Get an alert when CHEVRON TANKERS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-15 (in 6mo)

Last made up 2025-11-01

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis of accounting in preparation for the financial statements.”

Significant events

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

People

4 active · 28 resigned

Name Role Appointed Born Nationality
COLA TRIMARCO, Maria Cecilia Secretary 2025-11-24
ADAMSON, Alan Director 2018-06-11 Dec 1967 British
ANTZOULATOU, Angela (Angeliki) Director 2023-03-27 Dec 1975 Greek,Australian
CADDOCK, Matthew Richard Director 2018-02-01 Jan 1977 British
Show 28 resigned officers
Name Role Appointed Resigned
RIXON, Peter Andrew Robin Secretary 1999-11-30 2002-05-27
ZAZA, Brigitte Secretary 2002-05-27 2026-01-30
CLYDE SECRETARIES LIMITED Corporate Secretary 1999-11-23 1999-11-30
ALMUS, Frederick William Director 1999-11-23 2002-05-27
ANDREW, William Norman Director 2015-05-01 2018-04-01
BARKER, Stephen Philip, Captain Director 2012-11-20 2018-04-01
CHADWICK, Iain Geoffrey Director 2008-10-14 2016-07-29
COSGROVE, Philip Damian Director 2015-11-19 2023-03-27
DAVIES, Philip Michael Director 2018-04-01 2020-03-01
DAVIS, Donald Wood Director 2014-03-01 2017-02-01
DONOHUE, Martin Nigel Director 2006-08-01 2007-04-01
FRAZIER, Ricks Parker Director 2002-05-27 2003-12-03
GAENSBACHER, Petra Claudia Director 2008-10-14 2009-06-29
HARRISON, John Elliot Director 2024-04-23 2025-06-02
JASPER, Nicole Claire Director 2007-04-01 2007-08-14
LITTLE, Peter James Director 2002-05-27 2014-03-01
MCGRAHAN, Andrew James Director 2002-05-27 2003-12-03
OOSTHUIZEN, Vicki-Ann Harriet Director 2009-10-15 2010-03-03
PARFITT, Colin Ernest Director 2003-12-03 2006-08-01
PICKERING, Barbara Ann Director 2020-03-01 2024-04-23
PICKERING, Barbara Director 1999-11-23 2002-12-03
RIXON, Peter Andrew Robin Director 2003-12-03 2006-08-01
RIXON, Peter Andrew Robin Director 1999-11-23 2002-05-27
ROSS, Mark Howard Director 2010-03-04 2018-06-11
RYAN, Michael Joseph Director 2006-08-01 2008-06-09
TEW, Michael Richard Leslie Director 2010-03-04 2012-11-20
VANDEVOORDE, Mark Philip Director 2006-08-01 2006-11-01
WALKER, Alexander Director 1999-11-23 2010-03-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Chevron Transport Corporation Ltd. Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-04-06
Chevron Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-02-05 TM02 officers Termination secretary company with name termination date PDF
2025-12-01 AP03 officers Appoint person secretary company with name date PDF
2025-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-06-02 TM01 officers Termination director company with name termination date PDF
2024-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-04-23 AP01 officers Appoint person director company with name date PDF
2024-04-23 TM01 officers Termination director company with name termination date PDF
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-03-27 AP01 officers Appoint person director company with name date PDF
2023-03-27 TM01 officers Termination director company with name termination date PDF
2022-12-20 CH01 officers Change person director company with change date PDF
2022-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-11 AA accounts Accounts with accounts type full
2021-12-21 CH01 officers Change person director company with change date PDF
2021-11-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-08 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page