Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILLIPS 66 UK HOLDINGS LIMITED
Company Information for

PHILLIPS 66 UK HOLDINGS LIMITED

7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
07853993
Private Limited Company
Active

Company Overview

About Phillips 66 Uk Holdings Ltd
PHILLIPS 66 UK HOLDINGS LIMITED was founded on 2011-11-21 and has its registered office in London. The organisation's status is listed as "Active". Phillips 66 Uk Holdings 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
PHILLIPS 66 UK HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR
200-202 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1A
 
Previous Names
U.K. PHILLIPS 66 LIMITED11/06/2012
Filing Information
Company Number 07853993
Company ID Number 07853993
Date formed 2011-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 16:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILLIPS 66 UK HOLDINGS 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 PHILLIPS 66 UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-19
SARAH GENNINGS
Company Secretary 2018-01-12
RUTH MARETTA WHITE
Company Secretary 2012-04-30
DARREN JAMES CUNNINGHAM
Director 2017-01-01
JOHN ESSON DAVIDSON
Director 2015-04-02
KIMBERLY DIANE HEAD
Director 2016-09-05
MICHAEL JOHN LAMBERT
Director 2016-10-21
GARY STUART TAYLOR
Director 2013-05-17
MARY ELIZABETH WOLF
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDITH JEANNIE STIRRUP
Company Secretary 2011-11-21 2018-01-12
JULIAN RICHARD STOLL
Director 2013-11-08 2016-12-31
JEFFREY CRAIG MCCALL
Director 2012-04-19 2016-10-21
MICHAEL JAMES MORRISON
Director 2012-04-19 2016-03-24
PETER GEORGE
Director 2012-07-01 2015-09-01
DAVID ROBERT BLAKEMORE
Director 2012-03-23 2015-04-02
BRIAN SCOTT COFFMAN
Director 2012-04-19 2013-11-01
STEFAN AKE WULKAN
Director 2012-04-19 2012-06-30
DAVID GRIMSHAW
Company Secretary 2011-11-21 2012-04-30
JAMES EVERETT BARTON
Director 2011-11-21 2012-04-30
CHRISTOPHER WILLIAM CONWAY
Director 2011-11-21 2012-04-30
MICHAEL WIRKOWSKI
Director 2011-11-21 2012-04-30
CHRISTOPHER GAUTREY
Director 2011-11-21 2011-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES CUNNINGHAM PHILLIPS 66 UK FUNDING LIMITED Director 2017-01-01 CURRENT 2011-11-25 Active
DARREN JAMES CUNNINGHAM PHILLIPS 66 LIMITED Director 2017-01-01 CURRENT 1954-02-10 Active
DARREN JAMES CUNNINGHAM CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2017-01-01 CURRENT 1955-09-09 Active
JOHN ESSON DAVIDSON JET PETROLEUM LIMITED Director 2017-10-23 CURRENT 1988-03-09 Active
JOHN ESSON DAVIDSON SOUTHERN ENERGY UK GENERATION LIMITED Director 2015-04-02 CURRENT 1997-02-20 Dissolved 2016-01-19
JOHN ESSON DAVIDSON JIFFY LIMITED Director 2015-04-02 CURRENT 1954-06-16 Dissolved 2016-11-29
JOHN ESSON DAVIDSON PHILLIPS 66 CS LIMITED Director 2015-04-02 CURRENT 1993-04-16 Active - Proposal to Strike off
JOHN ESSON DAVIDSON JET PETROL LIMITED Director 2015-04-02 CURRENT 1994-04-06 Active
JOHN ESSON DAVIDSON PHILLIPS 66 LIMITED Director 2015-04-02 CURRENT 1954-02-10 Active
JOHN ESSON DAVIDSON FUELS INDUSTRY UK LIMITED Director 2014-12-12 CURRENT 1978-12-08 Active
KIMBERLY DIANE HEAD PHILLIPS 66 TRADING LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active - Proposal to Strike off
KIMBERLY DIANE HEAD PHILLIPS 66 UK FUNDING LIMITED Director 2016-09-05 CURRENT 2011-11-25 Active
KIMBERLY DIANE HEAD PHILLIPS 66 CS LIMITED Director 2016-09-05 CURRENT 1993-04-16 Active - Proposal to Strike off
KIMBERLY DIANE HEAD PHILLIPS 66 TS LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active
KIMBERLY DIANE HEAD PHILLIPS 66 LIMITED Director 2016-09-05 CURRENT 1954-02-10 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 TRADING LIMITED Director 2016-10-21 CURRENT 2011-11-04 Active - Proposal to Strike off
MICHAEL JOHN LAMBERT PHILLIPS 66 UK FUNDING LIMITED Director 2016-10-21 CURRENT 2011-11-25 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2016-10-21 CURRENT 2012-08-07 Active - Proposal to Strike off
MICHAEL JOHN LAMBERT PHILLIPS 66 CS LIMITED Director 2016-10-21 CURRENT 1993-04-16 Active - Proposal to Strike off
MICHAEL JOHN LAMBERT PHILLIPS 66 TS LIMITED Director 2016-10-21 CURRENT 2011-11-04 Active
