager | Australian | 0 - 7 | 6 (85.7%) |
Resigned | Paul Richard MASLIN | 01 Aug 1999 | 01 Mar 2001 | Business Unit Leader | British | 0 - 3 | 0 (0.0%) |
Resigned | Sydney George HORSFIELD | 01 Aug 1999 | 01 Sep 2000 | Supply & Distribution Manager | Us Citizen | 0 - 3 | 0 (0.0%) |
Resigned | John Graham, Dr MUMFORD | 16 Mar 1998 | 30 Dec 2006 | Oil Company Executive | British | 0 - 44 | 21 (47.7%) |
Resigned | John Robert THOMAS | 16 Mar 1998 | 01 Dec 2000 | General Manager | American | 0 - 3 | 1 (33.3%) |
Resigned | Richard Mark HOOKWAY | 01 Oct 1997 | 01 Aug 1999 | General Manager | British | 0 - 11 | 7 (63.6%) |
Resigned | Michel Henri Humbert DE FABIANI | 01 Oct 1997 | 24 Nov 1998 | Chief Executive Officer | French | 0 - 2 | 0 (0.0%) |
Resigned | Bret William HOLDEN | 01 Oct 1997 | 16 Mar 1998 | Retail Opu Manager | American | 0 - 9 | 7 (77.8%) |
Resigned | Antonio Manuel Patricio COMPRIDO | 01 Oct 1997 | 01 Aug 1999 | Chief Financial Officer | Portuguesie | 0 - 12 | 7 (58.3%) |
Resigned | Christopher John MOORHOUSE | 15 Oct 1996 | 16 Mar 1998 | Oil Company Executive | British | 1 - 26 | 7 (25.9%) |
Resigned | John David WILLIAMS | 01 Feb 1995 | 01 Aug 1999 | Distribution Manager | British | 0 - 10 | 1 (10.0%) |
Resigned | Michael George BAKER | 05 May 1994 | 30 Sep 1997 | Company Director | British | 1 - 14 | 7 (46.7%) |
Resigned | Nicholas John CARRIE | 20 Jan 1994 | 31 Jan 1995 | Company Director | British | 2 - 6 | 0 (0.0%) |
Resigned | Anthony Michael RYDE | 26 Feb 1993 | 31 Dec 1993 | Company Director | British | 0 - 5 | 1 (20.0%) |
Resigned | John Robert Wellwood ORANGE | 13 Mar 1992 | 14 Oct 1996 | Company Director | British | 0 - 23 | 6 (26.1%) |
Resigned | John Robert Wellwood ORANGE | 14 Oct 1996 | Company Director | British | 0 - 23 | 6 (26.1%) | |
Resigned | David William PARRY | 31 Mar 1993 | Company Director | British | 0 - 2 | 0 (0.0%) | |
Resigned | David Timothy, Dr JONES | 30 Jun 1992 | Company Director | British | 2 - 6 | 0 (0.0%) | |
Resigned | Russell Graham ELDEN | 04 May 1994 | Company Director | British | 0 - 25 | 11 (44.0%) |
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
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-06-01 | 2015-06-01 | 2014-06-01 | 2013-06-01 | 2012-06-01 | ||
BP INTERNATIONAL LIMITED | ORDINARY | 350,000,000 100.0% | 350,000,000 100.0% | 350,000,000 100.0% | 349,999,999 100.0% | 349,999,999 100.0% |
BP INTERNATIONAL LIMITED | NONCUM NONRED PREFERENCE | 300 0.000% | 300 0.000% | 300 0.000% | 300 0.000% | 300 0.000% |
KENILWORTH OIL COMPANY LIMITED | ORDINARY | 0 0% | 0 0% | 0 0% | 1 0.000% | 1 0.000% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | ||||
---|---|---|---|---|---|---|
2020-06-25 | 2019-07-31 | 2019-06-24 | 2018-07-31 | 2018-06-20 | ||
BP OIL UK LIMITED | B ORD ?1 | 5,000,003 100% | 0 0% | 5,000,003 100% | 0 0% | 5,000,003 100% |
BP OIL UK LIMITED | ORDINARY | 0 0% | 4,430 98.6% | 0 0% | 6,630 100% | 0 0% |
BP OIL UK LIMITED | ORDINARY | 0 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 |