SALTFLEETBY ENERGY LIMITED
Overview
| Company Name | SALTFLEETBY ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00953066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SALTFLEETBY ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINGAS STORAGE UK LIMITED | Jan 28, 2005 | Jan 28, 2005 |
| ROC OIL (UK) LIMITED | Jul 22, 1999 | Jul 22, 1999 |
| CANDECCA RESOURCES LIMITED | Apr 29, 1969 | Apr 29, 1969 |
What are the latest accounts for SALTFLEETBY ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SALTFLEETBY ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for SALTFLEETBY ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 33 pages | AA | ||||||||||||||
Termination of appointment of Richard Herbert as a director on Jun 19, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard Herbert as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Forrest as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Registration of charge 009530660006, created on May 09, 2024 | 30 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of George Charles Lucan as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Patrick Hollis as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from May 22, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to May 22, 2022 | 11 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2022 to May 22, 2022 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Carlos Dos Santos Fernandes as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Angus Energy Plc as a person with significant control on May 26, 2022 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Andrew Patrick Hollis as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of George Charles Lucan as a director on May 30, 2022 | 2 pages | AP01 | ||||||||||||||
Cessation of Forum Energy Services Limited as a person with significant control on May 26, 2022 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||||||
Who are the officers of SALTFLEETBY ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOS SANTOS FERNANDES, Carlos | Director | 566 Chiswick High Road W4 5YA London Building 3, Chiswick Park England | England | Portuguese | 256291130001 | |||||
| ADAMS, Peter Gordon | Secretary | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London | 189080870001 | |||||||
| ASHMAN, Fraser Lionel | Secretary | 48 Cherry Lane WA13 0NN Lymm Cheshire | British | 73535420002 | ||||||
| BUTLER, Neil | Secretary | Crop House Main Street, Upton NG23 5TE Newark Nottinghamshire | British | 65804260001 | ||||||
| CAINES, Christine Edith | Secretary | 15 Millfield Avenue Saxilby LN1 2QN Lincoln Lincolnshire | British | 85981610001 | ||||||
| COMBES, Michael Patrick | Secretary | 36 Fairway GU1 2XN Guildford Surrey | British | 102888420001 | ||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||
| SANDERS, Jan | Secretary | Danes Cottage Navestock Side CM14 5SE Brentwood Essex | British | 98651250001 | ||||||
| STEVENSON, Rosalind Jane | Secretary | 58 Pump Hollow Lane Forest Town NG19 0AS Mansfield Nottinghamshire | British | 65556130001 | ||||||
| ATKINSON, John Paul | Director | The Orangery Burton LN1 2RD Lincoln Lincolnshire | British | 64084360001 | ||||||
| ATKINSON, Paul | Director | Evergreen New Lane Girton NG23 7HY Newark Nottinghamshire | British | 36372280002 | ||||||
| BAINES, Edgar | Director | 18 Winnowsty Lane LN2 5RZ Lincoln | British | 68877560002 | ||||||
| BERGSCHNEIDER, Claus, Dr. | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | German | 109663130001 | |||||
| BINIA, Arkadius Josef | Director | Triton Street NW1 3BF London 20 United Kingdom | Germany | German | 246656960001 | |||||
| BRAATEN, Peter Alfred | Director | 4 Fair Fields Green Lane KT11 2NN Cobham Surrey | Canadian | 30784310002 | ||||||
| BRUHN, Jens | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | United Kingdom | German | 161908020001 | |||||
| BURGESS, Richard Joseph | Director | 5300 Camles Court Jackson Michigan Usa | Usa | 79817720001 | ||||||
| BUTLER, Neil | Director | Crop House Main Street, Upton NG23 5TE Newark Nottinghamshire | United Kingdom | British | 65804260001 | |||||
| CHAKHDINAROV, Artour | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | Russian | 165608610001 | |||||
| CHAKHDINAROV, Artour | Director | Fladigenfeld 15 Kassel 34128 Hessen Germany | Russian | 113215240001 | ||||||
| COLBURNE, Stewart Ancil | Director | 24 Vardell Place Nw T3A 0BD Calgary Canada | British | 48097870001 | ||||||
| CORDES, Helmut Conrad | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | United Kingdom | German | 171814320001 | |||||
| DEBONI, Walter | Director | 127 Oakside Close T2V 4T9 Calgary Alberta Canada | Canada | Canadian | 43590580001 | |||||
| DEWALD, Stephen, Dr | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | German | 135676420001 | |||||
| DORAN, John, Dr | Director | 30 Cranbrook Road Bellevue Hill New South Wales 2023 Australia | British | 65503190003 | ||||||
| ELLIOTT, Timothy Mulroney | Director | Al Mulla Villas No 11 Off Beach Road Jumeirah FOREIGN Dubai United Arab Emirates | Canadian | 39521480001 | ||||||
| EMELIYANOV, Sergey Anatolyevich | Director | App 15-10 1 Ostrovityanova Str Moscow 117513 Russia | Russian | 113215470001 | ||||||
| FORREST, Paul | Director | Eastern Road BN2 0AG Brighton 155 England | England | British | 178714040001 | |||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | Lansdowne White Lane GU4 8PR Guildford Surrey | United Kingdom | British | 76355430001 | |||||
| HENKE, Alexander | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | German | 156527320001 | |||||
| HERBERT, Richard | Director | 566 Chiswick High Road W4 5YA London Building 3, Chiswick Park England | United Kingdom | British | 201525300001 | |||||
| HOBRECKER, Joachim | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | German | 148468940001 | |||||
| HOLLIS, Andrew Patrick | Director | 566 Chiswick High Road W4 5YA London Building 3, Chiswick Park England | England | British | 296379760001 | |||||
| JANSMA JR, Sidney J | Director | 2200 Griggs Se Grand Rapids Michigan 49506 Usa | Usa | 79817660001 | ||||||
| JORDAN, Ian, Dr | Director | Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick Building 3 London England | Germany | German | 138203490001 |
Who are the persons with significant control of SALTFLEETBY ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Angus Energy Plc | May 26, 2022 | Chiswick Park, 566 Chiswick High Street W4 5YA London Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Forum Energy Services Limited | Jun 17, 2019 | Linkfield Road TW7 6QG Isleworth 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Russian Federation | Apr 06, 2016 | The Federal Agency For State Property Management Nikolskaya Lane 9 Moscow 109012 C/O The Russian Federation | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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