About

Registered Number: 00223114
Date of Incorporation: 08/07/1927 (96 years and 10 months ago)
Company Status: Active
Registered Address: Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire, DN40 3LW

 

Based in Immingham in North Lincolnshire, Total Downstream Uk Ltd was founded on 08 July 1927, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are Woodhouse, Stephen, Bourrasse, Francois, Eveno, Guillaume, Crowhurst, Georgina Violet, Hall, Aminta Liliana, Alexandre, Olivier Jean-luc Rene, Cornelis, Francois Marc Ghilsain, De Menten, Eric, Del Marmol, Miguel Patrick Francis Vivian Ghislain, Howorth, Simon Patrick Henry, Luc, Benoit, Naurois, Jacques Jacobe De, Olin, Henri, Schockaert, Tom Nico Michiel, Stobseth-brown, Edmund Bretnall, Waesberghe, Joseph Willy Ignace Marie Van.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURRASSE, Francois 20 January 2020 - 1
EVENO, Guillaume 29 June 2018 - 1
ALEXANDRE, Olivier Jean-Luc Rene 17 February 2015 20 January 2020 1
CORNELIS, Francois Marc Ghilsain N/A 30 June 1999 1
DE MENTEN, Eric 29 May 2002 31 December 2011 1
DEL MARMOL, Miguel Patrick Francis Vivian Ghislain 01 January 1993 30 June 1999 1
HOWORTH, Simon Patrick Henry N/A 29 August 1997 1
LUC, Benoit 01 January 2012 01 April 2013 1
NAUROIS, Jacques Jacobe De N/A 31 January 1994 1
OLIN, Henri N/A 30 April 1998 1
SCHOCKAERT, Tom Nico Michiel 01 January 2012 17 February 2015 1
STOBSETH-BROWN, Edmund Bretnall 01 April 2013 29 June 2018 1
WAESBERGHE, Joseph Willy Ignace Marie Van 01 February 1994 30 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Stephen 05 December 2019 - 1
CROWHURST, Georgina Violet 03 April 2013 05 December 2019 1
HALL, Aminta Liliana 01 November 2011 03 April 2013 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
RESOLUTIONS - N/A 23 December 2019
MAR - Memorandum and Articles - used in re-registration 23 December 2019
CERT10 - Re-registration of a company from public to private 23 December 2019
RR02 - Application by a public company for re-registration as a private limited company 23 December 2019
AP03 - Appointment of secretary 06 December 2019
TM02 - Termination of appointment of secretary 05 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 June 2019
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 03 July 2017
RESOLUTIONS - N/A 29 June 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 June 2016
RESOLUTIONS - N/A 20 June 2016
RESOLUTIONS - N/A 09 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 June 2015
SH01 - Return of Allotment of shares 22 April 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 12 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AP03 - Appointment of secretary 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
CH01 - Change of particulars for director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 19 February 2012
TM01 - Termination of appointment of director 19 February 2012
AP03 - Appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AP01 - Appointment of director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 24 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
363s - Annual Return 09 July 2003
CERTNM - Change of name certificate 24 June 2003
AA - Annual Accounts 07 May 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
MISC - Miscellaneous document 04 August 2002
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 20 June 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 05 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 29 May 2001
225 - Change of Accounting Reference Date 10 May 2001
CERTNM - Change of name certificate 03 January 2001
363s - Annual Return 18 July 2000
225 - Change of Accounting Reference Date 22 June 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363a - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
363a - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 01 May 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
AUD - Auditor's letter of resignation 24 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
363a - Annual Return 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 25 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288c - Notice of change of directors or secretaries or in their particulars 08 October 1996
363a - Annual Return 14 July 1996
AUD - Auditor's letter of resignation 12 July 1996
AA - Annual Accounts 18 June 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 09 January 1996
363x - Annual Return 27 July 1995
AA - Annual Accounts 05 June 1995
363x - Annual Return 17 August 1994
AA - Annual Accounts 21 April 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
288 - N/A 12 March 1994
288 - N/A 16 February 1994
288 - N/A 12 October 1993
363x - Annual Return 20 July 1993
288 - N/A 15 June 1993
288 - N/A 06 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
AA - Annual Accounts 07 April 1993
288 - N/A 23 February 1993
288 - N/A 04 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1992
288 - N/A 14 September 1992
363x - Annual Return 02 July 1992
288 - N/A 11 June 1992
AA - Annual Accounts 30 April 1992
363x - Annual Return 05 July 1991
AA - Annual Accounts 19 June 1991
288 - N/A 30 April 1991
RESOLUTIONS - N/A 08 January 1991
RESOLUTIONS - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
123 - Notice of increase in nominal capital 08 January 1991
288 - N/A 05 December 1990
363 - Annual Return 09 July 1990
288 - N/A 21 June 1990
287 - Change in situation or address of Registered Office 11 June 1990
RESOLUTIONS - N/A 04 June 1990
RESOLUTIONS - N/A 04 June 1990
CERT7 - Re-registration of a company from private to public with a change of name 04 June 1990
288 - N/A 04 June 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 04 June 1990
BS - Balance sheet 04 June 1990
AUDS - Auditor's statement 04 June 1990
AUDR - Auditor's report 04 June 1990
MAR - Memorandum and Articles - used in re-registration 04 June 1990
43(3) - Application by a private company for re-registration as a public company 04 June 1990
288 - N/A 21 May 1990
AA - Annual Accounts 16 March 1990
288 - N/A 23 January 1990
288 - N/A 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
395 - Particulars of a mortgage or charge 30 November 1989
RESOLUTIONS - N/A 18 October 1989
RESOLUTIONS - N/A 18 October 1989
123 - Notice of increase in nominal capital 18 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
RESOLUTIONS - N/A 17 July 1989
CERT19 - Certificate of registration of order of court on reduction of share premium account 14 July 1989
OC - Order of Court 07 July 1989
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
PUC 2 - N/A 03 February 1989
123 - Notice of increase in nominal capital 03 February 1989
288 - N/A 04 January 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
288 - N/A 28 July 1988
288 - N/A 22 March 1988
288 - N/A 22 March 1988
288 - N/A 02 December 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 11 June 1987
288 - N/A 01 May 1987
288 - N/A 06 February 1987
288 - N/A 09 December 1986
288 - N/A 16 September 1986
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
288 - N/A 07 July 1986
288 - N/A 13 June 1986
288 - N/A 21 May 1986
CERTNM - Change of name certificate 01 April 1969
CERTNM - Change of name certificate 01 October 1957
CERTNM - Change of name certificate 20 January 1947
MISC - Miscellaneous document 08 July 1927

Mortgages & Charges

Description Date Status Charge by
Further charge 17 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.