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

TOTAL BITUMEN UK LIMITED

10 UPPER BANK STREET (19TH FLOOR), CANARY WHARF, LONDON, E14 5BF,
Company Registration Number
00105979
Private Limited Company
Active

Company Overview

About Total Bitumen Uk Ltd
TOTAL BITUMEN UK LIMITED was founded on 1909-11-17 and has its registered office in London. The organisation's status is listed as "Active". Total Bitumen Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOTAL BITUMEN UK LIMITED
 
Legal Registered Office
10 UPPER BANK STREET (19TH FLOOR)
CANARY WHARF
LONDON
E14 5BF
Other companies in NW1
 
Filing Information
Company Number 00105979
Company ID Number 00105979
Date formed 1909-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:04:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL BITUMEN UK 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 TOTAL BITUMEN UK LIMITED

Current Directors
Officer Role Date Appointed
CALUM JAMES STACEY
Company Secretary 2017-07-07
JONATHAN DAVID MILTON
Director 2018-05-01
JOHN GREDAL WILSON
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA RODRIGUEZ BARTOLOME
Director 2014-12-01 2018-05-01
AMINTA LILIANA HALL
Company Secretary 2011-10-31 2017-07-07
RICHARD JOHN LEON LADEN
Director 2012-04-01 2015-09-01
AMINTA LILIANA HALL
Director 2013-07-23 2014-12-01
ERIC PIERRE BOZEC
Director 2008-06-01 2013-07-23
JONATHAN HUGH LESLIE GARTON
Director 2007-11-01 2012-04-01
LEE IAN YOUNG
Company Secretary 2008-08-11 2011-10-31
RUSSELL GERARD POYNTER
Company Secretary 2001-11-01 2008-08-11
PIERRE HUTCHISON
Director 2003-04-29 2008-06-01
STANISLAS MITTELMAN
Director 2004-09-01 2007-11-01
JOHN HARRIS GRAHAM
Director 1997-08-01 2005-02-28
STEVEN SEGALL
Director 2003-11-01 2005-02-28
SIMON MICHAEL WESTLAKE
Director 2003-11-01 2005-02-28
PATRICK SEGARRA
Director 2001-01-04 2004-09-01
SIMON CHARLES PARKER
Director 1992-09-04 2003-11-01
CHARLES JULIAN PEAKE
Director 1992-09-04 2003-11-01
JOHN WILLIAM SIMPSON
Director 2001-01-04 2003-04-30
JOHN DAVID HURLEY
Director 1999-06-30 2003-04-29
CARYL ANNETTE LONGLEY
Company Secretary 1999-06-30 2001-10-31
CARYL ANNETTE LONGLEY
Director 2000-03-31 2001-10-31
JEFFREY NEIL ATTWOOD
Director 1999-06-30 2000-10-06
JOHN WILLIAM SIMPSON
Director 1993-04-30 2000-03-31
NICHOLAS CHARLES PATRICK VANDERVELL
Company Secretary 1996-10-17 1999-06-30
PHILIP WILLIAM JORDAN
Director 1995-09-25 1999-06-30
STEPHEN WILLIAM OLLERHEAD
Director 1997-08-01 1999-06-30
PETER OWENS
Director 1998-01-01 1999-06-30
DOUGLAS THOMAS PATON
Director 1992-09-04 1998-01-01
SIMON PATRICK HENRY HOWORTH
Director 1992-09-04 1997-08-01
SUSAN JANE HINES
Company Secretary 1992-09-04 1996-10-17
FRANCOIS DELLA FAILLE
Director 1992-09-04 1995-12-28
PETER HERBERT WILLIAM JOHNSON
Director 1992-09-04 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID MILTON ELF OIL UK PROPERTIES LIMITED Director 2018-05-01 CURRENT 1932-01-23 Active
JONATHAN DAVID MILTON ELF OIL UK AVIATION LIMITED Director 2018-05-01 CURRENT 1981-05-13 Active
JONATHAN DAVID MILTON TOTALENERGIES MARKETING UK LIMITED Director 2018-05-01 CURRENT 1955-08-19 Active
JONATHAN DAVID MILTON TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED Director 2018-05-01 CURRENT 1955-03-19 Active
JONATHAN DAVID MILTON SOLVENTS INDUSTRY ASSOCIATION LIMITED Director 2014-10-15 CURRENT 1973-06-11 Active
JOHN GREDAL WILSON TOTALENERGIES COUNTRY SERVICES UK LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
JOHN GREDAL WILSON ELF LUB MARINE UK LTD Director 2015-09-01 CURRENT 1942-07-15 Active
JOHN GREDAL WILSON ELF OIL UK PROPERTIES LIMITED Director 2015-09-01 CURRENT 1932-01-23 Active
JOHN GREDAL WILSON ELF OIL UK AVIATION LIMITED Director 2015-09-01 CURRENT 1981-05-13 Active
JOHN GREDAL WILSON TOTALENERGIES MARKETING UK LIMITED Director 2015-09-01 CURRENT 1955-08-19 Active
JOHN GREDAL WILSON TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED Director 2015-09-01 CURRENT 1955-03-19 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
2023-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED MR PAUL MARTIN CRANE
2023-09-21AP01DIRECTOR APPOINTED MR PAUL MARTIN CRANE
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ALMILA ACAN KAHVECIOGLU
2023-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALMILA ACAN KAHVECIOGLU
2023-06-19Change of details for Totalenergies Marketing Uk Limited as a person with significant control on 2022-10-31
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-19PSC05Change of details for Totalenergies Marketing Uk Limited as a person with significant control on 2022-10-31
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 183 Eversholt Street London NW1 1BU England
