logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Bruning, Patrick Sjoerd
    Born in July 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Weinstein, Adam
    Born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Mark Andrew
    Born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Mr William Ingraham Koch
    Born in May 1940
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Robson, David John
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-07 ~ now
    OF - Secretary → CIF 0
  • 6
    Klein, Benjamin Laurence
    Born in March 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Callahan, Richard Paul
    Director born in October 1944
    Individual
    Officer
    icon of calendar 2008-01-02 ~ 2013-04-02
    OF - Director → CIF 0
  • 2
    Goodwin, Matthew Evelyn
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2024-08-31
    OF - Secretary → CIF 0
  • 3
    Van Den Bosch, Joannes Franciscus Coleta
    Director born in February 1964
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2009-10-08
    OF - Director → CIF 0
  • 4
    Orrey, David Brian
    Individual
    Officer
    icon of calendar ~ 2013-10-01
    OF - Secretary → CIF 0
  • 5
    Manley, Martin John Deverell
    Director born in April 1953
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 2008-07-01
    OF - Director → CIF 0
  • 6
    Cusick, Michael John
    Commercial Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-08 ~ 2024-09-30
    OF - Director → CIF 0
  • 7
    Cook, John Christopher
    Managing Director born in February 1934
    Individual
    Officer
    icon of calendar ~ 1995-04-01
    OF - Director → CIF 0
  • 8
    Shipley, Zachary Kane
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2008-07-02 ~ 2013-04-02
    OF - Director → CIF 0
  • 9
    Griffiths, Brian
    Managing Director born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-07-01
    OF - Director → CIF 0
  • 10
    Parmelee, William Douglas
    Accountant born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2024-10-31
    OF - Director → CIF 0
  • 11
    Mcauliffe, Michael Francis
    Legal Adviser born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2016-02-02
    OF - Director → CIF 0
  • 12
    Clark, David William
    Legal Adviser born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-02 ~ 2024-08-31
    OF - Director → CIF 0
  • 13
    icon of addressWilhelminakade 93, Rotterdam, 3072 Ap, Rotterdam, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-10-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OXBOW UK LIMITED

Previous names
OXBOW COAL LIMITED - 2023-09-22
SSM COAL LIMITED - 2008-01-02
SHIPPING AND COAL COMPANY,LIMITED - 1980-12-31
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
Brief company account
Cost of Sales
-26,764,489 GBP2024-01-01 ~ 2024-12-31
-35,573,515 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,942,799 GBP2024-01-01 ~ 2024-12-31
-1,766,688 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
79,179 GBP2024-01-01 ~ 2024-12-31
10,899 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,311,670 GBP2024-01-01 ~ 2024-12-31
-1,860,363 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,752,298 GBP2024-01-01 ~ 2024-12-31
2,689,119 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
10,124,354 GBP2024-12-31
10,124,354 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,969,678 GBP2024-12-31
6,700,444 GBP2023-12-31
Cash and Cash Equivalents
415,074 GBP2024-12-31
1,712,200 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Retained earnings (accumulated losses)
7,432,279 GBP2024-12-31
2,679,981 GBP2023-12-31
Equity
7,632,279 GBP2024-12-31
2,879,981 GBP2023-12-31
3,931,562 GBP2022-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Wages/Salaries
1,213,613 GBP2024-01-01 ~ 2024-12-31
1,314,481 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
93,632 GBP2024-01-01 ~ 2024-12-31
80,175 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,450,882 GBP2024-01-01 ~ 2024-12-31
1,604,278 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
278,913 GBP2024-01-01 ~ 2024-12-31
239,253 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
6,357,658 GBP2024-01-01 ~ 2024-12-31
3,525,121 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,589,415 GBP2024-01-01 ~ 2024-12-31
829,128 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,473,100 GBP2024-12-31
1,468,529 GBP2023-12-31
Computers
94,379 GBP2024-12-31
85,488 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
1,584,022 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,129,332 GBP2024-12-31
999,477 GBP2023-12-31
Computers
82,406 GBP2024-12-31
75,013 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,795,760 GBP2024-12-31
2,658,512 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
129,855 GBP2024-01-01 ~ 2024-12-31
Computers
7,393 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
137,248 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,584,022 GBP2024-12-31
Prepayments
Current
56,090 GBP2024-12-31
136,107 GBP2023-12-31
Trade Creditors/Trade Payables
Current
535,889 GBP2024-12-31
936,889 GBP2023-12-31
Accrued Liabilities
Current
762,136 GBP2024-12-31
937,511 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
139,552 GBP2022-12-31

Related profiles found in government register
  • OXBOW UK LIMITED
    Info
    OXBOW COAL LIMITED - 2023-09-22
    SSM COAL LIMITED - 2023-09-22
    SHIPPING AND COAL COMPANY,LIMITED - 2023-09-22
    Registered number 00131256
    icon of addressSouthern Way, Immingham Dock, Immingham, North East Lincolnshire DN40 2NX
    PRIVATE LIMITED COMPANY incorporated on 1913-09-25 (112 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • OXBOW UK LIMITED
    S
    Registered number 00131256
    icon of addressOxbow Uk Limited, Southern Way, Immingham Dock, Immingham, England, DN40 2NX
    Private Limited Company in Companies House, England
    CIF 1
  • OXBOW UK LTD
    S
    Registered number missing
    icon of addressOxbow Uk Ltd, Southern Way, Immingham Dock, Immingham, England, DN40 2NX
    Limited Company
    CIF 2
  • OXBOW COAL LTD
    S
    Registered number missing
    icon of addressOxbow Coal Ltd, Southern Way, Immingham Dock, Immingham, North Lincolnshire, England, DN40 2NX
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressHart Shaw Llp, Europa Link Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSouthern Way, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    681,913 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSouthern Way, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (7 parents)
    Equity (Company account)
    681,913 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-18
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.