Company Information for STAR ENERGY WEALD BASIN LIMITED
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD, SUDBROOKE, LINCOLN, LN2 2QX,
|
Company Registration Number
06293763
Private Limited Company
Active |
Company Name | |
---|---|
STAR ENERGY WEALD BASIN LIMITED | |
Legal Registered Office | |
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD SUDBROOKE LINCOLN LN2 2QX Other companies in W1J | |
Company Number | 06293763 | |
---|---|---|
Company ID Number | 06293763 | |
Date formed | 2007-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 16:18:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MALCOLM BLAYMIRES |
||
STEPHEN DAVID BOWLER |
||
JULIAN LESTER TEDDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHERNETT SAFFRON WHITE |
Company Secretary | ||
ANDREW PHILIP AUSTIN |
Director | ||
MOFO SECRETARIES LIMITED |
Company Secretary | ||
NAILESH KANTILAL RAMBHAI |
Company Secretary | ||
MUHAMMAD ZAMRI JUSOH |
Director | ||
PRAMOD KUMAR KARUNAKARAN |
Director | ||
EMRAN OTHMAN |
Director | ||
ROGER GUY PEARSON |
Director | ||
KLAUS REINISCH |
Director | ||
MUHAMMAD TAUFIK TENGKU AZIZ |
Director | ||
SWEE YOKE YAP |
Director | ||
COLIN JUDD |
Director | ||
ROLAND WESSEL WESSEL |
Director | ||
MELVYN JOHN HORGAN |
Director | ||
COLIN JUDD |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAR ENERGY LIMITED | Director | 2015-05-19 | CURRENT | 1999-07-14 | Active | |
STAR ENERGY (EAST MIDLANDS) LIMITED | Director | 2015-05-19 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
IGAS ENERGY LIMITED | Director | 2015-05-19 | CURRENT | 2004-02-24 | Active | |
STAR ENERGY OIL & GAS LIMITED | Director | 2015-05-19 | CURRENT | 1988-07-07 | Active - Proposal to Strike off | |
ISLAND GAS (SINGLETON) LIMITED | Director | 2015-03-21 | CURRENT | 1971-08-16 | Active | |
DART ENERGY (WEST ENGLAND) LIMITED | Director | 2014-10-15 | CURRENT | 2008-11-27 | Active | |
DART ENERGY (CARBON STORAGE) LIMITED | Director | 2014-10-15 | CURRENT | 2007-05-08 | Active | |
DART ENERGY (EAST ENGLAND) LIMITED | Director | 2014-10-15 | CURRENT | 2008-11-27 | Active | |
GREENPARK ENERGY TRANSPORTATION LIMITED | Director | 2014-10-15 | CURRENT | 2009-07-31 | Active | |
IGAS ENERGY DEVELOPMENT LIMITED | Director | 2014-10-15 | CURRENT | 2010-04-30 | Active | |
DART ENERGY (EUROPE) LIMITED | Director | 2014-10-15 | CURRENT | 2003-11-27 | Active | |
IGAS ENERGY PRODUCTION LIMITED | Director | 2014-10-15 | CURRENT | 2006-03-13 | Active | |
DART ENERGY (LOTHIAN) LIMITED | Director | 2014-10-15 | CURRENT | 2007-08-07 | Active | |
IGAS ENERGY ENTERPRISE LIMITED | Director | 2013-12-06 | CURRENT | 2005-05-19 | Active | |
ISLAND GAS OPERATIONS LIMITED | Director | 2011-03-04 | CURRENT | 2000-05-22 | Active | |
ISLAND GAS LIMITED | Director | 2011-03-04 | CURRENT | 2003-11-12 | Active | |
IGAS ENERGY ENTERPRISE LIMITED | Director | 2013-12-06 | CURRENT | 2005-05-19 | Active | |
ISLAND GAS (SINGLETON) LIMITED | Director | 2013-02-28 | CURRENT | 1971-08-16 | Active | |
STAR ENERGY LIMITED | Director | 2011-12-14 | CURRENT | 1999-07-14 | Active | |
STAR ENERGY (EAST MIDLANDS) LIMITED | Director | 2011-12-14 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
STAR ENERGY OIL & GAS LIMITED | Director | 2011-12-14 | CURRENT | 1988-07-07 | Active - Proposal to Strike off | |
IGAS ENERGY LIMITED | Director | 2011-12-09 | CURRENT | 2004-02-24 | Active | |
STAR ENERGY GROUP PLC | Director | 2011-11-01 | CURRENT | 2003-12-01 | Active | |
ISLAND GAS OPERATIONS LIMITED | Director | 2011-11-01 | CURRENT | 2000-05-22 | Active | |
IGAS EXPLORATION UK LIMITED | Director | 2011-11-01 | CURRENT | 2001-11-16 | Active | |
ISLAND GAS LIMITED | Director | 2011-11-01 | CURRENT | 2003-11-12 | Active | |
DART ENERGY (WEST ENGLAND) LIMITED | Director | 2015-10-13 | CURRENT | 2008-11-27 | Active | |
STAR ENERGY LIMITED | Director | 2015-10-13 | CURRENT | 1999-07-14 | Active | |
STAR ENERGY (EAST MIDLANDS) LIMITED | Director | 2015-10-13 | CURRENT | 2000-04-06 | Active - Proposal to Strike off | |
IGAS ENERGY LIMITED | Director | 2015-10-13 | CURRENT | 2004-02-24 | Active | |
DART ENERGY (CARBON STORAGE) LIMITED | Director | 2015-10-13 | CURRENT | 2007-05-08 | Active | |
ISLAND GAS OPERATIONS LIMITED | Director | 2015-10-13 | CURRENT | 2000-05-22 | Active | |
IGAS EXPLORATION UK LIMITED | Director | 2015-10-13 | CURRENT | 2001-11-16 | Active | |
ISLAND GAS LIMITED | Director | 2015-10-13 | CURRENT | 2003-11-12 | Active | |
DART ENERGY (EAST ENGLAND) LIMITED | Director | 2015-10-13 | CURRENT | 2008-11-27 | Active | |
GREENPARK ENERGY TRANSPORTATION LIMITED | Director | 2015-10-13 | CURRENT | 2009-07-31 | Active | |