MICHAEL JOHN LAMBERT PHILLIPS 66 TREASURY LIMITED Director 2016-10-21 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 TVEC LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR TEES VALLEY CHP LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR SOUTHERN ENERGY UK GENERATION LIMITED Director 2013-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
GARY STUART TAYLOR PHILLIPS 66 TRADING LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK FUNDING LIMITED Director 2013-05-17 CURRENT 2011-11-25 Active
GARY STUART TAYLOR PHILLIPS 66 CS LIMITED Director 2013-05-17 CURRENT 1993-04-16 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 TS LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active
GARY STUART TAYLOR PHILLIPS 66 TREASURY LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 EUROPEAN POWER LIMITED Director 2012-09-20 CURRENT 1999-02-17 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2012-09-03 CURRENT 2012-08-07 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 LIMITED Director 2012-05-14 CURRENT 1954-02-10 Active
GARY STUART TAYLOR PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2012-04-04 CURRENT 2012-01-12 Active
MARY ELIZABETH WOLF JIFFY LIMITED Director 2015-09-01 CURRENT 1954-06-16 Dissolved 2016-11-29
MARY ELIZABETH WOLF SMILE LOYALTY LIMITED Director 2015-09-01 CURRENT 1972-01-17 Dissolved 2016-11-29
MARY ELIZABETH WOLF JET PETROL LIMITED Director 2015-09-01 CURRENT 1994-04-06 Active
MARY ELIZABETH WOLF JET PETROLEUM LIMITED Director 2015-09-01 CURRENT 1988-03-09 Active
MARY ELIZABETH WOLF PHILLIPS 66 LIMITED Director 2015-09-01 CURRENT 1954-02-10 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
2024-03-08Director's details changed for Mr Rupert Justin Turner on 2024-03-01
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31APPOINTMENT TERMINATED, DIRECTOR LESLIE LEROY JENKINS
2023-01-09APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2023-01-09DIRECTOR APPOINTED MR PAUL MATTHEW FURSEY
2023-01-09DIRECTOR APPOINTED MR CHAD RAY LOVE
2023-01-09AP01DIRECTOR APPOINTED MR PAUL MATTHEW FURSEY
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES CUNNINGHAM
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EARL MCCULLOCH
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06DIRECTOR APPOINTED MR RUPERT JUSTIN TURNER
2022-09-06AP01DIRECTOR APPOINTED MR RUPERT JUSTIN TURNER
2022-08-31APPOINTMENT TERMINATED, DIRECTOR RENEE KRISTEN SEMIZ
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RENEE KRISTEN SEMIZ
2021-12-29Amended full accounts made up to 2015-12-31
2021-12-29Amended full accounts made up to 2016-12-31
2021-12-29Amended full accounts made up to 2017-12-31
2021-12-29AAMDAmended full accounts made up to 2015-12-31
2021-12-16Amended full accounts made up to 2012-12-31
2021-12-16Amended full accounts made up to 2013-12-31
2021-12-16Amended full accounts made up to 2014-12-31
2021-12-16AAMDAmended full accounts made up to 2012-12-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-10-25RP04AP01Second filing of director appointment of Mr Gary Stuart Taylor
2021-10-14ANNOTATIONAnnotation
2021-09-30CH01Director's details changed for Mr Mark Earl Mcculloch on 2021-07-01
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CH01Director's details changed for Renee Kristen Semiz on 2021-05-01
2021-02-01CH01Director's details changed for Renee Kristen Semiz on 2021-01-30
2021-01-20CH01Director's details changed for Gary Stuart Taylor on 2018-01-01
2021-01-19CH01Director's details changed for Mr. Robert Edwin Sherwell on 2018-12-31
2021-01-15AP01DIRECTOR APPOINTED RENEE KRISTEN SEMIZ
2021-01-12AP01DIRECTOR APPOINTED MR MARK EARL MCCULLOCH
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH WOLF
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR NEAL ANDREW HOLLAND
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19SH0131/01/19 STATEMENT OF CAPITAL GBP 652000501
2019-01-02AP01DIRECTOR APPOINTED ROBERT EDWIN SHERWELL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ESSON DAVIDSON
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-05AP03Appointment of Anna Janaszek as company secretary on 2018-10-31
2018-11-05TM02Termination of appointment of Michelle Ann Dunne on 2018-10-31
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED LESLIE LEROY JENKINS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LAMBERT
2018-01-25TM02Termination of appointment of Edith Jeannie Stirrup on 2018-01-12
2018-01-24AP03Appointment of Sarah Gennings as company secretary on 2018-01-12
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 652000401
2017-12-19SH0104/12/17 STATEMENT OF CAPITAL GBP 652000401
2017-12-19SH0104/12/17 STATEMENT OF CAPITAL GBP 652000401
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN RICHARD STOLL
2017-01-05AP01DIRECTOR APPOINTED DARREN JAMES CUNNINGHAM
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 161000401
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MICHAEL JOHN LAMBERT
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG MCCALL
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED KIMBERLY DIANE HEAD
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MORRISON
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 161000401
2016-03-14SH0129/02/16 STATEMENT OF CAPITAL GBP 161000401
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 401
2015-11-24AR0121/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MARY ELIZABETH WOLF
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE
2015-04-02AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD STOLL / 02/12/2014
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD STOLL / 02/12/2014
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 401
2014-12-02AR0121/11/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP03SECRETARY APPOINTED MICHELLE ANN DUNNE
2014-02-24ANNOTATIONClarification
2014-02-24RP04SECOND FILING FOR FORM TM01
2014-01-29RES13COMPANY BUSINESS 14/01/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 401
2013-12-13AR0121/11/13 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED MR JULIAN RICHARD STOLL
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COFFMAN
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU ENGLAND
2013-05-29AP01DIRECTOR APPOINTED GARY STUART TAYLOR
2012-11-27AR0121/11/12 FULL LIST
2012-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WULKAN
2012-08-17AP01DIRECTOR APPOINTED PETER GEORGE
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRAIG MCCALL / 18/07/2012
2012-06-11RES15CHANGE OF NAME 31/05/2012
2012-06-11CERTNMCOMPANY NAME CHANGED U.K. PHILLIPS 66 LIMITED CERTIFICATE ISSUED ON 11/06/12
2012-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-16SH0120/04/12 STATEMENT OF CAPITAL GBP 400
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIRKOWSKI
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2012-04-30AP03SECRETARY APPOINTED RUTH MARETTA WHITE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY
2012-04-30AP01DIRECTOR APPOINTED MICHAEL JAMES MORRISON
2012-04-30AP01DIRECTOR APPOINTED JEFFREY CRAIG MCCALL
2012-04-30AP01DIRECTOR APPOINTED BRIAN SCOTT COFFMAN
2012-04-28AP01DIRECTOR APPOINTED STEFAN AKE WULKAN
2012-04-12AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2012-04-11RES13SECTION 175 16/03/2012
2012-04-11RES01ADOPT ARTICLES 16/03/2012
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY
2012-01-11AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHILLIPS 66 UK HOLDINGS LIMITED 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 PHILLIPS 66 UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILLIPS 66 UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PHILLIPS 66 UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILLIPS 66 UK HOLDINGS LIMITED
Trademarks
We have not found any records of PHILLIPS 66 UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILLIPS 66 UK HOLDINGS 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 (70100 - Activities of head offices) as PHILLIPS 66 UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHILLIPS 66 UK HOLDINGS 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 PHILLIPS 66 UK HOLDINGS 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 PHILLIPS 66 UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.