PHILLIPS 66 CS LIMITED

7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD

Previous name: CONOCOPHILLIPS CS LIMITED (changed on 02-Jul-2012)
Previous name: CONOCOPHILLIPS COMMERCIAL STORAGE LIMITED (changed on 21-Jul-2011)
Previous name: CONOCOPHILLIPS EUROPEAN GAS AND POWER LIMITED (changed on 18-May-2010)

Company Number: 02809975
Incorporation date: 16-Apr-1993
Status: Active - Proposal to Strike off
Entity type: Private Limited Company

SIC codes:
52101 Operation of warehousing and storage facilities for water transport activities





SUMMARY

This company is 31 years old and is currently active - proposal to strike off. It is controlled by multiple entities. The company has positive equity (net assets) of USD 169.6 million which has decreased from the previous year's figure of USD 184.1 million. The latest reported revenue figure is USD 986 million which is up 70% on previous year's figure of USD 586 million. Retained earnings is negative (USD -480.5 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 1 active officers (directors or partners) who are or were officers of 12 other companies, 5 (41.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2023
Accounts Filed: FULL (31-Dec-2020)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 USD 986,044,000 -18,932,000 1,167,000 -14,501,000
31-Dec-2017 USD 586,030,000 -14,732,000 668,000 -8,068,000
31-Dec-2016 USD 497,341,000 -6,090,000 6,857,000 10,000 -330,110,000
31-Dec-2015 USD 4,509,022,000 -17,318,000 5,388,000 -11,930,000
31-Dec-2014 USD 3,363,576,000 -33,369,000 7,894,000 5,000 912,000 -31,244,000
31-Dec-2013 GBP 1,947,680,000 -35,561,000 1,579,000 8,297,000 -28,032,000
31-Dec-2012 GBP 2,099,198,000 -32,464,000 1,320,000 7,630,000 -23,514,000
31-Dec-2011 GBP 409,666,000 -8,006,000 8,000 -8,014,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 USD 116,859,000 185,745,000 362,326,000 288,046,000 -480,548,000 169,606,000
31-Dec-2017 USD 149,240,000 197,990,000 362,326,000 288,046,000 -466,047,000 184,107,000
31-Dec-2016 USD 100,523,000 216,617,000 362,326,000 288,046,000 -457,979,000 192,175,000
31-Dec-2015 USD 64,000 634,738,000 362,326,000 288,046,000 -127,869,000 522,286,000
31-Dec-2014 USD 18,000 206,377,000 1,000 288,046,000 -115,939,000
31-Dec-2013 GBP 250,000 83,602,000 193,676,000 -64,468,000 129,208,000
31-Dec-2012 GBP 206,000 133,865,000 193,676,000 158,912,000
31-Dec-2011 GBP 25,591,000 46,609,000 4,041,000 49,705,000 42,568,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2015 USD 100.00% 362,325,000 1,000 362,326,000 181,122,500
31-Dec-2014 USD 100.00% 94,371,000 0 94,371,000 47,051,500
* 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)
unknown Anna JANASZEK 31 Oct 2018 29 Mar 2024 0 - 1
unknown Sarah GENNINGS 12 Jan 2018 29 Mar 2024 0 - 1
Resigned Michelle Ann DUNNE 19 Aug 2014 31 Oct 2018 0 - 1
unknown Ruth Maretta WHITE 30 Apr 2012 29 Mar 2024 0 - 1
Resigned Edith Jeannie STIRRUP 13 Aug 2003 12 Jan 2018 Other 0 - 31
Resigned Elaine June WARD 13 Aug 2003 13 Oct 2006 0 - 26
Resigned David GRIMSHAW 13 Aug 2003 30 Apr 2012 0 - 48
Resigned Thomas Edward COOK 11 Nov 2002 13 Aug 2003 0 - 37
Resigned Derryl Lynn COLLINS 05 Oct 1998 11 Nov 2002 0 - 51
Resigned Christopher James EDWARDS 23 Jan 1998 03 Nov 2000 0 - 6
Resigned Robert Edward PELZER 31 Jul 1996 05 Oct 1998 0 - 27
Resigned Frank Lawrence GANNON 01 Jul 1994 15 Jun 1997 0 - 17
Resigned Adrian Derek Glendon HILL 07 May 1993 31 Jul 1996 0 - 20
Resigned Derryl Lynn COLLINS 07 May 1993 01 Jul 1994 0 - 1
Resigned David GRIMSHAW 07 May 1993 23 Jan 1998 0 - 48

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Mark Earl MCCULLOCH 08 Jan 2021 02 Dec 2022 Gm, Global Crude Trading American 0 - 61 (16.7%)
Resigned Giles Robert, David, GRIFFITHS 18 Nov 2020 09 May 2022 Manager, Clean Products Trading, Europe British 0 - 31 (33.3%)
Resigned? Neal Andrew HOLLAND 31 Dec 2018 Manager, Accounting British 8 - 83 (18.8%)
Resigned? Leslie Leroy JENKINS 31 Aug 2018 Manager, Finance American 0 - 143 (21.4%)
Resigned Michael John LAMBERT 21 Oct 2016 31 Aug 2018 Finance Manager British 0 - 93 (33.3%)
Resigned Kimberly Diane HEAD 05 Sep 2016 31 Dec 2020 Global Trading Lead American 0 - 61 (16.7%)
Resigned John Esson DAVIDSON 02 Apr 2015 31 Dec 2018 Manager, Business Development British 0 - 125 (41.7%)
Resigned Edward Norman MATTHEWS 30 Sep 2014 28 Sep 2018 Manager - European Supply & Optimisation British 0 - 21 (50.0%)
Resigned Julian Richard STOLL 08 Nov 2013 05 Sep 2016 Lead Executive Uk/General Manager Humber Refinery British 0 - 91 (11.1%)
Active Gary Stuart TAYLOR 17 May 2013 Senior Tax Advisor British 9 - 46 (46.2%)
Resigned? Gary Stuart TAYLOR 17 May 2013 Tax And Treasury Manager British 10 - 63 (18.8%)
Resigned Jeffrey Craig MCCALL 19 Apr 2012 21 Oct 2016 F&Ci Manager Us Citizen 0 - 136 (46.2%)
Resigned Brian Scott COFFMAN 19 Apr 2012 01 Nov 2013 General Manager Usa 0 - 91 (11.1%)
Resigned David Robert BLAKEMORE 19 Apr 2012 02 Apr 2015 Manager Administrative Services British 0 - 155 (33.3%)
Resigned Rupert Justin TURNER 22 Mar 2012 31 Jul 2014 Business Executive British 7 - 113 (16.7%)
Resigned Michael James MORRISON 08 Jun 2010 24 Mar 2016 Commercial Trading Lead, Distillate Us Citizen 0 - 82 (25.0%)
Resigned Christopher William CONWAY 08 Jun 2010 30 Apr 2012 President Global Trading U.S. Citizen 0 - 202 (10.0%)
Resigned James Everett BARTON 08 Jun 2010 30 Apr 2012 Manager, Finance United States 0 - 82 (25.0%)
Resigned Andrew David Richard HASTINGS 09 Oct 2009 08 Jun 2010 General Manager Partner Ops British 0 - 356 (17.1%)
Resigned Robert Hendry ANDERSON 07 Sep 2009 08 Jun 2010 Manager Finance Uk British 2 - 325 (14.7%)
Resigned Paul Cyril WARWICK 03 Apr 2009 08 Jun 2010 President Europe & W. Africa British 0 - 284 (14.3%)
Resigned Andrew Roy HALLIWELL 05 Aug 2005 05 Mar 2010 Business Executive British 0 - 528 (15.4%)
Resigned Archibald Wood KENNEDY 22 Mar 2004 03 Apr 2009 Business Executive British 0 - 437 (16.3%)
Resigned Christopher GAUTREY 21 Jan 2004 07 Sep 2009 Business Executive British 0 - 355 (14.3%)
Resigned Andrew Roy HALLIWELL 14 Jan 2004 22 Mar 2004 Business Executive British 0 - 528 (15.4%)
Resigned James Deas MCMORRAN 14 Aug 2003 31 Dec 2003 Business Executive British 0 - 326 (18.8%)
Resigned Todd William FREDIN 14 Aug 2003 31 Jan 2010 Business Executive American 0 - 305 (16.7%)
Resigned Page Frank MAXSON 14 Aug 2003 22 Nov 2004 General Manager American 0 - 244 (16.7%)