IGAS ENERGY DEVELOPMENT LIMITED | Director | 2015-10-13 | CURRENT | 2010-04-30 | Active | |
DART ENERGY (EUROPE) LIMITED | Director | 2015-10-13 | CURRENT | 2003-11-27 | Active | |
IGAS ENERGY PRODUCTION LIMITED | Director | 2015-10-13 | CURRENT | 2006-03-13 | Active | |
DART ENERGY (LOTHIAN) LIMITED | Director | 2015-10-13 | CURRENT | 2007-08-07 | Active | |
STAR ENERGY OIL & GAS LIMITED | Director | 2015-10-13 | CURRENT | 1988-07-07 | Active - Proposal to Strike off | |
ISLAND GAS (SINGLETON) LIMITED | Director | 2015-10-13 | CURRENT | 1971-08-16 | Active | |
IGAS ENERGY ENTERPRISE LIMITED | Director | 2015-10-13 | CURRENT | 2005-05-19 | Active | |
SHOP WITH THE SCHOOL LIMITED | Director | 2012-07-10 | CURRENT | 2003-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062937630007 | ||
Change of details for Igas Energy Plc as a person with significant control on 2023-06-21 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER | |
CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS FRANCES WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062937630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062937630007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen David Bowler on 2015-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES | |
AP01 | DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC02 | Notification of Igas Energy Plc as a person with significant control on 2016-04-06 | |
TM02 | Termination of appointment of Shernett Saffron White on 2016-12-14 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 5223205 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Miss Shernett Saffron White as company secretary on 2015-11-26 | |
AP01 | DIRECTOR APPOINTED MR JULIAN LESTER TEDDER | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 5223205 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to Interpark House 7 Down Street London W1J 7AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN | |
AP01 | DIRECTOR APPOINTED JOHN MALCOLM BLAYMIRES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 5223205 | |
AR01 | 26/06/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/14 | |
SH19 | 27/03/14 STATEMENT OF CAPITAL GBP 5223205 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/06/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062937630006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/06/12 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
AP04 | CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMRAN OTHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAMOD KARUNAKARAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JUSOH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAILESH RAMBHAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SWEE YAP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD TENGKU AZIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS REINISCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER PEARSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND WESSEL | |
AP01 | DIRECTOR APPOINTED MADAM SWEE YOKE YAP | |
AP01 | DIRECTOR APPOINTED TENGKU MUHAMMAD TAUFIK TENGKU AZIZ | |
AP01 | DIRECTOR APPOINTED MR PRAMOD KUMAR KARUNAKARAN | |
AP01 | DIRECTOR APPOINTED MR EMRAN OTHMAN | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD ZAMRI JUSOH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN HORGAN | |
AP01 | DIRECTOR APPOINTED MR KLAUS REINISCH | |
AP03 | SECRETARY APPOINTED MR NAILESH KANTILAL RAMBHAI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN JUDD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/06/11 FULL LIST | |
RES13 | SHARE CAPITAL BE £10,000 DIVIDED INTO 100,000 SHARES OF £0.10 EACH 31/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC02 | NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
AR01 | 26/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND WESSEL WESSEL / 03/05/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORSK TILLITSMANN ASA AS SECURITY TRUSTEE | ||
THIRD SUPPLEMENTAL SECURITY AGREEMENT | Satisfied | MACQUARIE BANK LIMITED (AS THE SECURITY AGENT) | |
SECOND SUPPLEMENTAL SECURITY AGREEMENT | Satisfied | MACQUARIE BANK LIMITED (AS THE SECURITY AGENT) | |
SUPPLEMENTAL SECURITY AGREEMENT | Satisfied | MACQUARIE BANK LIMITED (AS THE SECURITY AGENT) | |
SECURITY AGREEMENT | Satisfied | MACQUARIE BANK LIMITED (AS THE SECURITY AGENT) | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | ABN AMRO BANK N.V. |
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as STAR ENERGY WEALD BASIN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Gas Well at Soco UK Onshore Lt Albury Park Albury Guildford GU5 9BH | 1,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |