Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED
Company Information for

BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED

NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
00810819
Private Limited Company
Active

Company Overview

About Bhp Billiton Petroleum Great Britain Ltd
BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED was founded on 1964-06-30 and has its registered office in London. The organisation's status is listed as "Active". Bhp Billiton Petroleum Great Britain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED
 
Legal Registered Office
NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in SW1V
 
Filing Information
Company Number 00810819
Company ID Number 00810819
Date formed 1964-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 13:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
SARAH MORGAN
Company Secretary 2017-03-01
STEWART FORSTER COX
Director 2017-03-22
VINCENT ANTHONY PEREIRA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WAYNE BRAMLETT
Director 2017-02-17 2017-09-29
MARIA ISABEL REUTER
Company Secretary 2009-10-22 2017-03-01
STEWART FORSTER COX
Director 2015-09-01 2016-12-07
PETER PAUL BERGER
Director 2013-09-15 2016-06-10
HENDRIK JAN BOGERS
Director 2012-09-20 2015-09-01
CHARLOTTE ELIZABETH GILLAN
Director 2013-01-31 2015-09-01
DOUGLAS DALE HANDYSIDE
Director 2012-12-31 2013-09-01
PETER DAVID CAMERON DOW
Director 2012-09-20 2013-01-31
DAVID JOHN FLETCHER
Director 2010-01-31 2012-08-09
GWEN JONES
Director 2010-01-31 2012-08-09
FRANCIS GERARD EGAN
Director 2007-10-08 2012-07-01
DOUGLAS DALE HANDYSIDE
Director 2011-07-06 2012-01-31
TIMOTHY JOHN CUTT
Director 2007-10-08 2011-06-28
KELLY DIANE TLACHAC
Company Secretary 2009-06-05 2009-09-25
RICHARD DEREK HARVEY
Company Secretary 1992-03-28 2009-05-20
NIGEL WILLIAM BATCHELOR
Director 1999-06-04 2008-11-14
GWEN JONES
Director 2006-03-23 2008-11-14
ELIZABETH ANNE HOBLEY
Company Secretary 2004-02-17 2008-08-29
RICHARD DEREK HARVEY
Director 1992-05-06 2007-10-08
ELIZABETH ANNE HOBLEY
Director 2006-03-23 2007-10-08
PHILIP STANLEY AIKEN
Director 2001-11-01 2006-04-26
BENEDICT JAMES MURRAY CLUBE
Director 2002-08-09 2004-01-28
KEITH CARNEGIE HUNTER
Director 1999-06-04 2002-08-31
ALAN FRANK HOWELL
Director 1999-06-04 2002-08-09
ANDREW GLENDINNING
Director 1999-06-04 2001-10-31
ROBERT SYDNEY GREENWOOD
Director 1995-03-21 1999-03-31
FREDERIC CRAWFORD HAMILTON
Director 1992-03-28 1998-03-04
ANTHONY HIGSON BARNES
Director 1992-11-01 1997-05-01
JOSEPH MICHAEL EVON
Director 1995-02-21 1995-06-16
MICHAEL ARLE BAUGH
Director 1992-11-01 1995-03-21
EDWARD ARDEN BLAIR
Director 1992-03-28 1994-11-01
DAVID BOULWARE CATLETT
Director 1992-03-28 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FORSTER COX BHP BILLITON MARKETING UK LIMITED Director 2017-02-27 CURRENT 2013-03-01 Active
STEWART FORSTER COX BHP BILLITON (UK) DDS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
STEWART FORSTER COX BILLITON GUINEA B.V. Director 2015-10-30 CURRENT 2015-10-28 Active
STEWART FORSTER COX BILLITON SURINAME HOLDINGS B.V. Director 2015-06-09 CURRENT 2015-05-20 Active
STEWART FORSTER COX BHP BILLITON INVESTMENT HOLDINGS LIMITED Director 2014-12-23 CURRENT 1986-09-03 Liquidation
STEWART FORSTER COX BHP BILLITON FINANCE B.V. Director 2014-12-01 CURRENT 2010-12-15 Active
STEWART FORSTER COX BHP BILLITON GROUP LIMITED Director 2014-12-01 CURRENT 1997-01-06 Active
STEWART FORSTER COX BHP BILLITON FINANCE PLC Director 2014-12-01 CURRENT 2008-08-28 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 3) LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 7) LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 14) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 23A) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 23B) LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 6) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 5) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 29) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
VINCENT ANTHONY PEREIRA WOODSIDE ENERGY (TRINIDAD BLOCK 28) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-08-16AP01DIRECTOR APPOINTED KATE LUISE SOMMERVILLE
2022-04-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-11PSC02Notification of Bhp Billiton (Uk) Dds Limited as a person with significant control on 2021-10-26
2021-11-11PSC09Withdrawal of a person with significant control statement on 2021-11-11
2021-09-02AP01DIRECTOR APPOINTED MR MICHAEL STONE
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTHONY PEREIRA
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AP01DIRECTOR APPOINTED MR MARLON RAMOTAR SINGH
2018-05-17AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM SALMOND
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAREE ROBERTSON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE SLATTERY
2017-12-08AP01DIRECTOR APPOINTED GRAHAM WILLIAM SALMOND
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRAMLETT
2017-12-08AP01DIRECTOR APPOINTED VINCENT ANTHONY PEREIRA
2017-05-08CH01Director's details changed for Mr Stewart Forster Cox on 2017-05-04
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O Petroleum Company Secretary Neathouse Place London England SW1V 1LH
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 17263465
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-09AP01DIRECTOR APPOINTED MR STEWART FORSTER COX
