FIELD WHITEBIRK LTD
Overview
| Company Name | FIELD WHITEBIRK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10701975 |
| 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 FIELD WHITEBIRK LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is FIELD WHITEBIRK LTD located?
| Registered Office Address | Fora Montacute Yards Shoreditch High St E1 6HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIELD WHITEBIRK LTD?
| Company Name | From | Until |
|---|---|---|
| ENERGI GENERATION 7 LTD | Mar 31, 2017 | Mar 31, 2017 |
What are the latest accounts for FIELD WHITEBIRK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FIELD WHITEBIRK LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for FIELD WHITEBIRK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 107019750001, created on Feb 12, 2025 | 51 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Cessation of Aspen Midco Ltd as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Aspen Borrower Ltd as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Aspen Holdco Ltd as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Aspen Midco Ltd as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Virmati Energy Ltd as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Aspen Holdco Ltd as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Field Devco Ltd as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Virmati Energy Ltd as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Virmati Energy Ltd as a person with significant control on Mar 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Field Devco Ltd as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL England to Fora Montacute Yards Shoreditch High St London E1 6HU on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Amit Gudka as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John White as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elspeth Jane Vincent as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed energi generation 7 LTD\certificate issued on 04/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Who are the officers of FIELD WHITEBIRK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VINCENT, Elspeth Jane | Director | Shoreditch High St E1 6HU London Fora Montacute Yards United Kingdom | England | British | 246698070001 | |||||
| WHITE, Stephen John | Director | Shoreditch High St E1 6HU London Fora Montacute Yards United Kingdom | England | British | 299953450001 | |||||
| WICKINS, Christopher John | Director | Shoreditch High St E1 6HU London Fora Montacute Yards United Kingdom | England | British | 265845440001 | |||||
| DICKINSON, Mark Stewart | Director | Pasture Grove BB7 9SJ Clitheroe 5 United Kingdom | England | British | 105520650001 | |||||
| DICKINSON, Roger Ian | Director | Croasdale Drive BB7 1JQ Clitheroe 17 United Kingdom | England | United Kingdom | 122301820001 | |||||
| GUDKA, Amit | Director | 68 Hanbury Street Spitalfields E1 5JL London Second Home England | England | British | 160273350006 | |||||
| ST JOHN, Dean Michael Andrew | Director | Beechwood Close, FY8 4BF Lytham 14 England | United Kingdom | British | 187556290001 |
Who are the persons with significant control of FIELD WHITEBIRK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virmati Energy Ltd | Dec 16, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspen Holdco Ltd | Dec 16, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspen Midco Ltd | Dec 16, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspen Borrower Ltd | Dec 16, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Field Devco Ltd | Mar 28, 2024 | Shoreditch High Street E1 6HU London Fora Montacute Yards England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Virmati Energy Ltd | Oct 11, 2022 | 68 Hanbury Street E1 5JL London Second Home England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dean Michael Andrew St John | Dec 20, 2021 | Beechwood Close, FY8 4BF Lytham 14 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Energi Generation Ltd | Apr 30, 2021 | Beechwood Close FY8 4BF Lytham St. Annes 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dean Michael Andrew St John | Mar 31, 2017 | Beechwood Close, FY8 4BF Lytham 14 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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