Do you have a dispute with a business?
Make it public
PETROINEOS MANUFACTURING SCOTLAND LIMITED
BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XHPrevious name: INEOS MANUFACTURING SCOTLAND LIMITED (changed on 21-Sep-2012)
Previous name: INNOVENE MANUFACTURING SCOTLAND LIMITED (changed on 16-Jun-2006)
Previous name: BP OIL GRANGEMOUTH REFINERY LIMITED (changed on 01-Jun-2005)
Company Number: SC010612
Incorporation date: 03-Sep-1919
Status: Active
Entity type: Private Limited Company
SIC codes:
19201 Mineral oil refining
SUMMARY
This company is 104.6 years old and is currently active. It is controlled by Mr James Arthur Ratcliffe. The company has positive equity (net assets) of GBP 331.2 million which has increased from GBP 316.8 million in the previous year. The latest reported revenue figure is GBP 281.1 million which is similar to the previous year's figure of GBP 286.7 million. Retained earnings is negative (GBP -13.5 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 6 active officers (directors or partners) who are or were officers of 28 other companies, 3 (10.7%) 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 2 court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 31-Dec-2023Accounts Filed: FULL (31-Dec-2021)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2018 | GBP | 281,103,000 | 5,491,000 | 7,656,000 | |||
31-Dec-2017 | GBP | 286,672,000 | 33,127,000 | 7,836,000 | 2,594,000 | 27,885,000 | |
31-Dec-2016 | GBP | 250,680,000 | 9,595,000 | 7,075,000 | -4,754,000 | ||
31-Dec-2015 | GBP | 288,715,000 | 19,926,000 | 8,269,000 | 10,101,000 | 1,556,000 | |
31-Dec-2014 | GBP | 240,296,000 | -10,528,000 | 6,589,000 | 2,848,000 | -13,548,000 | |
31-Dec-2013 | GBP | 214,959,000 | 206,000 | 3,294,000 | -879,000 | -21,730,000 | |
31-Dec-2012 | GBP | 65,570,000 | 29,792,000 | 10,000 | 28,935,000 | 76,461,000 | 142,046,000 |
31-Dec-2011 | GBP | 65,570,000 | 29,792,000 | 10,000 | 28,935,000 | 76,461,000 | 142,046,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2018 | GBP | 2,000 | 112,218,000 | 13,000 | 4,000 | 19,000 | 344,631,000 | -13,516,000 | 331,150,000 |
31-Dec-2017 | GBP | 668,000 | 115,475,000 | 288,079,000 | 35,000 | 344,631,000 | -27,912,000 | 316,754,000 | |
31-Dec-2016 | GBP | 1,229,000 | 115,994,000 | 287,767,000 | 35,000 | 344,631,000 | -85,879,000 | 258,787,000 | |
31-Dec-2015 | GBP | 834,000 | 102,777,000 | 274,578,000 | 35,000 | 344,631,000 | -46,293,000 | 298,373,000 | |
31-Dec-2014 | GBP | 508,000 | 86,442,000 | 300,288,000 | 35,000 | 344,631,000 | -55,010,000 | 289,656,000 | |
31-Dec-2013 | GBP | 837,000 | 59,448,000 | 217,999,000 | 33,000 | 35,000 | 344,631,000 | -32,388,000 | 312,278,000 |
31-Dec-2012 | GBP | 780,000 | 74,137,000 | 167,016,000 | 100,000 | 35,000 | 344,631,000 | 1,656,000 | 346,322,000 |
31-Dec-2011 | GBP | 588,000 | 47,414,000 | 68,323,000 | 167,000 | 35,000 | 344,631,000 | 28,383,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
31-Dec-2018 | GBP | -84.21% | -16,000 | 35,000 | 19,000 | -306,000 |
** 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) |
---|---|---|---|---|---|---|
Active | TRICOR CORPORATE SECRETARIES LIMITED | 10 Jul 2015 | 28 Mar 2024 | 41 - 58 | ||
Resigned | Diane DEVOTTA-HILL | 28 Jun 2013 | 08 May 2015 | 0 - 1 | ||
Resigned | Stephen BENNETT | 01 Jan 2012 | 28 Jun 2013 | 0 - 1 | ||
Resigned | Martin Howard STOKES | 15 Sep 2006 | 01 Jan 2012 | 1 - 129 | ||
Resigned | Jeffrey Hugh DURKIN | 16 Dec 2005 | 15 Sep 2006 | New Zealander | 1 - 6 | |