Resigned Arild SKJERVOY 14 Aug 2003 05 Aug 2005 Exploration Manager Norwegian 0 - 244 (16.7%)
Resigned Thomas Edward COOK 11 Nov 2002 14 Aug 2003 Lawyer American 0 - 379 (24.3%)
Resigned Roger Stephen RAMSHAW 03 Sep 2002 31 Dec 2003 Business Executive British 0 - 284 (14.3%)
Resigned Gisle ERIKSEN 23 Jul 2001 14 Aug 2003 Business Executive Norwegian 0 - 181 (5.6%)
Resigned Steven Michael THEEDE 01 Jul 2000 14 Aug 2003 Business Executive Us Citizen 0 - 172 (11.8%)
Resigned George Edward WATKINS 01 Mar 1999 03 Sep 2002 Business Executive British 2 - 283 (10.0%)
Resigned Derryl Lynn COLLINS 05 Oct 1998 11 Nov 2002 Lawyer British 0 - 5116 (31.4%)
Resigned Robert Hendry ANDERSON 01 Aug 1998 01 Jul 2001 Business Executive British 0 - 11 (100.0%)
Resigned Robert Edward PELZER 23 Jan 1998 05 Oct 1998 Lawyer Canadian 0 - 278 (29.6%)
Resigned Thomas Clifford KNUDSON 01 Jun 1997 01 Jul 2000 Business Executive U S Citizen 0 - 131 (7.7%)
Resigned Martin Chilton LOCKLEY 23 Apr 1997 25 Feb 2002 Business Executive British 0 - 31 (33.3%)
Resigned Robert Earle MCKEE 31 May 1996 31 Mar 2003 Business Executive U S Citizen 0 - 11 (100.0%)
Resigned Malcolm David GRIFFITHS 06 Feb 1995 18 Sep 2003 Business Executive British 0 - 243 (12.5%)
Resigned David Peter ORR 07 May 1993 06 Feb 1995 Business Executive British 0 - 32 (66.7%)
Resigned Michael Titus SWENSON 07 May 1993 23 Apr 1997 Business Executive American 0 - 21 (50.0%)
Resigned John Ronald WALSH 07 May 1993 01 Mar 1999 Director Us Citizen 0 - 82 (25.0%)
Resigned Roger Lee ABEL 07 May 1993 01 Jun 1997 Business Executive Us Citizen 0 - 91 (11.1%)
Resigned Archie Wallace DUNHAM 07 May 1993 31 May 1996 Business Executive Us Citizen 0 - 41 (25.0%)
Resigned David GRIMSHAW 07 May 1993 23 Jan 1998 Barrister Other 0 - 489 (18.8%)
Resigned COMBINED NOMINEES LIMITED 16 Apr 1993 07 May 1993 0 - 65622730 (41.6%)
Resigned COMBINED SECRETARIAL SERVICES LIMITED 16 Apr 1993 07 May 1993 0 - 119094937 (41.5%)
Number of active directors: 1
Average tenure of active directors: 32.6 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 46.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PHILLIPS 66 LIMITED (00529086) - Active
PHILLIPS 66 CS LIMITED (02809975) - Active - Proposal to Strike off
SOUTHERN ENERGY UK GENERATION LIMITED (03321733) - Dissolved
PHILLIPS 66 EUROPEAN POWER LIMITED (03714490) - Active - Proposal to Strike off
TEES VALLEY CHP LIMITED (07085384) - Dissolved
PHILLIPS 66 TVEC LIMITED (07085573) - Dissolved
PHILLIPS 66 TRADING LIMITED (07835064) - Active
PHILLIPS 66 TS LIMITED (07835800) - Active
PHILLIPS 66 UK HOLDINGS LIMITED (07853993) - Active
PHILLIPS 66 TREASURY LIMITED (07855443) - Active
PHILLIPS 66 UK FUNDING LIMITED (07860616) - Active
PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED (07908113) - Active
PHILLIPS 66 UK DEVELOPMENT LIMITED (08170037) - Active - Proposal to Strike off

