Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Company Information for

EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

SECOND FLOOR DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU,
Company Registration Number
01461021
Private Limited Company
Active

Company Overview

About Exploration And Production Services (holdings) Ltd
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED was founded on 1979-11-13 and has its registered office in Reading. The organisation's status is listed as "Active". Exploration And Production Services (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
 
Legal Registered Office
SECOND FLOOR DAVIDSON HOUSE
FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU
Other companies in RG1
 
Filing Information
Company Number 01461021
Company ID Number 01461021
Date formed 1979-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 01:16:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
The following companies were found which have the same name as EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CLARE O'CONNELL
Company Secretary 2014-11-04
GORDON MICHAEL BENTHAM
Director 2017-07-10
LEWIS JOHN WOODBURN MCALISTER
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BERNARD MARIE PHILIPPE VERNET
Director 2012-01-27 2017-06-30
CHARLES NICHOLAS WOODBURN
Director 2010-11-25 2016-03-31
MELANIE RACHEL COX
Company Secretary 2008-01-23 2014-11-03
MARK RUSSELL COLLIS
Director 2011-01-26 2012-06-19
MICHAEL JAMES SPEAKMAN
Director 2012-02-29 2012-03-06
MICHAEL JAMES SPEAKMAN
Director 2006-07-06 2012-01-27
GRAEME FORBES COUTTS
Director 2003-09-30 2011-07-31
MARK LESLIE CRUMP
Director 2010-01-19 2011-01-26
ROBIN BARCLAY MAIR
Director 2009-12-08 2010-02-18
GAVIN JONATHAN PRISE
Director 2006-12-29 2010-02-18
LEWIS JOHN WOODBURN MCALISTER
Company Secretary 2006-11-28 2008-01-23
ANTHONY MICHAEL DAND
Company Secretary 1999-08-02 2006-11-28
COLIN PETER AINGER
Director 1993-11-19 2006-07-06
JOHN HENNESSEY DAWSON
Director 1992-01-15 2003-09-30
COLIN PETER AINGER
Company Secretary 1997-10-24 1999-08-02
SANDRA SCOTT
Company Secretary 1996-11-04 1997-10-24
KEVAN WALTER FEARNLEY
Director 1992-01-15 1996-12-05
JOHN WALTON
Company Secretary 1992-01-15 1996-11-04
IAN CLIVE WILKINS
Director 1992-01-15 1996-03-29
MICHAEL JOHN YOUNG
Director 1994-02-18 1995-05-04
ROGER DAVID ECKFORD LUARD
Director 1992-01-15 1992-07-29
TIMOTHY HOWARD ST GEORGE TORRINGTON
Director 1992-01-15 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MICHAEL BENTHAM EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO INTERNATIONAL GROUP LIMITED Director 2017-07-10 CURRENT 1992-02-19 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 4 LIMITED Director 2017-07-10 CURRENT 2007-11-05 Active
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 3 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO RESOURCES LIMITED Director 2017-07-10 CURRENT 2008-04-07 Active
GORDON MICHAEL BENTHAM EXPRO OILFIELD SERVICES LIMITED Director 2017-07-10 CURRENT 2014-06-23 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO UK DEBTCO LIMITED Director 2017-07-10 CURRENT 2016-09-14 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO OVERSEAS LIMITED Director 2017-07-10 CURRENT 1994-10-06 Active - Proposal to Strike off
GORDON MICHAEL BENTHAM EXPRO EURASIA LIMITED Director 2017-07-10 CURRENT 2004-02-13 Active
GORDON MICHAEL BENTHAM EXPRO HOLDINGS UK 2 LIMITED Director 2017-07-10 CURRENT 2008-02-04 Active
GORDON MICHAEL BENTHAM EXPRO BENELUX LIMITED Director 2017-07-10 CURRENT 2008-03-11 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO-ECOCP (HOLDINGS) LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO UK DEBTCO LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO OILFIELD SERVICES LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER AX-S LIMITED Director 2012-12-03 CURRENT 2009-06-02 Liquidation
LEWIS JOHN WOODBURN MCALISTER EXPRO LION 2 LIMITED Director 2012-11-09 CURRENT 2009-10-19 Dissolved 2014-09-09
LEWIS JOHN WOODBURN MCALISTER EXPRO CORPORATE TRUSTEE LIMITED Director 2009-04-27 CURRENT 2009-04-24 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 4 LIMITED Director 2008-09-02 CURRENT 2007-11-05 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 3 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO HOLDINGS UK 2 LIMITED Director 2008-09-02 CURRENT 2008-02-04 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO RESOURCES LIMITED Director 2008-04-07 CURRENT 2008-04-07 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO BENELUX LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO NORTH SEA LIMITED Director 2006-07-06 CURRENT 1973-04-12 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO OVERSEAS LIMITED Director 2006-07-06 CURRENT 1994-10-06 Active - Proposal to Strike off
LEWIS JOHN WOODBURN MCALISTER EXPRO EURASIA LIMITED Director 2006-07-06 CURRENT 2004-02-13 Active
LEWIS JOHN WOODBURN MCALISTER EXPRO INTERNATIONAL GROUP LIMITED Director 2006-06-12 CURRENT 1992-02-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 014610210021
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE 014610210020
2023-10-2525/10/23 STATEMENT OF CAPITAL GBP 800002
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210019
2023-08-21APPOINTMENT TERMINATED, DIRECTOR KAREN ALEXANDRA LOVE
2023-08-21DIRECTOR APPOINTED MR DOMENICO SANSALONE
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED KAREN ALEXANDRA LOVE
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE WATSON
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-24DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-24AP01DIRECTOR APPOINTED MR GRAHAM GEORGE WATSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL BENTHAM
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210018
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210019
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-09CH01Director's details changed for Gordon Michael Bentham on 2019-09-02
