About

Registered Number: 00285103
Date of Incorporation: 26/02/1934 (90 years and 2 months ago)
Company Status: Active
Registered Address: Lindsey Oil Refinery Eastfield Road, North Killingholme, Immingham, North Lincolnshire, DN40 3LW

 

Founded in 1934, Total Milford Haven Refinery Ltd are based in Immingham in North Lincolnshire, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Woodhouse, Stephen, Crowhurst, Georgina Violet, Hall, Aminta Liliana, Metcalfe, Christopher John, Pichol Thievend, Jean Francois for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Christopher John 23 September 1996 19 December 2003 1
PICHOL THIEVEND, Jean Francois N/A 23 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WOODHOUSE, Stephen 03 December 2019 - 1
CROWHURST, Georgina Violet 01 April 2013 03 December 2019 1
HALL, Aminta Liliana 31 October 2011 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 05 May 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
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 March 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 April 2014
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 01 July 2013
AA01 - Change of accounting reference date 13 May 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 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
AP01 - Appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 08 June 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
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 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
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment 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
AA - Annual Accounts 19 June 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 22 June 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 05 July 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 June 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 24 December 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
CERTNM - Change of name certificate 24 June 2003
363s - Annual Return 19 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
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 14 June 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
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
AAMD - Amended Accounts 09 January 2001
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
RESOLUTIONS - N/A 15 January 1999
MEM/ARTS - N/A 15 January 1999
123 - Notice of increase in nominal capital 15 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 02 November 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288 - N/A 13 September 1996
363s - Annual Return 20 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 15 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 13 July 1995
288 - N/A 15 January 1995
288 - N/A 14 November 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 27 June 1994
288 - N/A 24 February 1994
288 - N/A 01 February 1994
AA - Annual Accounts 22 October 1993
288 - N/A 22 October 1993
288 - N/A 26 August 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 18 June 1993
288 - N/A 04 June 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
123 - Notice of increase in nominal capital 18 January 1993
288 - N/A 11 November 1992
363b - Annual Return 20 August 1992
CERTNM - Change of name certificate 30 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 07 October 1991
288 - N/A 13 September 1991
288 - N/A 30 April 1991
288 - N/A 22 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
287 - Change in situation or address of Registered Office 05 April 1991
CERTNM - Change of name certificate 27 March 1991
288 - N/A 17 February 1991
288 - N/A 06 February 1991
AA - Annual Accounts 29 November 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 1990
288 - N/A 25 July 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 26 September 1989
288 - N/A 21 March 1989
288 - N/A 16 January 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 21 March 1988
288 - N/A 06 January 1988
288 - N/A 24 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 08 July 1987
288 - N/A 17 February 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
MISC - Miscellaneous document 26 February 1934

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.