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-09-232015-09-232014-09-232013-09-232012-09-23
PHILLIPS 66 UK FUNDING LIMITEDORDINARY $225,000,500
100.0%
0
0%
0
0%
0
0%
0
0%
PHILLIPS 66 UK FUNDING LIMITEDORDINARY50,000
0.022%
0
0%
0
0%
0
0%
0
0%
PHILLIPS 66 LIMITEDORDINARY 0
0%
500
100%
500
100%
500
100%
500
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PHILLIPS 66 CS LIMITED

no controlled companies

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
2022-01-01 2022-06-30 15 2% 12% 60036
2021-07-01 2021-12-31 19 8% 17% 54756
2021-01-01 2021-06-30 14 1% 3% 48378
2020-07-01 2020-12-31 15 1% 9% 40421
2020-06-01 2020-06-30 16 2% 7% 34802
2019-07-01 2019-12-31 17 2% 11% 25776
2019-01-01 2019-06-30 18 2% 10% 17503
2018-07-01 2018-12-31 19 2% 13% 10531
2018-01-01 2018-06-30 18 2% 13% 4328


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 52101 Operation of warehousing and storage facilities for water transport activities)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
PHILLIPS 66 CS LIMITED 7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD 02809975 2017-12-31 586,030,000 -8,068,000
DAVIES TURNER PLC WEST MIDLANDS FREIGHT TERMINAL, STATION ROAD, COLESHILL, WEST MIDLANDS, B46 1DT 00062270 2018-03-31 172,195,000 3,943,000 52102-Operation of warehousing and storage facilities for air transport activities
52103-Operation of warehousing and storage facilities for land transport activities
CYGNIA LOGISTICS LIMITED METHUEN PARK, METHUEN PARK, CHIPPENHAM, ENGLAND, SN14 0WT 03748474 2018-03-31 45,373,369 493,873 52102-Operation of warehousing and storage facilities for air transport activities
52103-Operation of warehousing and storage facilities for land transport activities
52290-Other transportation support activities
LIVERPOOL BULK LIQUIDS LIMITED HARLESCOTT, BATTLEFIELD ROAD, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY1 4AH 03599562 2018-03-31 974,232 0
HCS MARINE LIMITED 38 HOLLOWAY ROAD, MALDON, ESSEX, UNITED KINGDOM, CM9 4SQ 09959111 2018-01-31 52,241 0
QUINTA COTTAGES LIMITED KINGS MANOR, FRESHWATER, ISLE OF WIGHT, PO40 9TL 04891337 2018-09-30 34,942 0
TAMAR STORAGE LIMITED THE WAREHOUSE, MARSHALL ROAD, PLYMOUTH, DEVON, PL7 1YB 09242138 2018-01-31 626 0
ASCO (DC2) LIMITED GREAT YARMOUTH OFFSHORE SUPPLY, BASE SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3LX 05898050 0000-00-00 0 0 52103-Operation of warehousing and storage facilities for land transport activities
52290-Other transportation support activities
ASCO (DC4) LIMITED GREAT YARMOUTH OFFSHORE SUPPLY, BASE SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3LX 05898058 0000-00-00 0 0 52103-Operation of warehousing and storage facilities for land transport activities
52290-Other transportation support activities

LIQUIDATION RISK (BETA)



This company is Active - Proposal to Strike off. Statistically, such companies have a VERY HIGH 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
Company status 71.1% 73.9% 76.8% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% 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