Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOLUM EASTHAM LTD
Company Information for

EXOLUM EASTHAM LTD

1ST FLOOR, 55 KING WILLIAM STREET, LONDON, EC4R 9AD,
Company Registration Number
03619979
Private Limited Company
Active

Company Overview

About Exolum Eastham Ltd
EXOLUM EASTHAM LTD was founded on 1998-08-21 and has its registered office in London. The organisation's status is listed as "Active". Exolum Eastham Ltd is a Private Limited Company registered in ENGLAND 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
EXOLUM EASTHAM LTD
 
Legal Registered Office
1ST FLOOR
55 KING WILLIAM STREET
LONDON
EC4R 9AD
Other companies in SL6
 
Previous Names
INTER TERMINALS EASTHAM LIMITED11/02/2021
NUSTAR EASTHAM LIMITED04/12/2018
KANEB TERMINALS (EASTHAM) LIMITED28/02/2008
ST EASTHAM LTD17/08/2004
Filing Information
Company Number 03619979
Company ID Number 03619979
Date formed 1998-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOLUM EASTHAM LTD
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 EXOLUM EASTHAM LTD

Current Directors
Officer Role Date Appointed
DANIEL OLIVER
Company Secretary 2011-05-26
AMY PERRY
Company Secretary 2014-01-01
BRADLEY COLEMAN BARRON
Director 2010-10-04
DAVID JAMES MCLOUGHLIN
Director 2014-01-01
THOMAS R. SHOAF
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRADLEY COLEMAN BARRON
Company Secretary 2005-06-30 2013-12-31
TERENCE KEOGH
Company Secretary 2011-05-26 2013-12-31
CURTIS VINCENT ANASTASIO
Director 2005-06-30 2013-12-31
STEVEN ALLAN BLANK
Director 2005-06-30 2013-12-31
MARY FRANCES MORGAN
Director 2009-02-16 2010-12-22
SUSAN SEXTON
Company Secretary 2005-06-30 2010-10-04
DAVID JAMES MCLOUGHLIN
Director 2003-10-01 2010-10-04
SUSAN SEXTON
Director 1999-02-02 2010-10-04
RICHARD JAMES KELLAWAY
Director 1999-02-02 2008-04-30
RONALD D SCOGGINS
Company Secretary 1998-09-23 2005-06-30
EDWARD DENVIR DOHERTY II
Director 1998-09-23 2005-06-30
FRED T JOHNSON
Director 1999-01-27 2005-06-30
MICHAEL ROSE
Director 2004-09-09 2005-06-30
RONALD D SCOGGINS
Director 1998-09-23 2005-06-30
PAUL CHRISTOPHER REYNOLDS
Director 1999-02-23 2002-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-21 1998-09-23
INSTANT COMPANIES LIMITED
Nominated Director 1998-08-21 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY COLEMAN BARRON EXOLUM GRANGEMOUTH LTD Director 2010-10-04 CURRENT 1965-01-20 Active
BRADLEY COLEMAN BARRON EXOLUM STORAGE LTD Director 2010-10-04 CURRENT 1998-08-20 Active
DAVID JAMES MCLOUGHLIN EXOLUM GRANGEMOUTH LTD Director 2014-01-01 CURRENT 1965-01-20 Active
DAVID JAMES MCLOUGHLIN EXOLUM STORAGE LTD Director 2013-12-31 CURRENT 1998-08-20 Active
THOMAS R. SHOAF EXOLUM GRANGEMOUTH LTD Director 2014-01-01 CURRENT 1965-01-20 Active
THOMAS R. SHOAF EXOLUM STORAGE LTD Director 2014-01-01 CURRENT 1998-08-20 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
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN CHANNING
2022-07-19AP01DIRECTOR APPOINTED MR BORJA DEL RIEGO DE GUZMAN
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE United Kingdom
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE United Kingdom
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036199790001
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-03PSC05Change of details for Inter Terminals Uk Limited as a person with significant control on 2021-02-11
2021-03-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAND
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02CC04Statement of company's objects
2021-03-02RES13Resolutions passed:
  • Change of company name 11/02/2021
  • ADOPT ARTICLES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCLOUGHLIN
2021-03-01TM02Termination of appointment of Nicholas Charles Coldrey on 2021-02-26
2021-02-11RES15CHANGE OF COMPANY NAME 11/02/21
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOSEPH AUGUSTINE LYONS
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2018-12-07PSC05Change of details for Nustar Terminals Limited as a person with significant control on 2018-12-04
2018-12-06PSC07CESSATION OF INTER TERMINALS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06PSC02Notification of Inter Terminals Uk Limited as a person with significant control on 2018-12-01
2018-12-05RES13Resolutions passed:
  • Any prior resolutions passed by directors approved 07/11/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-12-04AP01DIRECTOR APPOINTED MR PETER BRIAN CHANNING
2018-12-04AP03Appointment of Nicholas Charles Coldrey as company secretary on 2018-11-30
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLEMAN BARRON
