Background WavePink WaveYellow Wave

XTO UK, LTD (05458042)

XTO UK, LTD (05458042) is an active UK company. incorporated on 20 May 2005. with registered office in Fawley. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. XTO UK, LTD has been registered for 20 years. Current directors include D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, HARKER, Nicholas James.

Company Number
05458042
Status
active
Type
ltd
Incorporated
20 May 2005
Age
20 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
D'USSEL, Amaury Anne Marie, GREENWOOD, Paul Alexander, HARKER, Nicholas James
SIC Codes
06100, 06200, 09100, 46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTO UK, LTD

XTO UK, LTD is an active company incorporated on 20 May 2005 with the registered office located in Fawley. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. XTO UK, LTD was registered 20 years ago.(SIC: 06100, 06200, 09100, 46711)

Status

active

Active since 20 years ago

Company No

05458042

LTD Company

Age

20 Years

Incorporated 20 May 2005

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

HUNT PETROLEUM UK, LTD
From: 20 May 2005To: 22 October 2008
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxonmobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 26 January 2011To: 8 September 2016
20-22 Bedford Row London WC1R 4JS
From: 18 January 2010To: 26 January 2011
C/O Baker Botts 41 Lothbury London EC2R 7HF
From: 20 May 2005To: 18 January 2010
Timeline

53 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 23
Director Joined
May 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

GREENWOOD, Paul Alexander

Active
Fawley Refinery, FawleySO45 1TX
Born October 1970
Director
Appointed 01 Feb 2021

HARKER, Nicholas James

Active
Fawley Refinery, FawleySO45 1TX
Born September 1973
Director
Appointed 01 Apr 2021

BERRIER, Charlotte

Resigned
1028 Cove Meadow Court, Dallas County
Secretary
Appointed 20 May 2005
Resigned 20 Oct 2008

CLARKE, Andrew Terence

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 19 Jan 2011
Resigned 22 Jan 2014

COX, Kathy

Resigned
Betzel Ranch Court, Grandbury
Secretary
Appointed 23 Oct 2008
Resigned 19 Aug 2010

HARNESS, Fiona Henderson

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 22 Jan 2014
Resigned 12 Apr 2023

LAIRD, Debra

Resigned
Houston Street, Fort Worth76102
Secretary
Appointed 19 Aug 2010
Resigned 19 Jan 2011

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 12 Apr 2023
Resigned 07 Oct 2024

WHITE, Deanna, Secretary

Resigned
Linda Circle, Kaufman County75126
Secretary
Appointed 20 May 2005
Resigned 20 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2005
Resigned 20 May 2005

BAGLEY, Donald Shepherd

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1965
Director
Appointed 14 Jun 2019
Resigned 01 Apr 2021

BELLIS, Russell Grant

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1950
Director
Appointed 28 Dec 2010
Resigned 01 Sept 2011

BIDDLE, Kevin Thomas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1951
Director
Appointed 11 Oct 2011
Resigned 01 Jul 2014

BOWLIN, Danny

Resigned
16302 Falkirk, Dallas County
Born July 1947
Director
Appointed 20 May 2005
Resigned 20 Oct 2008

CHAPLIN, John Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1953
Director
Appointed 01 May 2014
Resigned 01 Feb 2016

CHESSELL, Jeremy

Resigned
79 Wodeland Avenue, GuildfordGU2 4LA
Born April 1955
Director
Appointed 20 Oct 2008
Resigned 10 Aug 2010

CLARKE, Peter Paul

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1965
Director
Appointed 01 Jul 2015
Resigned 05 Mar 2018

CLEVELAND, Randy James

Resigned
Houston Street, Fort Worth76102
Born April 1961
Director
Appointed 14 Jul 2010
Resigned 28 Dec 2010

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 05 Mar 2018
Resigned 01 Feb 2021

COOPER, Robert Michael

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1961
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2016

CORSON, Bradley William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1961
Director
Appointed 10 Aug 2010
Resigned 01 May 2014

CREECY, John, Managing Director

Resigned
6911 Forest Glen, Dallas County75230
Born February 1954
Director
Appointed 20 May 2005
Resigned 20 Oct 2008

DON, William Assheton Eardley Douglas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

DUCHARME, Linda Dorcheus

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born July 1964
Director
Appointed 03 Feb 2011
Resigned 01 Jul 2015

HUTTON, Keith

Resigned
White Drive, Colleyville76034
Born December 1955
Director
Appointed 20 Oct 2008
Resigned 14 Jul 2010

IRWIN JR, Ivan

Resigned
4212 Fairfax, Dallas County
Born December 1933
Director
Appointed 20 May 2005
Resigned 20 Oct 2008

JACKSON, Jay Loren

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1962
Director
Appointed 01 Jan 2017
Resigned 14 Jun 2019

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2019
Resigned 01 May 2023

LEVY, David

Resigned
Houston Street, Fort Worth76102
Born October 1962
Director
Appointed 14 Jul 2010
Resigned 28 Dec 2010

MCDONALD, Frank

Resigned
Beldon Trail, Colleyville76034
Born November 1954
Director
Appointed 20 Oct 2008
Resigned 14 Jul 2010

MCKENZIE, Louise Margaret

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1969
Director
Appointed 01 Feb 2016
Resigned 24 Aug 2016

NELSON, William

Resigned
6730 Glendora, Dallas County
Born December 1950
Director
Appointed 20 May 2005
Resigned 20 Oct 2008

NORWOOD, David Leonard

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born March 1961
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2014

Persons with significant control

1

Springwoods Village Parkway, Spring

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Miscellaneous
24 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
287Change of Registered Office
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
288bResignation of Director or Secretary
Incorporation Company
20 May 2005
NEWINCIncorporation