CompanyTrack
A

AMOCO (FIDDICH) LIMITED

Dissolved Liverpool

Extraction of crude petroleum

0 employees
Extraction of crude petroleum
A

AMOCO (FIDDICH) LIMITED

Extraction of crude petroleum

Founded 19 Mar 1971 Dissolved Liverpool, United Kingdom 0 employees
Extraction of crude petroleum
Accounts Submitted
Confirmation Statement Submitted 13 Dec 2024
Net assets £102.98M £10.12M 2023 year on year
Total assets £126.35M £617.57K 2023 year on year
Total Liabilities £23.37M £10.74M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Credit Report

Discover AMOCO (FIDDICH) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£102.98M

Increased by £10.12M (+11%)

Total Liabilities

£23.37M

Decreased by £10.74M (-31%)

Turnover

N/A

Employees

N/A

Debt Ratio

18%

Decreased by 9 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 29 resigned
Status
Barry DaviesDirectorBritishEngland4912 Apr 2021Active
Sunbury Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Jul 2010Active

Shareholders

Shareholders (2)

Amoco (u.k.) Exploration Company, Llc
100.0%
113 Dec 2024
Amoco U.k. Petroleum Limited
0.0%
013 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Britoil Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Amoco (u.k.) Exploration Company, Llc

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

BRITOIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP EXPLORATION OPERATING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP EXPLORATION COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BP P.L.C. united kingdom
AMOCO (FIDDICH) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
22 Jul 2025ResolutionResolutionsView(1 page)
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
22 Jul 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
13 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-30 with updatesView(5 pages)
22 Jul 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

22 Jul 2025 Resolution

Resolutions

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

22 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-30 with updates

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

6 months ago on 22 Jul 2025

Resolutions

6 months ago on 22 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Jul 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 22 Jul 2025

Confirmation statement made on 2024-11-30 with updates

1 years ago on 13 Dec 2024