UK Companies House feature
EXOLUM STORAGE LTD
Profile
- Company number
- 03618750
- Status
- Active
- Incorporation
- 1998-08-20
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 52101
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After taking into account each of the factors noted above, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and for a period of at least 12 months from the date of approval of these financial statements. The Directors therefore have adopted the going concern basis in preparing its financial statements.”
Subsidiaries
- Exolum Eastham Ltd · 1% held · England and Wales · Storage of bulk liquids and gases
- Exolum Grangemouth Ltd · 1% held · Scotland · Storage of bulk liquids and gases
Significant events
- “There are no subsequent events at year end.”
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
2 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CAI, Yufan | Director | 2024-08-02 | Jun 1975 | English |
| O'NEILL, Mark Ernest | Director | 2024-08-02 | Feb 1966 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BARRON, Bradley Coleman, Mr. | Secretary | 2005-06-30 | 2013-12-31 |
| COLDREY, Nicholas Charles | Secretary | 2018-11-30 | 2021-02-26 |
| GILBERT, John Stephen | Secretary | 2005-06-30 | 2006-07-01 |
| KEOGH, Terence, Vice President | Secretary | 2011-05-26 | 2013-12-31 |
| MCLOUGHLIN, David, Vice President | Secretary | 2012-12-01 | 2013-12-31 |
| OLIVER, Daniel Scott | Secretary | 2011-05-26 | 2018-11-30 |
| PERRY, Amy | Secretary | 2005-06-30 | 2018-11-30 |
| SCOGGINS, Ronald D | Secretary | 1998-09-23 | 2005-06-30 |
| SEXTON, Susan | Secretary | 2005-06-30 | 2010-10-04 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-08-20 | 1998-09-23 |
| ANASTASIO, Curtis Vincent | Director | 2005-06-30 | 2013-12-31 |
| BARRON, Bradley Coleman, Mr. | Director | 2010-10-04 | 2018-11-30 |
| BLANK, Steven Allan | Director | 2005-06-30 | 2013-12-31 |
| CHANNING, Peter Brian | Director | 2018-11-30 | 2022-06-30 |
| DEL RIEGO DE GUZMAN, Borja | Director | 2022-06-30 | 2024-08-02 |
| DOHERTY II, Edward Denvir | Director | 1998-09-23 | 2005-06-30 |
| JOHNSON, Fred T | Director | 1999-01-27 | 2004-08-01 |
| KELLAWAY, Richard James | Director | 1999-02-02 | 2008-04-30 |
| LAND, Stephen David | Director | 2021-02-26 | 2024-08-02 |
| LYONS, Martyn Joseph Augustine | Director | 2018-11-30 | 2020-12-18 |
| MCLOUGHLIN, David James | Director | 2013-12-31 | 2021-02-26 |
| MCLOUGHLIN, David James | Director | 2004-10-01 | 2010-10-04 |
| MORGAN, Mary Frances | Director | 2009-02-16 | 2010-12-22 |
| OSELAND, Paul William | Director | 2018-11-30 | 2021-02-26 |
| ROSE, Michael | Director | 2004-09-09 | 2005-06-30 |
| SCOGGINS, Ronald D | Director | 1998-09-23 | 2005-06-30 |
| SEXTON, Susan | Director | 1999-02-02 | 2010-10-04 |
| SHOAF, Thomas R., Mr. | Director | 2014-01-01 | 2018-11-30 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-08-20 | 1998-09-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Exolum Terminals Limited | Corporate entity | Shares 75–100% | 2018-12-01 | Active |
| Nustar Energy L.P | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-11-30 |
Filing timeline
Last 20 of 149 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-11-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-07-10 | AA | accounts | accounts with accounts type full |
| 2024-11-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-05 | CH01 | officers | change person director company with change date |
| 2024-08-20 | AP01 | officers | appoint person director company with name date |
| 2024-08-20 | AP01 | officers | appoint person director company with name date |
| 2024-08-20 | TM01 | officers | termination director company with name termination date |
| 2024-08-20 | TM01 | officers | termination director company with name termination date |
| 2024-08-16 | AA | accounts | accounts with accounts type full |
| 2024-05-22 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-11-24 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-10-16 | AA | accounts | accounts with accounts type full |
| 2022-10-20 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-10-04 | AA | accounts | accounts with accounts type full |
| 2022-07-19 | TM01 | officers | termination director company with name termination date |
| 2022-07-19 | AP01 | officers | appoint person director company with name date |
| 2022-05-03 | AD01 | address | change registered office address company with date old address new address |
| 2022-04-07 | AA | accounts | accounts with accounts type full |
| 2021-10-27 | CS01 | confirmation-statement | confirmation statement with updates |
| 2021-03-11 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory