SALTFLEETBY ENERGY LIMITED

SALTFLEETBY ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALTFLEETBY ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00953066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALTFLEETBY ENERGY LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is SALTFLEETBY ENERGY LIMITED located?

    Registered Office Address
    Building 3, Chiswick Park
    566 Chiswick High Road
    W4 5YA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SALTFLEETBY ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINGAS STORAGE UK LIMITEDJan 28, 2005Jan 28, 2005
    ROC OIL (UK) LIMITEDJul 22, 1999Jul 22, 1999
    CANDECCA RESOURCES LIMITEDApr 29, 1969Apr 29, 1969

    What are the latest accounts for SALTFLEETBY ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SALTFLEETBY ENERGY LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2026
    Next Confirmation Statement DueNov 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2025
    OverdueNo

    What are the latest filings for SALTFLEETBY ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    33 pagesAA

    Termination of appointment of Richard Herbert as a director on Jun 19, 2025

    1 pagesTM01

    Appointment of Mr Richard Herbert as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Forrest as a director on Apr 30, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Memorandum and Articles of Association

    16 pagesMA

    Registration of charge 009530660006, created on May 09, 2024

    30 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The articles of association be further amended by the replacement of article 11 16/02/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George Charles Lucan as a director on Aug 14, 2023

    1 pagesTM01

    Termination of appointment of Andrew Patrick Hollis as a director on Oct 12, 2023

    1 pagesTM01

    Current accounting period extended from May 22, 2023 to Sep 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to May 22, 2022

    11 pagesAA

    Previous accounting period shortened from May 31, 2022 to May 22, 2022

    1 pagesAA01

    Confirmation statement made on Oct 26, 2022 with updates

    4 pagesCS01

    Appointment of Carlos Dos Santos Fernandes as a director on May 30, 2022

    2 pagesAP01

    Notification of Angus Energy Plc as a person with significant control on May 26, 2022

    2 pagesPSC02

    Appointment of Mr Andrew Patrick Hollis as a director on May 30, 2022

    2 pagesAP01

    Appointment of George Charles Lucan as a director on May 30, 2022

    2 pagesAP01

    Cessation of Forum Energy Services Limited as a person with significant control on May 26, 2022

    1 pagesPSC07

    Registered office address changed from Second Floor - 32 Grosvenor Gardens London SW1W 0DH England to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on May 26, 2022

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Who are the officers of SALTFLEETBY ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOS SANTOS FERNANDES, Carlos
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    EnglandPortuguese256291130001
    ADAMS, Peter Gordon
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    Secretary
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    189080870001
    ASHMAN, Fraser Lionel
    48 Cherry Lane
    WA13 0NN Lymm
    Cheshire
    Secretary
    48 Cherry Lane
    WA13 0NN Lymm
    Cheshire
    British73535420002
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Secretary
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    British65804260001
    CAINES, Christine Edith
    15 Millfield Avenue
    Saxilby
    LN1 2QN Lincoln
    Lincolnshire
    Secretary
    15 Millfield Avenue
    Saxilby
    LN1 2QN Lincoln
    Lincolnshire
    British85981610001
    COMBES, Michael Patrick
    36 Fairway
    GU1 2XN Guildford
    Surrey
    Secretary
    36 Fairway
    GU1 2XN Guildford
    Surrey
    British102888420001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Secretary
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Secretary
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    British65556130001
    ATKINSON, John Paul
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    Director
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    British64084360001
    ATKINSON, Paul
    Evergreen
    New Lane Girton
    NG23 7HY Newark
    Nottinghamshire
    Director
    Evergreen
    New Lane Girton
    NG23 7HY Newark
    Nottinghamshire
    British36372280002
    BAINES, Edgar
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    Director
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    British68877560002
    BERGSCHNEIDER, Claus, Dr.
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyGerman109663130001
    BINIA, Arkadius Josef
    Triton Street
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    NW1 3BF London
    20
    United Kingdom
    GermanyGerman246656960001
    BRAATEN, Peter Alfred
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Canadian30784310002
    BRUHN, Jens
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    United KingdomGerman161908020001
    BURGESS, Richard Joseph
    5300 Camles Court
    Jackson
    Michigan
    Usa
    Director
    5300 Camles Court
    Jackson
    Michigan
    Usa
    Usa79817720001
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Director
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    United KingdomBritish65804260001
    CHAKHDINAROV, Artour
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyRussian165608610001
    CHAKHDINAROV, Artour
    Fladigenfeld 15
    Kassel
    34128 Hessen
    Germany
    Director
    Fladigenfeld 15
    Kassel
    34128 Hessen
    Germany
    Russian113215240001
    COLBURNE, Stewart Ancil
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    Director
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    British48097870001
    CORDES, Helmut Conrad
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    United KingdomGerman171814320001
    DEBONI, Walter
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    Director
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    CanadaCanadian43590580001
    DEWALD, Stephen, Dr
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyGerman135676420001
    DORAN, John, Dr
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    Director
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    British65503190003
    ELLIOTT, Timothy Mulroney
    Al Mulla Villas No 11
    Off Beach Road Jumeirah
    FOREIGN Dubai United Arab Emirates
    Director
    Al Mulla Villas No 11
    Off Beach Road Jumeirah
    FOREIGN Dubai United Arab Emirates
    Canadian39521480001
    EMELIYANOV, Sergey Anatolyevich
    App 15-10 1 Ostrovityanova Str
    Moscow
    117513
    Russia
    Director
    App 15-10 1 Ostrovityanova Str
    Moscow
    117513
    Russia
    Russian113215470001
    FORREST, Paul
    Eastern Road
    BN2 0AG Brighton
    155
    England
    Director
    Eastern Road
    BN2 0AG Brighton
    155
    England
    EnglandBritish178714040001
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    HENKE, Alexander
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyGerman156527320001
    HERBERT, Richard
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    United KingdomBritish201525300001
    HOBRECKER, Joachim
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyGerman148468940001
    HOLLIS, Andrew Patrick
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YA London
    Building 3, Chiswick Park
    England
    EnglandBritish296379760001
    JANSMA JR, Sidney J
    2200 Griggs Se
    Grand Rapids
    Michigan 49506
    Usa
    Director
    2200 Griggs Se
    Grand Rapids
    Michigan 49506
    Usa
    Usa79817660001
    JORDAN, Ian, Dr
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    Director
    Chiswick Business Park
    566 Chiswick High Road
    W4 5YA Chiswick
    Building 3
    London
    England
    GermanyGerman138203490001

    Who are the persons with significant control of SALTFLEETBY ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angus Energy Plc
    Chiswick Park, 566 Chiswick High Street
    W4 5YA London
    Building 3
    England
    May 26, 2022
    Chiswick Park, 566 Chiswick High Street
    W4 5YA London
    Building 3
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number09616076
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Linkfield Road
    TW7 6QG Isleworth
    3
    England
    Jun 17, 2019
    Linkfield Road
    TW7 6QG Isleworth
    3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09903234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Russian Federation
    The Federal Agency For State Property Management
    Nikolskaya Lane 9
    Moscow 109012
    C/O
    The Russian Federation
    Apr 06, 2016
    The Federal Agency For State Property Management
    Nikolskaya Lane 9
    Moscow 109012
    C/O
    The Russian Federation
    Yes
    Legal FormGovernment Department
    Legal AuthorityRussian
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0