PETROINEOS MANUFACTURING SCOTLAND LIMITED

BO'NESS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 9XH

Previous 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-2023
Accounts 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
* 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)
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 - 00 (0.0%)
Active Xinhong WANG 31 Dec 2022 Business Operations Director Chinese 1 - 00 (0.0%)
Resigned Wenjin ZHU 16 Aug 2021 31 Dec 2022 Director Chinese 2 - 30 (0.0%)
Active Andrew James PIZZEY 04 Feb 2021 Director British 8 - 194 (14.8%)
Active Franck Francois DEMAY 24 Apr 2019 Company Director French 1 - 20 (0.0%)
Resigned Hongyan ZHANG 05 Oct 2018 31 Dec 2022 Director Chinese 0 - 10 (0.0%)
Resigned Gerard Stephen HEPBURN 04 Oct 2017 04 Feb 2021 Director British 1 - 80 (0.0%)
Resigned Xiangchun ZHANG 04 Oct 2017 05 Oct 2018 Director Chinese 0 - 30 (0.0%)
Active Gong WANG 04 Oct 2017 Director Chinese 1 - 10 (0.0%)
Resigned James Kai-Ming CHWU 31 Jul 2015 13 Jul 2017 Director British 0 - 20 (0.0%)
Resigned Yizhou LUO 31 Dec 2013 16 Aug 2021 Company Director Chinese 0 - 10 (0.0%)
Resigned Calum Grigor MACLEAN 31 Oct 2013 31 Dec 2014 Commercial Director British 0 - 20 (0.0%)
Resigned Andrew Ronald GARDNER 11 Mar 2013 21 Sep 2015 Director British 2 - 110 (0.0%)
Resigned Lei LIU 21 Aug 2012 31 Dec 2013 Director Chinese 0 - 30 (0.0%)
Resigned Bingjun SI 21 Aug 2012 04 Oct 2017 Director Chinese 0 - 40 (0.0%)
Resigned Lianguo YANG 21 Aug 2012 04 Oct 2017 Director Chinese 0 - 20 (0.0%)
Resigned Anthony TRAYNOR 21 Aug 2012 21 Jan 2015 Director British 0 - 237 (30.4%)
Active Russell Edward MANN 01 Jul 2011 Company Director British 1 - 00 (0.0%)
Resigned Jonathan Frank GINNS 30 Mar 2011 01 Jul 2011 Legal Manager British 57 - 4513 (12.7%)
Resigned Simon Barrie LAKER 26 Apr 2010 11 Mar 2013 Operations Director British 0 - 50 (0.0%)
Resigned Leonardus Hendrik HEEMSKERK 26 Apr 2010 01 Jul 2011 Director Dutch 0 - 5522 (40.0%)
Resigned Philip Joachim DE KLERK 01 Dec 2008 01 Jul 2011 Accountant Dutch 0 - 81 (12.5%)
Resigned Anthony TRAYNOR 23 Apr 2007 26 Apr 2010 Director British 0 - 237 (30.4%)
Resigned Thomas Patrick CROTTY 04 May 2006 26 Apr 2010 Director Irish 2 - 339 (25.7%)
Resigned Uwe BRAUN 04 May 2006 01 Dec 2008 Company Director German 1 - 20 (0.0%)
Resigned Calum Grigor MACLEAN 04 May 2006 21 Sep 2010 Company Director British 2 - 236 (24.0%)
Resigned Hans-Ludwig Reiner NIEDERBERGER 04 May 2006 01 Jul 2011 Company Director German 0 - 10 (0.0%)
Resigned Gordon Douglas GRANT 04 May 2006 31 Oct 2013 Works General Manager British 0 - 91 (11.1%)
Resigned William Bain REID 16 Dec 2005 01 Jul 2011 Company Director British 0 - 60 (0.0%)
Resigned Adam Charles LITTLE 15 Dec 2005 16 Dec 2005 Tax Adviser British 2 - 9153 (57.0%)
Resigned Nigel John WRIGHT 25 Apr 2005 04 May 2006 European Financial Controller British 0 - 224 (18.2%)
Resigned Robin Joseph Alexander DUGGAN 25 Apr 2005 16 Dec 2005 Vice President European Busine British 0 - 92 (22.2%)
Resigned Robin William MCGILL 01 Apr 2004 16 Dec 2005 Business Unit Leader British 0 - 50 (0.0%)
Resigned Colin Hunter James MACLEAN 01 Nov 2001 01 Apr 2004 Oil Company Executive British 0 - 113 (27.3%)
Resigned John Graham, Dr MUMFORD 01 Aug 1999 31 Mar 2005 Oil Company Executive British 0 - 4421 (47.7%)
Resigned Antonio Manuel Patricio COMPRIDO 01 Oct 1997 01 Aug 1999 Chief Financial Officer Portuguesie 0 - 127 (58.3%)
Resigned John David WILLIAMS 01 Dec 1996 01 Nov 2001 Oil Company Manager British 0 - 101 (10.0%)
Resigned Christopher John MOORHOUSE 15 Oct 1996 16 Mar 1998 Oil Company Executive British 1 - 267 (25.9%)
Resigned Michael George BAKER 05 May 1994 30 Sep 1997 Company Director British 1 - 147 (46.7%)
Resigned John Frederick, Dr ROGERS 01 Oct 1992 01 Dec 1996 Company Director British 0 - 41 (25.0%)
Resigned John Robert Wellwood ORANGE 13 Mar 1992 14 Oct 1996 Company Director British 0 - 236 (26.1%)
Resigned Russell Graham ELDEN 04 Jun 1990 05 May 1994 Company Director British 0 - 2511 (44.0%)
Resigned Vivian THOMAS 16 May 1990 12 Mar 1992 Company Director British 0 - 130 (0.0%)
Resigned Walter CARLYLE 30 Sep 1992 Company Director British 0 - 20 (0.0%)
Resigned Russell Graham ELDEN 05 May 1994 Company Director British 0 - 2511 (44.0%)
Resigned Terence Michael LAZENBY 16 May 1990 Company Director British 1 - 155 (31.3%)
Number of active directors: 6
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