Resigned | Yasin Stanley ALI | 19 Feb 2001 | 16 Dec 2005 | 1 - 153 | ||
Resigned | Helen Jane STANLEY | 10 Sep 1997 | 19 Feb 2001 | 5 - 42 | ||
Resigned | Alison Jane HOLLOW | 05 May 1994 | 25 Sep 1994 | 0 - 34 | ||
Resigned | Laurence Edwin MALLETT | 05 May 1994 | 10 Sep 1997 | 0 - 11 | ||
Resigned | Russell Graham ELDEN | 05 May 1994 | 0 - 25 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Xiaoqiang WANG | 31 Dec 2022 | None | Chinese | 2 - 0 | 0 (0.0%) | |
Active | Xinhong WANG | 31 Dec 2022 | Business Operations Director | Chinese | 1 - 0 | 0 (0.0%) | |
Resigned | Wenjin ZHU | 16 Aug 2021 | 31 Dec 2022 | Director | Chinese | 2 - 3 | 0 (0.0%) |
Active | Andrew James PIZZEY | 04 Feb 2021 | Director | British | 8 - 19 | 4 (14.8%) | |
Active | Franck Francois DEMAY | 24 Apr 2019 | Company Director | French | 1 - 2 | 0 (0.0%) | |
Resigned | Hongyan ZHANG | 05 Oct 2018 | 31 Dec 2022 | Director | Chinese | 0 - 1 | 0 (0.0%) |
Resigned | Gerard Stephen HEPBURN | 04 Oct 2017 | 04 Feb 2021 | Director | British | 1 - 8 | 0 (0.0%) |
Resigned | Xiangchun ZHANG | 04 Oct 2017 | 05 Oct 2018 | Director | Chinese | 0 - 3 | 0 (0.0%) |
Active | Gong WANG | 04 Oct 2017 | Director | Chinese | 1 - 1 | 0 (0.0%) | |
Resigned | James Kai-Ming CHWU | 31 Jul 2015 | 13 Jul 2017 | Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Yizhou LUO | 31 Dec 2013 | 16 Aug 2021 | Company Director | Chinese | 0 - 1 | 0 (0.0%) |
Resigned | Calum Grigor MACLEAN | 31 Oct 2013 | 31 Dec 2014 | Commercial Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Andrew Ronald GARDNER | 11 Mar 2013 | 21 Sep 2015 | Director | British | 2 - 11 | 0 (0.0%) |
Resigned | Lei LIU | 21 Aug 2012 | 31 Dec 2013 | Director | Chinese | 0 - 3 | 0 (0.0%) |
Resigned | Bingjun SI | 21 Aug 2012 | 04 Oct 2017 | Director | Chinese | 0 - 4 | 0 (0.0%) |
Resigned | Lianguo YANG | 21 Aug 2012 | 04 Oct 2017 | Director | Chinese | 0 - 2 | 0 (0.0%) |
Resigned | Anthony TRAYNOR | 21 Aug 2012 | 21 Jan 2015 | Director | British | 0 - 23 | 7 (30.4%) |
Active | Russell Edward MANN | 01 Jul 2011 | Company Director | British | 1 - 0 | 0 (0.0%) | |
Resigned | Jonathan Frank GINNS | 30 Mar 2011 | 01 Jul 2011 | Legal Manager | British | 57 - 45 | 13 (12.7%) |
Resigned | Simon Barrie LAKER | 26 Apr 2010 | 11 Mar 2013 | Operations Director | British | 0 - 5 | 0 (0.0%) |
Resigned | Leonardus Hendrik HEEMSKERK | 26 Apr 2010 | 01 Jul 2011 | Director | Dutch | 0 - 55 | 22 (40.0%) |
Resigned | Philip Joachim DE KLERK | 01 Dec 2008 | 01 Jul 2011 | Accountant | Dutch | 0 - 8 | 1 (12.5%) |
Resigned | Anthony TRAYNOR | 23 Apr 2007 | 26 Apr 2010 | Director | British | 0 - 23 | 7 (30.4%) |
Resigned | Thomas Patrick CROTTY | 04 May 2006 | 26 Apr 2010 | Director | Irish | 2 - 33 | 9 (25.7%) |
Resigned | Uwe BRAUN | 04 May 2006 | 01 Dec 2008 | Company Director | German | 1 - 2 | 0 (0.0%) |
Resigned | Calum Grigor MACLEAN | 04 May 2006 | 21 Sep 2010 | Company Director | British | 2 - 23 | 6 (24.0%) |
Resigned | Hans-Ludwig Reiner NIEDERBERGER | 04 May 2006 | 01 Jul 2011 | Company Director | German | 0 - 1 | 0 (0.0%) |
Resigned | Gordon Douglas GRANT | 04 May 2006 | 31 Oct 2013 | Works General Manager | British | 0 - 9 | 1 (11.1%) |
Resigned | William Bain REID | 16 Dec 2005 | 01 Jul 2011 | Company Director | British | 0 - 6 | 0 (0.0%) |
Resigned | Adam Charles LITTLE | 15 Dec 2005 | 16 Dec 2005 | Tax Adviser | British | 2 - 91 | 53 (57.0%) |
Resigned | Nigel John WRIGHT | 25 Apr 2005 | 04 May 2006 | European Financial Controller | British | 0 - 22 | 4 (18.2%) |
