CompanyTrack
S

SHELL HASDRUBAL LIMITED

Dissolved Manchester

Extraction of crude petroleum

0 employees
Extraction of crude petroleum
S

SHELL HASDRUBAL LIMITED

Extraction of crude petroleum

Founded 7 Aug 2007 Dissolved Manchester, United Kingdom 0 employees
Extraction of crude petroleum
Accounts Submitted
Confirmation Statement Submitted
Net assets £240.94M £31.70M 2022 year on year
Total assets £240.94M £235.14M 2022 year on year
Total Liabilities £0.00 £266.84M 2022 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 Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB

Credit Report

Discover SHELL HASDRUBAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

N/A

Net Assets

£240.94M

Increased by £31.70M (+15%)

Total Liabilities

N/A

Decreased by £266.84M (-100%)

Turnover

£33.57M

Decreased by £22.60M (-40%)

Employees

N/A

Debt Ratio

N/A

Decreased by 56 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

3 active 42 resigned
Status
Grant William CooperDirectorBritishUnited Kingdom5019 Jun 2025Active
Pecten Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Nov 2022Active
Shell Corporate Director LimitedCorporate-directorUnited KingdomUnknown24 Sept 2024Active

Shareholders

Shareholders (1)

Shell Tunisia Upstream Limited
100.0%
130 Sept 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Shell Tunisia Upstream 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 As Firm

Group Structure

Group Structure

SHELL TUNISIA UPSTREAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG GENERAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
BG ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BG GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL PETROLEUM COMPANY LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL GROUP HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHELL PLC united kingdom
SHELL HASDRUBAL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(9 pages)
27 Aug 2025AddressChange Sail Address Company With Old Address New AddressView(2 pages)
27 Aug 2025AddressChange Sail Address Company With New AddressView(2 pages)
19 Jun 2025OfficersAppointment of Mr Grant William Cooper as director on 2025-06-19View(2 pages)
5 Jun 2025OfficersTermination of Alice Nancy Alfert as director on 2025-05-22View(1 page)
1 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

27 Aug 2025 Address

Change Sail Address Company With Old Address New Address

27 Aug 2025 Address

Change Sail Address Company With New Address

19 Jun 2025 Officers

Appointment of Mr Grant William Cooper as director on 2025-06-19

5 Jun 2025 Officers

Termination of Alice Nancy Alfert as director on 2025-05-22

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 1 Oct 2025

Change Sail Address Company With Old Address New Address

5 months ago on 27 Aug 2025

Change Sail Address Company With New Address

5 months ago on 27 Aug 2025

Appointment of Mr Grant William Cooper as director on 2025-06-19

8 months ago on 19 Jun 2025

Termination of Alice Nancy Alfert as director on 2025-05-22

8 months ago on 5 Jun 2025