Name
 
INEOS UK SNS LIMITED (01021338) - Active
INEOS STYRENICS UK LIMITED (01780289) - Liquidation
INEOS BIO LIMITED (02388655) - Dissolved
INEOS COMPOUNDS UK LTD (02514084) - Active
INEOS E&P (UK) LIMITED (04376184) - Active
INEOS VINYLS GROUP LIMITED (04482030) - Active
INEOS CLIPPER SOUTH B LIMITED (04649606) - Active
INEOS CLIPPER SOUTH C LIMITED (04967270) - Active
PETROINEOS EUROPE LIMITED (05310655) - Active
INEOS ABS (UK) LIMITED (06312813) - Active
INEOS 120 ENERGY LIMITED (06559929) - Active
INEOS DERIVATIVES FRANCE LIMITED (06674365) - Active
INEOS 120 EXPLORATION LIMITED (06714831) - Active
INEOS 120 POWER LIMITED (06714835) - Active
PETROINEOS FUELS ASSETS LIMITED (06981850) - Active
PETROINEOS FUELS LIMITED (07003774) - Active
INEOS FILMS LIMITED (07085014) - Active
INEOS E&P SERVICES (UK) LIMITED (07227427) - Active - Proposal to Strike off
INEOS CHEMICALS FRANCE HOLDINGS LIMITED (08675590) - Active
INEOS CHEMICALS FRANCE LIMITED (08676471) - Liquidation
INEOS UPSTREAM LIMITED (09121775) - Active
INEOS UPSTREAM SERVICES LIMITED (09485976) - Active
INEOS OFFSHORE BCS LIMITED (09687203) - Active
INEOS UPSTREAM HOLDINGS LIMITED (10645161) - Active
INEOS ENERGY TRADING LIMITED (11007244) - Active
PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612) - Active
INEOS UK E&P HOLDINGS LIMITED (SC200459) - Active
INNOVENE TRUSTEE LIMITED (SC300164) - Active
INEOS CHEMICALS TRUSTEE LIMITED (SC400119) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-09-012014-09-012013-09-012011-09-01
PETROINEOS REFINING LIMITEDORDINARY35,000,004
100%
0
0%
0
0%
0
0%
INEOS REFINING II LIMITEDORDINARY0
0%
35,000,004
100%
35,000,004
100%
0
0%
INEOS REFINING IT LIMITEDORDINARY0
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
Do you have a dispute with a business?
Make it public