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH LOUISE ELEY on 2019-09-02
2019-09-05PSC05Change of details for Expro International Group Limited as a person with significant control on 2019-09-02
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11TM02Termination of appointment of Clare O'connell on 2019-07-11
2019-07-11AP03Appointment of Mrs Sarah Louise Eley as company secretary on 2019-07-11
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210018
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210012
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210016
2018-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210014
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210013
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014610210015
2018-06-14AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-03-19CH01Director's details changed for Gordon Michael Bentham on 2018-03-01
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210016
2017-10-23PSC05Change of details for Expro International Group Limited as a person with significant control on 2017-03-13
2017-10-03CH01Director's details changed for Gordon Michael Bentham on 2017-09-18
2017-07-13AP01DIRECTOR APPOINTED GORDON MICHAEL BENTHAM
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BERNARD MARIE PHILIPPE VERNET
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR CLARE O'CONNELL on 2017-03-13
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 13/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN BERNARD MARIE PHILIPPE VERNET / 13/03/2017
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O EXPRO FIRST FLOOR DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 800001
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 01/05/2016
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODBURN
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 800001
2016-02-01AR0115/01/16 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 800001
2015-02-17AR0115/01/15 FULL LIST
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY MELANIE COX
2014-11-10AP03SECRETARY APPOINTED CLARE O'CONNELL
2014-10-31RES01ALTER ARTICLES 28/08/2014
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210015
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210014
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210013
2014-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014610210012
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 07/01/2013
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 800001
2014-02-03AR0115/01/14 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 11/11/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS MELANIE RACHEL COX / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERNARD MARIE PHILIPPE VERNET / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS WOODBURN / 27/02/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN WOODBURN MCALISTER / 27/02/2013
2013-02-07AR0115/01/13 FULL LIST
2013-02-07AR0115/01/13 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 25/11/2010
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2012-03-01AP01DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN
2012-02-10AR0115/01/12 FULL LIST
2012-02-10AR0115/01/12 FULL LIST
2012-02-07AP01DIRECTOR APPOINTED JEAN BERNARD MARIE PHILIPPE VERNET
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 04/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICOLAS WOODBURN / 04/07/2011
2011-02-14AR0115/01/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MARK RUSSELL COLLIS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRUMP
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AP01DIRECTOR APPOINTED CHARLES NICOLAS WOODBURN
2010-11-29AP01DIRECTOR APPOINTED CHARLES NICOLAS WOODBURN
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PRISE
2010-02-24TM01APPOINTMENT TERMINDTAED, DIRECTOR ROBIN MAIR
2010-02-02AR0115/01/10 FULL LIST
2010-01-19AP01DIRECTOR APPOINTED MARK LESLIE CRUMP
2010-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AP01DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR
2009-06-25RES01ADOPT ARTICLES 10/06/2009
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME COUTTS / 12/05/2009
2009-03-17AUDAUDITOR'S RESIGNATION
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-10-27RES13SECTION 175 CA 2006 10/10/2008
2008-10-24RES01ALTER ARTICLES 13/08/2008
2008-10-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM DAVIDSON HOUSE, FORBURY SQUARE READING BERKSHIRE RG1 3EU
2008-02-11363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-11288bSECRETARY RESIGNED
2008-02-11288aNEW SECRETARY APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12SASHARES AGREEMENT OTC
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8PL
2007-03-01363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-09-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-09-30 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2014-09-13 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
PLEDGE OF SHARES AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM 2011-12-29 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
PLEDGE AGREEMENT 2011-12-15 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2009-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY INTEREST AGREEMENT 2008-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
FIXED AND FLOATING SECURITY DOCUMENT 2008-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
GUARANTEE & DEBENTURE 2000-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1992-07-30 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS TRUSTEE FOR THE BENEFICIARIES AS DEFINED
CHARGE 1988-04-21 Satisfied MIDLAND BANK PLC
CHARGE 1983-02-08 Satisfied CLYDESDALE BANKS PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED
Trademarks
We have not found any records of EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPLORATION AND PRODUCTION SERVICES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.