TETRA ENERGY UK ONSHORE LTD

TETRA ENERGY UK ONSHORE LTD

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

    Company NameTETRA ENERGY UK ONSHORE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06030678
    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 TETRA ENERGY UK ONSHORE LTD?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Transport via pipeline (49500) / Transportation and storage

    Where is TETRA ENERGY UK ONSHORE LTD located?

    Registered Office Address
    57a Broadway
    SS9 1PE Leigh-On-Sea
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TETRA ENERGY UK ONSHORE LTD?

    Previous Company Names
    Company NameFromUntil
    CORFE ENERGY LIMITEDSep 27, 2011Sep 27, 2011
    IS NV LIMITEDFeb 07, 2011Feb 07, 2011
    INFRASTRATA NV LIMITEDDec 15, 2009Dec 15, 2009
    INFRASTRATA LIMITEDJul 16, 2009Jul 16, 2009
    PORTLAND GAS NV LIMITEDDec 15, 2006Dec 15, 2006

    What are the latest accounts for TETRA ENERGY UK ONSHORE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TETRA ENERGY UK ONSHORE LTD?

    Last Confirmation Statement Made Up ToDec 08, 2025
    Next Confirmation Statement DueDec 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024
    OverdueNo

    What are the latest filings for TETRA ENERGY UK ONSHORE LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Charles Henry Wood on Jan 07, 2025

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Change of details for Tetra Energy Gamma Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC05

    Director's details changed for Mr Charles Wood on Dec 08, 2023

    2 pagesCH01

    Director's details changed for Mr Matthew Hawthorn on Dec 08, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 22, 2023 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Change of details for Corfe Resources Limited as a person with significant control on Sep 19, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed corfe energy LIMITED\certificate issued on 13/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2023

    RES15

    Registered office address changed from Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on Mar 29, 2023

    1 pagesAD01

    Director's details changed for Mr Matthew Hawthorn on Jan 06, 2023

    2 pagesCH01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Wood on Jan 06, 2023

    2 pagesCH01

    Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT England to Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE on Jan 06, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Guy Bruce Myles as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr Charles Wood as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Malcolm Butler as a director on Apr 01, 2022

    1 pagesTM01

    Registered office address changed from 1st Floor, Unit 2, Queen's Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on Apr 04, 2022

    1 pagesAD01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of TETRA ENERGY UK ONSHORE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWTHORN, Matthew
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    England
    Director
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    England
    United KingdomBritishManager220350910001
    WOOD, Charles Henry
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    England
    Director
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    England
    United KingdomBritishDirector287577230001
    ROBERTS, Walter Rookehurst
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    Secretary
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    BritishNone78476550003
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ABBOTT, Mark Anthony William
    52 Wood Lane
    Sonning Common
    RG4 9SL Reading
    Director
    52 Wood Lane
    Sonning Common
    RG4 9SL Reading
    EnglandBritishGeophysicist54348850001
    BUTLER, Malcolm, Dr
    351 London Road
    Hadleigh
    SS7 2BT Benfleet
    4 Hadleigh Business Centre
    Essex
    England
    Director
    351 London Road
    Hadleigh
    SS7 2BT Benfleet
    4 Hadleigh Business Centre
    Essex
    England
    EnglandBritishCompany Director10072340001
    COLVIN, William
    Lowlands Road
    HA1 3AW Harrow
    35-37
    Middlesex
    Director
    Lowlands Road
    HA1 3AW Harrow
    35-37
    Middlesex
    United KingdomBritishCompany Director51697890002
    GOUWS, Craig Stuart
    3 The Coach House
    Terrace Lane
    TW10 6NF Richmond
    Surrey
    Director
    3 The Coach House
    Terrace Lane
    TW10 6NF Richmond
    Surrey
    EnglandSouth AfricanAccountant123442180001
    HINDLE, Andrew David, Dr
    Arosa Road
    TW1 2TL Twickenham
    8
    Middlesex
    United Kingdom
    Director
    Arosa Road
    TW1 2TL Twickenham
    8
    Middlesex
    United Kingdom
    EnglandBritishGeologist55155450005
    LINDSAY, Alexandra Jacquetta
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    Director
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    EnglandBritishInvestment Director197877030001
    MCDONALD, Susan Rebecca
    Park Street
    W1K 6NF London
    104
    England
    Director
    Park Street
    W1K 6NF London
    104
    England
    EnglandBritishChairman Calculus Capital159158660003
    MYLES, Guy Bruce
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2 , Queen's Square
    England
    Director
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2 , Queen's Square
    England
    EnglandBritishCompany Director70052060007
    PAUL, Andrew David
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    Director
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    EnglandBritishCompany Director229705750001
    PRICE, Stephen William
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    Director
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    EnglandBritishRetired245795430001
    ROBERTS, Walter Rookehurst
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    Director
    Blackstable House
    Longridge, Sheepscombe
    GL6 7QX Stroud
    Gloucestershire
    EnglandBritishLawyer78476550003
    ROGERS, Siam Solomon
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    Director
    Ascot Business Park, Lyndhurst Road
    SL5 9FE Ascot
    1st Floor, Unit 2, Queen's Square
    England
    UsaUsaCompany Director229944980001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of TETRA ENERGY UK ONSHORE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tetra Energy Gamma Limited
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    United Kingdom
    Dec 08, 2016
    Broadway
    SS9 1PE Leigh-On-Sea
    57a
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9655155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Osmington Holdings Limited
    Longridge
    Sheepscombe
    GL6 7QX Stroud
    Blackstable House
    England
    Apr 06, 2016
    Longridge
    Sheepscombe
    GL6 7QX Stroud
    Blackstable House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09837328
    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