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-09AP03Appointment of Sarah Morgan as company secretary on 2017-03-01
2017-03-09TM02Termination of appointment of Maria Isabel Reuter on 2017-03-01
2017-03-02AP01DIRECTOR APPOINTED MR. KENNETH WAYNE BRAMLETT
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN DANIELLE RAY
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART COX
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO
2016-06-13AP01DIRECTOR APPOINTED GERALDINE ANN SLATTERY
2016-06-13AP01DIRECTOR APPOINTED ANTONELLO PERSICO
2016-06-13AP01DIRECTOR APPOINTED KRISTEN DANIELLE RAY
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MASSE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MCCORMACK
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERGER
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONELLO PERSICO
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PASTOR
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 17263465
2016-03-31AR0120/03/16 FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MAREE ELIZABETH ROBERTSON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MAUZY
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAINEY
2016-03-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAHLBERG
2015-09-15AP01DIRECTOR APPOINTED MR. STEWART COX
2015-09-15AP01DIRECTOR APPOINTED MR. ANTONELLO PERSICO
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK BOGERS
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GILLAN
2015-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-08-20RES13SECTION 175 06/08/2015
2015-08-20RES01ADOPT ARTICLES 06/08/2015
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 17263465
2015-04-10AR0120/03/15 FULL LIST
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-14MISCSECTION 519
2014-07-18AP01DIRECTOR APPOINTED MR. PATRICK JOSEPH MASSE
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 17263465
2014-03-27AR0120/03/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN PASTOR / 01/09/2013
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER PAUL BERGER / 05/03/2014
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM COMPANY SECRETARIAT NEATHOUSE PLACE LONDON SW1V 1BH
2013-11-11AP01DIRECTOR APPOINTED MR. JEFFREY LEE SAHLBERG
2013-09-24AP01DIRECTOR APPOINTED MR. PETER PAUL BERGER
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KLUTE
2013-09-10AP01DIRECTOR APPOINTED MR. PAUL MICHAEL KLUTE
2013-09-10AP01DIRECTOR APPOINTED MR. STEPHEN PASTOR
2013-09-10AP01DIRECTOR APPOINTED MR. NATHAN ORLAND MAUZY
2013-09-10AP01DIRECTOR APPOINTED MR. NIALL JAMES MCCORMACK
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAHLBERG
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HANDYSIDE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YEAGER
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-21AR0120/03/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR. MICHAEL FRANCIS KELLY
2013-02-06AP01DIRECTOR APPOINTED MS. CHARLOTTE ELIZABETH GILLAN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOW
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KROME
2013-01-09AP01DIRECTOR APPOINTED DOUGLAS DALE HANDYSIDE
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SKAUFEL
2012-09-25AP01DIRECTOR APPOINTED PETER DAVID CAMERON DOW
2012-09-24AP01DIRECTOR APPOINTED HENDRIK JAN BOGERS
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER
2012-08-02AP01DIRECTOR APPOINTED MR. JONATHAN KROME
2012-07-17AP01DIRECTOR APPOINTED MR. RODNEY SKAUFEL
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS EGAN
2012-04-18AR0128/03/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL YEAGER / 28/03/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUANE POWELL / 28/03/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD EGAN / 28/03/2012
2012-04-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HANDYSIDE
2011-07-20AP01DIRECTOR APPOINTED DOUGLAS DALE HANDYSIDE
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CUTT
2011-07-06AP01DIRECTOR APPOINTED DAVID IAN RAINEY
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'ROURKE
2011-04-05AR0128/03/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED JEFFREY LEE SAHLBERG
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL YEAGER / 05/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUANE POWELL / 05/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRACEY O'ROURKE / 05/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CUTT / 05/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD EGAN / 05/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA ISABEL REUTER / 05/05/2010
2010-04-26AR0128/03/10 NO CHANGES
2010-04-01AP01DIRECTOR APPOINTED DAVID JOHN FLETCHER
2010-04-01AP01DIRECTOR APPOINTED GWEN JONES
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MULQUEEN
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GWEN JONES
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/06/09
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
We do not yet have the details of BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED

Intangible Assets
Patents
We have not found any records of BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED
Trademarks
We have not found any records of BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHP BILLITON PETROLEUM GREAT BRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.