Associated Petroleum Terminals (Immingham) Limited

  • Active
  • Incorporated on 9 Apr 1956

Reg Address: Queens Road, Immingham, Grimsby DN40 2PN

Company Classifications:
52241 - Cargo handling for water transport activities


  • Summary The company with name "Associated Petroleum Terminals (Immingham) Limited" is a ltd and located in Queens Road, Immingham, Grimsby DN40 2PN. Associated Petroleum Terminals (Immingham) Limited is currently in active status and it was incorporated on 9 Apr 1956 (68 years 5 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Associated Petroleum Terminals (Immingham) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas James Willson Director 6 Jun 2024 British Active
2 David Walter Pullan Director 17 Apr 2024 British,German Active
3 Edmund Bretnall Stobseth-Brown Director 17 Apr 2024 British Resigned
31 May 2024
4 Gerard Henry Charles Knight Director 1 Aug 2023 British Active
5 Neil Andrew Watson Director 15 Jul 2022 British Active
6 Neil Andrew Watson Director 1 Jul 2022 British Active
7 Luc Jean Smets Director 1 Mar 2021 Belgian Active
8 Adam Charles Smith Director 1 Mar 2021 British Active
9 Adam Charles Smith Director 1 Mar 2021 British Resigned
12 Mar 2024
10 Luc Jean Smets Director 1 Mar 2021 Belgian Resigned
1 Aug 2023
11 Edmund Bretnall Stobseth-Brown Director 2 Feb 2021 British Active
12 Edmund Bretnall Stobseth-Brown Director 2 Feb 2021 British Resigned
17 Apr 2024
13 Thomas Behrends Director 13 Feb 2020 German Resigned
1 Mar 2021
14 Christopher Gilbert Director 16 Aug 2019 British Active
15 Christopher Gilbert Director 16 Aug 2019 British Resigned
15 Jul 2022
16 Mark Anthony Belton Director 26 Dec 2018 British Resigned
1 Mar 2021
17 Guillaume Eveno Director 22 Jun 2018 French Resigned
2 Feb 2021
18 Geoffrey Richard Moore Director 22 Jun 2018 British Resigned
26 Dec 2018
19 Jean-Marc Durand Director 12 Oct 2017 French Resigned
13 Feb 2020
20 Robert Edwin Sherwell Director 10 Mar 2017 British Active
21 Darren James Cunningham Director 1 Jan 2017 British Active
22 Paul Matthew Fursey Director 2 Mar 2016 British Resigned
16 Aug 2019
23 Bernard Priest Director 1 Nov 2013 British Resigned
1 Jan 2017
24 Raymond Brian Crisp Director 5 Mar 2013 British Resigned
10 Mar 2017
25 Jacques Louis Delphine Beuckelaers Director 1 Nov 2012 Belgian Resigned
12 Oct 2017
26 Nigel Tranter Director 24 Apr 2012 British Resigned
1 Nov 2012
27 Brian Scott Coffman Director 24 Feb 2012 Usa Resigned
1 Nov 2013
28 Stephen Odlin Director 24 Feb 2012 British Resigned
3 May 2018
29 Stephen Odlin Director 24 Feb 2012 British Resigned
3 May 2018
30 Edmund Bretnall Stobseth-Brown Director 8 Aug 2011 British Resigned
22 Jun 2018
31 Francois Chupin Director 1 Jul 2011 French Resigned
8 Aug 2011
32 Clive John Hitchman Director 1 Jul 2010 British Resigned
2 Mar 2016
33 Barry Roger Jones Director 1 Jul 2010 British Resigned
1 Jul 2011
34 John Cunningham Waudby Director 1 Sep 2008 British Resigned
1 Jul 2010
35 Michael Wirkowski Director 1 Sep 2008 United States Resigned
23 Apr 2012
36 Michelle Goodwin Secretary 27 Apr 2007 - Active
37 Paul Robson Director 31 May 2006 British Resigned
6 Aug 2013
38 John Henry Thornton Director 31 Mar 2006 British Resigned
1 Sep 2008
39 Didier Iakab Director 1 Jul 2004 French Resigned
1 Jul 2010
40 Nigel Tranter Director 6 Dec 2002 British Resigned
31 May 2006
41 Nicholas Denis Spencer Director 3 Sep 2002 British Resigned
31 Mar 2006
42 Philippe Guy Director 27 Jun 2001 French Resigned
6 Dec 2002
43 Robert Charles West Director 23 Nov 2000 British Resigned
1 Sep 2008
44 Thomas Frederic Mueller Director 1 May 1999 Us Citizen Resigned
3 Sep 2002
45 Philippe Marchand Director 16 Oct 1998 French Resigned
27 Jun 2001
46 Didier Iakab Director 7 May 1998 French Resigned
25 Jun 1999
47 Stephen William Ollerhead Director 23 Jun 1997 British Resigned
25 Jun 1999
48 John Nicholas Saunders Director 27 Mar 1997 British Resigned
5 May 1998
49 Eric Jean Gaillard Director 2 Aug 1995 French Resigned
