Background WavePink WaveYellow Wave

STANLOW TERMINALS LIMITED (11456916)

STANLOW TERMINALS LIMITED (11456916) is an active UK company. incorporated on 10 July 2018. with registered office in Ellesmere Port. The company operates in the Manufacturing sector, engaged in unknown sic code (19201). STANLOW TERMINALS LIMITED has been registered for 7 years. Current directors include GAYNON, Michael, MAHESHWARI, Deepak Krishnagopal, RUIA, Prashant and 1 others.

Company Number
11456916
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
Gate No. 1 Oil Sites Road, Ellesmere Port, CH65 4BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
GAYNON, Michael, MAHESHWARI, Deepak Krishnagopal, RUIA, Prashant, VASOOJA, Satish
SIC Codes
19201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANLOW TERMINALS LIMITED

STANLOW TERMINALS LIMITED is an active company incorporated on 10 July 2018 with the registered office located in Ellesmere Port. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201). STANLOW TERMINALS LIMITED was registered 7 years ago.(SIC: 19201)

Status

active

Active since 7 years ago

Company No

11456916

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

STANLOW OIL TERMINAL LIMITED
From: 10 July 2018To: 7 January 2020
Contact
Address

Gate No. 1 Oil Sites Road Stanlow Manufacturing Complex Ellesmere Port, CH65 4BD,

Previous Addresses

The Administration Building 5th Floor Stanlow Manufacturing Complex Ellesmere Port Cheshire CH65 4HB United Kingdom
From: 10 July 2018To: 12 July 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Jan 25
Loan Secured
Oct 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PURI, Sunil Kumar

Active
Stanlow Manufacturing Complex, Ellesmere PortCH65 4HB
Secretary
Appointed 29 Jul 2021

GAYNON, Michael

Active
Oil Sites Road, Ellesmere PortCH65 4BD
Born January 1975
Director
Appointed 09 Sept 2019

MAHESHWARI, Deepak Krishnagopal

Active
Oil Sites Road, Ellesmere PortCH65 4BD
Born September 1969
Director
Appointed 30 Sept 2021

RUIA, Prashant

Active
Oil Sites Road, Ellesmere PortCH65 4BD
Born June 1969
Director
Appointed 20 May 2020

VASOOJA, Satish

Active
Oil Sites Road, Ellesmere PortCH65 4BD
Born September 1974
Director
Appointed 08 Jul 2019

CHAMBERS, Samantha

Resigned
Oil Sites Road, Ellesmere PortCH65 4BD
Secretary
Appointed 20 May 2020
Resigned 26 Jul 2021

AGARWAL, Rajiv

Resigned
Oil Sites Road, Ellesmere PortCH65 4BD
Born August 1963
Director
Appointed 20 May 2020
Resigned 24 Dec 2024

BEEDHAM, Nigel

Resigned
5th Floor, Ellesmere PortCH65 4HB
Born July 1964
Director
Appointed 10 Jul 2018
Resigned 08 Jul 2019

SAMPATH, Parthasarathy

Resigned
Oil Sites Road, Ellesmere PortCH65 4BD
Born May 1955
Director
Appointed 20 May 2020
Resigned 14 Oct 2020

WALTERS, Patrick William

Resigned
Oil Sites Road, Ellesmere PortCH65 4BD
Born February 1966
Director
Appointed 20 May 2020
Resigned 28 Jun 2021

WILSON, Mark Ian Ranson

Resigned
Oil Sites Road, Ellesmere PortCH65 4BD
Born February 1967
Director
Appointed 20 May 2020
Resigned 25 Jun 2020

Persons with significant control

1

5th Floor, Ellesmere PortCH65 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Incorporation Company
10 July 2018
NEWINCIncorporation