2018-12-04TM02Termination of appointment of Daniel Oliver on 2018-11-30
2018-11-16SH0115/11/18 STATEMENT OF CAPITAL GBP 9401000
2018-09-05PSC07CESSATION OF NUSTAR TERMINALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-09-04PSC02Notification of Nustar Terminals Limited as a person with significant control on 2016-06-04
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14PSC02Notification of Nustar Terminals Limited as a person with significant control on 2016-04-06
2018-06-14PSC09Withdrawal of a person with significant control statement on 2018-06-14
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-15AR0121/08/15 FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0121/08/14 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED MR. DAVID JAMES MCLOUGHLIN
2014-04-15AP01DIRECTOR APPOINTED MR. THOMAS SHOAF
2014-04-14AP03SECRETARY APPOINTED MS. AMY PERRY
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY COLEMAN BARRON / 01/01/2014
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY BRADLEY BARRON
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLANK
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS ANASTASIO
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY TERENCE KEOGH
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0121/08/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AP03SECRETARY APPOINTED SENIOR VICE PRESIDENT DANIEL OLIVER
2012-09-19AR0121/08/12 FULL LIST
2012-09-19AP03SECRETARY APPOINTED VICE PRESIDENT TERENCE KEOGH
2011-10-11AR0121/08/11 FULL LIST
2011-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / BRADLEY BARRON / 10/04/2010
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN
2010-10-15RES13APPT AND RES OFFICERS 04/10/2010
2010-10-15RES01ADOPT ARTICLES 04/10/2010
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN SEXTON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN
2010-10-15AP01DIRECTOR APPOINTED BRADLEY COLEMAN BARRON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SEXTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13RES01ADOPT ARTICLES 27/08/2010
2010-09-09AR0121/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES MORGAN / 01/04/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BLANK / 20/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIS ANASTASIO / 20/08/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM SIERRA HOUSE SAINT MARYS WALK MAIDENHEAD BERKSHIRE SL6 1QZ
2009-02-19288aDIRECTOR APPOINTED MARY FRANCES MORGAN
2008-08-28363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLOUGHLIN / 30/04/2008
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KELLAWAY
2008-02-28CERTNMCOMPANY NAME CHANGED KANEB TERMINALS (EASTHAM) LIMITED CERTIFICATE ISSUED ON 28/02/08
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288aNEW SECRETARY APPOINTED
2005-09-08363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW SECRETARY APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-08-17CERTNMCOMPANY NAME CHANGED ST EASTHAM LTD CERTIFICATE ISSUED ON 17/08/04
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363(288)DIRECTOR RESIGNED
2003-09-17363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to EXOLUM EASTHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 EXOLUM EASTHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXOLUM EASTHAM LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXOLUM EASTHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXOLUM EASTHAM LTD
Trademarks
We have not found any records of EXOLUM EASTHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOLUM EASTHAM LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as EXOLUM EASTHAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EXOLUM EASTHAM LTD 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 EXOLUM EASTHAM LTD 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 EXOLUM EASTHAM LTD any grants or awards.
Ownership
    • NuStar Energy L.P. : Ultimate parent company : US
      • Kaneb Terminals (Eastham) Limited
      • Kaneb Terminals (Eastham) Ltd
      • Kaneb Terminals (name changed to NuStar Terminals effective February 19 2008)
      • Kaneb Terminals (name changed to NuStar Terminals effective February 19, 2008)
      • Ross Chemical & Storage Co Ltd
      • Ross Chemical & Storage Company Limited
      • Kaneb Terminals
      • Kaneb Terminals Limited
      • Kaneb Terminals Ltd
      • NuStar Eastham Limited
      • NuStar Eastham Ltd
      • NuStar Grangemouth Limited
      • NuStar Grangemouth Ltd
      • NuStar Terminals Limited
      • NuStar Terminals Ltd
    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.