16 Oct 1998
50 David Charles Ingamells Director 1 Dec 1993 British Resigned
23 Nov 2000
51 Terry John Indreland Director 1 Dec 1993 American Resigned
1 May 1999
52 David James Morgan Director 7 Jul 1993 British Resigned
27 Feb 1997
53 Sylvain De Lescazes Director 7 Jul 1993 French Resigned
1 Aug 1995
54 Roland Guest Secretary 1 Jul 1993 - Resigned
27 Apr 2007
55 Duncan Alan Mann Director 16 Mar 1992 British Resigned
12 Jul 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Phillips 66 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Prax Lindsey Oil Refinery Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
3 Prax Lindsey Oil Refinery Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Associated Petroleum Terminals (Immingham) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 7 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 5 Jun 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 18 Apr 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 18 Apr 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 18 Apr 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 14 Mar 2024 Download PDF
7 Confirmation Statement - No Updates 17 Aug 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 4 Aug 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 3 Aug 2023 Download PDF
10 Accounts - Full 1 Aug 2023 Download PDF
24 Pages
11 Accounts - Full 28 Sep 2022 Download PDF
12 Officers - Appoint Person Secretary Company With Name Date 16 Sep 2022 Download PDF
13 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2022 Download PDF
14 Confirmation Statement - No Updates 4 Aug 2022 Download PDF
15 Officers - Second Filing Of Director Termination With Name 25 Jul 2022 Download PDF
16 Officers - Second Filing Of Director Appointment With Name 19 Jul 2022 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 18 Jul 2022 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Jul 2022 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 23 Mar 2021 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Mar 2021 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 16 Mar 2021 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 23 Feb 2021 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 23 Feb 2021 Download PDF
2 Pages
25 Accounts - Full 7 Jan 2021 Download PDF
20 Pages
26 Confirmation Statement - No Updates 25 Aug 2020 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 9 Mar 2020 Download PDF
2 Pages
29 Accounts - Full 25 Sep 2019 Download PDF
20 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Aug 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 21 Aug 2019 Download PDF
2 Pages
32 Confirmation Statement - No Updates 19 Aug 2019 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 13 Feb 2019 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 13 Feb 2019 Download PDF
1 Pages
35 Gazette - Filings Brought Up To Date 23 Jan 2019 Download PDF
1 Pages
36 Accounts - Full 22 Jan 2019 Download PDF
18 Pages
37 Dissolution - Dissolved Compulsory Strike Off Suspended 8 Jan 2019 Download PDF
1 Pages
38 Gazette - Notice Compulsory 11 Dec 2018 Download PDF
1 Pages
39 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 24 Jan 2018 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 22 Jan 2018 Download PDF
1 Pages
46 Accounts - Full 20 Sep 2017 Download PDF
18 Pages
47 Confirmation Statement - No Updates 29 Aug 2017 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 31 Mar 2017 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
52 Accounts - Full 4 Oct 2016 Download PDF
18 Pages
53 Confirmation Statement - Updates 11 Aug 2016 Download PDF
6 Pages
54 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 12 Apr 2016 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2015 Download PDF
7 Pages
57 Accounts - Full 2 Jul 2015 Download PDF
16 Pages
58 Officers - Change Person Director Company With Change Date 9 Feb 2015 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
7 Pages