Resigned | Robin Joseph Alexander DUGGAN | 25 Apr 2005 | 16 Dec 2005 | Vice President European Busine | British | 0 - 9 | 2 (22.2%) |
Resigned | Robin William MCGILL | 01 Apr 2004 | 16 Dec 2005 | Business Unit Leader | British | 0 - 5 | 0 (0.0%) |
Resigned | Colin Hunter James MACLEAN | 01 Nov 2001 | 01 Apr 2004 | Oil Company Executive | British | 0 - 11 | 3 (27.3%) |
Resigned | John Graham, Dr MUMFORD | 01 Aug 1999 | 31 Mar 2005 | Oil Company Executive | British | 0 - 44 | 21 (47.7%) |
Resigned | Antonio Manuel Patricio COMPRIDO | 01 Oct 1997 | 01 Aug 1999 | Chief Financial Officer | Portuguesie | 0 - 12 | 7 (58.3%) |
Resigned | John David WILLIAMS | 01 Dec 1996 | 01 Nov 2001 | Oil Company Manager | British | 0 - 10 | 1 (10.0%) |
Resigned | Christopher John MOORHOUSE | 15 Oct 1996 | 16 Mar 1998 | Oil Company Executive | British | 1 - 26 | 7 (25.9%) |
Resigned | Michael George BAKER | 05 May 1994 | 30 Sep 1997 | Company Director | British | 1 - 14 | 7 (46.7%) |
Resigned | John Frederick, Dr ROGERS | 01 Oct 1992 | 01 Dec 1996 | Company Director | British | 0 - 4 | 1 (25.0%) |
Resigned | John Robert Wellwood ORANGE | 13 Mar 1992 | 14 Oct 1996 | Company Director | British | 0 - 23 | 6 (26.1%) |
Resigned | Russell Graham ELDEN | 04 Jun 1990 | 05 May 1994 | Company Director | British | 0 - 25 | 11 (44.0%) |
Resigned | Vivian THOMAS | 16 May 1990 | 12 Mar 1992 | Company Director | British | 0 - 13 | 0 (0.0%) |
Resigned | Walter CARLYLE | 30 Sep 1992 | Company Director | British | 0 - 2 | 0 (0.0%) | |
Resigned | Russell Graham ELDEN | 05 May 1994 | Company Director | British | 0 - 25 | 11 (44.0%) | |
Resigned | Terence Michael LAZENBY | 16 May 1990 | Company Director | British | 1 - 15 | 5 (31.3%) |
Average tenure of active directors: 5.0 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 2.5%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | |||
---|---|---|---|---|---|
2015-09-01 | 2014-09-01 | 2013-09-01 | 2011-09-01 | ||
PETROINEOS REFINING LIMITED | ORDINARY | 35,000,004 100% | 0 0% | 0 0% | 0 0% |
INEOS REFINING II LIMITED | ORDINARY | 0 0% | 35,000,004 100% | 35,000,004 100% | 0 0% |
INEOS REFINING IT LIMITED | ORDINARY | 0 0% | 0 0% | 0 0% | 35,000,004 100% |
SHAREHOLDINGS (BETA)
no shareholding data
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
PETROINEOS MANUFACTURING SCOTLAND 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 |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 32 | 6% | 23% | 79887 |
2023-01-01 | 2023-06-30 | 32 | 3% | 20% | 72357 |
2022-07-01 | 2022-12-31 | 30 | 5% | 20% | 65895 |
2022-01-01 | 2022-06-30 | 29 | 6% | 25% | 60033 |
2021-07-01 | 2021-12-31 | 29 | 6% | 26% | 53355 |
2021-01-01 | 2021-06-30 | 25 | 5% | 28% | 46465 |
2020-07-01 | 2020-12-31 | 30 | 3% | 19% | 40423 |
2020-01-01 | 2020-06-30 | 28 | 5% | 25% | 34611 |
2019-07-01 | 2019-12-31 | 30 | 5% | 26% | 28267 |
2019-01-01 | 2019-06-30 | 30 | 4% | 20% | 17932 |
2018-07-01 | 2018-12-31 | 29 | 13% | 27% | 11558 |
2018-01-01 | 2018-06-30 | 28 | 5% | 29% | 5238 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2011-02-11 | INEOS Manufacturing Scotland Ltd. v Grangemouth Chp Ltd & Anor | [2011] EWHC 163 (Comm) | |
2011-02-11 | INEOS Manufacturing Scotland Ltd. v Grangemouth Chp Ltd & Anor | [2011] EWHC 163 (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 |
---|---|---|---|---|
PETROINEOS MANUFACTURING SCOTLAND 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 |