Cash

£282K

Latest balance sheet

Net assets

£52K

0% vs 2021

Employees

58

+5.5% vs 2021

Profit before tax

Period ending 2022-12-31

Profile

Company number
00564394
Status
Active
Incorporation
1956-04-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52241
Hubs
UK Logistics & Mobility

Net assets

3-year trend · vs UK Logistics & Mobility median

£0£50k£100k202020212022
ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED

Accounts

3-year trend · latest 2022-12-31

Metric Trend 2020-12-312021-12-312022-12-31
Turnover £13,578,000£15,758,000
Operating profit £59,000£21,000
Profit before tax
Net profit
Cash £282,000
Total assets less current liabilities £1,578,000£52,000
Net assets £52,000£52,000
Equity £52,000£52,000£52,000
Average employees 5558
Wages £4,264,000£4,505,000

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Smailes Goldie
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries the directors consider that there are no material uncertainties over future operations, events or conditions that may cast significant doubt about the ability of the company to continue as a going concern. Accordingly, the directors continue to adopt the going concern basis in the preparation of the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

9 active · 58 resigned

Name Role Appointed Born Nationality
GENNINGS, Sarah Secretary 2026-04-21
JANASZEK, Anna Secretary 2026-04-21
WHITE, Ruth Maretta Secretary 2026-04-21
DEARNLEY, Matthew John Director 2026-04-21 May 1977 British
FURSEY, Paul Matthew Director 2023-01-01 Aug 1971 British
HAMMOND, Duncan Paul Director 2026-01-08 Oct 1977 British
MCKNIGHT, Nina Elizabeth Director 2026-04-21 Jan 1980 British
MURPHY, Paul James Director 2026-04-21 Apr 1968 British
SHERWELL, Robert Edwin, Mr. Director 2017-03-10 May 1975 British
Show 58 resigned officers
Name Role Appointed Resigned
GOODWIN, Michelle Secretary 2007-04-27 2022-09-13
GUEST, Roland Secretary 1993-07-01 2007-04-27
LEES, Robin Murray Secretary 1993-07-01
POWELL, Kevin Secretary 2022-09-14 2026-04-06
ANDERSON, Philip Edward Director 1993-12-01
BANER, Jan Peder Director 1992-03-16
BEHRENDS, Thomas Director 2020-02-13 2021-03-01
BELTON, Mark Anthony Director 2018-12-26 2021-03-01
BEUCKELAERS, Jacques Louis Delphine Director 2012-11-01 2017-10-12
CHUPIN, Francois Director 2011-07-01 2011-08-08
COFFMAN, Brian Scott Director 2012-02-24 2013-11-01
CRISP, Raymond Brian Director 2013-03-05 2017-03-10
CUNNINGHAM, Darren James Director 2017-01-01 2023-01-01
DE LESCAZES, Sylvain Director 1993-07-07 1995-08-01
DURAND, Jean-Marc Director 2017-10-12 2020-02-13
EVENO, Guillaume Director 2018-06-22 2021-02-02
FURSEY, Paul Matthew Director 2016-03-02 2019-08-16
GAILLARD, Eric Jean Director 1995-08-02 1998-10-16
GILBERT, Christopher Director 2019-08-16 2022-07-15
GUY, Philippe Director 2001-06-27 2002-12-06
HAMILTON, Patrick John Director 1993-05-07
HITCHMAN, Clive John Director 2010-07-01 2016-03-02
HODSON, John Alan Director 1993-12-01
IAKAB, Didier Director 2004-07-01 2010-07-01
IAKAB, Didier Director 1998-05-07 1999-06-25
INDRELAND, Terry John Director 1993-12-01 1999-05-01
INGAMELLS, David Charles Director 1993-12-01 2000-11-23
JONES, Barry Roger Director 2010-07-01 2011-07-01
JORDAN, Philip William Director 1997-06-16
KNIGHT, Gerard Henry Charles Director 2023-08-01 2026-02-09
MANN, Duncan Alan Director 1992-03-16 1993-07-12
MARCHAND, Philippe Director 1998-10-16 2001-06-27
MASTERS, Philip John Director 2004-06-30
MOORE, Geoffrey Richard Director 2018-06-22 2018-12-26
MORGAN, David James Director 1993-07-07 1997-02-27
MUELLER, Thomas Frederic Director 1999-05-01 2002-09-03
ODLIN, Stephen Director 2012-02-24 2018-05-03
OLLERHEAD, Stephen William Director 1997-06-23 1999-06-25
PULLAN, David Walter Director 2024-04-17 2026-04-21
PURDY, Frank Director 1995-08-01
ROBSON, Paul Director 2006-05-31 2013-08-06
SAUNDERS, John Nicholas Director 1997-03-27 1998-05-05
SEATON, Peter Thomas, Dr Director 1992-03-16
SMETS, Luc Jean Director 2021-03-01 2023-08-01
SMITH, Adam Charles Director 2021-03-01 2024-03-12
SPENCER, Nicholas Denis Director 2002-09-03 2006-03-31
STOBSETH-BROWN, Edmund Bretnall Director 2024-04-17 2024-05-31
STOBSETH-BROWN, Edmund Bretnall Director 2021-02-02 2024-04-17
STOBSETH-BROWN, Edmund Bretnall Director 2011-08-08 2018-06-22
STOLL, Julian Richard Director 2013-11-01 2017-01-01
THORNTON, John Henry Director 2006-03-31 2008-09-01
TRANTER, Nigel Director 2012-04-24 2012-11-01
TRANTER, Nigel Director 2002-12-06 2006-05-31
WATSON, Neil Andrew Director 2022-07-15 2026-01-16
WAUDBY, John Cunningham Director 2008-09-01 2010-07-01
WEST, Robert Charles Director 2000-11-23 2008-09-01
WILLSON, Thomas James Director 2024-06-06 2026-03-31
WIRKOWSKI, Michael Director 2008-09-01 2012-04-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prax Lindsey Oil Refinery Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2026-04-21
Phillips 66 Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 241 total filings

Date Type Category Description
2026-04-30 CS01 confirmation-statement confirmation statement with updates
2026-04-24 AP01 officers appoint person director company with name date
2026-04-22 AP01 officers appoint person director company with name date
2026-04-22 PSC05 persons-with-significant-control change to a person with significant control
2026-04-22 PSC07 persons-with-significant-control cessation of a person with significant control
2026-04-21 AP01 officers appoint person director company with name date
2026-04-21 AP03 officers appoint person secretary company with name date
2026-04-21 AP03 officers appoint person secretary company with name date
2026-04-21 AP03 officers appoint person secretary company with name date
2026-04-21 AD01 address change registered office address company with date old address new address
2026-04-21 TM01 officers termination director company with name termination date
2026-04-09 TM01 officers termination director company with name termination date
2026-04-08 TM02 officers termination secretary company with name termination date
2026-02-09 TM01 officers termination director company with name termination date
2026-02-09 TM01 officers termination director company with name termination date
2026-01-15 TM01 officers termination director company with name termination date
2026-01-15 AP01 officers appoint person director company with name date
2026-01-05 AA accounts accounts with accounts type full
2025-08-06 CS01 confirmation-statement confirmation statement with no updates
2024-10-01 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page