Background WavePink WaveYellow Wave

BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) (01357536)

BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) (01357536) is an active UK company. incorporated on 14 March 1978. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) has been registered for 48 years. Current directors include BENDON, Craig Lionel, BUCK, David John, CALCUTAWALA, Samr and 8 others.

Company Number
01357536
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1978
Age
48 years
Address
The Old Workshop, Sheffield, S11 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENDON, Craig Lionel, BUCK, David John, CALCUTAWALA, Samr, CAUMONT, Philippe Denis, CROOK, Alexandra Elizabeth, GOODGER, Kenneth, SCULLY, Vincent John, SHERRIS, Philip David, TAMPSETT, Julie Anne, WILLIAMS, Emma Louise, WISE, Frederic James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE)

BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) is an active company incorporated on 14 March 1978 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRITISH ESSENTIAL OIL ASSOCIATION LIMITED(THE) was registered 48 years ago.(SIC: 74909)

Status

active

Active since 48 years ago

Company No

01357536

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 14 March 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Old Workshop 1 Ecclesall Road South Sheffield, S11 9PA,

Previous Addresses

51 Clarkegrove Road Sheffield Yorkshire S10 2NH
From: 14 March 1978To: 4 March 2020
Timeline

32 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RICHARDS, Julie

Active
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 01 Sept 2018

BENDON, Craig Lionel

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born June 1985
Director
Appointed 22 May 2025

BUCK, David John

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born May 1988
Director
Appointed 06 Jun 2024

CALCUTAWALA, Samr

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born February 1976
Director
Appointed 22 May 2025

CAUMONT, Philippe Denis

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born March 1962
Director
Appointed 24 Jun 2007

CROOK, Alexandra Elizabeth

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born July 1991
Director
Appointed 21 Apr 2022

GOODGER, Kenneth

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born June 1956
Director
Appointed 26 May 2005

SCULLY, Vincent John

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born September 1962
Director
Appointed 24 May 2012

SHERRIS, Philip David

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born April 1989
Director
Appointed 01 Jun 2018

TAMPSETT, Julie Anne

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born August 1964
Director
Appointed 21 Apr 2022

WILLIAMS, Emma Louise

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born February 1993
Director
Appointed 27 Jun 2023

WISE, Frederic James

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born March 1991
Director
Appointed 06 Jun 2024

ANZER, Walter Johann

Resigned
15 Primrose Court, LondonNW8 7LD
Secretary
Appointed N/A
Resigned 31 Dec 1994

FREEMAN, Pamela Mary

Resigned
Clarkegrove Road, SheffieldS10 2NH
Secretary
Appointed 27 May 2010
Resigned 01 Jan 2014

IRVINE, Malcolm

Resigned
15 Exeter Mansions, LondonNW2 3UG
Secretary
Appointed 01 Jan 1995
Resigned 27 May 2010

SHEFFIELD, Josephine

Resigned
Clarkegrove Road, SheffieldS10 2NH
Secretary
Appointed 01 Jan 2014
Resigned 30 Aug 2018

ALLIN, Terence

Resigned
Stonebridge Paddocks, HaverhillCB9 7QT
Born April 1947
Director
Appointed 28 May 1992
Resigned 24 May 2007

ALLWORK, Ian Donald

Resigned
3 Applebarn Close, NorthamptonNN4 0PF
Born February 1944
Director
Appointed 06 Jun 2002
Resigned 29 Jan 2004

AUSTIN, John David

Resigned
27 Les Bois, ColchesterCO2 0EX
Born August 1940
Director
Appointed 24 May 1991
Resigned 08 Jun 2000

BELLINGHAM, Peter

Resigned
Wainstones Watling Street, Milton KeynesMK17 9PB
Born November 1942
Director
Appointed N/A
Resigned 28 May 1992

BOVILL, Giles Rupert

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born February 1965
Director
Appointed 01 Sept 2017
Resigned 31 Jul 2018

BOVILL, Hugo William

Resigned
Church Lane, Bury St EdmundsIP29 4BU
Born February 1958
Director
Appointed N/A
Resigned 31 Dec 2012

BUCK, John Charles

Resigned
28 Woodside Road, Woodford GreenIG8 0TR
Born February 1927
Director
Appointed N/A
Resigned 13 Jun 1996

CAMPBELL, Andrew Evan

Resigned
Brome Avenue, EyeIP23 7HW
Born September 1960
Director
Appointed 13 Jun 2013
Resigned 19 Jun 2014

CARTER, Diane Denise

Resigned
1 Ecclesall Road South, SheffieldS11 9PA
Born December 1968
Director
Appointed 27 Jun 2023
Resigned 31 Dec 2024

CAUMONT, Philippe Denis

Resigned
81 Military Road, ColchesterCO1 2AP
Born March 1962
Director
Appointed 08 Jun 2000
Resigned 27 May 2004

CLARK, Michael John Stephen

Resigned
20 Lampton Close, WarehamBH20 6EW
Born May 1944
Director
Appointed 10 Jun 1993
Resigned 06 Jun 2002

COOPER, George Brian North

Resigned
Rudumere Cottage, FaverouamME13 0JJ
Born June 1928
Director
Appointed N/A
Resigned 28 May 1991

COX, Dennis Frank

Resigned
Woodlands 55 Marlings Park Avenue, ChislehurstBR7 6RD
Born December 1925
Director
Appointed N/A
Resigned 01 Jun 1995

DYER, Roger Paul

Resigned
Hilltop Tucky Grove, WokingGU23 6JG
Born April 1946
Director
Appointed 02 Jun 1994
Resigned 05 Jun 2003

EVANS, Nicholas David William

Resigned
1 Ecclesall Road South, SheffieldS11 9PA
Born January 1975
Director
Appointed 05 Aug 2014
Resigned 30 Nov 2023

GILL, Martin Richard

Resigned
Gull Cottage, PooleBH14 8AN
Born January 1949
Director
Appointed 14 Jun 2001
Resigned 31 May 2011

HITCHEN, Peter Thomas

Resigned
Laburnum Cottage,Main Road, WinchesterSO22 6PR
Born March 1955
Director
Appointed 08 Jun 2000
Resigned 24 May 2012

LAWSON, Maurice Day

Resigned
42 Holland Park Avenue, LondonW11 3QY
Born March 1952
Director
Appointed 28 May 1993
Resigned 10 Jun 1999

LINEHAM, Terence John

Resigned
78 Broad Oaks, WickfordSS12 9BQ
Born May 1941
Director
Appointed 13 Jun 1996
Resigned 05 Jun 2003
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
287Change of Registered Office
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
2 January 2007
AUDAUD
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
15 March 1994
287Change of Registered Office
Legacy
14 March 1994
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
21 February 1990
288288
Legacy
12 February 1990
287Change of Registered Office
Legacy
22 January 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Made Up Date
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
8 March 1988
225(1)225(1)
Accounts With Accounts Type Full
9 December 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Incorporation Company
14 March 1978
NEWINCIncorporation
Miscellaneous
14 March 1978
MISCMISC