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08PSC05Change of details for Total Marketing Services Sa as a person with significant control on 2021-07-01
2021-12-08AP03Appointment of Mr Andrew Cogan as company secretary on 2021-12-06
2021-12-08TM02Termination of appointment of Calum James Stacey on 2021-12-06
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-24PSC05Change of details for Total Sa as a person with significant control on 2021-05-28
2021-01-05CH01Director's details changed for Mrs Almila Acan Kahvecioglu on 2020-12-01
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MRS ALMILA ACAN KAHVECIOGLU
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREDAL WILSON
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP01DIRECTOR APPOINTED MR JONATHAN DAVID MILTON
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MONICA RODRIGUEZ BARTOLOME
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM One Euston Square 40 Melton Street London NW1 2FD
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-07-10AP03Appointment of Mr Calum James Stacey as company secretary on 2017-07-07
2017-07-10TM02Termination of appointment of Aminta Liliana Hall on 2017-07-07
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / TOTAL SA / 06/04/2016
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / TOTAL MARKETING SERVICES SA / 06/04/2016
2017-07-10PSC05PSC'S CHANGE OF PARTICULARS / TOTAL UK LIMITED / 06/04/2016
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2028000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2028000
2015-09-25AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR JOHN GREDAL WILSON
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LEON LADEN
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AMINTA LILIANA HALL
2014-12-04AP01DIRECTOR APPOINTED MS MONICA RODRIGUEZ BARTOLOME
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2028000
2014-10-06AR0114/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2028000
2013-10-07AR0114/09/13 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MRS AMINTA LILIANA HALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOZEC
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0114/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 10/04/2012
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED MR RICHARD JOHN LEON LADEN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARTON
2011-11-08AP03SECRETARY APPOINTED MRS AMINTA LILIANA HALL
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY LEE YOUNG
2011-09-29AR0114/09/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0114/09/10 FULL LIST
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH LESLIE GARTON / 01/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PIERRE BOZEC / 01/01/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09AR0114/09/09 FULL LIST
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 19/06/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOZEC / 20/04/2009
2008-10-01363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY RUSSELL POYNTER
2008-08-21288aSECRETARY APPOINTED MR LEE IAN YOUNG
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PIERRE HUTCHISON
2008-06-20288aDIRECTOR APPOINTED ERIC PIERRE BOZEC
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-12363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27ELRESS386 DISP APP AUDS 13/05/05
2005-05-27ELRESS366A DISP HOLDING AGM 13/05/05
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-29363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-19363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-06-24CERTNMCOMPANY NAME CHANGED TOTALFINAELF BITUMEN LIMITED CERTIFICATE ISSUED ON 24/06/03
2003-05-28288bDIRECTOR RESIGNED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-06288bDIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTAL BITUMEN UK 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 TOTAL BITUMEN UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1966-11-04 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD.
EQUITABLE CHARGE 1966-07-25 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TOTAL BITUMEN UK LIMITED

Intangible Assets
Patents
We have not found any records of TOTAL BITUMEN UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL BITUMEN UK LIMITED
Trademarks
We have not found any records of TOTAL BITUMEN UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL BITUMEN UK 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 (82990 - Other business support service activities n.e.c.) as TOTAL BITUMEN UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL BITUMEN UK 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 TOTAL BITUMEN UK 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 TOTAL BITUMEN UK 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.