60 Accounts - Full 25 Jul 2014 Download PDF
16 Pages
61 Resolution 5 Mar 2014 Download PDF
26 Pages
62 Resolution 27 Feb 2014 Download PDF
2 Pages
63 Resolution 27 Feb 2014 Download PDF
1 Pages
64 Capital - Name Of Class Of Shares 27 Feb 2014 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 11 Nov 2013 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 11 Nov 2013 Download PDF
1 Pages
67 Accounts - Full 7 Oct 2013 Download PDF
16 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2013 Download PDF
8 Pages
69 Officers - Termination Director Company With Name 20 Aug 2013 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 5 Mar 2013 Download PDF
2 Pages
73 Accounts - Full 4 Oct 2012 Download PDF
16 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2012 Download PDF
7 Pages
75 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 3 Oct 2012 Download PDF
2 Pages
78 Document Replacement - Second Filing Of Form With Form Type 18 Sep 2012 Download PDF
4 Pages
79 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 1 Nov 2011 Download PDF
2 Pages
82 Accounts - Amended Full 27 Oct 2011 Download PDF
16 Pages
83 Accounts - Full 24 Oct 2011 Download PDF
12 Pages
84 Officers - Change Person Director Company With Change Date 9 Aug 2011 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2011 Download PDF
7 Pages
86 Officers - Appoint Person Director Company With Name 27 Jul 2011 Download PDF
2 Pages
87 Officers - Termination Director Company With Name 7 Jul 2011 Download PDF
1 Pages
88 Accounts - Full 3 Oct 2010 Download PDF
16 Pages
89 Officers - Change Person Director Company With Change Date 26 Aug 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 26 Aug 2010 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2010 Download PDF
7 Pages
92 Officers - Appoint Person Director Company With Name 6 Aug 2010 Download PDF
3 Pages
93 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
94 Officers - Appoint Person Director Company With Name 30 Jul 2010 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
96 Accounts - Full 24 Oct 2009 Download PDF
17 Pages
97 Annual Return - Legacy 20 Aug 2009 Download PDF
5 Pages
98 Accounts - Full 3 Nov 2008 Download PDF
17 Pages
99 Officers - Legacy 23 Oct 2008 Download PDF
2 Pages
100 Officers - Legacy 23 Oct 2008 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Warwickshire Oil Storage Limited
Mutual People: Adam Charles Smith , Robert Edwin Sherwell
Active
2 Humber Oil Terminals Trustee Limited
Mutual People: Adam Charles Smith , Edmund Bretnall Stobseth-Brown , Luc Jean Smets , Robert Edwin Sherwell , Christopher Gilbert , Darren James Cunningham
Active
3 Crude Oil Terminals (Humber) Limited
Mutual People: Adam Charles Smith , Luc Jean Smets , Robert Edwin Sherwell , Christopher Gilbert
Active
4 Hertfordshire Oil Storage Limited
Mutual People: Adam Charles Smith , Edmund Bretnall Stobseth-Brown , Luc Jean Smets
Active
5 Ejs Estates Ltd
Mutual People: Adam Charles Smith
Active
6 Prax Lindsey Oil Refinery Limited
Mutual People: Edmund Bretnall Stobseth-Brown , Luc Jean Smets
Active
7 Prax Downstream Uk Limited
Mutual People: Edmund Bretnall Stobseth-Brown , Luc Jean Smets
Active
8 Prax Milford Haven Refinery Limited
Mutual People: Edmund Bretnall Stobseth-Brown , Luc Jean Smets
Active
9 Hcf Catch Limited
Mutual People: Robert Edwin Sherwell , Christopher Gilbert
Active
10 Humber Lpg Terminal Limited
Mutual People: Robert Edwin Sherwell
Active
11 Phillips 66 Limited
Mutual People: Robert Edwin Sherwell
Active
12 Phillips 66 Treasury Limited
Mutual People: Robert Edwin Sherwell
Active
13 Phillips 66 Uk Funding Limited
Mutual People: Robert Edwin Sherwell
Active
14 Phillips 66 Uk Holdings Limited
Mutual People: Robert Edwin Sherwell
Active
15 Phillips 66 Pension Plan Trustee Limited
Mutual People: Christopher Gilbert
Active
16 Greater Lincolnshire Lep Limited
Mutual People: Darren James Cunningham
Active
17 Fuels Industry Uk Limited
Mutual People: Darren James Cunningham
Active