SPIRIT ENERGY RESOURCES LIMITED
Overview
| Company Name | SPIRIT ENERGY RESOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02855151 |
| 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 SPIRIT ENERGY RESOURCES LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is SPIRIT ENERGY RESOURCES LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT ENERGY RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPIRIT NORWAY LIMITED | Dec 11, 2017 | Dec 11, 2017 |
| CENTRICA RESOURCES LIMITED | Nov 26, 1998 | Nov 26, 1998 |
| POWERGEN NORTH SEA LIMITED | Jun 05, 1995 | Jun 05, 1995 |
| POWERGEN (NORTH SEA) LIMITED | Feb 02, 1994 | Feb 02, 1994 |
| SUBMITRECORD COMPANY LIMITED | Sep 21, 1993 | Sep 21, 1993 |
What are the latest accounts for SPIRIT ENERGY RESOURCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPIRIT ENERGY RESOURCES LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for SPIRIT ENERGY RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Appointment of Mr Matthew David Browell-Hook as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas Charles Harrison on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Wilson Hepburn on Jul 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Wilson Hepburn on Jul 21, 2025 | 2 pages | CH01 | ||
Appointment of Mr Peter Wilson Hepburn as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Mcginigal as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Girish Rajkumar Kabra as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dennis Gareth Jones as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Charles Harrison as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Macleod as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicola Macleod as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 54 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG England to Millstream Maidenhead Road Windsor Berkshire SL4 5GD on Dec 12, 2023 | 1 pages | AD01 | ||
Appointment of Mr Scott Mcginigal as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 54 pages | AA | ||
Appointment of Mr Girish Rajkumar Kabra as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Martin Harrison as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 52 pages | AA | ||
Who are the officers of SPIRIT ENERGY RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWELL-HOOK, Matthew David | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 339850500001 | |||||
| HARRISON, Nicholas Charles | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 325927370002 | |||||
| HEPBURN, Peter Wilson | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 338244180003 | |||||
| CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||
| GARRHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 66770660001 | ||||||
| GUBBINS, William Evelyn Chevalier | Secretary | 21 St Thomas Street SO23 9HJ Winchester Hampshire | British | 13543200002 | ||||||
| JACKSON, David John | Secretary | 35 Loxley Road Wandsworth SW18 3LL London | British | 6518080001 | ||||||
| MACLEOD, Nicola | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | 254801980001 | |||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASTROP, John Wilson | Director | Kelston Birch Close RH17 7ST Haywards Heath West Sussex | United Kingdom | British | 17885220001 | |||||
| BARBER, Rodney George | Director | 39 Chiswick Staithe Hartington Road W4 3TP London | British | 34400980001 | ||||||
| BARTHOLOMEW, Iain Douglas, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 192817250001 | |||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||
| BEVINGTON, Andrew Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 184345850001 | |||||
| BIRD, Christopher Terence | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 187786850001 | |||||
| CLARE, Mark Sydney | Director | 94 The Drive WD3 4DU Rickmansworth Hertfordshire | British | 39337380001 | ||||||
| CLARK, Simon Richard | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 97993350001 | ||||||
| CLARKE, David | Director | 38 London Road Harston CB2 5QH Cambridge | British | 57218830002 | ||||||
| COHEN, Colette Brigid | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | Irish | 170786120001 | |||||
| COLE, Peter | Director | Longmead South Stoke Road, Woodcote RG8 0PL Reading Berkshire | British | 95987600001 | ||||||
| COLLINSON, Graeme Stuart, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 130350690001 | |||||
| COX, Christopher Martin | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 115341280001 | |||||
| DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | 51478770002 | ||||||
| DE LEEUW, Paul | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | Scotland | British | 160088460001 | |||||
| DUNN, Nicholas James | Director | 4 Hatherley Road TW9 3LH Richmond Surrey | United Kingdom | British | 84455750002 | |||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||
| GOWER-JONES, Anthony David | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 165173020001 | |||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||
| HARRISON, Gerald Martin | Director | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | United Kingdom | British | 84209220001 | |||||
| HEDLEY, Paul Ian, Mr. | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 241775400001 | |||||
| HENSHAW, Anthony Charles | Director | Wentworth Gate East Drive GU25 4JY Virginia Water Surrey | British | 47686120003 | ||||||
| HENSHAW, Anthony Charles | Director | The Herb Garden South Park SL9 8HE Gerrards Cross Buckinghamshire | British | 47686120002 |
Who are the persons with significant control of SPIRIT ENERGY RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Energy Limited | Sep 29, 2017 | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | 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