Get an alert when HERTFORDSHIRE OIL STORAGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-12-31

Overdue

Confirmation statement due

2026-11-02 (in 6mo)

Last made up 2025-10-19

Watchouts

2 items

Cash

£40K

-87.5% vs 2022

Net assets

£0

Equity attributable

Employees

0

Average over period

Profit before tax

£0

Period ending 2023-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £305,000£373,000
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash £319,000£40,000
Total assets less current liabilities
Net assets £0£0
Equity £0£0
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-31
Operating margin 0.0%0.0%
Net margin 0.0%0.0%
Current ratio 1.49x2.22x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Directors have considered severe but plausible downside scenarios and are satisfied that the use of the going concern basis is appropriate and the company will be able to meet its liabilities as they fall due for a period of at least 12 months from the date of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 55 resigned

Name Role Appointed Born Nationality
JONES, Martin Lewis Director 2025-08-22 May 1979 British
MAGILL, Mark Director 2025-12-01 Mar 1975 British
SIMONS, Damian Director 2025-08-22 May 1979 British
SMITH, Timothy Nigel Director 2021-09-30 Nov 1970 British
WILLSON, Thomas James Director 2025-08-22 Jun 1975 British
Show 55 resigned officers
Name Role Appointed Resigned
HINES, Susan Jane Secretary 1996-10-25
POYNTER, Russell Gerard Secretary 2002-02-28 2008-08-15
ROBERTSON, Roy Alan Secretary 1997-07-21 2002-02-28
VANDERVELL, Nicholas Charles Patrick Secretary 1996-10-25 1997-07-21
EVERSECRETARY LIMITED Corporate Secretary 2008-08-15 2021-02-01
ATWAL, Munroop Director 2010-03-16 2011-12-02
BANNERMAN, Colin George Director 1999-04-01 1999-07-27
BEEDHAM, Nigel Director 2003-03-01 2007-01-05
BELTON, Mark Anthony Director 2015-11-04 2023-08-17
BETTS, Christopher John Director 2013-06-20 2021-02-28
BOND, John Albert William Director 1992-10-31
BOND, Jonathan Micheal Director 1997-06-25 1998-04-01
BRAIN, Daniel John Director 2024-04-04 2024-06-04
CARR, David Director 2007-09-03 2012-02-15
CHAFFE, Richard Paul Director 2023-09-11 2024-04-17
CHAU, Garr Director 2013-03-01 2015-11-04
DERBYSHIRE, Michael Director 2024-04-17 2025-08-22
DEWAR, Shaun Alan Director 2011-10-13 2025-12-01
DEWAR, Shaun Alan Director 2005-11-01 2007-02-01
DONALDSON, Lynne Director 2003-10-01 2010-03-03
DWAN, Aidan Peter Director 1992-10-31 1995-12-31
EVANS, Barry Director 1993-12-31 2001-03-23
EVENO, Guillaume Director 2018-09-24 2021-02-28
FOYLE, Andrew William Director 2007-10-19 2012-02-15
HOLT, John Director 1999-07-27 2001-03-23
HUMPHRIES, Simon Director 1995-11-01
JOHNSON, Peter Herbert William Director 1992-10-31
JOHNSTON, Brett Phillip Director 2017-12-11 2021-09-30
JONES, Richard Aled Director 2001-03-23 2010-03-16
JORDAN, Philip William Director 1992-10-31 1997-06-20
LINLEY, Michael Daren Director 1998-04-01 2003-03-01
LUND, David John Director 2007-02-01 2007-11-01
LUND, David John Director 1999-04-01 2005-11-01
MACK, Arnold Director 1992-10-30
MANN, Duncan Alan Director 2011-12-02 2013-06-20
MANN, Duncan Alan Director 2007-01-05 2010-03-16
MANN, Duncan Alan Director 1995-12-31 1997-06-25
MORGAN, Dennis Victor Director 1995-11-01 1999-04-01
NASH, Michael James Director 2011-12-02 2012-08-01
OBERTI, Gerard Director 2010-03-16 2011-12-02
OLLERHEAD, Stephen William Director 1997-06-20 2003-10-01
PARSONS, Brian Alan Richard Director 1992-10-31
REGAN, John Director 2023-08-01 2025-08-22
RINEY, Enda James Director 2005-11-01 2011-10-13
ROWLAND, John David, Sir Director 2007-10-25 2012-02-15
RUFFELL-WARD, Andrew Richard Director 2024-06-04 2025-08-22
SMETS, Luc Jean Director 2021-02-28 2023-08-01
SMITH, Adam Charles Director 2021-02-28 2024-03-11
SPITTLEHOUSE, Brian Director 1995-02-14
STEWART, Raymond Leslie Director 2012-08-01 2013-03-01
STOBSETH-BROWN, Edmund Bretnall Director 2015-11-04 2018-09-24
WHILE, Mark Anthony Director 2007-11-01 2017-12-11
WILLIAMSON, Nicholas Pym Director 1995-02-14 1999-04-01
WORKMAN, Bryan Stanley Director 2001-03-23 2005-11-01
WORMALD, John Michael Director 2010-03-16 2015-11-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prax Lindsey Oil Refinery Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2020-06-09 Active
Total Uk Ltd Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2020-06-09
Valero Energy Uk Ltd Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-04-06
Valero Logistics Uk Ltd Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 262 total filings

Date Type Category Description
2026-01-27 AP01 officers Appoint person director company with name date PDF
2026-01-27 TM01 officers Termination director company with name termination date PDF
2025-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-09-17 TM01 officers Termination director company with name termination date PDF
2025-09-17 AP01 officers Appoint person director company with name date PDF
2025-09-17 AP01 officers Appoint person director company with name date PDF
2024-11-13 AA accounts Accounts with accounts type full
2024-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-30 AP01 officers Appoint person director company with name date PDF
2024-07-29 TM01 officers Termination director company with name termination date PDF
2024-04-23 AP01 officers Appoint person director company with name date PDF
2024-04-22 TM01 officers Termination director company with name termination date PDF
2024-04-15 AP01 officers Appoint person director company with name date PDF
2024-03-21 TM01 officers Termination director company with name termination date PDF
2024-03-13 DISS40 gazette Gazette filings brought up to date
2024-03-12 GAZ1 gazette Gazette notice compulsory
2024-03-08 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page